Richmond
TW9 2SS
Secretary Name | Jamieson Stone Registrars Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 06 February 2001(3 years, 9 months after company formation) |
Appointment Duration | 23 years, 2 months |
Correspondence Address | 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU |
Secretary Name | Jenny Lyn Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1997(6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 06 February 2001) |
Role | Company Director |
Correspondence Address | Flat 3 34 Queens Road Twickenham Middlesex TW1 4EX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 89000900 |
---|---|
Telephone region | London |
Registered Address | 9c Kew Foot Road Richmond TW9 2SS |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
2 at £1 | Pepe Oberoi 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£175,469 |
Cash | £44,209 |
Current Liabilities | £291,188 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
7 December 1998 | Delivered on: 14 December 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|
5 March 2024 | Confirmation statement made on 3 March 2024 with updates (4 pages) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
7 March 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
30 May 2022 | Total exemption full accounts made up to 31 May 2021 (9 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
28 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
20 April 2021 | Registered office address changed from C/O Jamieson Stone 2nd Floor Windsor House 40-41 Great Castle Street London W1W 8LU to 9C Kew Foot Road Richmond TW9 2SS on 20 April 2021 (1 page) |
20 April 2021 | Director's details changed for Mr Pepe Oberoi on 20 April 2021 (2 pages) |
20 April 2021 | Change of details for Mr Pepe Oberoi as a person with significant control on 20 April 2021 (2 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with updates (4 pages) |
14 May 2020 | Confirmation statement made on 12 May 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
14 May 2019 | Confirmation statement made on 12 May 2019 with updates (4 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
15 May 2018 | Confirmation statement made on 12 May 2018 with updates (4 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 12 May 2017 with updates (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
10 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 June 2013 | Annual return made up to 12 May 2013 (4 pages) |
4 June 2013 | Annual return made up to 12 May 2013 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
25 May 2012 | Annual return made up to 12 May 2012 (4 pages) |
25 May 2012 | Annual return made up to 12 May 2012 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 August 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 August 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
16 May 2011 | Annual return made up to 12 May 2011 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Jamieson Stone Registrars Ltd on 9 May 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Jamieson Stone Registrars Ltd on 9 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Secretary's details changed for Jamieson Stone Registrars Ltd on 9 May 2010 (2 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
28 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
3 July 2009 | Registered office changed on 03/07/2009 from c/o jamieson stone 2ND floor windsor house 40-41 great castle street london W1W 8LU (1 page) |
3 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 09/05/09; full list of members (3 pages) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Location of register of members (1 page) |
3 July 2009 | Registered office changed on 03/07/2009 from c/o jamieson stone 2ND floor windsor house 40-41 great castle street london W1W 8LU (1 page) |
3 July 2009 | Location of debenture register (1 page) |
3 July 2009 | Location of debenture register (1 page) |
2 July 2009 | Secretary's change of particulars / jamieson stone registrars LTD / 14/05/2009 (1 page) |
2 July 2009 | Secretary's change of particulars / jamieson stone registrars LTD / 14/05/2009 (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from c/o jamieson stone, third floor 26 eastcastle street london W1W 8DQ (1 page) |
19 May 2009 | Registered office changed on 19/05/2009 from c/o jamieson stone, third floor 26 eastcastle street london W1W 8DQ (1 page) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
13 November 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 09/05/08; full list of members (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
5 June 2007 | Return made up to 09/05/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
8 June 2006 | Return made up to 09/05/06; full list of members (2 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 September 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
7 June 2005 | Return made up to 09/05/05; full list of members
|
7 June 2005 | Return made up to 09/05/05; full list of members
|
26 November 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
3 June 2004 | Registered office changed on 03/06/04 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page) |
3 June 2004 | Return made up to 09/05/04; full list of members
|
3 June 2004 | Registered office changed on 03/06/04 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page) |
3 June 2004 | Return made up to 09/05/04; full list of members
|
7 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
7 June 2003 | Return made up to 09/05/03; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
18 June 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members
|
16 May 2002 | Return made up to 09/05/02; full list of members
|
16 May 2002 | Registered office changed on 16/05/02 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page) |
16 May 2002 | Registered office changed on 16/05/02 from: c/o jamieson stone 2ND floor ir group 6-10 great portland street london W1W 8QL (1 page) |
4 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
4 June 2001 | Return made up to 09/05/01; full list of members (6 pages) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | New secretary appointed (2 pages) |
15 March 2001 | Secretary resigned (1 page) |
15 March 2001 | Secretary resigned (1 page) |
18 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
18 October 2000 | Accounts for a small company made up to 31 May 2000 (6 pages) |
6 July 2000 | Return made up to 09/05/00; full list of members (6 pages) |
6 July 2000 | Return made up to 09/05/00; full list of members (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
3 April 2000 | Accounts for a small company made up to 31 May 1999 (6 pages) |
25 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
25 May 1999 | Return made up to 09/05/99; no change of members (4 pages) |
11 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
11 March 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
14 December 1998 | Particulars of mortgage/charge (3 pages) |
14 December 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Registered office changed on 30/07/98 from: unit 1 mirage centre first way wembley middlesex HA9 0AG (1 page) |
30 July 1998 | Registered office changed on 30/07/98 from: unit 1 mirage centre first way wembley middlesex HA9 0AG (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Memorandum and Articles of Association (12 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | New secretary appointed (2 pages) |
2 June 1997 | Director resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New director appointed (2 pages) |
2 June 1997 | Memorandum and Articles of Association (12 pages) |
27 May 1997 | Company name changed stockcross LIMITED\certificate issued on 28/05/97 (2 pages) |
27 May 1997 | Company name changed stockcross LIMITED\certificate issued on 28/05/97 (2 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 788-790 finchley road london NW11 7UR (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 788-790 finchley road london NW11 7UR (1 page) |
9 May 1997 | Incorporation (17 pages) |
9 May 1997 | Incorporation (17 pages) |