London
NW11 0HG
Director Name | Mr Irvine Sidney Jay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1997(2 weeks after company formation) |
Appointment Duration | 19 years, 6 months (closed 21 February 2017) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 17 Shirehall Park London NW4 2AE |
Director Name | Mr Philip Jay |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 August 1997(2 weeks after company formation) |
Appointment Duration | 19 years, 6 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Danescroft Avenue Hendon London NW4 2NE |
Secretary Name | Mr David Jay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 04 August 1997(2 weeks after company formation) |
Appointment Duration | 19 years, 6 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Gardens London NW11 0HG |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 1997(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | Foframe House 35-37 Brent Street London NW4 2EF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Dalia Jay 8.31% Ordinary B |
---|---|
75 at £1 | Goldie Jay 8.31% Ordinary B |
75 at £1 | Sara Jay 8.31% Ordinary B |
75 at £1 | Suzannah Jay 8.31% Ordinary B |
100 at £1 | Gregory Jay 11.09% Ordinary B |
100 at £1 | Jonathan Jay 11.09% Ordinary B |
100 at £1 | Lea Jay 11.09% Ordinary B |
100 at £1 | Sharon Jay 11.09% Ordinary B |
100 at £1 | Tamara Jay 11.09% Ordinary B |
100 at £1 | Yael Jay 11.09% Ordinary B |
2 at £1 | Deborah Peche Jay 0.22% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £902 |
Cash | £902 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
17 May 2012 | Delivered on: 24 May 2012 Satisfied on: 6 May 2015 Persons entitled: Newcastle Building Society Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 130-131 high street southampton t/no HP225769. Fully Satisfied |
---|---|
29 August 1997 | Delivered on: 15 September 1997 Satisfied on: 6 May 2015 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of all rents licence or tenancy fees payable by any lessee licensee or tenant of any part of the property k/a 130 and 131 high street southampton. Fully Satisfied |
29 August 1997 | Delivered on: 15 September 1997 Satisfied on: 6 May 2015 Persons entitled: Newcastle Building Society Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 130 and 131 high street southampton together with all buildings and erections fixtures fittings and fixed plant and machinery and materials for the time being thereon. Fully Satisfied |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 21 July 2016 with updates (5 pages) |
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 May 2015 | Satisfaction of charge 1 in full (4 pages) |
6 May 2015 | Satisfaction of charge 2 in full (4 pages) |
6 May 2015 | Satisfaction of charge 3 in full (4 pages) |
6 May 2015 | Satisfaction of charge 3 in full (4 pages) |
6 May 2015 | Satisfaction of charge 2 in full (4 pages) |
6 May 2015 | Satisfaction of charge 1 in full (4 pages) |
18 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
25 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
25 March 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
15 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
15 August 2013 | Annual return made up to 21 July 2013 with a full list of shareholders Statement of capital on 2013-08-15
|
19 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
19 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
16 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (7 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
24 May 2012 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (7 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
12 April 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
13 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
13 September 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (7 pages) |
16 February 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
16 February 2010 | Total exemption full accounts made up to 31 December 2009 (6 pages) |
18 August 2009 | Return made up to 21/07/09; full list of members (7 pages) |
18 August 2009 | Return made up to 21/07/09; full list of members (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 November 2008 | Return made up to 21/07/08; full list of members (7 pages) |
20 November 2008 | Return made up to 21/07/08; full list of members (7 pages) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
10 June 2008 | Total exemption full accounts made up to 31 December 2007 (6 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 136/144 golders green road london NW11 8HB (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 136/144 golders green road london NW11 8HB (1 page) |
16 August 2007 | Return made up to 21/07/07; full list of members (4 pages) |
16 August 2007 | Return made up to 21/07/07; full list of members (4 pages) |
21 March 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
21 March 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (4 pages) |
17 August 2006 | Return made up to 21/07/06; full list of members (4 pages) |
7 March 2006 | Total exemption full accounts made up to 24 December 2005 (7 pages) |
7 March 2006 | Total exemption full accounts made up to 24 December 2005 (7 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 21/07/05; full list of members (4 pages) |
18 August 2005 | Director's particulars changed (1 page) |
18 August 2005 | Return made up to 21/07/05; full list of members (4 pages) |
21 February 2005 | Total exemption full accounts made up to 24 December 2004 (6 pages) |
21 February 2005 | Total exemption full accounts made up to 24 December 2004 (6 pages) |
20 October 2004 | Total exemption full accounts made up to 24 December 2003 (6 pages) |
20 October 2004 | Total exemption full accounts made up to 24 December 2003 (6 pages) |
15 July 2004 | Return made up to 21/07/04; full list of members
|
15 July 2004 | Return made up to 21/07/04; full list of members
|
23 December 2003 | Total exemption full accounts made up to 24 December 2002 (6 pages) |
23 December 2003 | Total exemption full accounts made up to 24 December 2002 (6 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
11 August 2003 | Return made up to 21/07/03; full list of members (10 pages) |
11 August 2003 | Return made up to 21/07/03; full list of members (10 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
2 November 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
25 July 2002 | Return made up to 21/07/02; full list of members (10 pages) |
25 July 2002 | Return made up to 21/07/02; full list of members (10 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
30 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
31 July 2001 | Return made up to 21/07/01; full list of members (10 pages) |
31 July 2001 | Return made up to 21/07/01; full list of members (10 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
31 July 2000 | Return made up to 21/07/00; full list of members (10 pages) |
31 July 2000 | Return made up to 21/07/00; full list of members (10 pages) |
4 August 1999 | Return made up to 21/07/99; full list of members (9 pages) |
4 August 1999 | Return made up to 21/07/99; full list of members (9 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 August 1998 | Return made up to 21/07/98; full list of members (9 pages) |
5 August 1998 | Return made up to 21/07/98; full list of members (9 pages) |
15 September 1997 | Particulars of mortgage/charge (3 pages) |
15 September 1997 | Particulars of mortgage/charge (3 pages) |
15 September 1997 | Particulars of mortgage/charge (3 pages) |
15 September 1997 | Particulars of mortgage/charge (3 pages) |
29 August 1997 | Resolutions
|
29 August 1997 | Ad 15/08/97--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
29 August 1997 | Ad 15/08/97--------- £ si 900@1=900 £ ic 2/902 (2 pages) |
29 August 1997 | £ nc 1000/1900 14/08/97 (1 page) |
29 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
29 August 1997 | Resolutions
|
29 August 1997 | Accounting reference date extended from 31/07/98 to 31/12/98 (1 page) |
29 August 1997 | £ nc 1000/1900 14/08/97 (1 page) |
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Secretary resigned (1 page) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Director resigned (1 page) |
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | New director appointed (3 pages) |
14 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Resolutions
|
7 August 1997 | Registered office changed on 07/08/97 from: 120 east road london N1 6AA (1 page) |
7 August 1997 | Resolutions
|
7 August 1997 | Registered office changed on 07/08/97 from: 120 east road london N1 6AA (1 page) |
21 July 1997 | Incorporation (15 pages) |
21 July 1997 | Incorporation (15 pages) |