32 Hampstead High Street
London
NW3 1JQ
Director Name | Mr Vincent Robert Smith |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 5 months (closed 02 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Hillsdown House 32 Hampstead High Street London NW3 1JQ |
Secretary Name | Ms Dominique Howe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 October 1997(2 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 5 months (closed 02 April 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor Hillsdown House 32 Hampstead High Street London NW3 1JQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jleon.co.uk |
---|---|
Telephone | 020 74357800 |
Telephone region | London |
Registered Address | 2nd Floor Hillsdown House 32 Hampstead High Street London NW3 1JQ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Hampstead Town |
Built Up Area | Greater London |
900k at £0.1 | C A Ventures LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £60,000 |
Net Worth | £314,853 |
Cash | £27,106 |
Current Liabilities | £43,093 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
2 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
---|---|
9 January 2017 | Full accounts made up to 31 March 2016 (20 pages) |
2 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
1 February 2016 | Full accounts made up to 31 March 2015 (20 pages) |
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
8 January 2015 | Full accounts made up to 31 March 2014 (19 pages) |
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
4 January 2014 | Full accounts made up to 31 March 2013 (17 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
5 January 2013 | Full accounts made up to 31 March 2012 (20 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Full accounts made up to 31 March 2011 (17 pages) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Director's details changed for Joel William Jervis on 10 August 2011 (2 pages) |
10 August 2011 | Director's details changed for Mr Vincent Robert Smith on 10 August 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Ms Dominique Howe on 10 August 2011 (1 page) |
10 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Full accounts made up to 31 March 2010 (18 pages) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
7 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
10 August 2009 | Return made up to 02/08/09; full list of members (4 pages) |
20 November 2008 | Full accounts made up to 31 March 2008 (17 pages) |
6 August 2008 | Return made up to 02/08/08; full list of members (4 pages) |
3 November 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
26 October 2007 | Director's particulars changed (1 page) |
7 September 2007 | Application for reregistration from PLC to private (1 page) |
7 September 2007 | Certificate of re-registration from Public Limited Company to Private (1 page) |
7 September 2007 | Re-registration of Memorandum and Articles (22 pages) |
7 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
25 October 2006 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
11 September 2006 | Return made up to 02/08/06; full list of members (2 pages) |
5 August 2005 | Location of register of members (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Return made up to 02/08/05; full list of members (3 pages) |
5 July 2005 | Group of companies' accounts made up to 31 March 2005 (23 pages) |
13 August 2004 | Return made up to 02/08/04; full list of members (7 pages) |
5 July 2004 | Group of companies' accounts made up to 31 March 2004 (23 pages) |
20 October 2003 | Group of companies' accounts made up to 31 March 2003 (23 pages) |
23 August 2003 | Return made up to 31/07/03; full list of members
|
29 April 2003 | Auditor's resignation (1 page) |
30 December 2002 | Group of companies' accounts made up to 31 March 2002 (23 pages) |
17 August 2002 | Return made up to 31/07/02; full list of members
|
2 January 2002 | Group of companies' accounts made up to 31 March 2001 (22 pages) |
24 August 2001 | Return made up to 31/07/01; full list of members (6 pages) |
22 June 2001 | Secretary's particulars changed (1 page) |
25 September 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
24 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
16 May 2000 | Auditor's resignation (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: 338 euston road london NW1 3AB (1 page) |
28 October 1999 | Full group accounts made up to 31 March 1999 (22 pages) |
8 October 1999 | Resolutions
|
7 October 1999 | Certificate of authorisation to commence business and borrow (1 page) |
7 October 1999 | Application to commence business (2 pages) |
13 August 1999 | Return made up to 31/07/99; full list of members (7 pages) |
22 December 1998 | Resolutions
|
18 December 1998 | Memorandum and Articles of Association (24 pages) |
4 November 1998 | Full group accounts made up to 31 March 1998 (19 pages) |
25 August 1998 | Return made up to 31/07/98; full list of members (7 pages) |
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
8 July 1998 | Resolutions
|
11 April 1998 | Ad 03/04/98--------- £ si [email protected]=59998 £ ic 2/60000 (2 pages) |
11 April 1998 | S-div 03/04/98 (1 page) |
11 April 1998 | Resolutions
|
11 April 1998 | Resolutions
|
2 March 1998 | Memorandum and Articles of Association (11 pages) |
25 February 1998 | Company name changed forecastfigure public LIMITED co mpany\certificate issued on 25/02/98 (3 pages) |
17 November 1997 | Secretary resigned;director resigned (1 page) |
17 November 1997 | New secretary appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Registered office changed on 30/10/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
31 July 1997 | Incorporation (10 pages) |