Torquay
Devon
TQ1 4DE
Director Name | Mr Barry Jacobs |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 October 2001(4 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 69 Heath Drive Gidea Park Romford Essex RM2 5QX |
Secretary Name | Mr Barry Jacobs |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 October 2001(4 years, 1 month after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 69 Heath Drive Gidea Park Romford Essex RM2 5QX |
Director Name | Leslie Maurice Jacobs |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Role | Life Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 1 Prince Of Wales Cottages 15 Ongar Road Abridge Essex RM4 1UB |
Director Name | Jannine Kelly Jacobs-Roth |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 years after company formation) |
Appointment Duration | 3 weeks (resigned 22 October 2001) |
Role | Teacher |
Correspondence Address | 43 Charles Street Epping CM16 7AU |
Secretary Name | Jannine Kelly Jacobs-Roth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(4 years after company formation) |
Appointment Duration | 3 weeks (resigned 22 October 2001) |
Role | Teacher |
Correspondence Address | 43 Charles Street Epping CM16 7AU |
Director Name | ARCO Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1U 6EL |
Secretary Name | COAD Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 1997(same day as company formation) |
Correspondence Address | United House 23 Dorset Street London W1U 6EL |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £152,126 |
Cash | £3,531 |
Current Liabilities | £26,785 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 August 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 1 week from now) |
25 November 2016 | Delivered on: 28 November 2016 Persons entitled: Onesavings Bank PLC Classification: A registered charge Particulars: 7 arundel road, margate CT9 2AW registered at the land registry with title number K580691. Outstanding |
---|---|
8 September 2016 | Delivered on: 9 September 2016 Persons entitled: Fleet Mortgages Limited Classification: A registered charge Particulars: 45 campden crescent, dagenham RM8 2RS registered at the land registry with title number EGL109426. Outstanding |
28 September 2006 | Delivered on: 4 October 2006 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £180,565.00 due or to become due from the company to. Particulars: 6 st margaret's road london. Outstanding |
19 September 2006 | Delivered on: 20 September 2006 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £161,500.00 due or to become due from the company to. Particulars: 7 arundel road, margate, kent, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
19 September 2006 | Delivered on: 20 September 2006 Persons entitled: Mortgage Express Classification: Mortgage deed Secured details: £127,900.00 due or to become due from the company to. Particulars: 45 campden crescent, dagenahm, essex, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
27 February 2004 | Delivered on: 28 February 2004 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £97,725.00 due or to become due from the company to the chargee. Particulars: 110A thorold road, ilford, essex IG1 4EY. Outstanding |
27 June 2003 | Delivered on: 4 July 2003 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £127,475.00 due or to become due from the company to the chargee. Particulars: 45 camden crescent dagenham RM8 2RS. Outstanding |
8 February 2002 | Delivered on: 9 February 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £41,000.00 due or to become due from the company to the chargee. Particulars: Property k/a 11 crawford gardens margate kent CT9 2PU. Outstanding |
18 May 2022 | Delivered on: 23 May 2022 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Property: 11 crawford gardens, margate, CT9 2PU, united kingdom. Title number K491664. Outstanding |
4 October 2021 | Delivered on: 4 October 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: 6 st. Margarets road, london, N17 6TY. Outstanding |
17 March 2020 | Delivered on: 1 April 2020 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that leasehold property situated at and known as 110A thorold road,ilford IG1 4EY. Outstanding |
21 December 2018 | Delivered on: 21 December 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that freehold land known as 45 campden crescent, dagenham registered at the land registry under title number EGL109426. Outstanding |
14 December 2018 | Delivered on: 18 December 2018 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that freehold property situate at and known as 7 arundel road, margate CT9 2AW registered at the land registry under title number K580691. Outstanding |
4 January 2002 | Delivered on: 18 January 2002 Persons entitled: Paragon Mortgages Limited Classification: Legal charge Secured details: £80,750 due or to become due from the company to the chargee. Particulars: 7 arundel road margate CT9 2AW. Outstanding |
29 August 2023 | Confirmation statement made on 25 August 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 31 March 2023 (1 page) |
21 March 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
6 September 2022 | Confirmation statement made on 25 August 2022 with updates (4 pages) |
23 May 2022 | Registration of charge 034357160014, created on 18 May 2022 (4 pages) |
14 December 2021 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
4 October 2021 | Registration of charge 034357160013, created on 4 October 2021 (4 pages) |
25 August 2021 | Confirmation statement made on 25 August 2021 with updates (4 pages) |
11 January 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
8 September 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
1 April 2020 | Registration of charge 034357160012, created on 17 March 2020 (3 pages) |
13 March 2020 | Director's details changed for Mr Jason Darrell Garside on 12 March 2020 (2 pages) |
12 March 2020 | Change of details for Jason Darrell Garside as a person with significant control on 12 March 2020 (2 pages) |
18 February 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
28 August 2019 | Confirmation statement made on 25 August 2019 with updates (5 pages) |
8 March 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
21 December 2018 | Registration of charge 034357160011, created on 21 December 2018 (3 pages) |
18 December 2018 | Registration of charge 034357160010, created on 14 December 2018 (3 pages) |
28 August 2018 | Confirmation statement made on 25 August 2018 with updates (4 pages) |
19 July 2018 | Appointment of Mr Jason Darrell Garside as a director on 1 October 2001 (2 pages) |
23 May 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
1 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
1 September 2017 | Confirmation statement made on 25 August 2017 with updates (4 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 November 2016 | Registration of charge 034357160009, created on 25 November 2016 (3 pages) |
28 November 2016 | Registration of charge 034357160009, created on 25 November 2016 (3 pages) |
26 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 25 August 2016 with updates (6 pages) |
20 September 2016 | Satisfaction of charge 1 in full (4 pages) |
20 September 2016 | Satisfaction of charge 1 in full (4 pages) |
9 September 2016 | Registration of charge 034357160008, created on 8 September 2016 (5 pages) |
9 September 2016 | Registration of charge 034357160008, created on 8 September 2016 (5 pages) |
23 August 2016 | Satisfaction of charge 3 in full (4 pages) |
23 August 2016 | Satisfaction of charge 3 in full (4 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
8 February 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
9 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
31 July 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
3 May 2013 | Director's details changed for Jason Darrell Garside on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Jason Darrell Garside on 3 May 2013 (2 pages) |
3 May 2013 | Director's details changed for Jason Darrell Garside on 3 May 2013 (2 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
4 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
26 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 July 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
9 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
22 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 17/09/08; full list of members (4 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
13 March 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
8 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
8 October 2007 | Return made up to 17/09/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
4 October 2006 | Particulars of mortgage/charge (3 pages) |
26 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
26 September 2006 | Return made up to 17/09/06; full list of members (2 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
20 September 2006 | Particulars of mortgage/charge (3 pages) |
6 September 2006 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
6 September 2006 | Registered office changed on 06/09/06 from: united house 23 dorset street london W1U 6EL (1 page) |
6 July 2006 | Return made up to 17/09/05; full list of members; amend (5 pages) |
6 July 2006 | Return made up to 17/09/05; full list of members; amend (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 17/09/05; full list of members (2 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
18 April 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
4 October 2004 | Return made up to 17/09/04; full list of members (5 pages) |
4 October 2004 | Return made up to 17/09/04; full list of members (5 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
28 February 2004 | Particulars of mortgage/charge (3 pages) |
30 September 2003 | Return made up to 17/09/03; full list of members (5 pages) |
30 September 2003 | Return made up to 17/09/03; full list of members (5 pages) |
18 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
18 July 2003 | Total exemption full accounts made up to 30 September 2002 (11 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
4 July 2003 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Return made up to 17/09/02; full list of members (5 pages) |
29 October 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
29 October 2002 | Director's particulars changed (1 page) |
29 October 2002 | Return made up to 17/09/02; full list of members (5 pages) |
31 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
31 May 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
9 February 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
18 January 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Return made up to 17/09/01; full list of members (5 pages) |
19 November 2001 | Return made up to 17/09/01; full list of members (5 pages) |
13 November 2001 | Director resigned (1 page) |
13 November 2001 | Director resigned (1 page) |
28 October 2001 | New director appointed (2 pages) |
28 October 2001 | New director appointed (2 pages) |
27 October 2001 | New secretary appointed;new director appointed (3 pages) |
27 October 2001 | Secretary resigned;director resigned (1 page) |
27 October 2001 | New secretary appointed;new director appointed (3 pages) |
27 October 2001 | Secretary resigned;director resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | Secretary resigned (1 page) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
17 October 2001 | New secretary appointed;new director appointed (2 pages) |
26 February 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
26 February 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
19 September 2000 | Return made up to 17/09/00; full list of members (5 pages) |
19 September 2000 | Director's particulars changed (1 page) |
19 September 2000 | Director's particulars changed (1 page) |
19 September 2000 | Return made up to 17/09/00; full list of members (5 pages) |
25 May 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
25 May 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
7 January 2000 | Return made up to 17/09/99; full list of members (5 pages) |
7 January 2000 | Return made up to 17/09/99; full list of members (5 pages) |
21 May 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
21 May 1999 | Accounts for a dormant company made up to 30 September 1998 (2 pages) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Director's particulars changed (1 page) |
12 October 1998 | Return made up to 17/09/98; full list of members (5 pages) |
12 October 1998 | Return made up to 17/09/98; full list of members (5 pages) |
22 September 1998 | Ad 27/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 September 1998 | Ad 27/08/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 October 1997 | New director appointed (2 pages) |
20 October 1997 | New director appointed (2 pages) |
26 September 1997 | Director resigned (1 page) |
26 September 1997 | Director resigned (1 page) |
17 September 1997 | Incorporation (25 pages) |
17 September 1997 | Incorporation (25 pages) |