Bowdon
Cheshire
WA14 2LG
Director Name | Mr Simon Laurence Bernstein |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 November 1997(1 month, 2 weeks after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 51 Welbeck Street London W1G 9HL |
Director Name | Mr Jeremy Paul Bernstein |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 December 1997(2 months after company formation) |
Appointment Duration | 26 years, 4 months |
Role | Furniture Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 73 Stamford Road Bowdon Altrincham Cheshire WA14 2JJ |
Secretary Name | Mr Robin Daniel Bernstein |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 October 2001(4 years after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 East Downs Road Bowdon Cheshire WA14 2LG |
Director Name | Christopher William Duffy |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 The Broadwalk Northwood Middlesex HA6 2XD |
Director Name | David William Page |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Chafford House Camden Park Tunbridge Wells Kent TN2 5AD |
Director Name | Mr Jon Davis Emanuel Rayman |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 1997(1 month, 1 week after company formation) |
Appointment Duration | 8 years, 3 months (resigned 21 February 2006) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Flat 1 17 Dawson Place London W2 4TH |
Secretary Name | Mr Simon Laurence Bernstein |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 October 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 54 Clifton Hill London NW8 0QG |
Director Name | Mr Baron Anthony Webber Bernstein |
---|---|
Date of Birth | September 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2006(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 24 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond House Normans Place Altrincham Cheshire WA14 2AB |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1997(same day as company formation) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Secretary Name | Clyde Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1999(2 years after company formation) |
Appointment Duration | 6 years (resigned 09 November 2005) |
Correspondence Address | 51 Eastcheap London EC3M 1JP |
Registered Address | 51 Welbeck Street London W1G 9HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
2 at £1 | Sjr Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£405,965 |
Current Liabilities | £405,965 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
13 November 1997 | Delivered on: 26 November 1997 Satisfied on: 30 April 2008 Persons entitled: Bristol & West PLC Classification: Commercial mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 188, 188A and 188B high street hounslow t/no: MX340238 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of floating charge the undertaking and all other property assets and rights. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance. Fully Satisfied |
---|---|
13 November 1997 | Delivered on: 26 November 1997 Satisfied on: 30 April 2008 Persons entitled: Bristol & West PLC Classification: Deed of rental assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rent, licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property k/a 188, 188A and 188B high street hounslow london or any part thereof. See the mortgage charge document for full details. Fully Satisfied |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
---|---|
10 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
10 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
10 May 2019 | Registered office address changed from 5th Floor 94 -96 Wigmore Street London W1U 3RF to 51 Welbeck Street London W1G 9HL on 10 May 2019 (1 page) |
22 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
6 November 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
27 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
5 January 2017 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 11 November 2016 with updates (5 pages) |
26 January 2016 | Appointment of Simon Laurence Bernstein as a director on 19 November 1997 (2 pages) |
26 January 2016 | Appointment of Simon Laurence Bernstein as a director on 19 November 1997 (2 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 January 2016 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
9 December 2015 | Termination of appointment of Baron Anthony Webber Bernstein as a director on 24 August 2015 (1 page) |
9 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Termination of appointment of Baron Anthony Webber Bernstein as a director on 24 August 2015 (1 page) |
9 December 2015 | Director's details changed for Mr Simon Laurence Bernstein on 9 October 2015 (2 pages) |
9 December 2015 | Director's details changed for Mr Simon Laurence Bernstein on 9 October 2015 (2 pages) |
9 December 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
21 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
6 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
11 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (8 pages) |
11 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (8 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
18 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (8 pages) |
18 November 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (8 pages) |
29 March 2011 | Registered office address changed from 4Th Floor 27 Gloucester Place London W1U 8HU on 29 March 2011 (1 page) |
29 March 2011 | Registered office address changed from 4Th Floor 27 Gloucester Place London W1U 8HU on 29 March 2011 (1 page) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register inspection address has been changed (2 pages) |
8 February 2011 | Register(s) moved to registered inspection location (2 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
15 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
30 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Company name changed sjr properties (hounslow) LIMITED\certificate issued on 20/10/09
|
20 October 2009 | Change of name notice (2 pages) |
20 October 2009 | Company name changed sjr properties (hounslow) LIMITED\certificate issued on 20/10/09
|
20 October 2009 | Change of name notice (2 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
4 February 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
28 November 2008 | Registered office changed on 28/11/2008 from webber house 26 market street altrincham cheshire WA14 1PF (1 page) |
28 November 2008 | Registered office changed on 28/11/2008 from webber house 26 market street altrincham cheshire WA14 1PF (1 page) |
13 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
13 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
13 October 2008 | Director and secretary's change of particulars / robin bernstein / 04/10/2007 (1 page) |
13 October 2008 | Director and secretary's change of particulars / robin bernstein / 04/10/2007 (1 page) |
18 July 2008 | Return made up to 03/10/07; full list of members (4 pages) |
18 July 2008 | Return made up to 03/10/07; full list of members (4 pages) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
14 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
14 November 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
6 February 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
8 December 2006 | Return made up to 03/10/06; full list of members (8 pages) |
8 December 2006 | Return made up to 03/10/06; full list of members (8 pages) |
1 March 2006 | Location of register of members (1 page) |
1 March 2006 | New director appointed (4 pages) |
1 March 2006 | Location of register of members (1 page) |
1 March 2006 | New director appointed (4 pages) |
1 March 2006 | Director resigned (1 page) |
1 March 2006 | Director resigned (1 page) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
25 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
22 November 2005 | Secretary resigned (1 page) |
22 November 2005 | Secretary resigned (1 page) |
18 October 2005 | Return made up to 03/10/05; full list of members (8 pages) |
18 October 2005 | Return made up to 03/10/05; full list of members (8 pages) |
10 June 2005 | Return made up to 03/10/04; full list of members (8 pages) |
10 June 2005 | Return made up to 03/10/04; full list of members (8 pages) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
26 October 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
22 March 2004 | Director's particulars changed (1 page) |
22 March 2004 | Director's particulars changed (1 page) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
28 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
28 October 2003 | Return made up to 03/10/03; full list of members (7 pages) |
28 November 2002 | Return made up to 03/10/02; full list of members (7 pages) |
28 November 2002 | Return made up to 03/10/02; full list of members (7 pages) |
10 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
23 April 2002 | Director's particulars changed (1 page) |
23 April 2002 | Return made up to 03/10/01; full list of members (7 pages) |
23 April 2002 | Director's particulars changed (1 page) |
23 April 2002 | Return made up to 03/10/01; full list of members (7 pages) |
28 February 2002 | Resolutions
|
28 February 2002 | Resolutions
|
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | New secretary appointed (2 pages) |
22 November 2001 | Location of register of directors' interests (1 page) |
22 November 2001 | Location of register of members (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 51 eastcheap london EC3M 1JP (1 page) |
22 November 2001 | Secretary resigned (1 page) |
22 November 2001 | Registered office changed on 22/11/01 from: 51 eastcheap london EC3M 1JP (1 page) |
22 November 2001 | Location of register of directors' interests (1 page) |
22 November 2001 | Location of register of members (1 page) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
7 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
10 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
10 October 2000 | Return made up to 03/10/00; full list of members (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
1 December 1999 | Return made up to 03/10/99; full list of members (7 pages) |
1 December 1999 | Return made up to 03/10/99; full list of members (7 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 31 kensington place london W8 7PR (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1999 | Registered office changed on 17/11/99 from: 31 kensington place london W8 7PR (1 page) |
17 November 1999 | New secretary appointed (2 pages) |
17 November 1998 | Location of register of directors' interests (1 page) |
17 November 1998 | Location of register of directors' interests (1 page) |
17 November 1998 | Location of register of members (1 page) |
17 November 1998 | Location of register of members (1 page) |
17 November 1998 | Return made up to 03/10/98; full list of members (7 pages) |
17 November 1998 | Return made up to 03/10/98; full list of members (7 pages) |
17 July 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
17 July 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 (1 page) |
2 February 1998 | New director appointed (2 pages) |
2 February 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 January 1998 | New director appointed (2 pages) |
15 December 1997 | Secretary resigned (1 page) |
15 December 1997 | Registered office changed on 15/12/97 from: 51 eastcheap london EC3M 1JP (1 page) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | Registered office changed on 15/12/97 from: 51 eastcheap london EC3M 1JP (1 page) |
15 December 1997 | New secretary appointed (2 pages) |
15 December 1997 | Secretary resigned (1 page) |
5 December 1997 | Company name changed minmar (403) LIMITED\certificate issued on 08/12/97 (2 pages) |
5 December 1997 | Company name changed minmar (403) LIMITED\certificate issued on 08/12/97 (2 pages) |
26 November 1997 | Particulars of mortgage/charge (4 pages) |
26 November 1997 | Particulars of mortgage/charge (4 pages) |
26 November 1997 | Particulars of mortgage/charge (4 pages) |
26 November 1997 | Particulars of mortgage/charge (4 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | Director resigned (1 page) |
19 November 1997 | New director appointed (2 pages) |
19 November 1997 | New director appointed (2 pages) |
3 October 1997 | Incorporation (27 pages) |
3 October 1997 | Incorporation (27 pages) |