Company NameJesters Restaurants Ltd.
DirectorStephen David Carl Richards
Company StatusActive
Company Number03444687
CategoryPrivate Limited Company
Incorporation Date3 October 1997(26 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Secretary NameValerie Richards
NationalityBritish
StatusCurrent
Appointed17 May 2005(7 years, 7 months after company formation)
Appointment Duration18 years, 11 months
RoleRetired
Correspondence Address63 Aberdeen Park
London
N5 2AZ
Director NameMr Stephen David Carl Richards
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2014(16 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Derby Road
South Woodford
London
E18 2PU
Director NameBenjamin John Craze
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address2 Fishpool Street
St Albans
Hertfordshire
AL3 4RX
Director NameMr Stephen David Carl Richards
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Derby Road
London
E18 2PU
Secretary NameMr Stephen David Carl Richards
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleRestaurant Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address20 Derby Road
London
E18 2PU
Director NameEvelyn Mary Baron
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2007(9 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 May 2014)
RoleLocal Gov Officer
Country of ResidenceUnited Kingdom
Correspondence Address20 Derby Road
London
E18 2PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address317 Horn Lane
Acton
London
W3 0BU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

24 at £1Stephen David Carl Richards
100.00%
Ordinary

Financials

Year2014
Net Worth£174,444
Cash£269
Current Liabilities£178,448

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months from now)

Charges

3 April 2006Delivered on: 11 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115A george lane south woodford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 April 2002Delivered on: 13 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 682 high road leytonstone london, t/no EGL143781. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 July 2001Delivered on: 17 July 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property 682 high road leytonstone london E11.
Outstanding
14 October 1999Delivered on: 20 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property - 682 high rd,leytonstone london; egl 254970. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
16 August 1999Delivered on: 26 August 1999
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

Filing History

21 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
15 June 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
23 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
19 May 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
24 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
1 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
3 October 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
6 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
9 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 August 2017Micro company accounts made up to 31 October 2016 (2 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 24
(4 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 24
(4 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
16 June 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 24
(5 pages)
19 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 24
(5 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (5 pages)
4 September 2014Annual return made up to 31 August 2014 with a full list of shareholders (5 pages)
30 May 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
30 May 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
28 May 2014Termination of appointment of Evelyn Baron as a director (1 page)
28 May 2014Appointment of Mr Stephen David Carl Richards as a director (2 pages)
28 May 2014Appointment of Mr Stephen David Carl Richards as a director (2 pages)
28 May 2014Termination of appointment of Evelyn Baron as a director (1 page)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 24
(5 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 24
(5 pages)
19 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
19 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
6 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (5 pages)
12 April 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
12 April 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
21 September 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
21 September 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
31 August 2010Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from , 26 Church Street, Bishops Stortford, Hertfordshire, CM23 2LY on 31 August 2010 (2 pages)
31 August 2010Registered office address changed from 26 Church Street Bishops Stortford Hertfordshire CM23 2LY on 31 August 2010 (2 pages)
12 November 2009Director's details changed for Evelyn Mary Baron on 3 October 2009 (2 pages)
12 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (6 pages)
12 November 2009Director's details changed for Evelyn Mary Baron on 3 October 2009 (2 pages)
12 November 2009Director's details changed for Evelyn Mary Baron on 3 October 2009 (2 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
24 July 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
31 October 2008Return made up to 03/10/08; full list of members (4 pages)
31 October 2008Return made up to 03/10/08; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
4 November 2007Return made up to 03/10/07; full list of members (7 pages)
4 November 2007Return made up to 03/10/07; full list of members (7 pages)
21 October 2007Ad 09/08/07--------- £ si 14@1=14 £ ic 10/24 (2 pages)
21 October 2007Ad 09/08/07--------- £ si 14@1=14 £ ic 10/24 (2 pages)
13 September 2007Director resigned (1 page)
13 September 2007New director appointed (2 pages)
13 September 2007New director appointed (2 pages)
13 September 2007Director resigned (1 page)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 October 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2006Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
19 October 2005Return made up to 03/10/05; full list of members (6 pages)
19 October 2005Return made up to 03/10/05; full list of members (6 pages)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
17 August 2005New secretary appointed (1 page)
17 August 2005New secretary appointed (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Secretary resigned (1 page)
17 August 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
26 October 2004Return made up to 03/10/04; full list of members (7 pages)
26 October 2004Return made up to 03/10/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
28 October 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
17 October 2003Return made up to 03/10/03; full list of members (7 pages)
17 October 2003Return made up to 03/10/03; full list of members (7 pages)
30 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
24 October 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
13 April 2002Particulars of mortgage/charge (3 pages)
30 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
30 November 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
5 November 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
17 July 2001Particulars of mortgage/charge (3 pages)
11 April 2001Accounts for a small company made up to 31 October 1999 (7 pages)
11 April 2001Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Return made up to 03/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 April 2001Accounts for a small company made up to 31 October 1999 (7 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
20 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Accounts for a small company made up to 31 October 1998 (5 pages)
12 October 1999Accounts for a small company made up to 31 October 1998 (5 pages)
8 October 1999Return made up to 03/10/99; full list of members (6 pages)
8 October 1999Return made up to 03/10/99; full list of members (6 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
26 August 1999Particulars of mortgage/charge (3 pages)
11 January 1999Registered office changed on 11/01/99 from: bull cottage 44 high street, much hadham, hertfordshire SG10 6BS (1 page)
11 January 1999Registered office changed on 11/01/99 from: bull cottage 44 high street much hadham hertfordshire SG10 6BS (1 page)
11 January 1999Registered office changed on 11/01/99 from: bull cottage 44 high street much hadham hertfordshire SG10 6BS (1 page)
15 October 1998Return made up to 03/10/98; full list of members (6 pages)
15 October 1998Return made up to 03/10/98; full list of members (6 pages)
4 December 1997Ad 27/10/97--------- £ si 6@1=6 £ ic 2/8 (2 pages)
4 December 1997Ad 27/10/97--------- £ si 6@1=6 £ ic 2/8 (2 pages)
9 October 1997Secretary resigned (1 page)
9 October 1997Secretary resigned (1 page)
3 October 1997Incorporation (15 pages)
3 October 1997Incorporation (15 pages)