London
W8 5EP
Secretary Name | Marguerite-Anne Vernes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Holland Park Avenue London W11 3RW |
Secretary Name | Claude L'Heveder |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 05 November 2002(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 October 2015) |
Role | Finance |
Correspondence Address | 16 Clareville Court Clareville Grove London SW7 5AT |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Jean-philippe Vernes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,643 |
Cash | £1,336 |
Current Liabilities | £19,979 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 July 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
---|---|
25 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
1 July 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
27 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
9 December 2015 | Termination of appointment of Claude L'heveder as a secretary on 15 October 2015 (1 page) |
1 July 2015 | Partial exemption accounts made up to 30 September 2014 (3 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
16 July 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
21 October 2013 | Full accounts made up to 30 September 2012 (14 pages) |
31 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
31 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (4 pages) |
11 December 2012 | Statement of capital on 11 December 2012
|
11 December 2012 | Solvency statement dated 15/11/12 (1 page) |
11 December 2012 | Statement by directors (1 page) |
11 December 2012 | Resolutions
|
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Full accounts made up to 30 September 2011 (14 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (4 pages) |
13 December 2010 | Full accounts made up to 30 September 2010 (15 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
24 December 2009 | Full accounts made up to 30 September 2009 (15 pages) |
11 June 2009 | Return made up to 07/05/09; full list of members (3 pages) |
1 December 2008 | Full accounts made up to 30 September 2008 (14 pages) |
13 June 2008 | Return made up to 07/05/08; full list of members (3 pages) |
17 December 2007 | Full accounts made up to 30 September 2007 (14 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 1ST floor 1-11 hay hill berkley square london W1S 6DH (1 page) |
3 June 2007 | Return made up to 07/05/07; no change of members (6 pages) |
2 January 2007 | Full accounts made up to 30 September 2006 (15 pages) |
31 May 2006 | Return made up to 07/05/06; full list of members
|
4 January 2006 | Full accounts made up to 30 September 2005 (15 pages) |
19 September 2005 | Return made up to 07/05/05; full list of members
|
21 December 2004 | Full accounts made up to 30 September 2004 (14 pages) |
18 August 2004 | Return made up to 07/05/04; full list of members (6 pages) |
19 December 2003 | Full accounts made up to 30 September 2003 (14 pages) |
22 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
22 January 2003 | Full accounts made up to 30 September 2002 (14 pages) |
12 November 2002 | Secretary resigned (1 page) |
12 November 2002 | New secretary appointed (2 pages) |
22 July 2002 | Return made up to 07/05/02; full list of members (6 pages) |
20 December 2001 | Full accounts made up to 30 September 2001 (13 pages) |
15 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
7 March 2001 | Registered office changed on 07/03/01 from: 5TH floor 2/2A throgmorton avenue, london EC2N 2DL (1 page) |
20 December 2000 | Full accounts made up to 30 September 2000 (14 pages) |
14 July 2000 | Return made up to 07/05/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 30 September 1999 (14 pages) |
17 January 2000 | Company name changed jpi advisers LIMITED\certificate issued on 18/01/00 (2 pages) |
26 May 1999 | Return made up to 07/05/99; full list of members (6 pages) |
12 October 1998 | Accounting reference date extended from 31/05/99 to 30/09/99 (1 page) |
24 September 1998 | £ nc 100/42000 15/09/98 (1 page) |
24 September 1998 | Ad 15/09/98--------- £ si 41999@1=41999 £ ic 1/42000 (2 pages) |
24 September 1998 | Resolutions
|
7 May 1998 | Incorporation (21 pages) |