Finchley
London
N3 3EE
Director Name | Mrs Lilian Jacob |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Wykeham Road Hendon London NW4 2SU |
Director Name | Mr Michael Jacob |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Wykeham Road Hendon London NW4 2SU |
Secretary Name | Mrs Lilian Jacob |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1999(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 12 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Wykeham Road Hendon London NW4 2SU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Telephone | 020 84436140 |
---|---|
Telephone region | London |
Registered Address | 2nd Floor 168 Shoreditch High Street London E1 6RA |
---|---|
Address Matches | Over 300 other UK companies use this postal address |
250k at £1 | Lilian Jacob 50.00% Ordinary |
---|---|
250k at £1 | Michael Jacob 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,516,681 |
Gross Profit | £1,752,589 |
Net Worth | £3,119,548 |
Cash | £1,460,775 |
Current Liabilities | £623,299 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
31 August 2017 | Delivered on: 4 September 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: The freehold property known or being unit 1 & 2 eley road london. Outstanding |
---|---|
12 July 2017 | Delivered on: 14 July 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 August 2012 | Delivered on: 8 August 2012 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re forever enterprises limited business premium account ac/no 63707679. Outstanding |
25 February 2004 | Delivered on: 2 March 2004 Persons entitled: Colin David Clayton and Joan Clayton (As Trustees of the C W Clayton Settlement) Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £14,500 and any additional amount paid by way of rent deposit. Outstanding |
20 July 2001 | Delivered on: 25 July 2001 Persons entitled: Barclays 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: Unit 39 hill grove business park nazeing road nazeing essex. Outstanding |
17 August 1999 | Delivered on: 24 August 1999 Persons entitled: Barclays Bank PLC Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
21 July 1999 | Delivered on: 30 July 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (14 pages) |
---|---|
27 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
15 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
7 February 2022 | Total exemption full accounts made up to 30 June 2021 (12 pages) |
1 June 2021 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
1 June 2021 | Registered office address changed from 24 Chiswell Street Third Floor London EC1Y 4YX England to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page) |
23 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
10 February 2021 | Full accounts made up to 30 June 2020 (29 pages) |
12 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
31 December 2019 | Full accounts made up to 30 June 2019 (28 pages) |
14 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
12 February 2019 | Full accounts made up to 30 June 2018 (30 pages) |
6 April 2018 | Full accounts made up to 30 June 2017 (26 pages) |
6 April 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
26 March 2018 | Registered office address changed from New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP to 24 Chiswell Street Third Floor London EC1Y 4YX on 26 March 2018 (1 page) |
4 September 2017 | Registration of charge 037289240007, created on 31 August 2017 (10 pages) |
4 September 2017 | Registration of charge 037289240007, created on 31 August 2017 (10 pages) |
14 July 2017 | Registration of charge 037289240006, created on 12 July 2017 (18 pages) |
14 July 2017 | Registration of charge 037289240006, created on 12 July 2017 (18 pages) |
30 June 2017 | Satisfaction of charge 3 in full (4 pages) |
30 June 2017 | Satisfaction of charge 3 in full (4 pages) |
8 June 2017 | Satisfaction of charge 5 in full (4 pages) |
8 June 2017 | Satisfaction of charge 4 in full (4 pages) |
8 June 2017 | Satisfaction of charge 5 in full (4 pages) |
8 June 2017 | Satisfaction of charge 4 in full (4 pages) |
8 June 2017 | Satisfaction of charge 1 in full (4 pages) |
8 June 2017 | Satisfaction of charge 2 in full (4 pages) |
8 June 2017 | Satisfaction of charge 1 in full (4 pages) |
8 June 2017 | Satisfaction of charge 2 in full (4 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (18 pages) |
3 April 2017 | Full accounts made up to 30 June 2016 (18 pages) |
29 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
29 March 2017 | Confirmation statement made on 9 March 2017 with updates (6 pages) |
21 March 2017 | Registered office address changed from 35 Ballards Lane London N3 1XW to New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP on 21 March 2017 (2 pages) |
21 March 2017 | Registered office address changed from 35 Ballards Lane London N3 1XW to New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP on 21 March 2017 (2 pages) |
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
13 February 2016 | Accounts for a medium company made up to 30 June 2015 (17 pages) |
13 February 2016 | Accounts for a medium company made up to 30 June 2015 (17 pages) |
15 April 2015 | Accounts for a medium company made up to 30 June 2014 (17 pages) |
15 April 2015 | Accounts for a medium company made up to 30 June 2014 (17 pages) |
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
13 March 2014 | Termination of appointment of Michael Jacob as a director (1 page) |
13 March 2014 | Termination of appointment of Lilian Jacob as a director (1 page) |
13 March 2014 | Termination of appointment of Lilian Jacob as a secretary (1 page) |
13 March 2014 | Termination of appointment of Lilian Jacob as a secretary (1 page) |
13 March 2014 | Termination of appointment of Michael Jacob as a director (1 page) |
13 March 2014 | Termination of appointment of Lilian Jacob as a director (1 page) |
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
24 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Director's details changed for Mr Joseph Jacob on 1 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Joseph Jacob on 1 February 2013 (2 pages) |
14 March 2013 | Director's details changed for Mr Joseph Jacob on 1 February 2013 (2 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 5 (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
16 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Mrs Lilian Jacob on 9 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Michael Jacob on 9 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Michael Jacob on 9 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Lilian Jacob on 9 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Michael Jacob on 9 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mrs Lilian Jacob on 9 March 2010 (2 pages) |
16 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
16 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
26 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
26 March 2009 | Return made up to 09/03/09; full list of members (4 pages) |
26 March 2009 | Director's change of particulars / joseph jacob / 01/02/2009 (1 page) |
26 March 2009 | Director's change of particulars / joseph jacob / 01/02/2009 (1 page) |
3 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
3 March 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
27 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 09/03/08; full list of members (4 pages) |
1 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
4 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
4 April 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
21 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 09/03/07; full list of members (3 pages) |
10 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
10 March 2006 | Return made up to 09/03/06; full list of members (3 pages) |
9 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
9 February 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
22 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
22 March 2005 | Return made up to 09/03/05; full list of members (6 pages) |
22 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
22 November 2004 | Accounts for a small company made up to 30 June 2004 (6 pages) |
13 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
13 April 2004 | Return made up to 09/03/04; full list of members (6 pages) |
23 March 2004 | Director's particulars changed (1 page) |
23 March 2004 | Director's particulars changed (1 page) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
2 March 2004 | Particulars of mortgage/charge (3 pages) |
29 October 2003 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
29 October 2003 | Accounts for a medium company made up to 30 June 2003 (15 pages) |
21 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
21 March 2003 | Return made up to 09/03/03; full list of members (6 pages) |
18 November 2002 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
18 November 2002 | Accounts for a medium company made up to 30 June 2002 (17 pages) |
21 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
21 March 2002 | Return made up to 09/03/02; full list of members (6 pages) |
7 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
7 November 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
28 August 2001 | Ad 26/03/01--------- £ si 360000@1=360000 £ ic 140000/500000 (2 pages) |
28 August 2001 | Ad 26/03/01--------- £ si 360000@1=360000 £ ic 140000/500000 (2 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
25 July 2001 | Particulars of mortgage/charge (3 pages) |
22 June 2001 | Return made up to 09/03/01; full list of members (6 pages) |
22 June 2001 | Return made up to 09/03/01; full list of members (6 pages) |
31 August 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
31 August 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
30 May 2000 | Resolutions
|
30 May 2000 | Resolutions
|
11 May 2000 | Return made up to 09/03/00; full list of members (7 pages) |
11 May 2000 | Return made up to 09/03/00; full list of members (7 pages) |
14 February 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
14 February 2000 | Accounting reference date extended from 31/03/00 to 30/06/00 (1 page) |
2 February 2000 | Resolutions
|
2 February 2000 | Ad 15/07/99--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages) |
2 February 2000 | £ nc 1000/1000000 15/07/99 (2 pages) |
2 February 2000 | £ nc 1000/1000000 15/07/99 (2 pages) |
2 February 2000 | Resolutions
|
2 February 2000 | New director appointed (3 pages) |
2 February 2000 | Ad 15/07/99--------- £ si 139998@1=139998 £ ic 2/140000 (2 pages) |
2 February 2000 | New director appointed (3 pages) |
24 August 1999 | Particulars of mortgage/charge (11 pages) |
24 August 1999 | Particulars of mortgage/charge (11 pages) |
13 August 1999 | New director appointed (3 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 35 ballards lane london N3 1XW (1 page) |
13 August 1999 | New secretary appointed;new director appointed (3 pages) |
13 August 1999 | New secretary appointed;new director appointed (3 pages) |
13 August 1999 | New director appointed (3 pages) |
13 August 1999 | Registered office changed on 13/08/99 from: 35 ballards lane london N3 1XW (1 page) |
30 July 1999 | Particulars of mortgage/charge (4 pages) |
30 July 1999 | Particulars of mortgage/charge (4 pages) |
25 May 1999 | Memorandum and Articles of Association (3 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | Memorandum and Articles of Association (3 pages) |
25 May 1999 | Resolutions
|
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
24 May 1999 | Secretary resigned (1 page) |
24 May 1999 | Director resigned (1 page) |
24 May 1999 | Registered office changed on 24/05/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
24 May 1999 | Director resigned (1 page) |
9 March 1999 | Incorporation (16 pages) |
9 March 1999 | Incorporation (16 pages) |