Primrose Hill
London
NW1 7TA
Secretary Name | Ms Susan Carol Fenton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2005(5 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
Secretary Name | Lesley Anne Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Role | Film Producer |
Correspondence Address | 355 Portobello Road London W10 5SA |
Director Name | Harben Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Secretary Name | Harben Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 1999(same day as company formation) |
Correspondence Address | 37 Warren Street London W1P 5PD |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
2 at £1 | Neil Robert Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £380,631 |
Cash | £12,690 |
Current Liabilities | £494,680 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 26 August 2016 (overdue) |
---|
2 September 2011 | Delivered on: 6 September 2011 Persons entitled: Keith Whitbread Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H 179 wardour street london t/n NGL919161, fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
2 September 2011 | Delivered on: 6 September 2011 Persons entitled: Keith Whitbread Classification: Charge of whole 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: The l/h 179 wardour street london t/n NGL919161, insurances, rental income, plant machinery, floating charge the undertaking and goodwill, see image for full details. Outstanding |
1 August 2011 | Delivered on: 4 August 2011 Persons entitled: Stevens Properties Limited Classification: Rent deposit deed Secured details: £2,359.45 due or to become due from the company to the chargee. Particulars: Rent deposit for £2,359.45. Outstanding |
1 August 2011 | Delivered on: 4 August 2011 Persons entitled: Gurnam Singh Sahni, Jaswant Kaur Sahni, Arvinder Singh Sahni and Sunita Singh Sahni Classification: Rent deposit deed Secured details: £3,640.55 due or to become due from the company to the chargee. Particulars: Rent deposit for £3,640.55. Outstanding |
18 March 2005 | Delivered on: 31 March 2005 Satisfied on: 16 September 2011 Persons entitled: Abbey National PLC Classification: Assignment of rental income 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: Rents being right title and interest in and to any income arising in respect of any rental or other money payable under any lease agreement or other interest created in respect of the let property together with all related rights. See the mortgage charge document for full details. Fully Satisfied |
18 March 2005 | Delivered on: 24 March 2005 Satisfied on: 16 September 2011 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 179 wardour street, london, all the uncalled capital and intellectual property rights and all other f/h & l/h property, any legal or beneficial interest in all or any securities, stock in trade and plant and book debts. Fully Satisfied |
15 September 1999 | Delivered on: 25 September 1999 Satisfied on: 16 September 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 179 wardour street london W1V 3FB. 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. Fully Satisfied |
9 October 2017 | Liquidators' statement of receipts and payments to 18 August 2017 (20 pages) |
---|---|
7 September 2016 | Registered office address changed from 179 Wardour Street London W1F 8WY to 26-28 Bedford Row London WC1R 4HE on 7 September 2016 (2 pages) |
5 September 2016 | Appointment of a voluntary liquidator (1 page) |
5 September 2016 | Resolutions
|
5 September 2016 | Statement of affairs with form 4.19 (6 pages) |
19 April 2016 | Secretary's details changed for Ms Susan Carol Fenton on 19 April 2016 (1 page) |
13 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
3 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
14 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
13 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (4 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
19 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 7 (7 pages) |
19 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 August 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 October 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
17 August 2009 | Return made up to 12/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
16 August 2007 | Return made up to 12/08/07; full list of members (2 pages) |
6 July 2007 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
17 June 2007 | Registered office changed on 17/06/07 from: 179 wardour street london W1F 8WY (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: 37 warren street london W1T 6AD (1 page) |
14 August 2006 | Return made up to 12/08/06; full list of members (2 pages) |
5 July 2006 | Accounts for a small company made up to 31 August 2005 (6 pages) |
30 August 2005 | Return made up to 12/08/05; full list of members (2 pages) |
5 August 2005 | Accounts for a small company made up to 31 August 2004 (6 pages) |
31 March 2005 | Particulars of mortgage/charge (4 pages) |
24 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Secretary resigned (1 page) |
21 March 2005 | New secretary appointed (2 pages) |
18 August 2004 | Return made up to 12/08/04; full list of members (6 pages) |
11 May 2004 | Accounts for a small company made up to 31 August 2003 (6 pages) |
5 September 2003 | Return made up to 12/08/03; full list of members (6 pages) |
7 February 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
20 August 2002 | Return made up to 12/08/02; full list of members
|
12 July 2002 | Accounts for a small company made up to 31 August 2001 (6 pages) |
20 August 2001 | Return made up to 12/08/01; full list of members
|
7 June 2001 | Accounts for a small company made up to 31 August 2000 (6 pages) |
22 August 2000 | Return made up to 12/08/00; full list of members (6 pages) |
22 August 2000 | Resolutions
|
25 September 1999 | Particulars of mortgage/charge (3 pages) |
27 August 1999 | New director appointed (2 pages) |
27 August 1999 | Director resigned (1 page) |
27 August 1999 | New secretary appointed (2 pages) |
27 August 1999 | Secretary resigned (1 page) |
23 August 1999 | Company name changed jellicoe films LIMITED\certificate issued on 24/08/99 (2 pages) |
12 August 1999 | Incorporation (19 pages) |