London
SW7 4AN
Director Name | Mr Julian James West |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Conifers 61 Nightingale Road Rickmansworth Hertfordshire WD3 7BU |
Secretary Name | Mr Julian James West |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Conifers 61 Nightingale Road Rickmansworth Hertfordshire WD3 7BU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01923 777474 |
---|---|
Telephone region | Watford |
Registered Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
51 at £1 | J. West 51.00% Ordinary |
---|---|
49 at £1 | J. Jeffreys 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £640,415 |
Cash | £4,449 |
Current Liabilities | £1,802,596 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 26 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 September |
Latest Return | 21 August 2023 (8 months ago) |
---|---|
Next Return Due | 4 September 2024 (4 months, 2 weeks from now) |
19 October 2017 | Delivered on: 30 October 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 158 fairbridge road, london N19 3HU and registered at the land registry with title absolute under title number LN137559. Outstanding |
---|---|
3 August 2017 | Delivered on: 4 August 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Address- 109 deodar road, london, SW15 2NU title number- TGL74869. Outstanding |
3 August 2017 | Delivered on: 4 August 2017 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: Address- 18 ashburnham mansions, ashburnham road, london, SW10 0PA title number- BGL1888. Outstanding |
11 August 2010 | Delivered on: 20 August 2010 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: L/H flat 18 ashburnham mansions ashburnham road fulham london t/n BGL1888 any other interests in the property all rents and proceeds of any insurance. Outstanding |
10 June 2010 | Delivered on: 12 June 2010 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: L/H 109 deodar road, london t/no TGL74869 any other interests in the property all rents and proceeds of any insurance. Outstanding |
1 June 2010 | Delivered on: 3 June 2010 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: 158 fairbridge road london t/no LN137559; any other interests in the property all rents and proceeds of any insurance. Outstanding |
23 January 2006 | Delivered on: 25 January 2006 Persons entitled: National Westminster 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 |
31 March 2021 | Delivered on: 31 March 2021 Persons entitled: Hinckley and Rugby Building Society Classification: A registered charge Particulars: The leasehold land known garden flat 151 abbey road london NW6 4SS and registered under title number NGL974033. Outstanding |
19 October 2017 | Delivered on: 30 October 2017 Persons entitled: Interbay Funding Limited Classification: A registered charge Particulars: All that freehold interest in the land and property known as 158 fairbridge road, london N19 3HU and registered at the land registry with title absolute under title number LN137559. Outstanding |
16 November 2001 | Delivered on: 28 November 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: The barn cow lane bushet herts t/n HD243781. 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 |
23 December 2004 | Delivered on: 7 January 2005 Satisfied on: 12 August 2010 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £250,000-00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Garden flat 109 deodar road putney london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Fully Satisfied |
25 October 2023 | Company name changed jefferys west LIMITED\certificate issued on 25/10/23
|
---|---|
24 October 2023 | Confirmation statement made on 21 August 2023 with updates (4 pages) |
12 October 2023 | Change of details for Mr Jason Mark Jefferys as a person with significant control on 23 July 2016 (2 pages) |
11 October 2023 | Director's details changed for Mr Jason Mark Jefferys on 23 July 2017 (2 pages) |
11 October 2023 | Secretary's details changed for Jason Mark Jefferys on 18 August 2023 (1 page) |
3 October 2023 | Appointment of Jason Mark Jefferys as a secretary on 18 August 2023 (2 pages) |
26 September 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
23 August 2023 | Termination of appointment of Julian James West as a director on 18 August 2023 (1 page) |
23 August 2023 | Change of details for Mr Jason Mark Jefferys as a person with significant control on 18 July 2023 (2 pages) |
23 August 2023 | Termination of appointment of Julian James West as a secretary on 18 August 2023 (1 page) |
23 August 2023 | Cessation of Julian James West as a person with significant control on 18 August 2023 (1 page) |
27 June 2023 | Previous accounting period shortened from 27 September 2022 to 26 September 2022 (1 page) |
21 September 2022 | Confirmation statement made on 21 August 2022 with no updates (3 pages) |
22 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
30 September 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
16 September 2021 | Confirmation statement made on 21 August 2021 with no updates (3 pages) |
23 August 2021 | Change of details for Mr Jason Mark Jefferys as a person with significant control on 7 April 2016 (2 pages) |
23 August 2021 | Change of details for Mr Julian James West as a person with significant control on 7 April 2016 (2 pages) |
25 June 2021 | Previous accounting period shortened from 28 September 2020 to 27 September 2020 (1 page) |
31 March 2021 | Registration of charge 042795180011, created on 31 March 2021 (3 pages) |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
15 September 2020 | Confirmation statement made on 21 August 2020 with no updates (3 pages) |
1 October 2019 | Confirmation statement made on 21 August 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
27 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
24 October 2018 | Confirmation statement made on 21 August 2018 with updates (4 pages) |
30 September 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
23 August 2018 | Change of details for Mr Mark Jason Jefferys as a person with significant control on 21 August 2018 (2 pages) |
23 August 2018 | Change of details for Mr James Julian West as a person with significant control on 21 August 2018 (2 pages) |
30 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
9 November 2017 | Satisfaction of charge 4 in full (4 pages) |
9 November 2017 | Satisfaction of charge 4 in full (4 pages) |
30 October 2017 | Registration of charge 042795180010, created on 19 October 2017 (29 pages) |
30 October 2017 | Registration of charge 042795180010, created on 19 October 2017 (29 pages) |
30 October 2017 | Registration of charge 042795180009, created on 19 October 2017 (28 pages) |
30 October 2017 | Registration of charge 042795180009, created on 19 October 2017 (28 pages) |
26 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 21 August 2017 with updates (4 pages) |
4 August 2017 | Satisfaction of charge 5 in full (1 page) |
4 August 2017 | Satisfaction of charge 5 in full (1 page) |
4 August 2017 | Registration of charge 042795180007, created on 3 August 2017 (3 pages) |
4 August 2017 | Satisfaction of charge 6 in full (1 page) |
4 August 2017 | Satisfaction of charge 6 in full (1 page) |
4 August 2017 | Registration of charge 042795180008, created on 3 August 2017 (3 pages) |
4 August 2017 | Registration of charge 042795180008, created on 3 August 2017 (3 pages) |
4 August 2017 | Registration of charge 042795180007, created on 3 August 2017 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
31 July 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
18 October 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 21 August 2016 with updates (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 21 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
26 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
26 September 2014 | Annual return made up to 21 August 2014 with a full list of shareholders Statement of capital on 2014-09-26
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
24 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 21 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
29 July 2013 | Secretary's details changed for Mr Julian James West on 9 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Julian James West on 9 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Julian James West on 9 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Mr Julian James West on 9 July 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Mr Julian James West on 9 July 2013 (2 pages) |
29 July 2013 | Secretary's details changed for Mr Julian James West on 9 July 2013 (2 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
1 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 21 August 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
30 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
30 September 2011 | Annual return made up to 21 August 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Annual return made up to 21 August 2010 with a full list of shareholders (14 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 August 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
12 June 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
7 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (5 pages) |
7 October 2009 | Annual return made up to 18 August 2009 with a full list of shareholders (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 January 2009 | Return made up to 21/08/08; full list of members
|
27 January 2009 | Return made up to 21/08/08; full list of members
|
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
28 July 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
19 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
19 September 2007 | Return made up to 21/08/07; no change of members (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
3 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
29 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
29 September 2006 | Return made up to 21/08/06; full list of members (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
25 January 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2005 | Return made up to 21/08/05; full list of members (7 pages) |
22 November 2005 | Return made up to 21/08/05; full list of members (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
8 August 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
7 January 2005 | Particulars of mortgage/charge (4 pages) |
7 January 2005 | Particulars of mortgage/charge (4 pages) |
24 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
24 September 2004 | Return made up to 21/08/04; full list of members (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (14 pages) |
12 September 2003 | Return made up to 21/08/03; full list of members
|
12 September 2003 | Return made up to 21/08/03; full list of members
|
4 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
4 July 2003 | Total exemption full accounts made up to 30 September 2002 (12 pages) |
21 February 2003 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
21 February 2003 | Accounting reference date extended from 31/08/02 to 30/09/02 (1 page) |
19 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
19 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
28 November 2001 | Particulars of mortgage/charge (3 pages) |
25 September 2001 | Ad 31/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 September 2001 | Ad 31/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New secretary appointed;new director appointed (2 pages) |
12 September 2001 | Secretary resigned (1 page) |
12 September 2001 | New director appointed (2 pages) |
12 September 2001 | Director resigned (1 page) |
31 August 2001 | Incorporation (17 pages) |
31 August 2001 | Incorporation (17 pages) |