Company NameJomeba Investments Limited
DirectorsSusan Emma Charles and Richard Brian Goldstein
Company StatusActive
Company Number04284810
CategoryPrivate Limited Company
Incorporation Date11 September 2001(22 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Susan Emma Charles
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address261 Goldhurst Terrace
South Hampstead
London
NW6 3EP
Director NameMr Richard Brian Goldstein
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Goldhurst Terrace
London
Nw6
Secretary NameMr Richard Brian Goldstein
NationalityBritish
StatusCurrent
Appointed11 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address261 Goldhurst Terrace
London
Nw6
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address261 Goldhurst Terrace
South Hampstead
London
NW6 3EP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

18 at £1Richard Brian Goldstein
50.00%
Ordinary
18 at £1Susan Emma Charles
50.00%
Ordinary

Financials

Year2014
Turnover£22,751
Gross Profit£16,943
Net Worth£234,941
Cash£8,003
Current Liabilities£25,127

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 September 2023 (7 months, 3 weeks ago)
Next Return Due25 September 2024 (4 months, 3 weeks from now)

Charges

12 May 2017Delivered on: 15 May 2017
Persons entitled: Mortgage Express

Classification: A registered charge
Particulars: L/H land k/a flat 4, 2B dawson place london.
Outstanding
29 March 2007Delivered on: 31 March 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £200.000.00 due or to become due from the company to.
Particulars: Flat 4 2B dawson place london fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
27 March 2007Delivered on: 30 March 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £300,000 due or to become due from the company to.
Particulars: Flat 11 85-91 abbey road st john's wood london.
Outstanding
5 March 2002Delivered on: 13 March 2002
Persons entitled: Woolwich PLC

Classification: Floating charge
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: All the borrower's present and future undertakings and assets whatever and wherever.
Outstanding
5 March 2002Delivered on: 12 March 2002
Persons entitled: Woolwich PLC

Classification: Mortgage 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: The l/h property k/a flat 4, 2B dawson place, london W2.
Outstanding

Filing History

9 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
14 September 2017Confirmation statement made on 11 September 2017 with updates (4 pages)
15 May 2017Registration of charge 042848100006, created on 12 May 2017 (6 pages)
22 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
9 December 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
21 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 36
(5 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
6 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 36
(5 pages)
19 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
17 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 36
(5 pages)
24 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
24 August 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
23 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Susan Emma Charles on 8 September 2010 (2 pages)
20 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
20 September 2010Director's details changed for Susan Emma Charles on 8 September 2010 (2 pages)
12 July 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
29 September 2009Return made up to 11/09/09; full list of members (5 pages)
8 August 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
13 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
12 September 2008Return made up to 11/09/08; full list of members (4 pages)
28 December 2007Total exemption full accounts made up to 28 February 2007 (12 pages)
18 December 2007Accounting reference date extended from 28/02/08 to 31/03/08 (1 page)
19 October 2007Return made up to 11/09/07; full list of members (7 pages)
31 March 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (3 pages)
2 October 2006Return made up to 11/09/06; full list of members (7 pages)
10 August 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
28 September 2005Total exemption full accounts made up to 28 February 2005 (11 pages)
21 September 2005Return made up to 11/09/05; full list of members (7 pages)
9 December 2004Total exemption full accounts made up to 28 February 2004 (11 pages)
30 September 2004Return made up to 11/09/04; full list of members (7 pages)
30 September 2003Return made up to 11/09/03; full list of members (7 pages)
11 July 2003Total exemption full accounts made up to 28 February 2003 (11 pages)
20 September 2002Return made up to 11/09/02; full list of members (7 pages)
13 March 2002Particulars of mortgage/charge (4 pages)
12 March 2002Particulars of mortgage/charge (4 pages)
28 September 2001Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
24 September 2001Ad 19/09/01--------- £ si 35@1=35 £ ic 1/36 (2 pages)
24 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2001New director appointed (1 page)
17 September 2001Secretary resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001New secretary appointed;new director appointed (1 page)
11 September 2001Incorporation (13 pages)