London
EC3V 3ND
Director Name | Mrs Philippa Charlotte Begg |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Mr Antony Guy David Bloxam Harris |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2011(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Secretary Name | Mrs Emma Natasha Clover Priestley |
---|---|
Status | Current |
Appointed | 05 March 2019(16 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Mr Jan Patrik Sundberg |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 24 Cornhill London EC3V 3ND |
Director Name | Mr Jonathan James Klahr |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 August 2020(17 years, 11 months after company formation) |
Appointment Duration | 3 years, 8 months |
Role | Investor |
Country of Residence | Israel |
Correspondence Address | 401 City Avenue Bala Cynwyd Pa 19004 United States |
Director Name | Mr Colin Nicholas Day |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2021(18 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 17 Club Way Red Bank Nj, 07701 United States |
Secretary Name | Antony Guy David Bloxam Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Northfields Prospect Putney Bridge Road London SW18 1PE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | boardintelligence.co.uk |
---|
Registered Address | 24 Cornhill London EC3V 3ND |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Walbrook |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6k at £1 | Jennifer Sundberg 54.01% Ordinary A |
---|---|
370 at £1 | Eurovestech PLC 3.33% Ordinary A |
370 at £1 | Michael Wilson 3.33% Ordinary A |
370 at £1 | Sir John Egan 3.33% Ordinary A |
2k at £1 | Anthony Harris 18.00% Ordinary A |
2k at £1 | P.c. Begg 18.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £922,532 |
Cash | £961,622 |
Current Liabilities | £102,909 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (11 months from now) |
3 February 2012 | Delivered on: 7 February 2012 Persons entitled: Farrer & Co Trust Corporation Limited 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: £16,250. see image for full details. Outstanding |
---|
21 September 2020 | Consolidation and sub-division of shares on 17 August 2020 (8 pages) |
---|---|
21 September 2020 | Change of share class name or designation (2 pages) |
21 September 2020 | Consolidation of shares on 17 August 2020 (8 pages) |
4 September 2020 | Resolutions
|
4 September 2020 | Memorandum and Articles of Association (66 pages) |
2 September 2020 | Appointment of Mr Jonathan James Klahr as a director on 17 August 2020 (2 pages) |
1 September 2020 | Notification of a person with significant control statement (2 pages) |
1 September 2020 | Total exemption full accounts made up to 31 December 2019 (14 pages) |
26 August 2020 | Statement of capital following an allotment of shares on 17 August 2020
|
26 August 2020 | Statement of capital following an allotment of shares on 17 August 2020
|
26 August 2020 | Cessation of Jennifer Rosemary Beatrice Sundberg as a person with significant control on 17 August 2020 (1 page) |
26 August 2020 | Statement of capital following an allotment of shares on 17 August 2020
|
20 July 2020 | Statement of capital following an allotment of shares on 19 July 2020
|
8 June 2020 | Memorandum and Articles of Association (26 pages) |
8 June 2020 | Resolutions
|
7 May 2020 | Confirmation statement made on 1 May 2020 with updates (4 pages) |
16 October 2019 | Satisfaction of charge 1 in full (1 page) |
29 August 2019 | Amended total exemption full accounts made up to 31 December 2018 (11 pages) |
2 August 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
1 July 2019 | Appointment of Mr Jan Patrik Sundberg as a director on 1 July 2019 (2 pages) |
1 May 2019 | Confirmation statement made on 1 May 2019 with updates (4 pages) |
8 March 2019 | Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE to 24 Cornhill London EC3V 3nd on 8 March 2019 (1 page) |
6 March 2019 | Appointment of Mrs Emma Natasha Clover Priestley as a secretary on 5 March 2019 (2 pages) |
6 March 2019 | Termination of appointment of Antony Guy David Bloxam Harris as a secretary on 4 March 2019 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 September 2018 | Change of details for Mrs Jennifer Rosemary Beatrice Sundberg as a person with significant control on 26 March 2018 (2 pages) |
5 September 2018 | Confirmation statement made on 5 September 2018 with updates (4 pages) |
17 April 2018 | Resolutions
|
17 April 2018 | Resolutions
|
17 April 2018 | Resolutions
|
9 April 2018 | Statement of capital following an allotment of shares on 31 March 2018
|
27 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
27 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
6 March 2017 | Resolutions
|
6 March 2017 | Resolutions
|
19 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
6 July 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
8 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-08
|
23 June 2014 | Change of share class name or designation (2 pages) |
23 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
23 June 2014 | Resolutions
|
23 June 2014 | Change of share class name or designation (2 pages) |
23 June 2014 | Resolutions
|
23 June 2014 | Statement of capital following an allotment of shares on 10 June 2014
|
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (4 pages) |
16 September 2013 | Annual return made up to 11 September 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 March 2013 | Director's details changed for Ms Jennifer Rosemary Beatrice Harris on 1 December 2012 (2 pages) |
22 March 2013 | Director's details changed for Ms Jennifer Rosemary Beatrice Harris on 1 December 2012 (2 pages) |
22 March 2013 | Director's details changed for Ms Philippa Charlotte Croney on 1 December 2012 (2 pages) |
22 March 2013 | Director's details changed for Ms Philippa Charlotte Croney on 1 December 2012 (2 pages) |
22 March 2013 | Director's details changed for Ms Jennifer Rosemary Beatrice Harris on 1 December 2012 (2 pages) |
22 March 2013 | Director's details changed for Ms Philippa Charlotte Croney on 1 December 2012 (2 pages) |
25 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
25 September 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (4 pages) |
21 May 2012 | Company name changed j r b h strategy & management LIMITED\certificate issued on 21/05/12
|
21 May 2012 | Change of name notice (2 pages) |
21 May 2012 | Company name changed j r b h strategy & management LIMITED\certificate issued on 21/05/12
|
21 May 2012 | Change of name notice (2 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (4 pages) |
20 July 2011 | Appointment of Ms Philippa Charlotte Croney as a director (2 pages) |
20 July 2011 | Appointment of Ms Philippa Charlotte Croney as a director (2 pages) |
19 July 2011 | Appointment of Mr Antony Guy David Bloxam Harris as a director (2 pages) |
19 July 2011 | Appointment of Mr Antony Guy David Bloxam Harris as a director (2 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
15 December 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
15 December 2010 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
27 September 2010 | Secretary's details changed for Antony Guy David Bloxam Harris on 1 May 2010 (1 page) |
27 September 2010 | Director's details changed for Jennifer Rosemary Beatrice Harris on 1 May 2010 (2 pages) |
27 September 2010 | Director's details changed for Jennifer Rosemary Beatrice Harris on 1 May 2010 (2 pages) |
27 September 2010 | Secretary's details changed for Antony Guy David Bloxam Harris on 1 May 2010 (1 page) |
27 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
27 September 2010 | Secretary's details changed for Antony Guy David Bloxam Harris on 1 May 2010 (1 page) |
27 September 2010 | Director's details changed for Jennifer Rosemary Beatrice Harris on 1 May 2010 (2 pages) |
27 September 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (3 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
15 February 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
22 September 2009 | Return made up to 11/09/09; full list of members (3 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
15 September 2008 | Return made up to 11/09/08; full list of members (3 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
13 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
2 April 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 September 2006 | Director's particulars changed (1 page) |
11 September 2006 | Secretary's particulars changed (1 page) |
11 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
11 September 2006 | Return made up to 11/09/06; full list of members (3 pages) |
11 September 2006 | Secretary's particulars changed (1 page) |
11 September 2006 | Director's particulars changed (1 page) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
31 May 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
17 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
17 August 2005 | Return made up to 17/08/05; full list of members (3 pages) |
10 June 2005 | Nc inc already adjusted 29/03/05 (1 page) |
10 June 2005 | Ad 29/03/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
10 June 2005 | Ad 29/03/05--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
10 June 2005 | Nc inc already adjusted 29/03/05 (1 page) |
10 June 2005 | Resolutions
|
10 June 2005 | Resolutions
|
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
6 April 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
2 September 2004 | Return made up to 26/08/04; full list of members (6 pages) |
19 March 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
19 March 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
15 January 2004 | Memorandum and Articles of Association (12 pages) |
15 January 2004 | Memorandum and Articles of Association (12 pages) |
12 January 2004 | Company name changed jennifer harris LTD\certificate issued on 12/01/04 (2 pages) |
12 January 2004 | Company name changed jennifer harris LTD\certificate issued on 12/01/04 (2 pages) |
8 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
8 September 2003 | Return made up to 09/09/03; full list of members (6 pages) |
8 October 2002 | Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
8 October 2002 | New director appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
8 October 2002 | New secretary appointed (2 pages) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
13 September 2002 | Secretary resigned (1 page) |
13 September 2002 | Director resigned (1 page) |
9 September 2002 | Incorporation (16 pages) |
9 September 2002 | Incorporation (16 pages) |