London
W1W 8BE
Secretary Name | SRLV Llp (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2021(18 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Secretary Name | Louise Elizabeth Redknapp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Role | Singer Songwriter |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Louise Elizabeth Redknapp |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(4 years, 4 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 16 July 2018) |
Role | Entertainer |
Country of Residence | England |
Correspondence Address | 5th Floor 89 New Bond Street London W1S 1DA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.jfrent.com |
---|
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
100 at £1 | Jaime Frank Redknapp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,188,536 |
Cash | £1,533,017 |
Current Liabilities | £458,302 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 February 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 28 February 2024 (overdue) |
30 March 2010 | Delivered on: 14 April 2010 Persons entitled: Ingenious Resources Limited Classification: Deed of 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: The shares being 712 b ordinary shares in auburn entertainment 14 PLC 123 b ordinary shares in auburn entertainment 16 PLC 888 b ordinary shares in auburn entertainment 17 PLC 877 b ordinary shares in auburn entertainment 18 PLC and 290 b ordinary shares in auburn entertainment 19 PLC and all related rights see image for full details. Outstanding |
---|---|
27 March 2009 | Delivered on: 9 April 2009 Persons entitled: Ingenious Resources Limited Classification: Deed of charge 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: 1,000 b ordinary shares in auburn entertainment 4 PLC 900 b ordinary shares in auburn entertainment 5 PLC and 160 b ordinary shares in auburn entertainment 7 PLC all related rights including any dividend see image for full details. Outstanding |
26 April 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
---|---|
14 February 2023 | Confirmation statement made on 14 February 2023 with no updates (3 pages) |
20 April 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
15 March 2022 | Confirmation statement made on 11 March 2022 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 July 2020 (9 pages) |
27 April 2021 | Appointment of Srlv Llp as a secretary on 1 January 2021 (2 pages) |
19 April 2021 | Director's details changed for Jamie Frank Redknapp on 18 March 2021 (2 pages) |
18 March 2021 | Confirmation statement made on 18 March 2021 with no updates (3 pages) |
11 August 2020 | Confirmation statement made on 11 August 2020 with no updates (3 pages) |
28 July 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
7 October 2019 | Confirmation statement made on 13 September 2019 with no updates (3 pages) |
19 June 2019 | Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page) |
30 April 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
2 April 2019 | Change of details for Mr Jamie Frank Redknapp as a person with significant control on 6 April 2016 (2 pages) |
17 September 2018 | Confirmation statement made on 13 September 2018 with no updates (3 pages) |
27 July 2018 | Termination of appointment of Louise Elizabeth Redknapp as a secretary on 16 July 2018 (1 page) |
27 July 2018 | Termination of appointment of Louise Elizabeth Redknapp as a director on 16 July 2018 (1 page) |
30 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
4 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 13 September 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
3 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 13 September 2016 with updates (5 pages) |
13 June 2016 | Satisfaction of charge 1 in full (1 page) |
13 June 2016 | Satisfaction of charge 1 in full (1 page) |
13 June 2016 | Satisfaction of charge 2 in full (2 pages) |
13 June 2016 | Satisfaction of charge 2 in full (2 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
14 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 13 September 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
10 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 13 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 May 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
4 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
4 October 2013 | Annual return made up to 13 September 2013 with a full list of shareholders Statement of capital on 2013-10-04
|
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
18 December 2012 | Previous accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
8 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Annual return made up to 13 September 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
1 May 2012 | Accounts for a small company made up to 31 March 2011 (6 pages) |
4 January 2012 | Director's details changed for Jamie Frank Redknapp on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Louise Elizabeth Redknapp on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Louise Elizabeth Redknapp on 4 January 2012 (2 pages) |
4 January 2012 | Secretary's details changed for Louise Elizabeth Redknapp on 4 January 2012 (1 page) |
4 January 2012 | Director's details changed for Louise Elizabeth Redknapp on 4 January 2012 (2 pages) |
4 January 2012 | Secretary's details changed for Louise Elizabeth Redknapp on 4 January 2012 (1 page) |
4 January 2012 | Director's details changed for Jamie Frank Redknapp on 4 January 2012 (2 pages) |
4 January 2012 | Director's details changed for Jamie Frank Redknapp on 4 January 2012 (2 pages) |
4 January 2012 | Secretary's details changed for Louise Elizabeth Redknapp on 4 January 2012 (1 page) |
6 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 13 September 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 October 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 21 October 2010 (1 page) |
21 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 13 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Director's details changed for Louise Elizabeth Redknapp on 13 September 2010 (2 pages) |
21 October 2010 | Registered office address changed from 89 New Bond Street London W1S 1DA England on 21 October 2010 (1 page) |
21 October 2010 | Director's details changed for Louise Elizabeth Redknapp on 13 September 2010 (2 pages) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 1 Conduit Street London W1S 2XA on 1 June 2010 (1 page) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
7 October 2009 | Annual return made up to 13 September 2009 with a full list of shareholders (3 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 April 2009 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 February 2009 | Capitals not rolled up (2 pages) |
7 February 2009 | Capitals not rolled up (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o harris & trotter 65 new cavendish street london W1G 7LS (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o harris & trotter 65 new cavendish street london W1G 7LS (1 page) |
1 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
1 October 2008 | Return made up to 13/09/08; full list of members (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
14 September 2007 | Return made up to 13/09/07; full list of members (2 pages) |
15 February 2007 | New director appointed (2 pages) |
15 February 2007 | New director appointed (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 December 2006 | Return made up to 13/09/06; full list of members (2 pages) |
12 December 2006 | Return made up to 13/09/06; full list of members (2 pages) |
22 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
22 September 2005 | Return made up to 13/09/05; full list of members (6 pages) |
30 June 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
30 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
30 June 2005 | Accounts for a dormant company made up to 30 September 2004 (1 page) |
30 June 2005 | Accounting reference date extended from 30/09/05 to 31/03/06 (1 page) |
11 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
11 November 2004 | Return made up to 17/09/04; full list of members (6 pages) |
11 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
11 November 2003 | Accounts for a dormant company made up to 30 September 2003 (1 page) |
23 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
23 October 2003 | Return made up to 17/09/03; full list of members (6 pages) |
7 October 2002 | New secretary appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | Secretary resigned (1 page) |
7 October 2002 | Director resigned (1 page) |
7 October 2002 | New secretary appointed (2 pages) |
17 September 2002 | Incorporation (19 pages) |
17 September 2002 | Incorporation (19 pages) |