London
N3 1XW
Director Name | Mr Daniel Alexander Webber |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Secretary Name | CP Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 April 2006(3 years, 6 months after company formation) |
Appointment Duration | 18 years |
Correspondence Address | 380 Kenton Road Harrow Middlesex HA3 8DP |
Director Name | Mr David John Martin |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 5 Park Crescent Mews East London W1N 5HB |
Director Name | Mr Allan Brian Cooper |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Erskine Hill London NW11 6HA |
Secretary Name | Mr David John Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2002(same day as company formation) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | 5 Park Crescent Mews East London W1N 5HB |
Director Name | Simon Robert Goldhill |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 21 February 2006) |
Role | Solicitor |
Correspondence Address | 14 North Common Road Ealing London W5 2QB |
Director Name | Mr John David Webber |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2002(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years, 11 months (resigned 01 November 2017) |
Role | Barrister |
Country of Residence | Bahamas |
Correspondence Address | Suite 1, 1st Floor 1 Duchess Street London W1W 6AN |
Registered Address | 35 Ballards Lane London N3 1XW |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
31k at £1 | Jubilee Property Holdings Limited 45.00% Ordinary A |
---|---|
31k at £1 | Jubilee Property Holdings Limited 45.00% Ordinary B |
6.9k at £1 | Jubilee Property Holdings Limited 10.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £173,151 |
Cash | £53,304 |
Current Liabilities | £497,527 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
18 November 2016 | Delivered on: 23 November 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The freehold property known as building b, nova business centre, gore road, new milton, BH25 6SA and registered at the land registry with title number HP338327. Outstanding |
---|---|
22 August 2016 | Delivered on: 23 August 2016 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Green lane industrial estate, bordesley green road, small heath, birmingham B9 5QP and described at the land registry as land and buildings lying to the north of green lane, bordesley green registered at H.M. land registry under title number WM142696. Outstanding |
30 August 2006 | Delivered on: 4 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land on the north side of silver street reeth north yorkshire t/no NYK142970 hunmanby industrial estate hunmanby scarborough north yorkshire t/no NYK105614 land on the south west side of skiff lane holme on spalding moor east riding of yorkshire t/no HS232179 (for details of further properties charged please refer to the form 395). fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Outstanding |
21 January 2005 | Delivered on: 4 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H holland house bath street walsall t/no SF83912 and WM1026. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
29 November 2002 | Delivered on: 4 September 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Bempton lane estate flamborough t/no HS209176 station road hinderwell t/no skiff lane holme on spalding moor t/no HS232179 (for details of further properties charged please refer to the form 395). fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Outstanding |
6 February 2004 | Delivered on: 11 February 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a oxford house, oxford street, wellingborough, northamptonshire t/no. NN131779. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
13 January 2004 | Delivered on: 16 January 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage the leasehold property comprised in a lease dated 31/12/2003 made between (1) b webber holdings limited and (2) the company. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
29 November 2002 | Delivered on: 30 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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. See the mortgage charge document for full details. Outstanding |
20 March 2017 | Delivered on: 21 March 2017 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Land at benedict square, peterborough, registered at H.M. land registry under title number CB44478. Outstanding |
29 November 2002 | Delivered on: 30 November 2002 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Walkerville industrial estate, catterick road, catterick t/n NYK105618. Hawes industrial estate, brunt acres road, hawes t/n NYK265291. Bridge court, hornsea t/n HS202950. For details of further property charged please refer to form 395.. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details. Outstanding |
12 December 2017 | Termination of appointment of John David Webber as a director on 1 November 2017 (1 page) |
---|---|
10 November 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
21 March 2017 | Registration of charge 045540300010, created on 20 March 2017 (7 pages) |
23 November 2016 | Registration of charge 045540300009, created on 18 November 2016 (21 pages) |
22 November 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
12 October 2016 | Accounts for a small company made up to 31 December 2015 (5 pages) |
23 August 2016 | Registration of charge 045540300008, created on 22 August 2016 (7 pages) |
8 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
15 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for Mr John David Webber on 1 February 2014 (2 pages) |
16 October 2014 | Director's details changed for Mr John David Webber on 1 February 2014 (2 pages) |
8 October 2014 | Registered office address changed from 380 Kenton Road Harrow HA3 8DP to Suite 1, 1St Floor 1 Duchess Street London W1W 6AN on 8 October 2014 (1 page) |
8 October 2014 | Registered office address changed from 380 Kenton Road Harrow HA3 8DP to Suite 1, 1St Floor 1 Duchess Street London W1W 6AN on 8 October 2014 (1 page) |
7 October 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Secretary's details changed for Cp Secretaries Limited on 31 October 2012 (2 pages) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
4 October 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
17 September 2013 | Termination of appointment of David Martin as a director (2 pages) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
10 October 2012 | Registered office address changed from 87 Wimpole Street London W1G 9RL on 10 October 2012 (1 page) |
10 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (8 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
20 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (8 pages) |
4 October 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
6 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
6 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Purchase of own shares. (3 pages) |
29 October 2010 | Director's details changed for Mr John David Webber on 3 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr John David Webber on 3 October 2010 (2 pages) |
5 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
18 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (8 pages) |
17 December 2009 | Director's details changed for David John Martin on 17 December 2009 (2 pages) |
17 December 2009 | Secretary's details changed for Cp Secretaries Limited on 17 December 2009 (2 pages) |
3 November 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
20 April 2009 | Return made up to 04/10/08; full list of members (6 pages) |
4 December 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (14 pages) |
15 October 2007 | Return made up to 04/10/07; no change of members (8 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (14 pages) |
20 October 2006 | Return made up to 04/10/06; full list of members
|
4 September 2006 | Particulars of property mortgage/charge (6 pages) |
4 September 2006 | Particulars of mortgage/charge (5 pages) |
4 September 2006 | Particulars of property mortgage/charge (5 pages) |
3 April 2006 | Secretary resigned (1 page) |
3 April 2006 | New secretary appointed (2 pages) |
6 March 2006 | Resolutions
|
6 March 2006 | Resolutions
|
6 March 2006 | £ ic 100000/73930 21/02/06 £ sr 26070@1=26070 (1 page) |
6 March 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
27 October 2005 | Return made up to 04/10/05; full list of members (11 pages) |
13 October 2005 | Registered office changed on 13/10/05 from: 49 queen anne street london W1G 9JN (1 page) |
13 October 2005 | New director appointed (2 pages) |
12 October 2004 | Return made up to 04/10/04; full list of members (10 pages) |
6 August 2004 | Full accounts made up to 31 December 2003 (16 pages) |
11 February 2004 | Particulars of mortgage/charge (5 pages) |
28 January 2004 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
16 January 2004 | Particulars of mortgage/charge (5 pages) |
11 November 2003 | Return made up to 04/10/03; full list of members (9 pages) |
23 January 2003 | Ad 28/11/02--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
23 January 2003 | £ nc 1000/100000 28/11/02 (1 page) |
23 January 2003 | New director appointed (6 pages) |
23 January 2003 | Resolutions
|
22 January 2003 | New director appointed (2 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
30 November 2002 | Particulars of mortgage/charge (5 pages) |
4 October 2002 | Incorporation (17 pages) |