65 St Paul's Churchyard
London
EC4M 8AB
Director Name | Mr Stephen David Kay |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2003(1 day after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
Secretary Name | Mr Stephen David Kay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(1 day after company formation) |
Appointment Duration | 18 years, 4 months (resigned 30 June 2021) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 15 Linfield Close London NW4 1BZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 February 2003(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 3rd Floor Paternoster House 65 St Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Jovale LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £780,640 |
Cash | £447,474 |
Current Liabilities | £638,606 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (8 months ago) |
---|---|
Next Return Due | 11 August 2024 (4 months, 2 weeks from now) |
23 December 2021 | Delivered on: 31 December 2021 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
31 December 2014 | Delivered on: 5 January 2015 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
3 April 2003 | Delivered on: 16 April 2003 Persons entitled: The Governor and Company of the Bank of Scotland 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: All securities and proceeds of sale, all dividends, interest and other distributions declared, paid or made in respect of the securities at any time, all accretions, rights, benefits, money or property accruing. See the mortgage charge document for full details. Outstanding |
3 April 2003 | Delivered on: 16 April 2003 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. Outstanding |
1 August 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Group of companies' accounts made up to 31 December 2022 (21 pages) |
22 February 2023 | Satisfaction of charge 2 in full (1 page) |
22 February 2023 | Satisfaction of charge 1 in full (1 page) |
2 August 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
13 July 2022 | Accounts for a small company made up to 31 December 2021 (21 pages) |
4 February 2022 | Satisfaction of charge 046566880003 in full (1 page) |
31 December 2021 | Registration of charge 046566880004, created on 23 December 2021 (57 pages) |
13 August 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
16 July 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
1 July 2021 | Termination of appointment of Stephen David Kay as a secretary on 30 June 2021 (1 page) |
1 July 2021 | Director's details changed for Mr Stephen David Kay on 30 June 2021 (2 pages) |
16 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
13 July 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
4 December 2019 | Cessation of Lj Capital Limited as a person with significant control on 21 November 2019 (1 page) |
4 December 2019 | Cessation of Quadrangle Trustee Services Limited as a person with significant control on 21 November 2019 (1 page) |
4 December 2019 | Notification of Leonard Charles Berman as a person with significant control on 21 November 2019 (2 pages) |
6 June 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
18 February 2019 | Director's details changed for Mr Daniel Kay on 14 February 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
15 May 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
14 March 2018 | Withdrawal of a person with significant control statement on 14 March 2018 (2 pages) |
14 March 2018 | Notification of Quadrangle Trustee Services Limited as a person with significant control on 6 April 2016 (2 pages) |
14 March 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
14 March 2018 | Notification of Lj Capital Limited as a person with significant control on 6 April 2016 (2 pages) |
22 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
22 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
5 April 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
29 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
29 June 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
18 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
18 June 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
5 January 2015 | Registration of charge 046566880003, created on 31 December 2014 (53 pages) |
5 January 2015 | Registration of charge 046566880003, created on 31 December 2014 (53 pages) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
15 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
29 April 2014 | Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 29 April 2014 (1 page) |
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
17 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
17 June 2013 | Accounts for a small company made up to 31 December 2012 (8 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (5 pages) |
16 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
16 July 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
11 August 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (5 pages) |
7 July 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
7 July 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
17 February 2010 | Director's details changed for Stephen David Kay on 3 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Daniel Kay on 3 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Stephen David Kay on 3 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Daniel Kay on 3 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Stephen David Kay on 3 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Daniel Kay on 3 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (5 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
18 May 2009 | Group of companies' accounts made up to 31 December 2008 (22 pages) |
17 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
17 February 2009 | Return made up to 04/02/09; full list of members (3 pages) |
30 June 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
30 June 2008 | Group of companies' accounts made up to 31 December 2007 (19 pages) |
6 March 2008 | Director and secretary's change of particulars / stephen kay / 01/02/2008 (1 page) |
6 March 2008 | Director and secretary's change of particulars / stephen kay / 01/02/2008 (1 page) |
6 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
6 March 2008 | Return made up to 04/02/08; full list of members (3 pages) |
21 June 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
21 June 2007 | Group of companies' accounts made up to 31 December 2006 (18 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
5 March 2007 | Return made up to 04/02/07; full list of members (7 pages) |
14 June 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
14 June 2006 | Group of companies' accounts made up to 31 December 2005 (17 pages) |
14 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
14 February 2006 | Return made up to 04/02/06; full list of members (7 pages) |
26 July 2005 | Amended group of companies' accounts made up to 31 December 2004 (15 pages) |
26 July 2005 | Amended group of companies' accounts made up to 31 December 2004 (15 pages) |
24 May 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
24 May 2005 | Group of companies' accounts made up to 31 December 2004 (15 pages) |
10 March 2005 | Return made up to 04/02/05; full list of members (2 pages) |
10 March 2005 | Return made up to 04/02/05; full list of members (2 pages) |
24 September 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
24 September 2004 | Group of companies' accounts made up to 31 December 2003 (15 pages) |
8 April 2004 | Return made up to 04/02/04; full list of members (7 pages) |
8 April 2004 | Return made up to 04/02/04; full list of members (7 pages) |
8 December 2003 | Registered office changed on 08/12/03 from: 27A rosslyn hill london NW3 5UJ (1 page) |
8 December 2003 | Registered office changed on 08/12/03 from: 27A rosslyn hill london NW3 5UJ (1 page) |
17 April 2003 | Resolutions
|
17 April 2003 | Ad 03/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
17 April 2003 | Memorandum and Articles of Association (9 pages) |
17 April 2003 | Memorandum and Articles of Association (9 pages) |
17 April 2003 | Resolutions
|
17 April 2003 | Ad 03/04/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
16 April 2003 | Particulars of mortgage/charge (5 pages) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
16 April 2003 | Particulars of mortgage/charge (5 pages) |
16 April 2003 | Particulars of mortgage/charge (4 pages) |
31 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
31 March 2003 | New secretary appointed;new director appointed (2 pages) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page) |
31 March 2003 | New director appointed (2 pages) |
31 March 2003 | New secretary appointed;new director appointed (2 pages) |
10 February 2003 | Resolutions
|
10 February 2003 | Registered office changed on 10/02/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Director resigned (1 page) |
10 February 2003 | Nc inc already adjusted 04/02/03 (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: 8/10 stamford hill london N16 6XZ (1 page) |
10 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Resolutions
|
10 February 2003 | Nc inc already adjusted 04/02/03 (1 page) |
10 February 2003 | Secretary resigned (1 page) |
4 February 2003 | Incorporation (15 pages) |
4 February 2003 | Incorporation (15 pages) |