London
SW18 2DA
Secretary Name | Elise Catherine Mussett |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2007(3 years after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 4 Ridgmount Road London SW18 2DA |
Secretary Name | Jill Rosemary Mussett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | Hascombe Beech Woodcote Cranleigh Surrey GU6 8NZ |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Jeremy Lloyd Mussett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £81,139 |
Cash | £10,701 |
Current Liabilities | £285,030 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
28 November 2014 | Delivered on: 28 November 2014 Satisfied on: 19 November 2015 Persons entitled: Silverstream Finance ( Hampstead) Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 16 fallsbrook road london SW16 6DT as the same is registered at hm land registry under leasehold title absolute under title number TGL267224. Fully Satisfied |
---|---|
28 November 2014 | Delivered on: 28 November 2014 Satisfied on: 19 November 2015 Persons entitled: Egt Bridging Finance Limited Classification: A registered charge Particulars: All that leasehold property situate and known as 16 fallsbrook road london SW16 6DT as the same is registered at hm land registry under leasehold title absolute under title number TGL267224. Fully Satisfied |
8 May 2013 | Delivered on: 10 May 2013 Satisfied on: 19 November 2015 Persons entitled: Enterprise Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
8 May 2013 | Delivered on: 10 May 2013 Satisfied on: 19 November 2015 Persons entitled: Enterprise Finance Limited Classification: A registered charge Particulars: 125 selhurst road, london, t/no: SY178913. Notification of addition to or amendment of charge. Fully Satisfied |
10 August 2010 | Delivered on: 25 August 2010 Satisfied on: 19 November 2015 Persons entitled: Mortgage Trust Limited Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property situate and known as 2 stanley mansions, marius road, london see image for full details. Fully Satisfied |
16 October 2007 | Delivered on: 19 October 2007 Satisfied on: 19 November 2015 Persons entitled: Newcastle Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20A riggindale road london. Fully Satisfied |
14 August 2007 | Delivered on: 17 August 2007 Satisfied on: 19 November 2015 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 stanley mansions marius road london. Fully Satisfied |
22 May 2006 | Delivered on: 23 May 2006 Satisfied on: 19 November 2015 Persons entitled: Mortgage Express Classification: Mortgage Secured details: £92,585.00 due or to become due from the company to. Particulars: Flat 2 66 salford road 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. Fully Satisfied |
21 August 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
---|---|
1 February 2017 | Confirmation statement made on 27 January 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 January 2016 | Secretary's details changed for Elisa Catherine Mussett on 27 January 2016 (1 page) |
28 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
19 November 2015 | Satisfaction of charge 050063230006 in full (4 pages) |
19 November 2015 | Satisfaction of charge 050063230005 in full (4 pages) |
19 November 2015 | Satisfaction of charge 3 in full (4 pages) |
19 November 2015 | Satisfaction of charge 1 in full (5 pages) |
19 November 2015 | Satisfaction of charge 4 in full (4 pages) |
19 November 2015 | Satisfaction of charge 050063230007 in full (4 pages) |
19 November 2015 | Satisfaction of charge 050063230008 in full (5 pages) |
19 November 2015 | Satisfaction of charge 2 in full (4 pages) |
28 January 2015 | Secretary's details changed for Elisa Catherine Turner on 27 January 2015 (1 page) |
28 January 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 November 2014 | Registration of charge 050063230008, created on 28 November 2014 (27 pages) |
28 November 2014 | Registration of charge 050063230007, created on 28 November 2014 (27 pages) |
14 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders (4 pages) |
14 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
23 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from First Floor Vintage Yard 59-63 Bermondsey Street London SE1 3XF United Kingdom on 23 January 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 May 2013 | Registration of charge 050063230005 (25 pages) |
10 May 2013 | Registration of charge 050063230005, created on 8 May 2013 (25 pages) |
10 May 2013 | Registration of charge 050063230006 (20 pages) |
10 May 2013 | Registration of charge 050063230005, created on 8 May 2013 (25 pages) |
10 May 2013 | Registration of charge 050063230006, created on 8 May 2013 (20 pages) |
10 May 2013 | Registration of charge 050063230006, created on 8 May 2013 (20 pages) |
14 February 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
6 February 2012 | Annual return made up to 27 January 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page) |
27 September 2011 | Registered office address changed from Fourth Floor 2-4 Great Eastern Street London EC2A 3NT on 27 September 2011 (1 page) |
9 February 2011 | Annual return made up to 27 January 2011 with a full list of shareholders (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
5 February 2010 | Director's details changed for Jeremy Lloyd Mussett on 1 October 2009 (2 pages) |
5 February 2010 | Director's details changed for Jeremy Lloyd Mussett on 1 October 2009 (2 pages) |
5 February 2010 | Annual return made up to 27 January 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
12 February 2009 | Return made up to 27/01/09; full list of members (3 pages) |
16 September 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
4 February 2008 | Return made up to 27/01/08; full list of members (2 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
17 August 2007 | Particulars of mortgage/charge (3 pages) |
6 February 2007 | Director's particulars changed (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New secretary appointed (2 pages) |
2 February 2007 | Return made up to 27/01/07; full list of members (2 pages) |
1 February 2007 | Director's particulars changed (1 page) |
1 February 2007 | New secretary appointed (1 page) |
1 February 2007 | Secretary resigned (1 page) |
7 December 2006 | Accounting reference date extended from 31/01/07 to 31/03/07 (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: suite 32-35 london fruit exchange brushfield street london E1 6EU (1 page) |
23 May 2006 | Particulars of mortgage/charge (3 pages) |
20 April 2006 | Accounts for a dormant company made up to 31 January 2006 (1 page) |
20 April 2006 | Accounts made up to 31 January 2006 (1 page) |
20 April 2006 | Return made up to 27/01/06; full list of members; amend
|
11 April 2006 | Registered office changed on 11/04/06 from: 50 links road london SW17 9ET (1 page) |
14 February 2006 | Return made up to 27/01/06; full list of members
|
6 January 2006 | Registered office changed on 06/01/06 from: hascombe beech woodcote cranleigh GU6 8NZ (1 page) |
19 December 2005 | Company name changed j m property LIMITED\certificate issued on 19/12/05 (2 pages) |
1 December 2005 | Accounts made up to 31 January 2005 (1 page) |
1 December 2005 | Accounts for a dormant company made up to 31 January 2005 (1 page) |
7 February 2005 | Return made up to 27/01/05; full list of members (6 pages) |
30 January 2004 | New director appointed (2 pages) |
30 January 2004 | New secretary appointed (2 pages) |
22 January 2004 | Ad 05/01/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
6 January 2004 | Secretary resigned (1 page) |
6 January 2004 | Incorporation (13 pages) |
6 January 2004 | Director resigned (1 page) |