London
NW11 0HG
Director Name | Mr Irvine Sidney Jay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2004(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 17 Shirehall Park London NW4 2AE |
Director Name | Mr Philip Jay |
---|---|
Date of Birth | May 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2004(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 10 Danescroft Avenue Hendon London NW4 2NE |
Secretary Name | Mr David Jay |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 October 2004(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Gardens London NW11 0HG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Foframe House 35-37 Brent Street London NW4 2EF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | David Jay 33.33% Ordinary |
---|---|
1 at £1 | Irvine Sidney Jay 33.33% Ordinary |
1 at £1 | Philip Jay 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2023 (2 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (7 months from now) |
26 March 2018 | Delivered on: 13 April 2018 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
26 March 2018 | Delivered on: 3 April 2018 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: Not applicable. Outstanding |
8 August 2006 | Delivered on: 20 September 2006 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland on the 14/09/06 and Secured details: All monies due or to become due from the company to the chargee. Particulars: The lease hold interest of clyde court care centre, south avenue, clydebank business park, clydebank. Outstanding |
11 September 2006 | Delivered on: 15 September 2006 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: All property and assets both present and future from time to time owned by the company. Outstanding |
23 November 2004 | Delivered on: 18 December 2004 Satisfied on: 25 May 2012 Persons entitled: The Governor and Company of the Bank of Scotland Classification: A standard security which was presented for registration in scotland on 2 december 2004 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tenants interest in clyde court care centre, clydebank business park, glasgow t/no DMB76201. Fully Satisfied |
26 November 2004 | Delivered on: 1 December 2004 Satisfied on: 13 September 2006 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. Fully Satisfied |
17 October 2023 | Confirmation statement made on 12 October 2023 with no updates (3 pages) |
---|---|
5 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
25 October 2022 | Satisfaction of charge 3 in full (1 page) |
25 October 2022 | Satisfaction of charge 052574740005 in full (1 page) |
25 October 2022 | Satisfaction of charge 052574740006 in full (1 page) |
25 October 2022 | Satisfaction of charge 4 in full (1 page) |
12 October 2022 | Confirmation statement made on 12 October 2022 with no updates (3 pages) |
23 August 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
19 October 2021 | Confirmation statement made on 12 October 2021 with no updates (3 pages) |
14 January 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
27 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
13 September 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
16 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
6 August 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
13 April 2018 | Registration of charge 052574740006, created on 26 March 2018 (18 pages) |
3 April 2018 | Registration of charge 052574740005, created on 26 March 2018 (18 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
25 October 2017 | Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages) |
25 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
29 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
7 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
3 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
22 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
22 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (6 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
8 November 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (6 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 12 October 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
9 November 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
6 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
6 November 2008 | Return made up to 12/10/08; full list of members (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
21 November 2007 | Registered office changed on 21/11/07 from: 136-144 golders green road london NW11 8HB (1 page) |
21 November 2007 | Registered office changed on 21/11/07 from: 136-144 golders green road london NW11 8HB (1 page) |
9 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
9 November 2007 | Return made up to 12/10/07; full list of members (3 pages) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (6 pages) |
9 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
9 November 2006 | Return made up to 12/10/06; full list of members (3 pages) |
20 September 2006 | Particulars of mortgage/charge (5 pages) |
20 September 2006 | Particulars of mortgage/charge (5 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
15 September 2006 | Particulars of mortgage/charge (3 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 February 2006 | Resolutions
|
28 February 2006 | Resolutions
|
22 February 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
22 February 2006 | Total exemption full accounts made up to 31 December 2005 (6 pages) |
9 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
9 November 2005 | Return made up to 12/10/05; full list of members (3 pages) |
18 December 2004 | Particulars of mortgage/charge (4 pages) |
18 December 2004 | Particulars of mortgage/charge (4 pages) |
1 December 2004 | Particulars of mortgage/charge (4 pages) |
1 December 2004 | Particulars of mortgage/charge (4 pages) |
25 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
25 November 2004 | Accounting reference date extended from 31/10/05 to 31/12/05 (1 page) |
18 November 2004 | New secretary appointed;new director appointed (2 pages) |
18 November 2004 | New secretary appointed;new director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
15 November 2004 | Ad 29/10/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
15 November 2004 | Ad 29/10/04--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
12 October 2004 | Incorporation (16 pages) |
12 October 2004 | Incorporation (16 pages) |