Radlett
Hertfordshire
WD7 7EB
Secretary Name | Mr Spencer Mitchell Steinberg |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 November 2007(3 years after company formation) |
Appointment Duration | 10 years, 8 months (closed 17 July 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Primrose Lodge 1 Lodge End Radlett Hertfordshire WD7 7EB |
Director Name | Mr Jason James Arden |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2008(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 2 months (closed 17 July 2018) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | Broadoaks 14 Hamilton Drive Sunningdale Berkshire SL5 9PP |
Director Name | David Mark Slager |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 17 2 Mansfield Street London W1G 9NF |
Secretary Name | Mr Spencer Mitchell Steinberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Primrose Lodge 1 Lodge End Radlett Hertfordshire WD7 7EB |
Secretary Name | Rina Steinberg |
---|---|
Nationality | Dutch |
Status | Resigned |
Appointed | 24 January 2007(2 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 November 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Primrose Lodge 1 Lodge End Radlett Hertfordshire WD7 7EB |
Director Name | Mr Michael Dean Strubel |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2007(3 years after company formation) |
Appointment Duration | 5 months (resigned 01 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 Camlet Way Barnet Hertfordshire EN4 0LJ |
Director Name | Mr Anthony James Edward Arden |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2015(11 years after company formation) |
Appointment Duration | 5 months, 1 week (resigned 22 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 141 Hoe Street London E17 3AL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 2004(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Hole In One LTD 25.00% Ordinary A |
---|---|
1 at £1 | Hole In One LTD 25.00% Ordinary C |
1 at £1 | Mr Jason James Arden 25.00% Ordinary A |
1 at £1 | Mr Jason James Arden 25.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,392,230 |
Current Liabilities | £4,808,001 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 August 2008 | Delivered on: 2 September 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage 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 or being 5 6 & 7 new street london t/nos. 231264 & 123354 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
---|---|
21 August 2008 | Delivered on: 27 August 2008 Persons entitled: Lloyds Tsb Bank PLC 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
9 August 2017 | Liquidators' statement of receipts and payments to 21 June 2017 (16 pages) |
---|---|
4 August 2016 | Satisfaction of charge 1 in full (4 pages) |
2 August 2016 | Declaration of solvency (4 pages) |
14 July 2016 | Registered office address changed from 141 Hoe Street London E17 3AL England to Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 14 July 2016 (2 pages) |
12 July 2016 | Resolutions
|
12 July 2016 | Appointment of a voluntary liquidator (1 page) |
30 June 2016 | Satisfaction of charge 2 in full (4 pages) |
3 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
27 April 2016 | Termination of appointment of Anthony James Edward Arden as a director on 22 April 2016 (1 page) |
1 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
1 December 2015 | Appointment of Mr Anthony James Edward Arden as a director on 16 November 2015 (3 pages) |
12 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
11 January 2015 | Full accounts made up to 31 March 2014 (12 pages) |
29 July 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-07-29
|
11 March 2014 | Full accounts made up to 31 March 2013 (12 pages) |
4 June 2013 | Annual return made up to 25 April 2013
|
27 February 2013 | Full accounts made up to 31 March 2012 (12 pages) |
3 July 2012 | Annual return made up to 25 April 2012 (14 pages) |
12 December 2011 | Total exemption full accounts made up to 31 March 2011 (13 pages) |
28 June 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (6 pages) |
3 March 2011 | Full accounts made up to 31 March 2010 (13 pages) |
27 July 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (6 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (9 pages) |
11 November 2009 | Registered office address changed from , Unit 16 Stonehill Business Park, Harbet Road, Edmonton, London, N18 3QX, United Kingdom on 11 November 2009 (1 page) |
21 October 2009 | Termination of appointment of Michael Strubel as a director (1 page) |
10 July 2009 | Return made up to 25/04/09; full list of members (5 pages) |
2 September 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
27 August 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 April 2008 | Return made up to 25/04/08; full list of members (5 pages) |
28 April 2008 | Director appointed mr jason james arden (2 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from, primrose lodge, 1 lodge end, radlett, hertfordshire, WD7 7EB (1 page) |
25 April 2008 | Director's change of particulars / michael strubel / 01/11/2007 (1 page) |
25 April 2008 | Location of debenture register (1 page) |
25 April 2008 | Return made up to 01/11/07; full list of members (5 pages) |
25 April 2008 | Location of register of members (1 page) |
4 April 2008 | Secretary appointed mr spencer mitchell steinberg (1 page) |
4 April 2008 | Appointment terminated secretary rina steinberg (1 page) |
3 April 2008 | Director appointed mr michael dean strubel (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 January 2008 | Return made up to 25/10/07; full list of members (3 pages) |
25 January 2007 | Company name changed jeh properties LIMITED\certificate issued on 25/01/07 (2 pages) |
24 January 2007 | New secretary appointed (1 page) |
24 January 2007 | Secretary resigned (1 page) |
24 January 2007 | Director resigned (1 page) |
23 November 2006 | Return made up to 25/10/06; full list of members (3 pages) |
30 May 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 April 2006 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
18 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
18 November 2004 | Ad 25/10/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 November 2004 | New secretary appointed;new director appointed (2 pages) |
18 November 2004 | New director appointed (2 pages) |
4 November 2004 | Registered office changed on 04/11/04 from: the studio, st nicholas close, elstree, hertfordshire WD6 3EW (1 page) |
4 November 2004 | Director resigned (1 page) |
4 November 2004 | Secretary resigned (1 page) |
25 October 2004 | Incorporation (18 pages) |