Kentish Town
London
NW5 4BH
Secretary Name | Paul Patrick Robson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 September 2008(3 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 18 February 2017) |
Role | Finance Director |
Correspondence Address | 215 Grafton Road Kentish Town London NW5 4BH |
Director Name | Mr Gavin Mark Kaye |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2009(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 18 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Juniper Gardens Shenley Radlett Hertfordshire WD7 9LA |
Director Name | Mr Jon Peter Pither |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Selwyn Gardens Cambridge Cambs CB3 9AX |
Director Name | Mr Martin Hugh Charles Groak |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 10 months (resigned 29 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Victoria Drive London SW19 6BG |
Secretary Name | John Christopher David Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2005(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 May 2007) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Loxwood Cottage 2 Castle Road Weybridge Surrey KT13 9QP |
Director Name | Mr George Warren |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 3 years (resigned 29 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | High Cross House High Cross Rotherfield East Sussex TN6 3QE |
Director Name | Peter Frohlich |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 14 June 2010) |
Role | Campany Director |
Country of Residence | United Kingdom |
Correspondence Address | 72 London Road Stanmore Middlesex HA7 4NS |
Director Name | Mr Michael Guy Lister Curle |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashness Green Lane Shamley Green Guildford Surrey GU5 0RD |
Director Name | Peter John Brightman |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(1 year, 1 month after company formation) |
Appointment Duration | 4 years, 2 months (resigned 17 March 2010) |
Role | Company Director |
Correspondence Address | Villa 8 320 Umm Suqeim Dubai 2 |
Director Name | Mr Paul Fitzgerald |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2006(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Reed Place The Towpath Shepperton Middlesex TW17 9LL |
Secretary Name | Mr Michael Guy Lister Curle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2007(2 years, 4 months after company formation) |
Appointment Duration | 10 months (resigned 29 February 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashness Green Lane Shamley Green Guildford Surrey GU5 0RD |
Director Name | Ms Nicola Brookes |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Status | Resigned |
Appointed | 29 February 2008(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 September 2008) |
Role | Chartered Accountant |
Correspondence Address | Amadeus 26a Holloway Lane Chesham Bois Amersham Buckinghamshire HP6 6DJ |
Secretary Name | Ms Nicola Brookes |
---|---|
Status | Resigned |
Appointed | 29 February 2008(3 years, 2 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 22 September 2008) |
Role | Chartered Accountant |
Correspondence Address | Amadeus 26a Holloway Lane Chesham Bois Amersham Buckinghamshire HP6 6DJ |
Director Name | Mr Alan Judd |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2009(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 21 July 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 5 26 Harcourt Terrace London SW10 9HT |
Director Name | Mr Luca Tenuta |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 January 2009(4 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 31 December 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 6 39 Sutherland Avenue London W9 2HE |
Director Name | Croft Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Director Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Secretary Name | Beach Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2004(same day as company formation) |
Correspondence Address | 100 Fetter Lane London EC4A 1BN |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | £1,666,386 |
Current Liabilities | £506,536 |
Latest Accounts | 30 June 2009 (14 years, 10 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 30 June |
18 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2016 | Completion of winding up (1 page) |
28 September 2010 | Order of court to wind up (2 pages) |
20 July 2010 | Termination of appointment of Peter Frohlich as a director (1 page) |
7 June 2010 | Group of companies' accounts made up to 30 June 2009 (24 pages) |
13 April 2010 | Termination of appointment of Peter Brightman as a director (1 page) |
24 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (15 pages) |
17 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 4 February 2010
|
11 February 2010 | Termination of appointment of Luca Tenuta as a director (2 pages) |
14 January 2010 | Termination of appointment of Alan Judd as a director (1 page) |
20 December 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
20 December 2009 | Statement of capital following an allotment of shares on 4 November 2009
|
9 November 2009 | Termination of appointment of Jon Pither as a director (1 page) |
27 August 2009 | Director appointed gavin kaye (1 page) |
24 July 2009 | Appointment terminated director alan judd (1 page) |
20 July 2009 | Resolutions
|
15 April 2009 | Amending 88(2) (2 pages) |
14 April 2009 | Return made up to 10/12/08; full list of members (24 pages) |
9 April 2009 | Ad 24/02/09-24/02/09\gbp si [email protected]=31669\gbp ic 726502.34/758171.34\ (2 pages) |
9 April 2009 | Ad 05/03/09-05/03/09\gbp si [email protected]=10000\gbp ic 684833.34/694833.34\ (2 pages) |
9 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
26 February 2009 | Ad 28/01/09\gbp si [email protected]=140000\gbp ic 2270208.68/2410208.68\ (2 pages) |
26 February 2009 | Particulars of contract relating to shares (2 pages) |
18 February 2009 | Director appointed luca tenuta (1 page) |
18 February 2009 | Director appointed alan judd (1 page) |
18 February 2009 | Appointment terminated director george warren (1 page) |
18 February 2009 | Appointment terminated director martin groak (1 page) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
16 February 2009 | Ad 28/01/09-28/01/09\gbp si [email protected]=221250\gbp ic 1692792/1914042\ (3 pages) |
16 February 2009 | Ad 28/11/08-28/11/08\gbp si [email protected]=75000\gbp ic 1396542/1471542\ (2 pages) |
16 February 2009 | Ad 28/11/08-28/11/08\gbp si [email protected]=86083.34\gbp ic 2000125.34/2086208.68\ (3 pages) |
16 February 2009 | Ad 04/02/09-04/02/09\gbp si [email protected]=92000\gbp ic 2178208.68/2270208.68\ (2 pages) |
4 February 2009 | Group of companies' accounts made up to 30 June 2008 (49 pages) |
10 November 2008 | Appointment terminated director and secretary nicola brookes (1 page) |
10 November 2008 | Director and secretary appointed paul patrick robson (1 page) |
6 October 2008 | Appointment terminated director paul fitzgerald (1 page) |
19 September 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 June 2008 | Return made up to 10/12/07; full list of members (38 pages) |
1 April 2008 | Nc inc already adjusted 27/03/08 (1 page) |
1 April 2008 | Resolutions
|
20 March 2008 | Director and secretary appointed nicola brookes (1 page) |
19 March 2008 | Appointment terminated director and secretary michael curle (1 page) |
10 March 2008 | Group of companies' accounts made up to 30 June 2007 (43 pages) |
29 January 2008 | Registered office changed on 29/01/08 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
29 January 2008 | Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page) |
3 November 2007 | Ad 30/10/07--------- £ si [email protected]=8333 £ ic 1313209/1321542 (2 pages) |
3 November 2007 | Ad 27/06/07--------- £ si [email protected]=15000 £ ic 1199416/1214416 (2 pages) |
3 November 2007 | Ad 14/02/07--------- £ si [email protected]=53200 £ ic 1116216/1169416 (2 pages) |
3 November 2007 | Ad 12/03/07--------- £ si [email protected]=2000 £ ic 1100216/1102216 (2 pages) |
3 November 2007 | Ad 21/02/07--------- £ si [email protected]=10000 £ ic 1219876/1229876 (2 pages) |
3 November 2007 | Ad 24/06/07--------- £ si [email protected]=4100 £ ic 1214416/1218516 (2 pages) |
3 November 2007 | Ad 14/02/07--------- £ si [email protected]=14000 £ ic 1102216/1116216 (2 pages) |
3 November 2007 | Ad 14/02/07--------- £ si [email protected]=30000 £ ic 1169416/1199416 (2 pages) |
3 November 2007 | Ad 28/02/07--------- £ si [email protected]=6800 £ ic 1093416/1100216 (2 pages) |
3 November 2007 | Ad 30/10/07--------- £ si [email protected]=83333 £ ic 1229876/1313209 (2 pages) |
3 November 2007 | Ad 24/06/07--------- £ si [email protected]=1360 £ ic 1218516/1219876 (2 pages) |
30 October 2007 | Ad 15/10/07--------- £ si [email protected]=7333 £ ic 1026750/1034083 (2 pages) |
30 October 2007 | Ad 15/10/07--------- £ si [email protected]=19333 £ ic 1034083/1053416 (2 pages) |
30 October 2007 | Ad 15/10/07--------- £ si [email protected]=40000 £ ic 1053416/1093416 (2 pages) |
28 October 2007 | Location of register of members (non legible) (1 page) |
7 September 2007 | Ad 24/08/07--------- £ si [email protected]=300 £ ic 1026350/1026650 (2 pages) |
7 September 2007 | Ad 29/06/07--------- £ si [email protected]=40000 £ ic 986350/1026350 (2 pages) |
7 September 2007 | Ad 24/08/07--------- £ si [email protected]=100 £ ic 1026650/1026750 (2 pages) |
13 July 2007 | Resolutions
|
13 July 2007 | Nc inc already adjusted 28/06/07 (1 page) |
20 June 2007 | Ad 08/06/07--------- £ si [email protected]=30000 £ ic 956350/986350 (2 pages) |
20 June 2007 | Ad 08/06/07--------- £ si [email protected]=100 £ ic 956250/956350 (2 pages) |
18 June 2007 | Group of companies' accounts made up to 31 December 2006 (43 pages) |
31 May 2007 | New secretary appointed (2 pages) |
31 May 2007 | Secretary resigned (1 page) |
29 May 2007 | Ad 22/08/06-14/09/06 £ si [email protected] (2 pages) |
16 February 2007 | Return made up to 10/12/06; full list of members (27 pages) |
8 November 2006 | New director appointed (1 page) |
2 November 2006 | Accounting reference date extended from 31/07/06 to 31/12/06 (1 page) |
15 February 2006 | Full accounts made up to 31 July 2005 (14 pages) |
7 February 2006 | Ad 13/01/06--------- £ si [email protected]=620000 £ ic 200500/820500 (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (7 pages) |
3 February 2006 | New director appointed (3 pages) |
3 February 2006 | New director appointed (6 pages) |
2 February 2006 | Return made up to 10/12/05; full list of members
|
24 January 2006 | Nc inc already adjusted 13/01/06 (2 pages) |
24 January 2006 | Registered office changed on 24/01/06 from: 100 fetter lane london EC4A 1BN (1 page) |
18 January 2006 | Resolutions
|
13 January 2006 | Company name changed jgp investments PLC\certificate issued on 13/01/06 (4 pages) |
3 January 2006 | Ad 16/11/05--------- £ si [email protected]=2500 £ ic 200500/203000 (2 pages) |
5 October 2005 | Accounting reference date shortened from 31/12/05 to 31/07/05 (1 page) |
9 August 2005 | Ad 06/06/05--------- £ si [email protected]=1500 £ ic 199000/200500 (2 pages) |
25 June 2005 | Ad 23/05/05--------- £ si [email protected]=139000 £ ic 60000/199000 (10 pages) |
15 June 2005 | Ad 15/04/05--------- £ si [email protected]=30000 £ ic 30000/60000 (2 pages) |
20 May 2005 | Ad 09/03/05--------- £ si [email protected]=5198 £ ic 24802/30000 (2 pages) |
17 May 2005 | Location of register of members (non legible) (1 page) |
12 May 2005 | Amend 882 to clarify nom value (2 pages) |
27 April 2005 | Resolutions
|
27 April 2005 | Nc inc already adjusted 09/03/05 (1 page) |
27 April 2005 | Conve 09/03/05 (1 page) |
20 April 2005 | Prospectus (37 pages) |
13 April 2005 | New director appointed (11 pages) |
13 April 2005 | Ad 09/03/05--------- £ si [email protected]=24800 £ ic 2/24802 (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Director resigned (1 page) |
13 April 2005 | S-div conve 09/03/05 (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | £ nc 50000/1000000 09/03/05 (1 page) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New director appointed (5 pages) |
13 April 2005 | Director resigned (1 page) |
4 April 2005 | Certificate of authorisation to commence business and borrow (1 page) |
4 April 2005 | Application to commence business (2 pages) |
10 December 2004 | Incorporation (36 pages) |