London
EC4A 4AB
Secretary Name | Mr Charles Hugh Nicholas Rahder |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 February 2006(11 months, 3 weeks after company formation) |
Appointment Duration | 18 years, 2 months |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
Director Name | Mr Trevor Douglas Knight |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chapel Walk Cliddeson Basingstoke RG25 2NP |
Secretary Name | Julie Knight |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 2 Chapel Walk Farleigh Road Cliddesden Hampshire RG25 2NP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 6th Floor 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
250 at £1 | Charles Hugh Nicholas Rahder 50.00% Ordinary |
---|---|
250 at £1 | Trevor Douglas Knight 50.00% Ordinary |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 5 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (7 months from now) |
19 January 2009 | Delivered on: 23 January 2009 Persons entitled: Sorbon Investments Limited Classification: Deposit agreement 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: £6,125.00. Outstanding |
---|
2 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
5 November 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
2 April 2020 | Total exemption full accounts made up to 30 June 2019 (4 pages) |
4 March 2020 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
13 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
20 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
12 October 2018 | Withdrawal of a person with significant control statement on 12 October 2018 (2 pages) |
17 May 2018 | Notification of Charles Rahder as a person with significant control on 6 April 2016 (2 pages) |
17 May 2018 | Notification of Trevor Knight as a person with significant control on 6 April 2016 (2 pages) |
27 April 2018 | Total exemption full accounts made up to 30 June 2017 (4 pages) |
13 April 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
8 March 2018 | Notification of Trevor Douglas Knight as a person with significant control on 6 April 2016 (2 pages) |
8 March 2018 | Notification of Charles Nicholas Rahder as a person with significant control on 6 April 2016 (2 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
21 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
1 March 2017 | Confirmation statement made on 1 March 2017 with updates (5 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 April 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 1 March 2016 with a full list of shareholders Statement of capital on 2016-03-21
|
23 December 2015 | Secretary's details changed for Mr Charles Hugh Nicholas Rahder on 2 December 2015 (1 page) |
23 December 2015 | Secretary's details changed for Mr Charles Hugh Nicholas Rahder on 2 December 2015 (1 page) |
22 December 2015 | Director's details changed for Mr Charles Hugh Nicholas Rahder on 2 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Charles Hugh Nicholas Rahder on 2 December 2015 (2 pages) |
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 1 March 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
6 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 March 2014 (1 page) |
24 March 2014 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 24 March 2014 (1 page) |
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 1 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
18 November 2013 | Amended accounts made up to 30 June 2012 (4 pages) |
18 November 2013 | Amended accounts made up to 30 June 2012 (4 pages) |
15 July 2013 | Termination of appointment of Trevor Knight as a director (2 pages) |
15 July 2013 | Termination of appointment of Trevor Knight as a director (2 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
3 June 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
18 April 2013 | Annual return made up to 1 March 2013 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 1 March 2012 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page) |
8 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 8 December 2010 (1 page) |
9 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
2 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 January 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2008 | Prev ext from 31/03/2008 to 30/06/2008 (1 page) |
3 April 2008 | Prev ext from 31/03/2008 to 30/06/2008 (1 page) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
14 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
13 March 2007 | Location of register of members (1 page) |
13 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
13 March 2007 | Location of register of members (1 page) |
13 March 2007 | Return made up to 01/03/07; full list of members (2 pages) |
12 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 December 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
4 May 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
4 May 2006 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
12 April 2006 | Location of register of members (1 page) |
12 April 2006 | Return made up to 01/03/06; full list of members (3 pages) |
12 April 2006 | Return made up to 01/03/06; full list of members (3 pages) |
12 April 2006 | Location of register of members (1 page) |
16 March 2006 | Registered office changed on 16/03/06 from: marlow business centre willowbank house 84 station road marlow buckinghamshire SL7 1NX (1 page) |
16 March 2006 | New secretary appointed;new director appointed (3 pages) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Secretary resigned (1 page) |
16 March 2006 | Ad 15/02/06--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
16 March 2006 | Ad 15/02/06--------- £ si 400@1=400 £ ic 100/500 (2 pages) |
16 March 2006 | New secretary appointed;new director appointed (3 pages) |
16 March 2006 | Registered office changed on 16/03/06 from: marlow business centre willowbank house 84 station road marlow buckinghamshire SL7 1NX (1 page) |
8 March 2006 | Company name changed jtk investments and developments LIMITED\certificate issued on 08/03/06 (2 pages) |
8 March 2006 | Company name changed jtk investments and developments LIMITED\certificate issued on 08/03/06 (2 pages) |
19 September 2005 | Registered office changed on 19/09/05 from: prince albert house, 20 king street, maidenhead berkshire SL6 1DT (1 page) |
19 September 2005 | Registered office changed on 19/09/05 from: prince albert house, 20 king street, maidenhead berkshire SL6 1DT (1 page) |
27 April 2005 | Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 April 2005 | Ad 09/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | Director resigned (1 page) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | New director appointed (2 pages) |
25 April 2005 | New secretary appointed (2 pages) |
25 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Director resigned (1 page) |
1 March 2005 | Incorporation (16 pages) |
1 March 2005 | Incorporation (16 pages) |