Company NameJSP Properties Limited
DirectorPatrick James Gormley
Company StatusActive
Company Number05426200
CategoryPrivate Limited Company
Incorporation Date15 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Patrick James Gormley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, Sentinel House 193-197 Old Marylebone R
London
NW1 5QR
Director NameSarah Anastasia Orr
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Durham Road
East Finchley
London
N2 9DS
Secretary NameSarah Anastasia Orr
NationalityBritish
StatusResigned
Appointed15 April 2005(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address82 Durham Road
East Finchley
London
N2 9DS
Director NameMr James Anthony Gormley
Date of BirthJune 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed20 April 2005(5 days after company formation)
Appointment Duration18 years, 7 months (resigned 21 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Sentinel House 193-197 Old Marylebone R
London
NW1 5QR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address6th Floor, Sentinel House
193-197 Old Marylebone Road
London
NW1 5QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1James Gormley
66.67%
Ordinary
1 at £1Mr Patrick J. Gormley
33.33%
Ordinary

Financials

Year2014
Net Worth£2,150,487
Cash£4,746
Current Liabilities£155,882

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Charges

5 August 2014Delivered on: 15 August 2014
Persons entitled: Gormley (Masonry Services) LTD (in Administration)

Classification: A registered charge
Particulars: Legal charge over the freehold land known as harlesden telephone service centre, waxlow road, harlesden NW10 7NU (t/n: NGL16175) and freehold land known as land on the south of waxlow road, park royal (t/n: NGL772021) for more details please refer to the instrument.
Outstanding
30 July 2012Delivered on: 2 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Harlesden telephone service centre, waxlow road, harlesden t/no NGL161175 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
30 July 2012Delivered on: 2 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south of waxlow road, park royal t/no NGL772021 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
9 October 2008Delivered on: 10 October 2008
Satisfied on: 21 August 2012
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H harlesden telephone service centre waxlow road harlesden and land on the south of waxlow road park royal t/nos NGL16175 & NGL772021 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
1 August 2005Delivered on: 10 August 2005
Satisfied on: 10 June 2015
Persons entitled: Nationwide Building Society

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.
Fully Satisfied
1 August 2005Delivered on: 10 August 2005
Satisfied on: 10 June 2015
Persons entitled: Nationwide 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: F/H harlesden telephone service centre waxlow road harlesden brent t/no NGL16175 and land on the south of waxlow road park royal brent t/no NGL772021. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 September 2017Registered office address changed from The Perfume Factory Building a, Unit 2.01 & 2.02 140 Wales Farm Road London W3 6UG United Kingdom to 10a Cullen Way London NW10 6JZ on 7 September 2017 (1 page)
12 July 2017Director's details changed for Mr Patrick James Gormley on 12 July 2017 (2 pages)
28 April 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
19 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 3
(3 pages)
15 March 2016Registered office address changed from Gormley House Waxlow Road London NW10 7NU to The Perfume Factory Building a, Unit 2.01 & 2.02 140 Wales Farm Road London W3 6UG on 15 March 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
10 June 2015Satisfaction of charge 1 in full (2 pages)
10 June 2015Satisfaction of charge 2 in full (1 page)
22 April 2015Director's details changed for Mr James Anthony Gormley on 22 April 2015 (2 pages)
22 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 3
(3 pages)
22 April 2015Director's details changed for Mr Patrick James Gormley on 22 April 2015 (2 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 August 2014Registration of charge 054262000006, created on 5 August 2014 (37 pages)
15 August 2014Registration of charge 054262000006, created on 5 August 2014 (37 pages)
9 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 3
(4 pages)
20 March 2014Termination of appointment of Sarah Orr as a director (1 page)
20 March 2014Termination of appointment of Sarah Orr as a secretary (1 page)
22 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
29 April 2013Director's details changed for Mr Patrick James Gormley on 16 January 2013 (2 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
18 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (6 pages)
2 February 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Sarah Anastasia Orr on 15 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 May 2009Return made up to 15/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 June 2008Return made up to 15/04/08; full list of members (4 pages)
21 May 2008Director's change of particulars / james gormley / 01/01/2008 (1 page)
21 May 2008Director's change of particulars / patrick gormley / 01/01/2008 (1 page)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 July 2007Return made up to 15/04/07; full list of members (7 pages)
12 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
24 July 2006Ad 20/04/05--------- £ si 1@1 (2 pages)
12 July 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2006New director appointed (3 pages)
10 August 2005Particulars of mortgage/charge (4 pages)
10 August 2005Particulars of mortgage/charge (5 pages)
22 June 2005Registered office changed on 22/06/05 from: 4 woodlands radlett hertfordshire WD7 7NT (1 page)
22 June 2005Secretary's particulars changed;director's particulars changed (1 page)
31 May 2005New director appointed (2 pages)
27 April 2005New secretary appointed;new director appointed (2 pages)
25 April 2005Director resigned (1 page)
25 April 2005Secretary resigned (1 page)
15 April 2005Incorporation (16 pages)