54-60 Baker Street
London
W1U 7BU
Director Name | Mr Jeffrey Brian Keller |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 February 2012) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Mornington Road Woodford Green Essex IG8 0TS |
Secretary Name | Ms Lucy Emma Stephens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2005(2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 12 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | Ms Lucy Emma Stephens |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2008(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 12 June 2017) |
Role | Property Negotiator |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Roxburghe House 273-287 Regent Street London W1B 2HA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.jarviskellerstephens.co.uk |
---|
Registered Address | Fifth Floor Watson House 54-60 Baker Street London W1U 7BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Mr Jeffrey Brian Keller 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,565 |
Cash | £232,891 |
Current Liabilities | £139,996 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 6 days from now) |
30 November 2020 | Total exemption full accounts made up to 30 November 2019 (10 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with updates (4 pages) |
17 December 2019 | Notification of John David Keller as a person with significant control on 18 October 2019 (2 pages) |
17 December 2019 | Cessation of Jeffrey Brian Keller as a person with significant control on 18 October 2019 (1 page) |
3 September 2019 | Total exemption full accounts made up to 30 November 2018 (11 pages) |
7 August 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 30 November 2017 (12 pages) |
30 July 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
7 September 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
27 June 2017 | Notification of Jeffrey Brian Keller as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Notification of Jeffrey Brian Keller as a person with significant control on 6 April 2016 (2 pages) |
19 June 2017 | Termination of appointment of Lucy Emma Stephens as a director on 12 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Lucy Emma Stephens as a secretary on 12 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Lucy Emma Stephens as a secretary on 12 June 2017 (1 page) |
19 June 2017 | Termination of appointment of Lucy Emma Stephens as a director on 12 June 2017 (1 page) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
8 September 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
5 August 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-08-05
|
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
3 July 2015 | Secretary's details changed for Ms Lucy Emma Stephens on 24 June 2015 (1 page) |
3 July 2015 | Director's details changed for Ms Lucy Emma Stephens on 24 June 2015 (2 pages) |
3 July 2015 | Director's details changed for Ms Lucy Emma Stephens on 24 June 2015 (2 pages) |
3 July 2015 | Secretary's details changed for Ms Lucy Emma Stephens on 24 June 2015 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
8 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
5 September 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
8 August 2013 | Director's details changed for Ms Lucy Emma Stephens on 20 November 2012 (2 pages) |
8 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
8 August 2013 | Director's details changed for Ms Lucy Emma Stephens on 20 November 2012 (2 pages) |
8 August 2013 | Secretary's details changed for Ms Lucy Emma Stephens on 20 November 2012 (2 pages) |
8 August 2013 | Secretary's details changed for Ms Lucy Emma Stephens on 20 November 2012 (2 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
29 August 2012 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 3 July 2012 (1 page) |
3 July 2012 | Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA on 3 July 2012 (1 page) |
3 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Termination of appointment of Jeffrey Keller as a director (1 page) |
9 February 2012 | Termination of appointment of Jeffrey Keller as a director (1 page) |
30 November 2011 | Appointment of Mr John David Keller as a director (2 pages) |
30 November 2011 | Appointment of Mr John David Keller as a director (2 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
17 August 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
28 June 2011 | Director's details changed for Ms Lucy Emma Stephens on 31 May 2011 (3 pages) |
28 June 2011 | Secretary's details changed for Lucy Emma Stephens on 31 May 2011 (2 pages) |
28 June 2011 | Director's details changed for Ms Lucy Emma Stephens on 31 May 2011 (3 pages) |
28 June 2011 | Secretary's details changed for Lucy Emma Stephens on 31 May 2011 (2 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (5 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
28 June 2010 | Director's details changed for Lucy Emma Stephens on 1 October 2009 (2 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (5 pages) |
28 June 2010 | Director's details changed for Lucy Emma Stephens on 1 October 2009 (2 pages) |
28 June 2010 | Director's details changed for Lucy Emma Stephens on 1 October 2009 (2 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
28 September 2009 | Total exemption small company accounts made up to 30 November 2008 (7 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
25 June 2009 | Return made up to 24/06/09; full list of members (3 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
13 August 2008 | Total exemption small company accounts made up to 30 November 2007 (7 pages) |
17 July 2008 | Return made up to 24/06/08; no change of members
|
17 July 2008 | Return made up to 24/06/08; no change of members
|
9 April 2008 | Director appointed lucy stephens (2 pages) |
9 April 2008 | Director appointed lucy stephens (2 pages) |
5 March 2008 | Company name changed jarvis keller LIMITED\certificate issued on 08/03/08 (2 pages) |
5 March 2008 | Company name changed jarvis keller LIMITED\certificate issued on 08/03/08 (2 pages) |
18 July 2007 | Return made up to 24/06/07; no change of members
|
18 July 2007 | Return made up to 24/06/07; no change of members
|
18 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
10 August 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
10 August 2006 | Accounting reference date extended from 30/06/06 to 30/11/06 (1 page) |
14 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
14 July 2006 | Return made up to 24/06/06; full list of members (6 pages) |
13 April 2006 | Company name changed rainlawn LIMITED\certificate issued on 13/04/06 (2 pages) |
13 April 2006 | Company name changed rainlawn LIMITED\certificate issued on 13/04/06 (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | Director resigned (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 September 2005 | New secretary appointed (2 pages) |
20 September 2005 | Registered office changed on 20/09/05 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 September 2005 | Secretary resigned (1 page) |
20 September 2005 | Secretary resigned (1 page) |
24 June 2005 | Incorporation (31 pages) |
24 June 2005 | Incorporation (31 pages) |