Company NameJS (Wenlock Road) Ltd
Company StatusDissolved
Company Number05922385
CategoryPrivate Limited Company
Incorporation Date1 September 2006(17 years, 8 months ago)
Dissolution Date4 February 2020 (4 years, 2 months ago)
Previous NameJames Shindler Capital Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Melvyn Barnett
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(9 months after company formation)
Appointment Duration12 years, 8 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Robert Daniel Soning
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2007(9 months after company formation)
Appointment Duration12 years, 8 months (closed 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMatthew Robert Edward Crichton-Brown
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleDevelopment Manager
Correspondence Address4 Hestercombe Avenue
London
SW6 5LD
Director NameJames Michael Shindler
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(same day as company formation)
RoleProperty Development
Correspondence Address6 Hazelmere Court
67 Station Road
London
NW4 4PH
Director NameMr Simon Mark Berg
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2007(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Adelaide Close
Stanmore
Middlesex
HA7 3EL
Director NameMr Troels Bugge Henriksen
Date of BirthApril 1964 (Born 60 years ago)
NationalityDanish,British
StatusResigned
Appointed04 June 2007(9 months after company formation)
Appointment Duration1 year, 9 months (resigned 24 March 2009)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressBagley Cottage
Spring Copse
Oxford
Oxfordshire
OX1 5BJ
Secretary NameE L Services Limited (Corporation)
StatusResigned
Appointed01 September 2006(same day as company formation)
Correspondence Address25 Harley Street
London
W1G 9BR
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed29 February 2008(1 year, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 January 2013)
Correspondence Address22 Melton Street
London
NW1 2BW

Contact

Websitelondonewcastle.co.uk
Email address[email protected]
Telephone020 75341888
Telephone regionLondon

Location

Registered Address55 Loudoun Road
St John's Wood
London
NW8 0DL
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1 at £1London & Newcastle Capital LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£212,126
Current Liabilities£212,127

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

29 March 2010Delivered on: 3 April 2010
Satisfied on: 8 July 2011
Persons entitled: Bank of Scotland PLC as Security Trustee for the Secured Finance Parties( the Security Agent)

Classification: Debenture
Secured details: All monies due or to become due of each present or future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, all computers, plant & machinery see image for full details.
Fully Satisfied
23 June 2009Delivered on: 26 June 2009
Satisfied on: 8 July 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
8 January 2007Delivered on: 12 January 2007
Satisfied on: 8 July 2011
Persons entitled: The Governor and Company of the Bank of Scotland (As Security Agent for the Secured Financeparties) (the Security Agent)

Classification: Accession deed to a debenture dated 19 june 2006 and
Secured details: All monies due or to become due of each present or future member of the group to the chargee and/or the other secured finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 October 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 3
(4 pages)
10 October 2017Resolutions
  • RES13 ‐ Restriction of auth share cap is revoked and deleted 20/09/2017
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 September 2017Notification of London & Newcastle Capital Limited as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Withdrawal of a person with significant control statement on 5 September 2017 (2 pages)
20 April 2017Director's details changed for Mr Robert Daniel Soning on 20 April 2017 (2 pages)
15 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
13 October 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
(3 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
11 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 February 2014Registered office address changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom on 12 February 2014 (1 page)
29 October 2013Director's details changed for Robert Daniel Soning on 29 October 2013 (2 pages)
8 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
8 October 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1
(3 pages)
4 April 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 January 2013Termination of appointment of Cargil Management Services Limited as a secretary (1 page)
26 September 2012Secretary's details changed for Cargil Management Services Limited on 1 September 2012 (2 pages)
26 September 2012Registered office address changed from 27-28 Eastcastle Street London W1W 8DH on 26 September 2012 (1 page)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
26 September 2012Secretary's details changed for Cargil Management Services Limited on 1 September 2012 (2 pages)
20 August 2012Full accounts made up to 31 December 2011 (14 pages)
28 March 2012Company name changed james shindler capital LIMITED\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2012-03-19
(2 pages)
28 March 2012Change of name notice (2 pages)
5 October 2011Director's details changed for Robert Daniel Soning on 5 October 2011 (2 pages)
5 October 2011Director's details changed for Robert Daniel Soning on 5 October 2011 (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 June 2011Director's details changed for David Melvyn Barnett on 11 May 2011 (2 pages)
19 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
19 October 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
1 June 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
7 April 2010Memorandum and Articles of Association (6 pages)
7 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Facility agreement 25/03/2010
(6 pages)
3 April 2010Particulars of a mortgage or charge / charge no: 3 (12 pages)
2 March 2010Full accounts made up to 31 December 2008 (13 pages)
3 September 2009Return made up to 01/09/09; full list of members (3 pages)
15 July 2009Appointment terminated director simon berg (1 page)
26 June 2009Particulars of a mortgage or charge / charge no: 2 (8 pages)
27 April 2009Appointment terminated director troels henriksen (1 page)
18 March 2009Director's change of particulars / david barnett / 23/02/2009 (1 page)
21 November 2008Return made up to 01/09/08; full list of members (6 pages)
2 July 2008Total exemption small company accounts made up to 31 December 2007 (13 pages)
8 April 2008Registered office changed on 08/04/2008 from 25 harley street london W1G 9BR (1 page)
8 April 2008Secretary appointed cargil management services LIMITED (2 pages)
11 March 2008Appointment terminated secretary e l services LIMITED (1 page)
7 January 2008Resolutions
  • RES13 ‐ Reorganize group comp 30/11/07
(3 pages)
28 September 2007Return made up to 01/09/07; full list of members (3 pages)
9 July 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (2 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
18 April 2007Secretary's particulars changed (1 page)
12 January 2007Particulars of mortgage/charge (13 pages)
25 September 2006Location of register of members (1 page)
25 September 2006Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
1 September 2006Incorporation (12 pages)