Company NameJessam Properties Limited
Company StatusActive
Company Number06400166
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMrs Dwora Feldman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2008(5 months, 3 weeks after company formation)
Appointment Duration16 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Barry Feldman
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2017(10 years after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Shulom Feldman
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Director NameMr Jonathan Mark Miller
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(4 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wykeham Road
London
NW4 2SU
Director NameMr Daniel Asher Tannen
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(4 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Brampton Grove
Hendon
London
NW4 4AQ
Director NameMr David Tannen
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(4 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Green Walk
London
NW4 2AJ
Director NameMr Martin Irving Tannen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2008(4 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrampton House
42a Brampton Grove Hendon
London
NW4 4AQ
Secretary NameMr Jonathan Mark Miller
NationalityBritish
StatusResigned
Appointed27 February 2008(4 months, 2 weeks after company formation)
Appointment Duration1 month (resigned 04 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Wykeham Road
London
NW4 2SU
Director NameMr Henrich Feldman
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2008(5 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 22 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallswelle House 1 Hallswelle Road
London
NW11 0DH
Secretary NameMr Judah Feldman
NationalityBritish
StatusResigned
Appointed04 April 2008(5 months, 3 weeks after company formation)
Appointment Duration9 years (resigned 15 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHallswelle House1 Hallswelle Road
London
NW11 0DH
Director NameFilex Nominees Limited (Corporation)
Date of BirthDecember 1992 (Born 31 years ago)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered AddressHallswelle House
1 Hallswelle Road
London
NW11 0DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Heinrich Feldman & Dwora Feldman
100.00%
Ordinary

Financials

Year2014
Net Worth-£161,840
Cash£395,010
Current Liabilities£2,938,666

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due3 July 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End03 October

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months from now)

Charges

8 April 2008Delivered on: 10 April 2008
Persons entitled: Mortgage Agency Services Number One Limited

Classification: Charge
Secured details: All monies due or to become due from any obligor or the company formerly known as danmar investments limited to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right, title and interest present in and to the designated account charge see image for full details.
Outstanding
8 April 2008Delivered on: 10 April 2008
Persons entitled: Mortgage Agency Service Number One Limited

Classification: Debenture
Secured details: All monies due or to become due from the company formerly known as danmar investments limited to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the f/h property k/a the debenhams store prospect street kingston upon hull t/no. HS127670 and all estates or interests in any f/h or l/h property in england and wales now belonging to the borrower 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 see image for full details.
Outstanding

Filing History

19 December 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
16 October 2023Confirmation statement made on 16 October 2023 with no updates (3 pages)
29 September 2023Previous accounting period shortened from 4 October 2022 to 3 October 2022 (1 page)
3 July 2023Previous accounting period shortened from 5 October 2022 to 4 October 2022 (1 page)
16 November 2022Confirmation statement made on 16 October 2022 with updates (4 pages)
3 November 2022Termination of appointment of Henrich Feldman as a director on 22 March 2022 (1 page)
28 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
23 December 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
19 October 2021Confirmation statement made on 16 October 2021 with no updates (3 pages)
2 October 2021Previous accounting period shortened from 6 October 2020 to 5 October 2020 (1 page)
15 September 2021Registered office address changed from Hallswelle House1 Hallswelle Road London NW11 0DH to Hallswelle House 1 Hallswelle Road London NW11 0DH on 15 September 2021 (1 page)
5 July 2021Previous accounting period shortened from 7 October 2020 to 6 October 2020 (1 page)
20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
6 October 2020Previous accounting period shortened from 8 October 2019 to 7 October 2019 (1 page)
5 May 2020Appointment of Mr Shulom Feldman as a director on 23 December 2019 (2 pages)
6 January 2020Previous accounting period extended from 29 September 2019 to 8 October 2019 (1 page)
20 December 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
6 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
27 September 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
28 June 2019Previous accounting period shortened from 1 October 2018 to 30 September 2018 (1 page)
24 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
14 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
2 November 2017Appointment of Mr Barry Feldman as a director on 19 October 2017 (2 pages)
2 November 2017Appointment of Mr Barry Feldman as a director on 19 October 2017 (2 pages)
25 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
31 August 2017Satisfaction of charge 1 in full (2 pages)
31 August 2017Satisfaction of charge 1 in full (2 pages)
27 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
27 July 2017Termination of appointment of Judah Feldman as a secretary on 15 April 2017 (1 page)
10 July 2017Accounts for a small company made up to 30 September 2016 (9 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (9 pages)
30 June 2017Previous accounting period shortened from 2 October 2016 to 1 October 2016 (1 page)
30 June 2017Previous accounting period shortened from 2 October 2016 to 1 October 2016 (1 page)
10 January 2017Notice of ceasing to act as receiver or manager (4 pages)
10 January 2017Notice of ceasing to act as receiver or manager (4 pages)
8 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
4 October 2016Appointment of receiver or manager (4 pages)
4 October 2016Appointment of receiver or manager (4 pages)
27 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
27 July 2016Accounts for a small company made up to 30 September 2015 (7 pages)
1 July 2016Previous accounting period shortened from 3 October 2015 to 2 October 2015 (1 page)
1 July 2016Previous accounting period shortened from 3 October 2015 to 2 October 2015 (1 page)
6 January 2016Accounts for a small company made up to 30 September 2014 (7 pages)
6 January 2016Accounts for a small company made up to 30 September 2014 (7 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
20 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1
(4 pages)
1 October 2015Previous accounting period shortened from 4 October 2014 to 3 October 2014 (1 page)
1 October 2015Previous accounting period shortened from 4 October 2014 to 3 October 2014 (1 page)
1 October 2015Previous accounting period shortened from 4 October 2014 to 3 October 2014 (1 page)
3 July 2015Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page)
3 July 2015Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page)
3 July 2015Previous accounting period shortened from 5 October 2014 to 4 October 2014 (1 page)
22 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
22 December 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(4 pages)
25 April 2014Accounts for a small company made up to 30 September 2013 (7 pages)
25 April 2014Accounts for a small company made up to 30 September 2013 (7 pages)
14 January 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
4 October 2013Previous accounting period shortened from 6 October 2012 to 5 October 2012 (1 page)
4 October 2013Previous accounting period shortened from 6 October 2012 to 5 October 2012 (1 page)
4 October 2013Previous accounting period shortened from 6 October 2012 to 5 October 2012 (1 page)
18 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
18 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
5 July 2013Previous accounting period shortened from 7 October 2012 to 6 October 2012 (1 page)
5 July 2013Previous accounting period shortened from 7 October 2012 to 6 October 2012 (1 page)
5 July 2013Previous accounting period shortened from 7 October 2012 to 6 October 2012 (1 page)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
2 July 2012Accounts for a small company made up to 30 September 2011 (6 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (3 pages)
11 August 2011Accounts for a small company made up to 30 September 2010 (6 pages)
11 August 2011Accounts for a small company made up to 30 September 2010 (6 pages)
7 July 2011Previous accounting period shortened from 8 October 2010 to 7 October 2010 (1 page)
7 July 2011Previous accounting period shortened from 8 October 2010 to 7 October 2010 (1 page)
7 July 2011Previous accounting period shortened from 8 October 2010 to 7 October 2010 (1 page)
29 June 2011Previous accounting period extended from 30 September 2010 to 8 October 2010 (2 pages)
29 June 2011Previous accounting period extended from 30 September 2010 to 8 October 2010 (2 pages)
29 June 2011Previous accounting period extended from 30 September 2010 to 8 October 2010 (2 pages)
27 October 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Henrich Feldman on 1 October 2009 (2 pages)
27 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
27 October 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
27 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (3 pages)
27 October 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
27 October 2010Director's details changed for Henrich Feldman on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
27 October 2010Director's details changed for Henrich Feldman on 1 October 2009 (2 pages)
27 October 2010Secretary's details changed for Judah Feldman on 1 October 2009 (1 page)
27 October 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
2 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
14 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
14 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Henrich Feldman on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Henrich Feldman on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Henrich Feldman on 1 October 2009 (2 pages)
14 January 2010Director's details changed for Dwora Feldman on 1 October 2009 (2 pages)
16 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
16 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
17 March 2009Return made up to 16/10/08; full list of members (4 pages)
17 March 2009Return made up to 16/10/08; full list of members (4 pages)
24 February 2009Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
24 February 2009Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
22 April 2008Secretary appointed judah feldman (2 pages)
22 April 2008Secretary appointed judah feldman (2 pages)
18 April 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
18 April 2008Accounting reference date shortened from 30/06/2008 to 30/04/2008 (1 page)
18 April 2008Memorandum and Articles of Association (29 pages)
18 April 2008Memorandum and Articles of Association (29 pages)
17 April 2008Appointment terminated director daniel tannen (1 page)
17 April 2008Registered office changed on 17/04/2008 from sutherland house 70-78 west hendon broadway london NW9 7BT (1 page)
17 April 2008Director appointed dwora feldman (8 pages)
17 April 2008Appointment terminated director david tannen (1 page)
17 April 2008Director appointed dwora feldman (8 pages)
17 April 2008Appointment terminated director and secretary jonathan miller (1 page)
17 April 2008Appointment terminated director martin tannen (1 page)
17 April 2008Director appointed henrich feldman (8 pages)
17 April 2008Appointment terminated director daniel tannen (1 page)
17 April 2008Appointment terminated director martin tannen (1 page)
17 April 2008Registered office changed on 17/04/2008 from sutherland house 70-78 west hendon broadway london NW9 7BT (1 page)
17 April 2008Director appointed henrich feldman (8 pages)
17 April 2008Appointment terminated director and secretary jonathan miller (1 page)
17 April 2008Appointment terminated director david tannen (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 April 2008Company name changed danmar investments LIMITED\certificate issued on 14/04/08 (2 pages)
9 April 2008Company name changed danmar investments LIMITED\certificate issued on 14/04/08 (2 pages)
12 March 2008Company name changed danmar developments LIMITED\certificate issued on 12/03/08 (2 pages)
12 March 2008Company name changed danmar developments LIMITED\certificate issued on 12/03/08 (2 pages)
10 March 2008Director appointed david tannen (5 pages)
10 March 2008Appointment terminated director filex nominees LIMITED (1 page)
10 March 2008Director appointed daniel asher tannen (4 pages)
10 March 2008Appointment terminated secretary filex services LIMITED (1 page)
10 March 2008Appointment terminated director filex nominees LIMITED (1 page)
10 March 2008Director and secretary appointed jonathan mark miller (3 pages)
10 March 2008Director appointed martin irving tannen (4 pages)
10 March 2008Director appointed daniel asher tannen (4 pages)
10 March 2008Director appointed martin irving tannen (4 pages)
10 March 2008Director appointed david tannen (5 pages)
10 March 2008Appointment terminated secretary filex services LIMITED (1 page)
10 March 2008Director and secretary appointed jonathan mark miller (3 pages)
7 March 2008Registered office changed on 07/03/2008 from 179 great portland street london W1W 5LS (1 page)
7 March 2008Registered office changed on 07/03/2008 from 179 great portland street london W1W 5LS (1 page)
7 March 2008Curr sho from 31/10/2008 to 30/06/2008 (1 page)
7 March 2008Curr sho from 31/10/2008 to 30/06/2008 (1 page)
4 March 2008Company name changed finlaw 582 LIMITED\certificate issued on 06/03/08 (2 pages)
4 March 2008Company name changed finlaw 582 LIMITED\certificate issued on 06/03/08 (2 pages)
16 October 2007Incorporation (23 pages)
16 October 2007Incorporation (23 pages)