London
EC3R 7LP
Director Name | Mr Jonathan Bracegirdle |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Secretary Name | Mr Liam Peter Melly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Haybarn Higher Green Lane Astley Manchester M29 7HQ |
Secretary Name | Mr Paul Tomlinson |
---|---|
Status | Resigned |
Appointed | 17 August 2011(2 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 28 February 2019) |
Role | Company Director |
Correspondence Address | Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY |
Registered Address | New London House 6 London Street London EC3R 7LP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Jonathan Bracegirdle 50.00% Ordinary |
---|---|
50 at £1 | Liam Peter Melly 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£8,515 |
Cash | £353,924 |
Current Liabilities | £1,079,469 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 4 weeks from now) |
7 February 2014 | Delivered on: 22 February 2014 Persons entitled: Artisan H Limited (In Administration) Acting by Mark Granville Firmin and Howard Smith of Kpmg LLP Classification: A registered charge Particulars: Land at foxhill sheffield. Notification of addition to or amendment of charge. Outstanding |
---|
7 December 2023 | Cessation of Investasurge Strategic Land Limited as a person with significant control on 1 December 2023 (1 page) |
---|---|
7 December 2023 | Notification of Ivsg Holdings Limited as a person with significant control on 1 December 2023 (2 pages) |
28 September 2023 | Unaudited abridged accounts made up to 31 December 2022 (9 pages) |
23 August 2023 | Confirmation statement made on 12 August 2023 with updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
15 August 2022 | Confirmation statement made on 12 August 2022 with updates (4 pages) |
16 December 2021 | Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY England to New London House 6 London Street London EC3R 7LP on 16 December 2021 (1 page) |
26 October 2021 | Change of details for Investasurge Landco Limited as a person with significant control on 23 August 2021 (2 pages) |
26 October 2021 | Company name changed investasurge foxden LIMITED\certificate issued on 26/10/21
|
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
13 August 2021 | Confirmation statement made on 12 August 2021 with updates (4 pages) |
13 August 2020 | Confirmation statement made on 12 August 2020 with updates (4 pages) |
30 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
12 August 2019 | Confirmation statement made on 12 August 2019 with updates (5 pages) |
9 August 2019 | Resolutions
|
25 July 2019 | Termination of appointment of Jonathan Bracegirdle as a director on 24 July 2019 (1 page) |
25 July 2019 | Cessation of Liam Peter Melly as a person with significant control on 24 July 2019 (1 page) |
25 July 2019 | Cessation of Jonathan Bracegirdle as a person with significant control on 24 July 2019 (1 page) |
25 July 2019 | Notification of Investasurge Landco Limited as a person with significant control on 24 July 2019 (2 pages) |
15 March 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
5 March 2019 | Termination of appointment of Paul Tomlinson as a secretary on 28 February 2019 (1 page) |
8 November 2018 | Confirmation statement made on 28 October 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
31 October 2017 | Confirmation statement made on 28 October 2017 with updates (4 pages) |
6 October 2017 | Secretary's details changed for Mr Paul Tomlinson on 5 October 2017 (1 page) |
6 October 2017 | Change of details for Mr Jonathan Bracegirdle as a person with significant control on 1 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr Liam Peter Melly as a person with significant control on 1 October 2017 (2 pages) |
6 October 2017 | Secretary's details changed for Mr Paul Tomlinson on 5 October 2017 (1 page) |
6 October 2017 | Change of details for Mr Jonathan Bracegirdle as a person with significant control on 1 October 2017 (2 pages) |
6 October 2017 | Change of details for Mr Liam Peter Melly as a person with significant control on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages) |
5 October 2017 | Director's details changed for Mr Jonathan Bracegirdle on 23 January 2017 (2 pages) |
5 October 2017 | Change of details for Mr Jonathan Bracegirdle as a person with significant control on 23 January 2017 (2 pages) |
5 October 2017 | Registered office address changed from Jles House Higher Green Lane Astley Manchester M29 7HQ to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 5 October 2017 (1 page) |
5 October 2017 | Register(s) moved to registered office address Jles House Higher Green Lane Astley Manchester M29 7HQ (1 page) |
5 October 2017 | Change of details for Mr Jonathan Bracegirdle as a person with significant control on 23 January 2017 (2 pages) |
5 October 2017 | Register(s) moved to registered office address Jles House Higher Green Lane Astley Manchester M29 7HQ (1 page) |
5 October 2017 | Registered office address changed from Jles House Higher Green Lane Astley Manchester M29 7HQ to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY on 5 October 2017 (1 page) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
15 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
12 December 2016 | Satisfaction of charge 067350550001 in full (1 page) |
12 December 2016 | Satisfaction of charge 067350550001 in full (1 page) |
10 November 2016 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
10 November 2016 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
10 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 August 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
6 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Secretary's details changed for Mr Paul Tomlinson on 1 October 2015 (1 page) |
6 November 2015 | Secretary's details changed for Mr Paul Tomlinson on 1 October 2015 (1 page) |
6 November 2015 | Secretary's details changed for Mr Paul Tomlinson on 1 October 2015 (1 page) |
5 November 2015 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
5 November 2015 | Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
23 January 2015 | Registered office address changed from The Granary Higher Green Lane Astley Manchester M29 7HQ to Jles House Higher Green Lane Astley Manchester M29 7HQ on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from The Granary Higher Green Lane Astley Manchester M29 7HQ to Jles House Higher Green Lane Astley Manchester M29 7HQ on 23 January 2015 (1 page) |
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
29 October 2014 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
29 October 2014 | Register inspection address has been changed from Bentleys Chartered Accountants 70 Chorley New Road Bolton BL1 4BY to Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY (1 page) |
24 June 2014 | Registered office address changed from the Haybarn Higher Green Lane Astley Manchester M29 7HQ on 24 June 2014 (1 page) |
24 June 2014 | Registered office address changed from the Haybarn Higher Green Lane Astley Manchester M29 7HQ on 24 June 2014 (1 page) |
2 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
2 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
11 April 2014 | Company name changed jles build LIMITED\certificate issued on 11/04/14
|
11 April 2014 | Company name changed jles build LIMITED\certificate issued on 11/04/14
|
22 February 2014 | Registration of charge 067350550001 (21 pages) |
22 February 2014 | Registration of charge 067350550001 (21 pages) |
18 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
13 August 2013 | Company name changed jles south west LIMITED\certificate issued on 13/08/13
|
13 August 2013 | Company name changed jles south west LIMITED\certificate issued on 13/08/13
|
1 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
1 March 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (5 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
17 February 2012 | Accounts for a dormant company made up to 31 December 2011 (5 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (5 pages) |
26 September 2011 | Appointment of Mr Paul Tomlinson as a secretary (2 pages) |
26 September 2011 | Appointment of Mr Paul Tomlinson as a secretary (2 pages) |
23 September 2011 | Termination of appointment of Liam Melly as a secretary (1 page) |
23 September 2011 | Termination of appointment of Liam Melly as a secretary (1 page) |
16 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
16 February 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 November 2010 | Secretary's details changed for Mr Liam Peter Melly on 28 October 2010 (1 page) |
11 November 2010 | Director's details changed for Mr Liam Peter Melly on 28 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Jonathan Bracegirdle on 28 October 2010 (2 pages) |
11 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Director's details changed for Mr Jonathan Bracegirdle on 28 October 2010 (2 pages) |
11 November 2010 | Director's details changed for Mr Liam Peter Melly on 28 October 2010 (2 pages) |
11 November 2010 | Secretary's details changed for Mr Liam Peter Melly on 28 October 2010 (1 page) |
11 November 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 March 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
4 November 2009 | Register inspection address has been changed (1 page) |
4 November 2009 | Annual return made up to 28 October 2009 with a full list of shareholders (6 pages) |
9 June 2009 | Registered office changed on 09/06/2009 from the haybarn higher green lane astley manchester M29 7HW uk (1 page) |
9 June 2009 | Registered office changed on 09/06/2009 from the haybarn higher green lane astley manchester M29 7HW uk (1 page) |
27 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
27 November 2008 | Accounting reference date extended from 31/10/2009 to 31/12/2009 (1 page) |
28 October 2008 | Incorporation (17 pages) |
28 October 2008 | Incorporation (17 pages) |