Company NameJeremy Kaye Portfolio Management Limited
DirectorJeremy Kaye
Company StatusActive
Company Number06964534
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)
Previous NameCapital Appreciation (Financial Services) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Jeremy Kaye
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2009(same day as company formation)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address11 Tylers Close
Kings Langley
Hertfordshire
WD4 9QA
Director NameMs Michele Kaye
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(4 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Tylers Close
Kings Langley
Hertfordshire
WD4 9QA

Contact

Telephone020 89332367
Telephone regionLondon

Location

Registered Address2 Churchill Court
58 Station Road
North Harrow
Middlesex
HA2 7SA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Jeremy Kaye
50.00%
Ordinary
100 at £1Michelle Kaye
50.00%
Ordinary A

Financials

Year2014
Net Worth£208,282
Current Liabilities£84,493

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

25 July 2023Confirmation statement made on 16 July 2023 with updates (4 pages)
13 June 2023Micro company accounts made up to 31 March 2023 (6 pages)
27 July 2022Confirmation statement made on 16 July 2022 with updates (4 pages)
6 May 2022Micro company accounts made up to 31 March 2022 (6 pages)
21 July 2021Confirmation statement made on 16 July 2021 with updates (4 pages)
14 May 2021Micro company accounts made up to 31 March 2021 (5 pages)
29 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
10 June 2020Micro company accounts made up to 31 March 2020 (5 pages)
18 July 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
3 May 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
28 July 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
30 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
30 August 2016Confirmation statement made on 16 July 2016 with updates (4 pages)
17 June 2016Micro company accounts made up to 31 March 2016 (5 pages)
17 June 2016Micro company accounts made up to 31 March 2016 (5 pages)
18 September 2015Micro company accounts made up to 31 March 2015 (5 pages)
18 September 2015Micro company accounts made up to 31 March 2015 (5 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(4 pages)
20 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 200
(4 pages)
27 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 200
(4 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Authorised share capital be dispensed with 13/02/2015
(20 pages)
27 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Authorised share capital be dispensed with 13/02/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
27 February 2015Statement of capital following an allotment of shares on 13 February 2015
  • GBP 200
(4 pages)
2 February 2015Termination of appointment of Michele Kaye as a director on 30 January 2015 (1 page)
2 February 2015Termination of appointment of Michele Kaye as a director on 30 January 2015 (1 page)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
28 July 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(4 pages)
9 July 2014Appointment of Ms Michele Kaye as a director (2 pages)
9 July 2014Appointment of Ms Michele Kaye as a director (2 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 December 2013Company name changed capital appreciation (financial services) LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2013Company name changed capital appreciation (financial services) LIMITED\certificate issued on 09/12/13
  • RES15 ‐ Change company name resolution on 2013-12-03
  • NM01 ‐ Change of name by resolution
(3 pages)
3 December 2013Termination of appointment of Michele Kaye as a director (1 page)
3 December 2013Termination of appointment of Michele Kaye as a director (1 page)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
13 February 2013Amended accounts made up to 31 March 2012 (6 pages)
13 February 2013Amended accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
9 August 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
15 July 2011Appointment of Ms Michele Kaye as a director (2 pages)
15 July 2011Appointment of Ms Michele Kaye as a director (2 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2011Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
15 March 2011Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
6 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
16 July 2009Incorporation (19 pages)
16 July 2009Incorporation (19 pages)