London
NW4 2EF
Director Name | Mr Irvine Sidney Jay |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2010(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Foframe House 2nd Floor 35-37 Brent Street London NW4 2EF |
Director Name | Mr Philip Jay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2010(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Foframe House 2nd Floor 35-37 Brent Street London NW4 2EF |
Secretary Name | David Jay |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Foframe House 2nd Floor 35-37 Brent Street London NW4 2EF |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Registered Address | Foframe House 2nd Floor 35-37 Brent Street London NW4 2EF |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | David Jay 33.33% Ordinary |
---|---|
1 at £1 | Philip Jay 33.33% Ordinary |
1 at £1 | Sidney Jay 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 February 2024 (2 months ago) |
---|---|
Next Return Due | 8 March 2025 (10 months, 2 weeks from now) |
16 May 2019 | Delivered on: 17 May 2019 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Particulars: The freehold property known as bugbrooke medical centre, levitts road, bugbrooke, northampton NN7 3QN registered at the land registry with title number NN70671. Outstanding |
---|---|
16 May 2019 | Delivered on: 17 May 2019 Persons entitled: Unity Trust Bank PLC Classification: A registered charge Outstanding |
9 August 2010 | Delivered on: 11 August 2010 Persons entitled: Santander UK PLC Classification: Legal charge 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: F/H property k/a bugbrooke medical practice, levitts road, northampton t/no NN70671. All buildings, erections, fixtures and fittngs see image for full details. Outstanding |
9 August 2010 | Delivered on: 11 August 2010 Persons entitled: Santander UK 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 see image for full details. Outstanding |
17 July 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
26 August 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
26 August 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
23 February 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
4 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
3 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
29 May 2019 | Satisfaction of charge 1 in full (4 pages) |
20 May 2019 | Satisfaction of charge 2 in full (4 pages) |
17 May 2019 | Registration of charge 071642890004, created on 16 May 2019 (25 pages) |
17 May 2019 | Registration of charge 071642890003, created on 16 May 2019 (25 pages) |
16 May 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
25 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
26 February 2018 | Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages) |
26 February 2018 | Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages) |
26 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
20 February 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
26 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
26 April 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
21 July 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
16 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-16
|
9 April 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
9 April 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
8 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
8 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
8 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
20 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
20 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
21 February 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
21 February 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
15 September 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
22 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
8 September 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom on 8 September 2010 (1 page) |
8 September 2010 | Registered office address changed from 6Th Floor Cardinal House 20 St Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom on 8 September 2010 (1 page) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 June 2010 | Change of name notice (1 page) |
14 June 2010 | Resolutions
|
14 June 2010 | Resolutions
|
14 June 2010 | Change of name notice (1 page) |
30 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
30 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
24 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (2 pages) |
24 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (2 pages) |
9 March 2010 | Appointment of Philip Jay as a director (3 pages) |
9 March 2010 | Appointment of Philip Jay as a director (3 pages) |
9 March 2010 | Appointment of David Jay as a director (3 pages) |
9 March 2010 | Appointment of David Jay as a secretary (3 pages) |
9 March 2010 | Appointment of Irvine Sidney Jay as a director (3 pages) |
9 March 2010 | Appointment of David Jay as a secretary (3 pages) |
9 March 2010 | Appointment of Irvine Sidney Jay as a director (3 pages) |
9 March 2010 | Appointment of David Jay as a director (3 pages) |
24 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
24 February 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|
22 February 2010 | Incorporation
|