London
W11 4AJ
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr Mark Nicholas Kennedy Aldridge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Robert Alexander Asplin |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Peter John Williamson |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(5 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 January 2014) |
Role | Operator |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Nicholas Ian Burgess Sanders |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(5 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 June 2014) |
Role | Operator |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Harold Peter Tillman |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(5 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 01 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jaeger House 57 Broadwick Street London W1F 9QS |
Director Name | Mr Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 39-41 Charing Cross Road London WC2H 0AR |
Director Name | Mr Andrew Macgregor Mackenzie |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(5 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 39-41 Charing Cross Road London WC2H 0AR |
Director Name | Graham John Edgerton |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2012(5 days after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Miss Fiona Maria Timothy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(1 year, 9 months after company formation) |
Appointment Duration | 2 months (resigned 26 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Colin Glen Henry |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Thomas Charles Alexanderson Wright |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2014(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 03 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Mark Nicholas Kennedy Aldridge |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2014(2 years, 2 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 29 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadwick Street London W1F 9QS |
Director Name | Mr Harminder Singh Atwal |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 April 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, The White Building, 11 Evesham Street London W11 4AJ |
Director Name | Mr Simon Christopher Pilling |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, The White Building, 11 Evesham Street London W11 4AJ |
Director Name | Mr Christopher Richard Horobin |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2016(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, The White Building, 11 Evesham Street London W11 4AJ |
Director Name | Mr Richard Mathieu Leighton |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 25 February 2016(3 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, The White Building, 11 Evesham Street London W11 4AJ |
Director Name | Mr Kenneth Charles Pratt |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2016(4 years, 5 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 26 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, The White Building, 11 Evesham Street London W11 4AJ |
Website | jaeger.co.uk |
---|
Registered Address | 2nd Floor, The White Building, 11 Evesham Street London W11 4AJ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Notting Dale |
Built Up Area | Greater London |
1 at £1 | Becap Jaeger (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Latest Accounts | 27 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
16 April 2012 | Delivered on: 24 April 2012 Persons entitled: Macsco 40 Limited Classification: Security agreement 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, fixed plant & machinery see image for full details. Outstanding |
---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2017 | Termination of appointment of Christopher Richard Horobin as a director on 26 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Kenneth Charles Pratt as a director on 26 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Christopher Richard Horobin as a director on 26 April 2017 (2 pages) |
5 May 2017 | Termination of appointment of Kenneth Charles Pratt as a director on 26 April 2017 (2 pages) |
6 April 2017 | Termination of appointment of Simon Christopher Pilling as a director on 30 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Richard Mathieu Leighton as a director on 30 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Simon Christopher Pilling as a director on 30 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Richard Mathieu Leighton as a director on 30 March 2017 (1 page) |
21 September 2016 | Appointment of Mr Kenneth Charles Pratt as a director on 21 September 2016 (2 pages) |
21 September 2016 | Appointment of Mr Kenneth Charles Pratt as a director on 21 September 2016 (2 pages) |
8 September 2016 | Accounts for a dormant company made up to 27 February 2016 (9 pages) |
8 September 2016 | Accounts for a dormant company made up to 27 February 2016 (9 pages) |
27 April 2016 | Termination of appointment of Harminder Singh Atwal as a director on 26 April 2016 (1 page) |
27 April 2016 | Termination of appointment of Harminder Singh Atwal as a director on 26 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 57 Broadwick Street London W1F 9QS to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016 (1 page) |
15 April 2016 | Registered office address changed from 57 Broadwick Street London W1F 9QS to 2nd Floor, the White Building, 11 Evesham Street London W11 4AJ on 15 April 2016 (1 page) |
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
28 March 2016 | Appointment of Mr Christopher Richard Horobin as a director on 25 February 2016 (2 pages) |
28 March 2016 | Appointment of Mr Christopher Richard Horobin as a director on 25 February 2016 (2 pages) |
18 March 2016 | Appointment of Mr Richard Mathieu Leighton as a director on 25 February 2016 (2 pages) |
18 March 2016 | Appointment of Mr Richard Mathieu Leighton as a director on 25 February 2016 (2 pages) |
15 March 2016 | Termination of appointment of Thomas Charles Alexanderson Wright as a director on 3 March 2016 (1 page) |
15 March 2016 | Termination of appointment of Thomas Charles Alexanderson Wright as a director on 3 March 2016 (1 page) |
25 November 2015 | Full accounts made up to 28 February 2015 (11 pages) |
25 November 2015 | Full accounts made up to 28 February 2015 (11 pages) |
22 September 2015 | Appointment of Mr Simon Christopher Pilling as a director on 18 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr Simon Christopher Pilling as a director on 18 September 2015 (2 pages) |
17 September 2015 | Termination of appointment of Colin Glen Henry as a director on 12 September 2015 (1 page) |
17 September 2015 | Termination of appointment of Colin Glen Henry as a director on 12 September 2015 (1 page) |
27 June 2015 | Termination of appointment of Mark Nicholas Kennedy Aldridge as a director on 29 April 2015 (1 page) |
27 June 2015 | Termination of appointment of Mark Nicholas Kennedy Aldridge as a director on 29 April 2015 (1 page) |
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
25 February 2015 | Director's details changed for Mr Colin Glen Henry on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Colin Glen Henry on 25 February 2015 (2 pages) |
3 December 2014 | Full accounts made up to 1 March 2014 (11 pages) |
3 December 2014 | Full accounts made up to 1 March 2014 (11 pages) |
3 December 2014 | Full accounts made up to 1 March 2014 (11 pages) |
11 August 2014 | Appointment of Mr Mark Nicholas Kennedy Aldridge as a director on 18 June 2014 (2 pages) |
11 August 2014 | Appointment of Mr Mark Nicholas Kennedy Aldridge as a director on 18 June 2014 (2 pages) |
8 August 2014 | Appointment of Mr Harminder Singh Atwal as a director on 22 July 2014 (2 pages) |
8 August 2014 | Appointment of Mr Harminder Singh Atwal as a director on 22 July 2014 (2 pages) |
8 August 2014 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page) |
8 August 2014 | Termination of appointment of Nicholas Ian Burgess Sanders as a director on 23 June 2014 (1 page) |
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
4 April 2014 | Termination of appointment of Fiona Timothy as a director (1 page) |
4 April 2014 | Termination of appointment of Fiona Timothy as a director (1 page) |
11 February 2014 | Termination of appointment of Mark Aldridge as a director (1 page) |
11 February 2014 | Appointment of Mr Colin Glen Henry as a director (2 pages) |
11 February 2014 | Termination of appointment of Graham Edgerton as a director (1 page) |
11 February 2014 | Termination of appointment of Mark Aldridge as a director (1 page) |
11 February 2014 | Appointment of Ms Fiona Maria Timothy as a director (2 pages) |
11 February 2014 | Termination of appointment of Graham Edgerton as a director (1 page) |
11 February 2014 | Termination of appointment of Robert Asplin as a director (1 page) |
11 February 2014 | Appointment of Ms Fiona Maria Timothy as a director (2 pages) |
11 February 2014 | Termination of appointment of Peter Williamson as a director (1 page) |
11 February 2014 | Termination of appointment of Peter Williamson as a director (1 page) |
11 February 2014 | Appointment of Mr Colin Glen Henry as a director (2 pages) |
11 February 2014 | Appointment of Mr Thomas Charles Alexanderson Wright as a director (2 pages) |
11 February 2014 | Appointment of Mr Thomas Charles Alexanderson Wright as a director (2 pages) |
11 February 2014 | Termination of appointment of Robert Asplin as a director (1 page) |
21 January 2014 | Registered office address changed from Third Floor 39-41 Charing Cross Road London WC2H 0AR on 21 January 2014 (1 page) |
21 January 2014 | Registered office address changed from Third Floor 39-41 Charing Cross Road London WC2H 0AR on 21 January 2014 (1 page) |
2 October 2013 | Full accounts made up to 23 February 2013 (11 pages) |
2 October 2013 | Full accounts made up to 23 February 2013 (11 pages) |
27 September 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page) |
27 September 2013 | Previous accounting period shortened from 30 April 2013 to 28 February 2013 (1 page) |
5 September 2013 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
5 September 2013 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
11 June 2013 | Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages) |
11 June 2013 | Director's details changed for Mr Robert Alexander Asplin on 7 June 2013 (2 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
8 May 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Director's details changed for Mr Mark Nicholas Kennedy Aldridge on 1 April 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Mark Nicholas Kennedy Aldridge on 1 April 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Mark Nicholas Kennedy Aldridge on 1 April 2013 (2 pages) |
4 May 2013 | Director's details changed for Mr Peter John Williamson on 1 April 2013 (2 pages) |
4 May 2013 | Director's details changed for Graham John Edgerton on 1 April 2013 (2 pages) |
4 May 2013 | Director's details changed for Mr Robert Alexander Asplin on 1 April 2013 (2 pages) |
4 May 2013 | Director's details changed for Mr Peter John Williamson on 1 April 2013 (2 pages) |
4 May 2013 | Director's details changed for Mr Nicholas Ian Burgess Sanders on 1 April 2013 (2 pages) |
4 May 2013 | Director's details changed for Mr Nicholas Ian Burgess Sanders on 1 April 2013 (2 pages) |
4 May 2013 | Director's details changed for Graham John Edgerton on 1 April 2013 (2 pages) |
4 May 2013 | Director's details changed for Graham John Edgerton on 1 April 2013 (2 pages) |
4 May 2013 | Director's details changed for Mr Robert Alexander Asplin on 1 April 2013 (2 pages) |
4 May 2013 | Director's details changed for Mr Peter John Williamson on 1 April 2013 (2 pages) |
4 May 2013 | Director's details changed for Mr Robert Alexander Asplin on 1 April 2013 (2 pages) |
4 May 2013 | Director's details changed for Mr Nicholas Ian Burgess Sanders on 1 April 2013 (2 pages) |
28 November 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
28 November 2012 | Appointment of Mr Richard Meirion Warwick-Saunders as a secretary (1 page) |
28 November 2012 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
28 November 2012 | Termination of appointment of Harold Tillman as a director (1 page) |
28 November 2012 | Termination of appointment of Andrew Mackenzie as a director (1 page) |
28 November 2012 | Termination of appointment of Harold Tillman as a director (1 page) |
12 June 2012 | Second filing of AP01 previously delivered to Companies House
|
12 June 2012 | Second filing of AP01 previously delivered to Companies House
|
23 May 2012 | Appointment of Harold Peter Tillman as a director (3 pages) |
23 May 2012 | Appointment of Harold Peter Tillman as a director (3 pages) |
14 May 2012 | Appointment of Andrew Macgregor Mackenzie as a director (3 pages) |
14 May 2012 | Appointment of Andrew Macgregor Mackenzie as a director (3 pages) |
30 April 2012 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (3 pages) |
30 April 2012 | Appointment of Andrew Macgregor Mackenzie as a director
|
30 April 2012 | Appointment of Mr Peter John Williamson as a director (3 pages) |
30 April 2012 | Appointment of Graham John Edgerton as a director (3 pages) |
30 April 2012 | Appointment of Graham John Edgerton as a director (3 pages) |
30 April 2012 | Appointment of Andrew Macgregor Mackenzie as a director
|
30 April 2012 | Appointment of Mr Peter John Williamson as a director (3 pages) |
30 April 2012 | Appointment of Mr Nicholas Ian Burgess Sanders as a director (3 pages) |
26 April 2012 | Company name changed macsco 41 LIMITED\certificate issued on 26/04/12
|
26 April 2012 | Change of name notice (4 pages) |
26 April 2012 | Change of name notice (4 pages) |
26 April 2012 | Company name changed macsco 41 LIMITED\certificate issued on 26/04/12
|
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 April 2012 | Appointment of Mark Nicholas Kennedy Aldridge as a director (3 pages) |
24 April 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
24 April 2012 | Appointment of Mark Nicholas Kennedy Aldridge as a director (3 pages) |
23 April 2012 | Appointment of Mr Robert Alexander Asplin as a director (3 pages) |
23 April 2012 | Appointment of Mr Robert Alexander Asplin as a director (3 pages) |
23 April 2012 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 23 April 2012 (2 pages) |
23 April 2012 | Termination of appointment of Bibi Ally as a director (2 pages) |
23 April 2012 | Termination of appointment of Bibi Ally as a director (2 pages) |
23 April 2012 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 23 April 2012 (2 pages) |
11 April 2012 | Incorporation
|
11 April 2012 | Incorporation
|