London
SW1Y 5AA
Director Name | Mr Jerome Maurice Jacques Stern |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 11 September 2012(5 days after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Mr Thomas Leolin Alfred Price |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2016(4 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Carlton Gardens London SW1Y 5AA |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Website | jsternco.com |
---|---|
Email address | [email protected] |
Telephone | 01408 276820 |
Telephone region | Golspie |
Registered Address | 4 Carlton Gardens London SW1Y 5AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jsc Holdings Cayman LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,224,410 |
Cash | £30,948 |
Current Liabilities | £73,519 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
8 October 2012 | Delivered on: 10 October 2012 Persons entitled: Bruton Properties Limited Classification: Rent deposit deed 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: The deposit balance see image for full details. Outstanding |
---|
3 December 2020 | Confirmation statement made on 1 December 2020 with updates (4 pages) |
---|---|
12 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 June 2019 | Satisfaction of charge 1 in full (1 page) |
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 December 2018 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
4 June 2018 | Registered office address changed from 21 Knightsbridge London SW1X 7LY to 4 Carlton Gardens London SW1Y 5AA on 4 June 2018 (1 page) |
4 June 2018 | Change of details for Mr Jerome Maurice Jacques Stern as a person with significant control on 4 June 2018 (2 pages) |
4 June 2018 | Change of details for Mr Christopher Allen Rossbach as a person with significant control on 4 June 2018 (2 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
13 December 2017 | Confirmation statement made on 1 December 2017 with updates (4 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
8 November 2016 | Appointment of Mr Thomas Leolin Alfred Price as a director on 28 October 2016 (2 pages) |
8 November 2016 | Appointment of Mr Thomas Leolin Alfred Price as a director on 28 October 2016 (2 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
23 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
27 July 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
27 July 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (3 pages) |
12 September 2014 | Annual return made up to 6 September 2014 with a full list of shareholders (3 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 October 2012 | Director's details changed for Mr Christopher Allen Rossbach on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Jerome Maurice Jacques Stern on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Mr Christopher Allen Rossbach on 10 October 2012 (2 pages) |
10 October 2012 | Director's details changed for Jerome Maurice Jacques Stern on 10 October 2012 (2 pages) |
10 October 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
10 October 2012 | Current accounting period shortened from 30 September 2013 to 31 March 2013 (1 page) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 October 2012 | Second filing of AP01 previously delivered to Companies House
|
8 October 2012 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 October 2012 (2 pages) |
8 October 2012 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 October 2012 (2 pages) |
8 October 2012 | Second filing of AP01 previously delivered to Companies House
|
8 October 2012 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 8 October 2012 (2 pages) |
25 September 2012 | Appointment of Mr Christopher Allen Rossbach as a director (3 pages) |
25 September 2012 | Termination of appointment of Bibi Ally as a director (2 pages) |
25 September 2012 | Appointment of Jerome Maurice Jacques Stern as a director
|
25 September 2012 | Termination of appointment of Bibi Ally as a director (2 pages) |
25 September 2012 | Appointment of Mr Christopher Allen Rossbach as a director (3 pages) |
25 September 2012 | Appointment of Jerome Maurice Jacques Stern as a director
|
6 September 2012 | Incorporation
|
6 September 2012 | Incorporation
|
6 September 2012 | Incorporation
|