Company NameJeddo Innovations Limited
Company StatusDissolved
Company Number08539356
CategoryPrivate Limited Company
Incorporation Date22 May 2013(10 years, 11 months ago)
Dissolution Date18 February 2020 (4 years, 2 months ago)
Previous NameLamprey Estates Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jesse Alexander Guest
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2013(same day as company formation)
RoleLand Manager
Country of ResidenceEngland
Correspondence Address62 Granville Road
London
SW18 5SG
Director NameMrs Kim Vale
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2014(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 George Street
London
W1H 7HF
Director NameMr Simon Hosking
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2014(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 George Street
London
W1H 7HF
Director NameMr Steven Boultbee Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2014(1 year, 6 months after company formation)
Appointment Duration5 years, 2 months (closed 18 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 George Street
London
W1H 7HF
Director NameSamuel Patrick Robert Dickson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2013(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address38 Westmore Court
17-20 Carlton Drive
London
SW15 2BU
Director NameMr Steven John Boultbee Brooks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Canalot Studios 222 Kensal Road
London
W10 5BN
Director NameMr Simon Hosking
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2014(1 year, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Canalot Studios 222 Kensal Road
London
W10 5BN
Director NameMrs Kim Vale
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2014(1 year, 5 months after company formation)
Appointment DurationResigned same day (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address117 George Street
London
W1H 7HF

Location

Registered Address117 George Street
London
W1H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Boultbee Ldn (Jeddo Rd) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,134
Cash£17,939
Current Liabilities£148,900

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

30 June 2017Delivered on: 7 July 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: By way of legal charge, all that property known as 69 jeddo road, london W12 9ED, as registered at the land registry under title number NGL462932, and 67 jeddo road, london W12 9ED, as registered at the land registry under title number LN97622. Refer to instrument for more details.
Outstanding
30 June 2017Delivered on: 7 July 2017
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: By a debenture over 69 jeddo road, london W12 9ED, as registered at the land registry under title number NGL462932, and 67 jeddo road, london W12 9ED, as registered at the land registry under title number LN97622, and any other freehold and leasehold property of the company now or at any time vested in it. Refer to instrument for more details.
Outstanding
18 November 2014Delivered on: 27 November 2014
Persons entitled: Titlestone Real Estate Limited

Classification: A registered charge
Particulars: 67 & 69 jeddo road, hammersmith london W12 9ED and registered at the land registry with title numbers LN97622 and NGL462932 respectively.
Outstanding
18 November 2014Delivered on: 26 November 2014
Persons entitled: Titlestone Real Estate Limited

Classification: A registered charge
Particulars: 67 & 69 jeddo road, hammersmith london W12 9ED and registered at the land registry with title numbers LN97622 and NGL4629.
Outstanding

Filing History

31 July 2017Total exemption full accounts made up to 31 October 2016 (10 pages)
28 July 2017Satisfaction of charge 085393560003 in full (1 page)
28 July 2017Satisfaction of charge 085393560001 in full (1 page)
28 July 2017Satisfaction of charge 085393560004 in full (1 page)
28 July 2017Satisfaction of charge 085393560002 in full (1 page)
17 February 2017Director's details changed for Mrs Kim Vale on 17 February 2017 (2 pages)
5 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
5 January 2017Director's details changed for Mr Steve Boultbee Brooks on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Steve Boultbee Brooks on 5 January 2017 (2 pages)
5 January 2017Director's details changed for Mr Simon Hosking on 20 December 2016 (2 pages)
14 July 2016Director's details changed for Mr Simon Hosking on 14 July 2016 (2 pages)
19 January 2016Registered office address changed from Unit 23 Canalot Studios 222 Kensal Road London W10 5BN to 117 George Street London W1H 7HF on 19 January 2016 (1 page)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 3
(6 pages)
4 January 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
10 December 2015Previous accounting period extended from 31 May 2015 to 31 October 2015 (1 page)
4 August 2015Director's details changed for Jesse Alexander Guest on 3 August 2015 (2 pages)
4 August 2015Director's details changed for Jesse Alexander Guest on 3 August 2015 (2 pages)
18 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
23 December 2014Termination of appointment of Simon Hosking as a director on 23 December 2014 (1 page)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 3
(7 pages)
23 December 2014Termination of appointment of Steven John Boultbee Brooks as a director on 23 December 2014 (1 page)
23 December 2014Termination of appointment of Kim Vale as a director on 14 November 2014 (1 page)
23 December 2014Appointment of Mrs Kim Vale as a director on 14 November 2014 (2 pages)
5 December 2014Appointment of Steven John Boultbee Brooks as a director on 13 November 2014 (3 pages)
5 December 2014Appointment of Mr Simon Hosking as a director on 13 November 2014 (3 pages)
3 December 2014Appointment of Mr Simon Hosking as a director on 3 December 2014 (2 pages)
3 December 2014Appointment of Mr Steven Boultbee Brooks as a director on 3 December 2014 (2 pages)
3 December 2014Appointment of Mr Simon Hosking as a director on 3 December 2014 (2 pages)
3 December 2014Appointment of Mr Steven Boultbee Brooks as a director on 3 December 2014 (2 pages)
27 November 2014Registration of charge 085393560002, created on 18 November 2014 (24 pages)
26 November 2014Registration of charge 085393560001, created on 18 November 2014 (23 pages)
14 November 2014Appointment of Mrs Kim Vale as a director on 14 November 2014 (2 pages)
14 November 2014Termination of appointment of Samuel Patrick Robert Dickson as a director on 13 November 2014 (1 page)
14 November 2014Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN to Unit 23 Canalot Studios 222 Kensal Road London W10 5BN on 14 November 2014 (1 page)
27 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 3
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 3
(4 pages)
12 February 2014Statement of capital following an allotment of shares on 9 January 2014
  • GBP 3
(4 pages)
6 December 2013Company name changed lamprey estates LIMITED\certificate issued on 06/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Incorporation (47 pages)