Elstree
Hertfordshire
WD6 3PW
Secretary Name | Barbara Linda Forman |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 June 1992(44 years, 8 months after company formation) |
Appointment Duration | 26 years, 8 months (closed 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Barham Avenue Elstree Hertfordshire WD6 3PW |
Director Name | Mr Stephen John Forman |
---|---|
Date of Birth | June 1945 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2016(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Barham Avenue Elstree Hertfordshire WD6 3PW |
Director Name | David William Jayson |
---|---|
Date of Birth | June 1909 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(44 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 28 May 2003) |
Role | Company Director |
Correspondence Address | 30a Barham Avenue Elstree Hertfordshire WD6 3PN |
Director Name | Lena Jayson |
---|---|
Date of Birth | July 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1992(44 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 10 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30a Barham Avenue Elstree Hertfordshire WD6 3PN |
Registered Address | The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
375 at £1 | Jayson Raymond Investments LTD 30.00% Ordinary |
---|---|
375 at £1 | Mrs Barbara Linda Forman 30.00% Ordinary |
250 at £1 | Lena Jayson 20.00% Ordinary |
125 at £1 | Jayson Raymond Investments LTD 10.00% Non Cumulative Preference |
125 at £1 | Mrs Barbara Linda Forman 10.00% Non Cumulative Preference |
Year | 2014 |
---|---|
Net Worth | £546,477 |
Cash | £127,432 |
Current Liabilities | £13,506 |
Latest Accounts | 31 March 2017 (5 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
30 January 1990 | Delivered on: 31 January 1990 Satisfied on: 22 December 1994 Persons entitled: Scottish Union and National Insurance Company. Classification: Legal charge Secured details: £400,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: Freehold property k/a 192, 194, 196, 198 & 200 vale road, rhyl, clywd and land adjoining t/no. Wa 510613. Fully Satisfied |
---|---|
13 October 1989 | Delivered on: 25 October 1989 Satisfied on: 27 February 1990 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 192-200 (even nos. Only) vale road, rhyl, clwyd. Fully Satisfied |
14 July 1981 | Delivered on: 28 July 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from edgeworth hill properties LTD to the chargee on any account whatsoever. Particulars: Land & buildings on the N.W.side of glebe rd & lying to the S.E.side of cobbold rd, willesden T.no. Mx 403088. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
14 July 1981 | Delivered on: 28 July 1981 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: For securing all monies due or to become due from edgeworth hill properties LTD on any account whatsoever. Particulars: Land & buildings on the east side of cobbold rd, willesden T.no. Mx 18545. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 October 1974 | Delivered on: 18 October 1974 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from edgeworth hill properties LTD. Not exceeding £26,073 to the chargee on any account whatsoever. Particulars: All moneys from time to time held to the credit of the company by the bank on any current deposit or other account or accounts which the company may now or hereafter have with the bank or under any deposit receipt. Outstanding |
28 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
28 November 2018 | Return of final meeting in a members' voluntary winding up (11 pages) |
28 March 2018 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 28 March 2018 (2 pages) |
23 March 2018 | Appointment of a voluntary liquidator (3 pages) |
23 March 2018 | Resolutions
|
23 March 2018 | Declaration of solvency (5 pages) |
6 March 2018 | Satisfaction of charge 1 in full (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Jayson Raymond Investments Ltd as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Barbara Linda Forman as a person with significant control on 20 July 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
20 July 2017 | Notification of Jayson Raymond Investments Ltd as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Notification of Barbara Linda Forman as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Barbara Linda Forman as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Barbara Linda Forman as a person with significant control on 6 April 2016 (2 pages) |
5 January 2017 | Register(s) moved to registered office address 2nd Floor Gadd House Arcadia Avenue London N3 2JU (1 page) |
5 January 2017 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 January 2017 (1 page) |
5 January 2017 | Register(s) moved to registered office address 2nd Floor Gadd House Arcadia Avenue London N3 2JU (1 page) |
5 January 2017 | Registered office address changed from 2nd Floor 45 Grosvenor Road St Albans Herts AL1 3AW to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 January 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 July 2016 | Appointment of Mr Stephen John Forman as a director on 1 July 2016 (2 pages) |
8 July 2016 | Appointment of Mr Stephen John Forman as a director on 1 July 2016 (2 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
15 January 2016 | Termination of appointment of Lena Jayson as a director on 10 February 2015 (1 page) |
15 January 2016 | Termination of appointment of Lena Jayson as a director on 10 February 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
14 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
2 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (6 pages) |
11 June 2013 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 11 June 2013 (1 page) |
11 June 2013 | Registered office address changed from Torrington House 47 Holywell Hill St Albans Herts AL1 1HD United Kingdom on 11 June 2013 (1 page) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (6 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 July 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
19 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
19 July 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
2 September 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 September 2010 (1 page) |
2 September 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 2 September 2010 (1 page) |
10 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Director's details changed for Barbara Linda Forman on 1 June 2010 (2 pages) |
10 August 2010 | Director's details changed for Barbara Linda Forman on 1 June 2010 (2 pages) |
10 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
10 August 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Director's details changed for Barbara Linda Forman on 1 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Lena Jayson on 1 June 2010 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
9 August 2010 | Director's details changed for Lena Jayson on 1 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Lena Jayson on 1 June 2010 (2 pages) |
9 August 2010 | Register inspection address has been changed (1 page) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
16 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
10 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
27 June 2008 | Return made up to 18/06/08; full list of members (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
12 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
12 July 2007 | Location of register of members (1 page) |
12 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
12 July 2007 | Location of register of members (1 page) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
4 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 June 2006 | Return made up to 18/06/06; full list of members (4 pages) |
30 June 2006 | Director's particulars changed (1 page) |
30 June 2006 | Return made up to 18/06/06; full list of members (4 pages) |
30 June 2006 | Director's particulars changed (1 page) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
22 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 July 2005 | Return made up to 18/06/05; full list of members (4 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 66 wigmore street london W1U 2HQ (1 page) |
27 July 2005 | Return made up to 18/06/05; full list of members (4 pages) |
27 July 2005 | Registered office changed on 27/07/05 from: 66 wigmore street london W1U 2HQ (1 page) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
12 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
11 August 2004 | Return made up to 18/06/04; full list of members (8 pages) |
11 August 2004 | Return made up to 18/06/04; full list of members (8 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
2 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 48 portland place london W1N 4AJ (1 page) |
2 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
2 July 2003 | Registered office changed on 02/07/03 from: 48 portland place london W1N 4AJ (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Location of register of members (1 page) |
1 July 2003 | Director resigned (1 page) |
1 July 2003 | Location of register of members (1 page) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 November 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
15 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
15 July 2002 | Return made up to 18/06/02; full list of members (8 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (8 pages) |
25 June 2001 | Return made up to 18/06/01; full list of members (8 pages) |
11 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 June 2001 | Accounts for a small company made up to 31 March 2001 (5 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
11 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
15 August 2000 | Return made up to 18/06/00; full list of members (8 pages) |
15 August 2000 | Return made up to 18/06/00; full list of members (8 pages) |
14 September 1999 | Return made up to 18/06/99; full list of members (8 pages) |
14 September 1999 | Return made up to 18/06/99; full list of members (8 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
28 July 1999 | Full accounts made up to 31 March 1999 (8 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
17 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
10 July 1997 | Return made up to 18/06/97; full list of members (8 pages) |
10 July 1997 | Return made up to 18/06/97; full list of members (8 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
8 January 1997 | Full accounts made up to 31 March 1996 (11 pages) |
23 July 1996 | Return made up to 18/06/96; full list of members (8 pages) |
23 July 1996 | Return made up to 18/06/96; full list of members (8 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
4 February 1996 | Full accounts made up to 31 March 1995 (12 pages) |
28 June 1995 | Return made up to 18/04/95; no change of members (6 pages) |
28 June 1995 | Return made up to 18/04/95; no change of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
22 December 1986 | Full accounts made up to 31 March 1986 (8 pages) |
17 January 1986 | Accounts made up to 31 March 1985 (8 pages) |
7 February 1985 | Accounts made up to 31 March 1984 (8 pages) |
29 November 1983 | Accounts made up to 31 March 1983 (9 pages) |
21 March 1983 | Accounts made up to 31 March 1982 (9 pages) |
16 October 1947 | Incorporation (12 pages) |
16 October 1947 | Incorporation (12 pages) |