London
NW4 2AE
Director Name | Mr Philip Jay |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 1992(4 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | 10 Danescroft Avenue Hendon London NW4 2NE |
Secretary Name | Mr David Jay |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 1992(4 years, 1 month after company formation) |
Appointment Duration | 31 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Gardens London NW11 0HG |
Director Name | Mr David Jay |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 1993(5 years, 3 months after company formation) |
Appointment Duration | 30 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Grosvenor Gardens London NW11 0HG |
Director Name | Mr Julian Bamberger |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2017(28 years, 8 months after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 148 Bury New Road Whitefield Manchester M45 6AD |
Registered Address | Brulimar House Jubilee Road Middleton Manchester M24 2LX |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Middleton |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £194,807 |
Cash | £696 |
Current Liabilities | £8,556 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 6 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (9 months, 4 weeks from now) |
18 November 1988 | Delivered on: 22 November 1988 Persons entitled: The Governor and the Company of the Bank of Scotland Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rent due on lease for 8 carrwood industrial estate. Outstanding |
---|---|
18 November 1988 | Delivered on: 22 November 1988 Persons entitled: The Governor and the Company of the Bank of Scotland Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rent due on lease for 7 carrwood industrial estate. Outstanding |
18 November 1988 | Delivered on: 22 November 1988 Persons entitled: The Governor and the Company of the Bank of Scotland Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rent due on lease for 6 carrwood industrial estate. Outstanding |
18 November 1988 | Delivered on: 22 November 1988 Persons entitled: The Governor and the Company of the Bank of Scotland Classification: Assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rent due on lease for 5 carrwood industrial estate. Outstanding |
18 November 1988 | Delivered on: 22 November 1988 Persons entitled: The Governor and the Company of the Bank of Scotland Classification: Assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rent due on lease for 4 carrwood industrial estate. Outstanding |
18 November 1988 | Delivered on: 22 November 1988 Persons entitled: The Governor and the Company of the Bank of Scotland Classification: Assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rent due on lease for 3 carrwood industrial estate. Outstanding |
18 November 1988 | Delivered on: 22 November 1988 Persons entitled: The Governor and the Company of the Bank of Scotland Classification: Assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rent due on lease for 2 carrwood industrial estate. Outstanding |
18 November 1988 | Delivered on: 22 November 1988 Persons entitled: The Governor and the Company of the Bank of Scotland Classification: Assignment of rent Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rent due on lease for 1 carrwood industrial estate. Outstanding |
28 November 1989 | Delivered on: 13 December 1989 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment of rental moneys Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All sums by way of rent or otherwise to the company in respect of the lease of unit 2 carrwood industrial estate. Outstanding |
18 November 1988 | Delivered on: 22 November 1988 Persons entitled: The Governor and the Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a carrwood industrial estate formerly k/a barratt industrial part carrwood road castleford west yorkshire title no wyk 405457 past title no wyk 137631. Outstanding |
7 February 2024 | Confirmation statement made on 6 February 2024 with no updates (3 pages) |
---|---|
27 June 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
14 February 2023 | Notification of British Friends of Igud Hakolelim B'yerushalayim as a person with significant control on 15 June 2021 (2 pages) |
6 February 2023 | Cessation of David Jay as a person with significant control on 15 June 2021 (1 page) |
6 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
6 February 2023 | Cessation of Irvine Sidney Jay as a person with significant control on 15 June 2022 (1 page) |
6 February 2023 | Cessation of Philip Jay as a person with significant control on 15 June 2021 (1 page) |
16 June 2022 | Confirmation statement made on 15 June 2022 with no updates (3 pages) |
23 May 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
10 September 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
15 June 2021 | Confirmation statement made on 15 June 2021 with updates (4 pages) |
29 March 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
8 September 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
4 May 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
4 May 2020 | Registered office address changed from 148 Bury New Road Whitefield Manchester M45 6AD England to Brulimar House Jubilee Road Middleton Manchester M24 2LX on 4 May 2020 (1 page) |
4 November 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
22 March 2019 | Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to 148 Bury New Road Whitefield Manchester M45 6AD on 22 March 2019 (1 page) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
5 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
6 November 2017 | Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages) |
6 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
6 November 2017 | Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages) |
8 May 2017 | Appointment of Mr Julian Bamberger as a director on 8 May 2017 (2 pages) |
8 May 2017 | Appointment of Mr Julian Bamberger as a director on 8 May 2017 (2 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
1 February 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
28 December 2016 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 (1 page) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
7 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
20 December 2012 | Previous accounting period shortened from 31 March 2012 to 30 March 2012 (1 page) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
29 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
28 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
14 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (5 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
28 January 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
27 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 01/11/08; full list of members (4 pages) |
30 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 01/11/07; full list of members (3 pages) |
27 November 2007 | Registered office changed on 27/11/07 from: 136/144 golders green road golders green london NW11 8HB (1 page) |
27 November 2007 | Registered office changed on 27/11/07 from: 136/144 golders green road golders green london NW11 8HB (1 page) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
29 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
29 November 2006 | Return made up to 01/11/06; full list of members (3 pages) |
19 January 2006 | Total exemption small company accounts made up to 24 March 2005 (6 pages) |
19 January 2006 | Total exemption small company accounts made up to 24 March 2005 (6 pages) |
7 December 2005 | Return made up to 01/11/05; full list of members (3 pages) |
7 December 2005 | Return made up to 01/11/05; full list of members (3 pages) |
21 December 2004 | Total exemption small company accounts made up to 24 March 2004 (6 pages) |
21 December 2004 | Total exemption small company accounts made up to 24 March 2004 (6 pages) |
17 November 2004 | Resolutions
|
17 November 2004 | Resolutions
|
27 October 2004 | Return made up to 01/11/04; full list of members (7 pages) |
27 October 2004 | Return made up to 01/11/04; full list of members (7 pages) |
3 February 2004 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 24 March 2003 (5 pages) |
12 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
12 November 2003 | Return made up to 01/11/03; full list of members (7 pages) |
30 January 2003 | Total exemption small company accounts made up to 24 March 2002 (6 pages) |
30 January 2003 | Total exemption small company accounts made up to 24 March 2002 (6 pages) |
27 October 2002 | Return made up to 01/11/02; full list of members (7 pages) |
27 October 2002 | Return made up to 01/11/02; full list of members (7 pages) |
18 January 2002 | Total exemption small company accounts made up to 24 March 2001 (6 pages) |
18 January 2002 | Total exemption small company accounts made up to 24 March 2001 (6 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
6 November 2001 | Return made up to 01/11/01; full list of members (7 pages) |
28 January 2001 | Accounts for a small company made up to 24 March 2000 (5 pages) |
28 January 2001 | Accounts for a small company made up to 24 March 2000 (5 pages) |
12 December 2000 | Return made up to 01/11/00; full list of members (7 pages) |
12 December 2000 | Return made up to 01/11/00; full list of members (7 pages) |
13 January 2000 | Accounts for a small company made up to 24 March 1999 (6 pages) |
13 January 2000 | Accounts for a small company made up to 24 March 1999 (6 pages) |
21 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
21 November 1999 | Return made up to 01/11/99; full list of members (7 pages) |
25 January 1999 | Accounts for a small company made up to 24 March 1998 (6 pages) |
25 January 1999 | Accounts for a small company made up to 24 March 1998 (6 pages) |
19 November 1998 | Return made up to 01/11/98; full list of members (9 pages) |
19 November 1998 | Return made up to 01/11/98; full list of members (9 pages) |
23 January 1998 | Accounts for a small company made up to 24 March 1997 (6 pages) |
23 January 1998 | Accounts for a small company made up to 24 March 1997 (6 pages) |
5 December 1997 | Return made up to 01/11/97; full list of members (9 pages) |
5 December 1997 | Return made up to 01/11/97; full list of members (9 pages) |
3 February 1997 | Accounts for a small company made up to 24 March 1996 (6 pages) |
3 February 1997 | Accounts for a small company made up to 24 March 1996 (6 pages) |
6 November 1996 | Return made up to 01/11/96; full list of members (9 pages) |
6 November 1996 | Return made up to 01/11/96; full list of members (9 pages) |
23 January 1996 | Accounts for a small company made up to 24 March 1995 (6 pages) |
23 January 1996 | Accounts for a small company made up to 24 March 1995 (6 pages) |
10 November 1995 | Return made up to 01/11/95; full list of members (12 pages) |
10 November 1995 | Return made up to 01/11/95; full list of members (12 pages) |
29 September 1995 | Director's particulars changed (1 page) |
29 September 1995 | Director's particulars changed (1 page) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |