Download leads from Nexok and grow your business. Find out more

Jeroboams (Holland Park) Limited

Documents

Total Documents138
Total Pages770

Filing History

12 May 2015Final Gazette dissolved via voluntary strike-off
12 May 2015Final Gazette dissolved via voluntary strike-off
27 January 2015First Gazette notice for voluntary strike-off
27 January 2015First Gazette notice for voluntary strike-off
15 January 2015Application to strike the company off the register
15 January 2015Application to strike the company off the register
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1,000
1 September 2014Full accounts made up to 31 March 2014
1 September 2014Full accounts made up to 31 March 2014
28 January 2014All of the property or undertaking has been released from charge 1
28 January 2014All of the property or undertaking has been released from charge 1
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
9 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
9 August 2013Full accounts made up to 31 March 2013
9 August 2013Full accounts made up to 31 March 2013
23 May 2013Termination of appointment of Jonathan Charles Wren as a director on 23 May 2013
23 May 2013Termination of appointment of Jonathan Charles Wren as a director on 23 May 2013
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
10 December 2012Annual return made up to 9 December 2012 with a full list of shareholders
7 August 2012Full accounts made up to 31 March 2012
7 August 2012Full accounts made up to 31 March 2012
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
14 December 2011Director's details changed for Mr Stephen Thomas Gamble on 1 July 2011
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
14 December 2011Director's details changed for Mr Stephen Thomas Gamble on 1 July 2011
14 December 2011Director's details changed for Mr Stephen Thomas Gamble on 1 July 2011
14 December 2011Annual return made up to 9 December 2011 with a full list of shareholders
22 September 2011Full accounts made up to 31 March 2011
22 September 2011Full accounts made up to 31 March 2011
7 September 2011Appointment of Mr Jonathan Charles Wren as a director on 1 September 2011
7 September 2011Appointment of Mr Jonathan Charles Wren as a director on 1 September 2011
7 September 2011Appointment of Mr Jonathan Charles Wren as a director on 1 September 2011
28 July 2011Change of name notice
28 July 2011Company name changed mcec LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
28 July 2011Change of name notice
28 July 2011Company name changed mcec LIMITED\certificate issued on 28/07/11
  • RES15 ‐ Change company name resolution on 2011-07-25
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
5 January 2011Director's details changed for Mr Stephen Gamble on 1 January 2011
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
5 January 2011Director's details changed for Mr Stephen Gamble on 1 January 2011
5 January 2011Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2011
5 January 2011Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2011
5 January 2011Secretary's details changed for Mrs Caroline Ann Hall on 1 January 2011
5 January 2011Director's details changed for Mr Stephen Gamble on 1 January 2011
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders
25 September 2010Full accounts made up to 31 March 2010
25 September 2010Full accounts made up to 31 March 2010
24 March 2010Change of name notice
24 March 2010Change of name notice
24 March 2010Company name changed mr christian's LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
24 March 2010Company name changed mr christian's LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
29 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
29 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
29 December 2009Annual return made up to 9 December 2009 with a full list of shareholders
23 December 2009Director's details changed for Mr Stephen Gamble on 22 December 2009
23 December 2009Director's details changed for Mr Peter Charles Rich on 22 December 2009
23 December 2009Director's details changed for Mr Peter Charles Rich on 22 December 2009
23 December 2009Director's details changed for Mr Stephen Gamble on 22 December 2009
25 November 2009Full accounts made up to 31 March 2009
25 November 2009Full accounts made up to 31 March 2009
23 December 2008Return made up to 09/12/08; full list of members
23 December 2008Return made up to 09/12/08; full list of members
17 October 2008Full accounts made up to 31 March 2008
17 October 2008Full accounts made up to 31 March 2008
18 December 2007Return made up to 09/12/07; full list of members
18 December 2007Return made up to 09/12/07; full list of members
18 December 2007Director resigned
18 December 2007Director resigned
14 December 2007Full accounts made up to 31 March 2007
14 December 2007Full accounts made up to 31 March 2007
5 October 2007Auditor's resignation
5 October 2007Auditor's resignation
16 May 2007New director appointed
16 May 2007New director appointed
30 April 2007Director resigned
30 April 2007Director resigned
30 January 2007Full accounts made up to 31 March 2006
30 January 2007Full accounts made up to 31 March 2006
19 December 2006Return made up to 09/12/06; full list of members
19 December 2006Return made up to 09/12/06; full list of members
19 December 2006Director's particulars changed
19 December 2006Director's particulars changed
2 May 2006Director resigned
2 May 2006Director resigned
14 December 2005Return made up to 09/12/05; full list of members
14 December 2005Director's particulars changed
14 December 2005Return made up to 09/12/05; full list of members
14 December 2005Director's particulars changed
28 September 2005Full accounts made up to 31 March 2005
28 September 2005Full accounts made up to 31 March 2005
5 August 2005New secretary appointed
5 August 2005New secretary appointed
5 August 2005New director appointed
5 August 2005Secretary resigned;director resigned
5 August 2005Secretary resigned;director resigned
5 August 2005New director appointed
4 January 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
4 January 2005Return made up to 09/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
21 September 2004Full accounts made up to 31 March 2004
21 September 2004Full accounts made up to 31 March 2004
11 May 2004Particulars of mortgage/charge
11 May 2004Particulars of mortgage/charge
5 January 2004Return made up to 09/12/03; full list of members
5 January 2004Return made up to 09/12/03; full list of members
15 May 2003New director appointed
15 May 2003Accounting reference date extended from 31/12/03 to 31/03/04
15 May 2003New director appointed
15 May 2003Accounting reference date extended from 31/12/03 to 31/03/04
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W1S 1BH
5 April 2003Registered office changed on 05/04/03 from: 8-12 brook street london W1S 1BH
23 March 2003Ad 17/03/03--------- £ si 548@1=548 £ ic 452/1000
23 March 2003Statement of affairs
23 March 2003Ad 17/03/03--------- £ si 450@1=450 £ ic 2/452
23 March 2003Ad 17/03/03--------- £ si 450@1=450 £ ic 2/452
23 March 2003Ad 17/03/03--------- £ si 548@1=548 £ ic 452/1000
23 March 2003Statement of affairs
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 February 2003New director appointed
12 February 2003Secretary resigned
12 February 2003Registered office changed on 12/02/03 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ
12 February 2003Director resigned
12 February 2003Director resigned
12 February 2003New director appointed
12 February 2003New secretary appointed;new director appointed
12 February 2003New director appointed
12 February 2003Registered office changed on 12/02/03 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ
12 February 2003Secretary resigned
12 February 2003New secretary appointed;new director appointed
12 February 2003New director appointed
29 January 2003Company name changed hh & p twenty LIMITED\certificate issued on 29/01/03
29 January 2003Company name changed hh & p twenty LIMITED\certificate issued on 29/01/03
9 December 2002Incorporation
9 December 2002Incorporation
Sign up now to grow your client base. Plans & Pricing