JAVIN PROPERTY CO. (LONDON) LIMITED

JAVIN PROPERTY CO. (LONDON) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameJAVIN PROPERTY CO. (LONDON) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00678875
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAVIN PROPERTY CO. (LONDON) LIMITED?

    • Development of building projects (41100) / Construction
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is JAVIN PROPERTY CO. (LONDON) LIMITED located?

    Registered Office Address
    46 Redington Road
    NW3 7RS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JAVIN PROPERTY CO. (LONDON) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for JAVIN PROPERTY CO. (LONDON) LIMITED?

    Last Confirmation Statement Made Up ToJul 10, 2025
    Next Confirmation Statement DueJul 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 10, 2024
    OverdueNo

    What are the latest filings for JAVIN PROPERTY CO. (LONDON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2024

    9 pagesAA

    Director's details changed for Mr Daniel Yitzhak Baliti on Dec 09, 2024

    2 pagesCH01

    Termination of appointment of Anthony John Fox as a director on Nov 04, 2024

    1 pagesTM01

    Confirmation statement made on Jul 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Yitzhak Baliti on Jul 02, 2024

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Director's details changed for Dr Zoe Valerie Fox on Oct 16, 2023

    2 pagesCH01

    Confirmation statement made on Jul 10, 2023 with updates

    6 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    11 pagesAA

    Memorandum and Articles of Association

    45 pagesMA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Jul 10, 2022 with updates

    7 pagesCS01

    Cancellation of shares. Statement of capital on Dec 15, 2021

    • Capital: GBP 349
    6 pagesSH06

    Cancellation of shares. Statement of capital on Aug 12, 2021

    • Capital: GBP 10,150
    6 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Sep 13, 2022Clarification hmrc confirmation duty paid

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Jul 10, 2021 with updates

    9 pagesCS01

    Memorandum and Articles of Association

    45 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Sub-division of shares on Apr 15, 2019

    10 pagesSH02

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Anthony John Fox as a person with significant control on Apr 15, 2019

    1 pagesPSC07

    Cessation of Vivienne Alice Erdos as a person with significant control on Apr 15, 2019

    1 pagesPSC07

    Cessation of Ian Jonathan Fenton as a person with significant control on Mar 01, 2017

    1 pagesPSC07

    Who are the officers of JAVIN PROPERTY CO. (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALITI, Daniel Yitzhak
    Redington Road
    NW3 7RS London
    46
    United Kingdom
    Director
    Redington Road
    NW3 7RS London
    46
    United Kingdom
    United KingdomBritishDeveloper205806710004
    FOX, Zoe Valerie, Dr
    Redington Road
    NW3 7RS London
    46
    United Kingdom
    Director
    Redington Road
    NW3 7RS London
    46
    United Kingdom
    EnglandBritishDirector205806680003
    HUBERMAN, Paul Laurence
    Wildwood Road
    NW11 6UL London
    15
    United Kingdom
    Director
    Wildwood Road
    NW11 6UL London
    15
    United Kingdom
    EnglandBritishCompany Director3470530003
    FOX, Gertrude
    1 Templewood Avenue
    NW3 7UY London
    Secretary
    1 Templewood Avenue
    NW3 7UY London
    British3097310001
    ERDOS, George, Dr
    Templewood Avenue
    NW3 7UY London
    1
    United Kingdom
    Director
    Templewood Avenue
    NW3 7UY London
    1
    United Kingdom
    BritishCompany Executive25792280004
    FENTON, Ian Jonathan
    Bedford Square
    WC1B 3HH London
    21
    United Kingdom
    Director
    Bedford Square
    WC1B 3HH London
    21
    United Kingdom
    United KingdomBritishChartered Accountant141411570002
    FOX, Anthony John, Prof
    46 Redington Road
    NW3 7RS London
    Director
    46 Redington Road
    NW3 7RS London
    United KingdomBritishCompany Director21808570001
    FOX, Fred Frank
    1 Templewood Avenue
    NW3 7UY London
    Director
    1 Templewood Avenue
    NW3 7UY London
    BritishCompany Director3097340001
    FOX, Gertrude
    1 Templewood Avenue
    NW3 7UY London
    Director
    1 Templewood Avenue
    NW3 7UY London
    BritishCompany Director3097310001

    Who are the persons with significant control of JAVIN PROPERTY CO. (LONDON) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Jonathan Fenton
    Bedford Square
    WC1B 3HH London
    21
    United Kingdom
    May 23, 2016
    Bedford Square
    WC1B 3HH London
    21
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Vivienne Alice Erdos
    93551 Jerusalem
    Rechov Oved 9/B
    Israel
    Apr 06, 2016
    93551 Jerusalem
    Rechov Oved 9/B
    Israel
    Yes
    Nationality: British
    Country of Residence: Israel
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Prof Anthony John Fox
    Redington Road
    NW3 7RS London
    46
    United Kingdom
    Apr 06, 2016
    Redington Road
    NW3 7RS London
    46
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    What are the latest statements on persons with significant control for JAVIN PROPERTY CO. (LONDON) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 15, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0