JEROBOAMS (HOLLAND PARK) LIMITED

JEROBOAMS (HOLLAND PARK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJEROBOAMS (HOLLAND PARK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04612136
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of JEROBOAMS (HOLLAND PARK) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is JEROBOAMS (HOLLAND PARK) LIMITED located?

    Registered Office Address
    43 Portland Road
    London
    W11 4LJ
    Undeliverable Registered Office AddressNo

    What were the previous names of JEROBOAMS (HOLLAND PARK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCEC LIMITEDMar 24, 2010Mar 24, 2010
    MR CHRISTIAN'S LIMITEDJan 29, 2003Jan 29, 2003
    HH & P TWENTY LIMITEDDec 09, 2002Dec 09, 2002

    What are the latest accounts for JEROBOAMS (HOLLAND PARK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for JEROBOAMS (HOLLAND PARK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JEROBOAMS (HOLLAND PARK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2014

    Statement of capital on Dec 16, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Mar 31, 2014

    16 pagesAA

    All of the property or undertaking has been released from charge 1

    2 pagesMR05

    Annual return made up to Dec 09, 2013 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2013

    15 pagesAA

    Termination of appointment of Jonathan Charles Wren as a director on May 23, 2013

    1 pagesTM01

    Annual return made up to Dec 09, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    15 pagesAA

    Annual return made up to Dec 09, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Stephen Thomas Gamble on Jul 01, 2011

    2 pagesCH01

    Full accounts made up to Mar 31, 2011

    16 pagesAA

    Appointment of Mr Jonathan Charles Wren as a director on Sep 01, 2011

    2 pagesAP01

    Certificate of change of name

    Company name changed mcec LIMITED\certificate issued on 28/07/11
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 25, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Dec 09, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Stephen Gamble on Jan 01, 2011

    2 pagesCH01

    Secretary's details changed for Mrs Caroline Ann Hall on Jan 01, 2011

    1 pagesCH03

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Certificate of change of name

    Company name changed mr christian's LIMITED\certificate issued on 24/03/10
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 01, 2010

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Dec 09, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Peter Charles Rich on Dec 22, 2009

    2 pagesCH01

    Who are the officers of JEROBOAMS (HOLLAND PARK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Caroline Ann
    43 Portland Road
    London
    W11 4LJ
    Secretary
    43 Portland Road
    London
    W11 4LJ
    British34337760001
    GAMBLE, Stephen Thomas
    43 Portland Road
    London
    W11 4LJ
    Director
    43 Portland Road
    London
    W11 4LJ
    United KingdomBritish106836430003
    RICH, Peter Charles
    43 Portland Road
    London
    W11 4LJ
    Director
    43 Portland Road
    London
    W11 4LJ
    SwitzerlandBritish78526890002
    YOUNG, Robert Graeme Meeres
    St Martins House Church Lane
    Preston
    SG4 7TP Hitchin
    Hertfordshire
    Secretary
    St Martins House Church Lane
    Preston
    SG4 7TP Hitchin
    Hertfordshire
    British16013850001
    HAARMANN HEMMELRATH SECRETARIES LIMITED
    Floor 25 Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Secretary
    Floor 25 Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    77318700001
    MAGILL, Patrick Maurice
    Eastwood Farm
    Fivehead
    TA3 6QU Taunton
    Somerset
    Director
    Eastwood Farm
    Fivehead
    TA3 6QU Taunton
    Somerset
    EnglandBritish81479510003
    SCOTT, Gregory Charles John
    114 Kempe Road
    NW6 6SL London
    Director
    114 Kempe Road
    NW6 6SL London
    Australian89642630001
    WREN, Jonathan Charles
    43 Portland Road
    London
    W11 4LJ
    Director
    43 Portland Road
    London
    W11 4LJ
    United KingdomBritish121493570002
    WREN, Jonathan Charles
    132 Regent Street
    CT5 1JW Whitstable
    Kent
    Director
    132 Regent Street
    CT5 1JW Whitstable
    Kent
    British121493570001
    YOUNG, Robert Graeme Meeres
    St Martins House Church Lane
    Preston
    SG4 7TP Hitchin
    Hertfordshire
    Director
    St Martins House Church Lane
    Preston
    SG4 7TP Hitchin
    Hertfordshire
    EnglandBritish16013850001
    HAARMANN HEMMELRATH SECRETARIES LIMITED
    Floor 25 Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    Director
    Floor 25 Tower 42
    25 Old Broad Street
    EC2N 1HQ London
    77318700001

    Does JEROBOAMS (HOLLAND PARK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 21, 2004
    Delivered On May 11, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 11, 2004Registration of a charge (395)
    • Jan 28, 2014All of the property or undertaking has been released from the charge (MR05)

    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