UKBizDB.co.uk

JERUSALEM DEVELOPMENT (MAMILLA) CO. LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Jerusalem Development (mamilla) Co. Limited. The company was founded 40 years ago and was given the registration number 01720668. The firm's registered office is in LONDON. You can find them at 3rd Floor, One New Change, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:JERUSALEM DEVELOPMENT (MAMILLA) CO. LIMITED
Company Number:01720668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1983
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:3rd Floor, One New Change, London, United Kingdom, EC4M 9AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, One New Change, London, England, EC4M 9AF

Corporate Secretary21 November 2019Active
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Director08 February 2017Active
7th Floor, One Stratford Place, Westfield Stratford City, Montfichet Road, London, United Kingdom, E20 1EJ

Director12 December 2017Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Secretary08 August 2019Active
Hurst Dene, New Place, Pulborough, RH20 1AT

Secretary-Active
Flat 3, 11 Hazelmere Road, London, NW6 6PY

Secretary30 September 1996Active
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF

Corporate Secretary04 June 2001Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director01 June 2012Active
43 Duckett Road, London, N4 1BJ

Director04 February 1993Active
13 The Paddocks, Stapleford Abbotts, Romford, RM4 1HG

Director20 November 1996Active
Flat C, 1 Cranley Gardens, London, N10 3AA

Director03 March 2005Active
Boreas, Rushmere Lane, Chesham, HP5 3QY

Director06 May 2003Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director18 April 2014Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director16 April 2018Active
The Laurels, Miles Lane, Cobham, KT11 2ED

Director02 December 1997Active
Springfield Farm, Warren Lane, Cottered, SG9 9QD

Director10 July 1995Active
Gable End, 19 Arkley Lane, Arkley, EN5 3JR

Director-Active
95 Worcester Road, Cheam, SM2 6QL

Director18 July 1994Active
27 Shalom Street, Ramat Hasharon, Israel, Israel, FOREIGN

Director-Active
1 Victoria Yard, Fairclough Street, London, E1 1PP

Director30 September 2001Active
Flat 11, Laurie House 16 Airlie Gardens, London, W8 7AW

Director04 October 1996Active
66 Sheringham Avenue, London, N14 4UG

Director18 July 1994Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director15 July 2016Active
8 Holmwood Gardens, Finchley, London, N3

Director-Active
55 Dukes Wood Drive, Gerrard's Cross, SL9 7LJ

Director20 October 1995Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director13 February 2006Active
Jerpoint House 11 Grange Court Road, East Common, Harpenden, AL5 1BY

Director-Active
5th Floor, The Zig Zag Building, 70 Victoria Street, London, England, SW1E 6SQ

Director30 July 2008Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director13 June 2016Active
44 Kensington Park Gardens, London, W11 2QT

Director-Active
Flat 60 Hyde Park Towers, Porchester Terrace, London, W2 3HJ

Director-Active
59 Crescent West, Hadley Wood, EN4 0EQ

Director15 April 1996Active
Imperial House Imperial Drive, Rayners Lane, Harrow, HA2 7JW

Director16 March 2009Active
75 Selwood Road, Addiscombe, Croydon, CR0 7JW

Director30 September 2001Active

People with Significant Control

Jerusalem Development Corporation (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:3rd Floor, One New Change, London, United Kingdom, EC4M 9AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Address

Change registered office address company with date old address new address.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type dormant.

Download
2022-10-03Accounts

Accounts with accounts type dormant.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type dormant.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type dormant.

Download
2020-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Officers

Termination secretary company with name termination date.

Download
2019-11-28Officers

Appoint corporate secretary company with name date.

Download
2019-08-15Accounts

Accounts with accounts type dormant.

Download
2019-08-08Officers

Appoint person secretary company with name date.

Download
2019-08-08Officers

Termination secretary company with name termination date.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-06Accounts

Accounts with accounts type dormant.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-09-20Persons with significant control

Change to a person with significant control.

Download
2018-08-07Officers

Change corporate secretary company with change date.

Download
2018-07-17Address

Change registered office address company with date old address new address.

Download
2018-06-28Officers

Termination director company with name termination date.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-18Officers

Appoint person director company with name date.

Download
2018-04-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.