JEROME ANDERSON MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

JEROME ANDERSON MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02255264

Incorporation date

09/05/1988

Size

Full

Contacts

Registered address

Registered address

Suite 26 4 Montpelier Street, London SW7 1EECopy
copy info iconCopy
See on map
Latest events (Record since 09/05/1988)
dot icon23/11/2017
Final Gazette dissolved following liquidation
dot icon23/08/2017
Completion of winding up
dot icon17/12/2016
Termination of appointment of Philipp Grothe as a director on 2016-12-01
dot icon11/12/2016
Order of court to wind up
dot icon06/12/2016
Registered office address changed from 21 Mount Grove Edgware Middlesex HA8 9SY United Kingdom to Suite 26 4 Montpelier Street London SW7 1EE on 2016-12-07
dot icon05/12/2016
Termination of appointment of Philipp Grothe as a director on 2016-12-01
dot icon05/12/2016
Termination of appointment of Philipp Grothe as a director on 2016-12-01
dot icon18/08/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon17/08/2016
Register inspection address has been changed from 21 Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY England to 21 Mount Grove Edgware HA8 9SY
dot icon04/07/2016
Register inspection address has been changed from Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW England to 21 Alan Silverstein & Co Mount Grove Edgware Middlesex HA8 9SY
dot icon25/05/2016
Auditor's resignation
dot icon16/05/2016
Auditor's resignation
dot icon07/02/2016
Full accounts made up to 2013-12-31
dot icon03/02/2016
Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ to 21 Mount Grove Edgware Middlesex HA8 9SY on 2016-02-04
dot icon08/12/2015
Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3 the Square Randalls Way Leatherhead Surrey KT22 7TW
dot icon05/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon03/12/2014
Termination of appointment of Philippe Huber as a director on 2014-12-04
dot icon29/09/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon22/07/2014
Termination of appointment of Jonathan Paul Hill as a director on 2014-07-14
dot icon27/04/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon05/12/2013
Termination of appointment of Jerome Anderson as a director
dot icon05/12/2013
Termination of appointment of Lisa Anderson as a director
dot icon10/10/2013
Full accounts made up to 2012-12-31
dot icon06/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon10/04/2012
Termination of appointment of Christian Radeke as a secretary
dot icon26/02/2012
Director's details changed for Mrs Lisa Anderson on 2012-02-27
dot icon02/05/2011
Appointment of Jonathan Paul Hill as a director
dot icon31/03/2011
Full accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon17/05/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon17/05/2010
Register(s) moved to registered inspection location
dot icon16/05/2010
Director's details changed for Philipp Grothe on 2010-02-28
dot icon16/05/2010
Director's details changed for Jerome Anderson on 2010-02-28
dot icon16/05/2010
Director's details changed for Philippe Huber on 2010-02-28
dot icon16/05/2010
Director's details changed for Mrs Lisa Anderson on 2010-02-28
dot icon16/05/2010
Secretary's details changed for Christian Radeke on 2010-02-28
dot icon16/05/2010
Register inspection address has been changed
dot icon16/05/2010
Termination of appointment of Peter Silverstone as a director
dot icon15/03/2010
Full accounts made up to 2009-12-31
dot icon20/01/2010
Appointment of Christian Radeke as a secretary
dot icon20/01/2010
Termination of appointment of Craig Honeyman as a secretary
dot icon08/10/2009
Location of register of members
dot icon18/08/2009
Full accounts made up to 2008-12-31
dot icon12/08/2009
Registered office changed on 13/08/2009 from 8TH floor 6 new street square london EC4A 3AQ
dot icon28/05/2009
Accounting reference date extended from 30/09/2008 to 31/12/2008 alignment with parent or subsidiary
dot icon08/03/2009
Return made up to 28/02/09; full list of members
dot icon05/03/2009
Appointment terminated secretary jerome anderson
dot icon23/02/2009
Registered office changed on 24/02/2009 from 98 cockfosters road barnet hertfordshire EN4 0DP
dot icon23/02/2009
Accounting reference date extended from 30/09/2009 to 31/12/2009
dot icon23/02/2009
Director appointed philippe huber
dot icon23/02/2009
Director appointed peter silverstone
dot icon23/02/2009
Director appointed philipp grothe
dot icon18/08/2008
Return made up to 28/02/08; full list of members
dot icon22/06/2008
Full accounts made up to 2007-09-30
dot icon05/08/2007
Full accounts made up to 2006-09-30
dot icon12/03/2007
Return made up to 28/02/07; full list of members
dot icon30/10/2006
New director appointed
dot icon27/06/2006
Full accounts made up to 2005-09-30
dot icon19/03/2006
Return made up to 28/02/06; full list of members
dot icon29/09/2005
New secretary appointed
dot icon15/09/2005
Secretary resigned
dot icon26/07/2005
Full accounts made up to 2004-09-30
dot icon31/03/2005
Return made up to 28/02/05; full list of members
dot icon06/01/2005
Particulars of mortgage/charge
dot icon08/12/2004
Director resigned
dot icon08/12/2004
Accounting reference date extended from 30/06/04 to 30/09/04
dot icon30/11/2004
Full accounts made up to 2003-06-30
dot icon01/04/2004
Return made up to 28/02/04; full list of members
dot icon01/04/2004
New secretary appointed
dot icon01/04/2004
Secretary resigned;director resigned
dot icon16/09/2003
Director's particulars changed
dot icon13/09/2003
Auditor's resignation
dot icon03/09/2003
Resolutions
dot icon27/07/2003
Accounting reference date shortened from 30/09/03 to 30/06/03
dot icon01/05/2003
Particulars of mortgage/charge
dot icon05/03/2003
Return made up to 28/02/03; full list of members
dot icon03/03/2003
Secretary resigned;director resigned
dot icon03/03/2003
New secretary appointed;new director appointed
dot icon03/03/2003
New secretary appointed
dot icon03/03/2003
Secretary resigned
dot icon19/01/2003
Full accounts made up to 2002-06-30
dot icon16/09/2002
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon27/05/2002
Registered office changed on 28/05/02 from: 248 station road edgware middlesex HA8 7AU
dot icon08/03/2002
Return made up to 28/02/02; full list of members
dot icon19/12/2001
Full accounts made up to 2001-06-30
dot icon05/09/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
New secretary appointed;new director appointed
dot icon15/08/2001
New director appointed
dot icon15/08/2001
Secretary resigned;director resigned
dot icon04/04/2001
Return made up to 09/03/01; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-06-30
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon17/04/2000
Return made up to 09/03/00; full list of members
dot icon17/05/1999
Accounts for a small company made up to 1998-06-30
dot icon30/03/1999
Return made up to 09/03/99; no change of members
dot icon01/07/1998
Full accounts made up to 1997-06-30
dot icon15/04/1998
Return made up to 09/03/98; full list of members
dot icon09/04/1997
Full accounts made up to 1996-06-30
dot icon31/03/1997
Return made up to 09/03/97; no change of members
dot icon02/05/1996
Return made up to 09/03/96; no change of members
dot icon01/05/1996
Full accounts made up to 1995-06-30
dot icon04/07/1995
Full accounts made up to 1994-08-31
dot icon04/07/1995
Accounting reference date shortened from 31/08 to 30/06
dot icon02/04/1995
Return made up to 09/03/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Particulars of mortgage/charge
dot icon29/09/1994
Accounts for a small company made up to 1993-08-31
dot icon29/09/1994
New director appointed
dot icon20/03/1994
Return made up to 09/03/94; no change of members
dot icon15/11/1993
Return made up to 09/03/93; no change of members
dot icon01/07/1993
Full accounts made up to 1992-08-31
dot icon04/08/1992
Return made up to 09/03/92; full list of members
dot icon04/08/1992
Registered office changed on 05/08/92
dot icon20/06/1992
Full accounts made up to 1991-08-31
dot icon11/05/1992
Secretary resigned;new secretary appointed
dot icon30/04/1992
Ad 30/08/91--------- £ si 998@1=998 £ ic 2/1000
dot icon16/12/1991
Return made up to 09/03/91; no change of members
dot icon03/09/1991
Full accounts made up to 1990-08-31
dot icon25/06/1991
Return made up to 31/12/90; no change of members
dot icon23/05/1991
Registered office changed on 24/05/91 from: 2 the shrubberies george lane south woodford london E18 1BD
dot icon22/08/1990
Full accounts made up to 1989-08-31
dot icon18/06/1990
Return made up to 09/03/89; full list of members
dot icon18/06/1990
Accounting reference date shortened from 30/06 to 31/08
dot icon07/07/1988
Certificate of change of name
dot icon30/06/1988
Accounting reference date notified as 30/06
dot icon13/06/1988
Resolutions
dot icon08/06/1988
Registered office changed on 09/06/88 from: 124-128 city road london EC1V 2NJ
dot icon08/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/05/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Lisa
Director
01/04/1994 - 29/06/2001
2
Grothe, Philipp
Director
27/01/2009 - 01/12/2016
7
Radeke, Christian
Secretary
12/05/2009 - 06/03/2012
-
Honeyman, Craig
Secretary
27/05/2005 - 12/05/2009
-
Levy, Rupert James
Secretary
10/12/2002 - 30/03/2004
12

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JEROME ANDERSON MANAGEMENT LIMITED

JEROME ANDERSON MANAGEMENT LIMITED is an(a) Dissolved company incorporated on 09/05/1988 with the registered office located at Suite 26 4 Montpelier Street, London SW7 1EE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JEROME ANDERSON MANAGEMENT LIMITED?

toggle

JEROME ANDERSON MANAGEMENT LIMITED is currently Dissolved. It was registered on 09/05/1988 and dissolved on 23/11/2017.

Where is JEROME ANDERSON MANAGEMENT LIMITED located?

toggle

JEROME ANDERSON MANAGEMENT LIMITED is registered at Suite 26 4 Montpelier Street, London SW7 1EE.

What does JEROME ANDERSON MANAGEMENT LIMITED do?

toggle

JEROME ANDERSON MANAGEMENT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for JEROME ANDERSON MANAGEMENT LIMITED?

toggle

The latest filing was on 23/11/2017: Final Gazette dissolved following liquidation.