JEFFREY MANAGEMENT LIMITED - History of Changes


DateDescription
2023-07-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-07-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-06-29 update statutory_documents 30/09/22 TOTAL EXEMPTION FULL
2023-02-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/23, NO UPDATES
2022-07-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-07-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-06-28 update statutory_documents 30/09/21 TOTAL EXEMPTION FULL
2022-02-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/22, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents 30/09/20 TOTAL EXEMPTION FULL
2021-02-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES
2020-06-07 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-06-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-05-19 update statutory_documents 30/09/19 TOTAL EXEMPTION FULL
2020-03-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES
2019-10-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROSENBAUM
2019-07-07 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-07 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-27 update statutory_documents 30/09/18 TOTAL EXEMPTION FULL
2019-03-28 update statutory_documents SAIL ADDRESS CHANGED FROM: YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0FQ UNITED KINGDOM
2019-02-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES
2018-08-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-08-08 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-08-08 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-07-03 update statutory_documents 30/09/17 TOTAL EXEMPTION FULL
2018-02-19 update statutory_documents SAIL ADDRESS CHANGED FROM: 16 GREAT QUEEN STREET COVENT GARDEN LONDON WC2B 5AH UNITED KINGDOM
2018-02-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES
2017-08-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-08-07 update accounts_next_due_date 2017-06-30 => 2018-06-30
2017-07-11 update statutory_documents 30/09/16 TOTAL EXEMPTION SMALL
2017-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LIONEL ROSENBAUM / 13/01/2017
2017-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LIONEL ROSENBAUM / 25/01/2017
2017-01-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DA SILVA ROSENBAUM / 13/01/2017
2017-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-07-07 update accounts_last_madeup_date 2014-09-30 => 2015-09-30
2016-07-07 update accounts_next_due_date 2016-06-30 => 2017-06-30
2016-06-29 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2016-03-11 update returns_last_madeup_date 2015-01-18 => 2016-01-18
2016-03-11 update returns_next_due_date 2016-02-15 => 2017-02-15
2016-02-17 update statutory_documents 18/01/16 FULL LIST
2016-02-10 delete address 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA
2016-02-10 insert address 120 HIGH STREET EDGWARE MIDDLESEX UNITED KINGDOM HA8 7EL
2016-02-10 update registered_address
2016-01-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/01/2016 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA
2016-01-11 update statutory_documents SAIL ADDRESS CREATED
2016-01-11 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI
2016-01-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA DA SILVA ROSENBAUM / 17/12/2015
2015-08-10 update accounts_last_madeup_date 2013-09-30 => 2014-09-30
2015-08-10 update accounts_next_due_date 2015-06-30 => 2016-06-30
2015-07-06 update statutory_documents 30/09/14 TOTAL EXEMPTION SMALL
2015-05-18 update statutory_documents DIRECTOR APPOINTED JOSHUA DA SILVA ROSENBAUM
2015-05-07 update returns_last_madeup_date 2014-01-18 => 2015-01-18
2015-04-07 delete address 2ND FLOOR 38 WARREN STREET LONDON ENGLAND W1A 2EA
2015-04-07 insert address 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA
2015-04-07 update registered_address
2015-04-07 update returns_next_due_date 2015-02-15 => 2016-02-15
2015-03-16 update statutory_documents 18/01/15 FULL LIST
2014-09-07 delete address 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA
2014-09-07 insert address 2ND FLOOR 38 WARREN STREET LONDON ENGLAND W1A 2EA
2014-09-07 update registered_address
2014-08-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/08/2014 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA ENGLAND
2014-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2014 FROM PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA
2014-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2014 FROM PO BOX 7010 2ND FLOOR 38 WARREN STREET LONDON W1A 2EA ENGLAND
2014-08-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/08/2014 FROM PO BOX 7010 38 2ND FLOOR WARREN STREET LONDON W1A 2EA ENGLAND
2014-08-07 update accounts_last_madeup_date 2012-10-01 => 2013-09-30
2014-08-07 update accounts_next_due_date 2014-06-30 => 2015-06-30
2014-07-07 update statutory_documents 30/09/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address 1ST FLOOR 44-46 WHITFIELD STREET LONDON UNITED KINGDOM W1A 2EA
2014-03-07 insert address 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-18 => 2014-01-18
2014-03-07 update returns_next_due_date 2014-02-15 => 2015-02-15
2014-02-19 update statutory_documents 18/01/14 FULL LIST
2013-07-01 update account_category SMALL => TOTAL EXEMPTION SMALL
2013-07-01 update accounts_last_madeup_date 2011-09-30 => 2012-10-01
2013-07-01 update accounts_next_due_date 2013-06-30 => 2014-06-30
2013-06-24 update returns_last_madeup_date 2012-01-18 => 2013-01-18
2013-06-24 update returns_next_due_date 2013-02-15 => 2014-02-15
2013-06-21 update accounts_last_madeup_date 2010-09-30 => 2011-09-30
2013-06-21 update accounts_next_due_date 2012-06-30 => 2013-06-30
2013-06-06 update statutory_documents 01/10/12 TOTAL EXEMPTION SMALL
2013-01-28 update statutory_documents 18/01/13 FULL LIST
2012-07-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-02-22 update statutory_documents 18/01/12 FULL LIST
2011-07-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-06-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON W1U 2RP
2011-05-28 update statutory_documents DISS40 (DISS40(SOAD))
2011-05-25 update statutory_documents 18/01/11 FULL LIST
2011-05-17 update statutory_documents FIRST GAZETTE
2010-03-01 update statutory_documents 18/01/10 FULL LIST
2010-03-01 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY LIONEL ROSENBAUM / 18/01/2010
2010-02-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-03-05 update statutory_documents APPOINTMENT TERMINATED SECRETARY LESLIE BLOCH
2009-02-16 update statutory_documents RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-12-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-09-19 update statutory_documents RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2008-03-10 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BRIAN MANDERS
2007-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-27 update statutory_documents NEW DIRECTOR APPOINTED
2007-02-27 update statutory_documents RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2006-06-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-02-21 update statutory_documents RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-05-13 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-24 update statutory_documents RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS
2004-07-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-02-12 update statutory_documents RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS
2003-07-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-02-20 update statutory_documents RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS
2002-08-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-02-19 update statutory_documents RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS
2001-07-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-05-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/05/01 FROM: 101-103 GREAT PORTLAND STREET LONDON W1N 6BH
2001-03-22 update statutory_documents RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS
2000-07-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-02-08 update statutory_documents RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS
2000-02-02 update statutory_documents ACC. REF. DATE EXTENDED FROM 31/03/99 TO 30/09/99
1999-02-05 update statutory_documents RETURN MADE UP TO 18/01/99; FULL LIST OF MEMBERS
1999-01-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-03 update statutory_documents RETURN MADE UP TO 18/01/98; FULL LIST OF MEMBERS
1998-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-02-12 update statutory_documents RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS
1997-01-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-28 update statutory_documents RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS
1996-02-25 update statutory_documents NEW SECRETARY APPOINTED
1996-02-25 update statutory_documents RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS
1996-02-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-08-15 update statutory_documents RETURN MADE UP TO 01/08/95; FULL LIST OF MEMBERS
1995-01-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-09-06 update statutory_documents DIRECTOR RESIGNED
1994-09-06 update statutory_documents DIRECTOR RESIGNED
1994-08-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-08-10 update statutory_documents RETURN MADE UP TO 01/08/94; FULL LIST OF MEMBERS
1994-04-12 update statutory_documents NEW DIRECTOR APPOINTED
1994-04-12 update statutory_documents NEW DIRECTOR APPOINTED
1994-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-09-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-09-13 update statutory_documents RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS
1993-01-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/92
1992-10-02 update statutory_documents RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS
1992-07-01 update statutory_documents ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/03
1992-01-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1991-11-19 update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1991-11-14 update statutory_documents ALTER MEM AND ARTS 17/09/91
1991-10-25 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/10/91
1991-10-25 update statutory_documents COMPANY NAME CHANGED SURFBOND LIMITED CERTIFICATE ISSUED ON 28/10/91
1991-09-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/09/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1991-08-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION