JEVENOR LIMITED
LONDON

Hellopages » Greater London » Barnet » N11 1GN

Company number 04912641
Status Active
Incorporation Date 26 September 2003
Company Type Private Limited Company
Address MEDIC ACCOUNTANTS LIMITED, COMER BUSINESS AND INNOVATION CENTRE NORTH LONDON BUSINESS PARK, OAKLEIGH ROAD SOUTH, LONDON, N11 1GN
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 22 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 22 July 2015 with full list of shareholders Statement of capital on 2015-09-03 GBP 100 . The most likely internet sites of JEVENOR LIMITED are www.jevenor.co.uk, and www.jevenor.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and one months. Jevenor Limited is a Private Limited Company. The company registration number is 04912641. Jevenor Limited has been working since 26 September 2003. The present status of the company is Active. The registered address of Jevenor Limited is Medic Accountants Limited Comer Business and Innovation Centre North London Business Park Oakleigh Road South London N11 1gn. The company`s financial liabilities are £253.43k. It is £-75.11k against last year. The cash in hand is £40.23k. It is £-84.28k against last year. And the total assets are £540.79k, which is £373.9k against last year. BOUKARROUM, Miray is a Director of the company. FAYEZ, Raja Samih is a Director of the company. Secretary ELEFTHERIADES, Costas Michael has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director FAYEZ, Fouad Samih has been resigned. Director FAYEZ, Issam has been resigned. Director FAYEZ, Raja Samih has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jevenor Key Finiance

LIABILITIES £253.43k
-23%
CASH £40.23k
-68%
TOTAL ASSETS £540.79k
+224%
All Financial Figures

Current Directors

Director
BOUKARROUM, Miray
Appointed Date: 03 April 2014
47 years old

Director
FAYEZ, Raja Samih
Appointed Date: 30 June 2014
55 years old

Resigned Directors

Secretary
ELEFTHERIADES, Costas Michael
Resigned: 10 July 2013
Appointed Date: 26 September 2003

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Director
FAYEZ, Fouad Samih
Resigned: 03 April 2014
Appointed Date: 26 September 2003
59 years old

Director
FAYEZ, Issam
Resigned: 03 April 2014
Appointed Date: 26 September 2003
61 years old

Director
FAYEZ, Raja Samih
Resigned: 30 June 2014
Appointed Date: 10 April 2014
55 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 26 September 2003
Appointed Date: 26 September 2003

Persons With Significant Control

Mrs Miray Boukarroum
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JEVENOR LIMITED Events

10 Aug 2016
Confirmation statement made on 22 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 30 June 2015
03 Sep 2015
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100

03 Sep 2015
Termination of appointment of Raja Samih Fayez as a director on 30 June 2014
19 May 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

...
... and 52 more events
10 Oct 2003
New director appointed
07 Oct 2003
Secretary resigned
07 Oct 2003
Director resigned
07 Oct 2003
Registered office changed on 07/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW
26 Sep 2003
Incorporation

JEVENOR LIMITED Charges

15 October 2014
Charge code 0491 2641 0009
Delivered: 20 October 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 48 park parade london t/n NGL261231…
11 July 2014
Charge code 0491 2641 0010
Delivered: 28 January 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 ash grove cricklewood t/no MX243599…
19 November 2010
Legal charge
Delivered: 20 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 94 church road london t/no. MX302288 any other interests in…
2 November 2010
Legal charge
Delivered: 4 November 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 grosvenor gardens london t/no. MX416825 by way of fixed…
13 October 2008
Legal charge
Delivered: 15 October 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: F/H property known as 46 st paul's avenue london t/no…
3 September 2008
Debenture
Delivered: 6 September 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 May 2007
Legal charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 37 geary road london. The rental income by way…
2 May 2007
Legal charge
Delivered: 5 May 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: Property k/a 34 wrottesley road london. The rental income…
22 March 2007
Legal charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: The f/h property known as 48 park parade willesden london…
27 August 2004
Legal charge
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: 12 ash grove london.