JEMSTONE PROPERTIES LIMITED
EDGWARE OWIDE PROPERTIES LIMITED

Hellopages » Greater London » Harrow » HA8 7EB

Company number 00637992
Status Active
Incorporation Date 25 September 1959
Company Type Private Limited Company
Address PASSER CHEVERN & CO, 5 SPRING VILLA ROAD, EDGWARE, MIDDLESEX, HA8 7EB
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 one hundred and seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of JEMSTONE PROPERTIES LIMITED are www.jemstoneproperties.co.uk, and www.jemstone-properties.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixty-six years and one months. Jemstone Properties Limited is a Private Limited Company. The company registration number is 00637992. Jemstone Properties Limited has been working since 25 September 1959. The present status of the company is Active. The registered address of Jemstone Properties Limited is Passer Chevern Co 5 Spring Villa Road Edgware Middlesex Ha8 7eb. The company`s financial liabilities are £315.61k. It is £-22.86k against last year. The cash in hand is £13.88k. It is £1.38k against last year. And the total assets are £498.22k, which is £-2.42k against last year. STONE, Martin Howard is a Secretary of the company. STONE, Martin Howard is a Director of the company. STONE, Melanie Yvette is a Director of the company. Secretary STONE, Emily Rebecca has been resigned. Secretary STONE, Martin Howard has been resigned. Director OWIDE, Gladys has been resigned. Director OWIDE, Joseph has been resigned. Director STONE, Emily Rebecca has been resigned. Director STONE, Martin Howard has been resigned. Director STONE, Michael Julian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


jemstone properties Key Finiance

LIABILITIES £315.61k
-7%
CASH £13.88k
+11%
TOTAL ASSETS £498.22k
-1%
All Financial Figures

Current Directors

Secretary
STONE, Martin Howard
Appointed Date: 01 April 2011

Director
STONE, Martin Howard
Appointed Date: 30 November 2011
76 years old

Director

Resigned Directors

Secretary
STONE, Emily Rebecca
Resigned: 01 April 2011
Appointed Date: 03 April 2006

Secretary
STONE, Martin Howard
Resigned: 03 April 2006

Director
OWIDE, Gladys
Resigned: 14 October 1991
103 years old

Director
OWIDE, Joseph
Resigned: 26 February 2000
109 years old

Director
STONE, Emily Rebecca
Resigned: 02 October 2008
Appointed Date: 01 October 2008
44 years old

Director
STONE, Martin Howard
Resigned: 01 April 2011
Appointed Date: 04 February 2004
76 years old

Director
STONE, Michael Julian
Resigned: 01 April 2014
Appointed Date: 01 October 2005
46 years old

JEMSTONE PROPERTIES LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

16 Mar 2016
Total exemption small company accounts made up to 31 March 2015
17 Dec 2015
Previous accounting period shortened from 29 March 2015 to 28 March 2015
09 Apr 2015
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100

...
... and 166 more events
23 Nov 1987
Return made up to 11/11/87; full list of members

20 Sep 1986
Accounts for a small company made up to 5 April 1985

20 Sep 1986
Return made up to 28/08/86; full list of members

25 Sep 1959
Certificate of incorporation
25 Sep 1959
Incorporation

JEMSTONE PROPERTIES LIMITED Charges

20 October 2014
Charge code 0063 7992 0043
Delivered: 23 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 22 wavertree road south woodford london t/no egl 10405…
11 September 2014
Charge code 0063 7992 0042
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
21 May 2010
Legal mortgage
Delivered: 5 June 2010
Status: Satisfied on 8 February 2012
Persons entitled: Aib Group (UK) PLC
Description: F/H 16A, 16B and 18 hermon hill wanstead t/nos EGL20825 and…
11 October 2004
Legal mortgage
Delivered: 28 October 2004
Status: Satisfied on 8 February 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: 22 and 24 wavertree road south woodford t/n EGL10405 &…
11 October 2004
Mortgage debenture
Delivered: 28 October 2004
Status: Satisfied on 8 February 2012
Persons entitled: Aib Group (UK) P.L.C.
Description: 22 and 24 wavertree road south woodford fixed and floating…
5 December 1997
Debenture
Delivered: 10 December 1997
Status: Satisfied on 20 October 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
5 December 1997
Legal charge
Delivered: 10 December 1997
Status: Satisfied on 20 October 2004
Persons entitled: Clydesdale Bank PLC
Description: 11 vicarage road leytonstone london t/no EGL88073.
5 December 1997
Legal charge
Delivered: 10 December 1997
Status: Satisfied on 20 October 2004
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 75 york road ilford essex t/no NGL96544.
5 December 1997
Legal charge
Delivered: 10 December 1997
Status: Satisfied on 20 October 2004
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 1 mansfield road wanstead t/no EGL88072.
5 December 1997
Legal charge
Delivered: 10 December 1997
Status: Satisfied on 20 October 2004
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 13 bromley road walthamstow london t/no…
5 December 1997
Legal charge
Delivered: 10 December 1997
Status: Satisfied on 20 October 2004
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 22 wavetree road soth woodford london t/no…
5 December 1997
Legal charge
Delivered: 10 December 1997
Status: Satisfied on 20 October 2004
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 24 wavetree road south woodford london t/no…
5 December 1997
Legal charge
Delivered: 10 December 1997
Status: Satisfied on 20 October 2004
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 93 grove road south woodford essex. See the…
5 December 1997
Legal charge
Delivered: 10 December 1997
Status: Satisfied on 20 October 2004
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 79 york road ilford essex t/no NGL96543.
5 December 1997
Legal charge
Delivered: 10 December 1997
Status: Satisfied on 20 October 2004
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 4 selsdon road wanstead london t/no NGL135716.
5 December 1997
Legal charge
Delivered: 10 December 1997
Status: Satisfied on 20 October 2004
Persons entitled: Clydesdale Bank PLC
Description: Property k/a 88 wanstead park road ilford t/no EGL324592…
2 September 1994
Legal charge
Delivered: 5 September 1994
Status: Satisfied on 20 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All that f/h property k/a 220 graham road.
6 June 1994
Legal charge
Delivered: 11 June 1994
Status: Satisfied on 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 88 wanstead park road ilford.
6 June 1994
Legal charge
Delivered: 11 June 1994
Status: Satisfied on 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 13 bromley road walthamstow london.
6 June 1994
Legal charge
Delivered: 11 June 1994
Status: Satisfied on 20 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 1 lower street stanstead title no EX412551.
6 June 1994
Legal charge
Delivered: 11 June 1994
Status: Satisfied on 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 24 wavertree road south woodford essex…
6 June 1994
Legal charge
Delivered: 11 June 1994
Status: Satisfied on 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 22 wavertree road south woodford essex…
19 June 1992
Legal charge
Delivered: 23 June 1992
Status: Satisfied on 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 11 vicarage road leytontitle no EGL88073.
19 June 1992
Legal charge
Delivered: 23 June 1992
Status: Satisfied on 20 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 1 mansfield road wanstead title no…
19 June 1992
Legal charge
Delivered: 23 June 1992
Status: Satisfied on 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 75 york road ilford title no NGL96544.
19 June 1992
Legal charge
Delivered: 23 June 1992
Status: Satisfied on 20 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 78 woodland road ilford title no NGL194000.
19 June 1992
Legal charge
Delivered: 23 June 1992
Status: Satisfied on 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 79 york road ilford title no NGL96543.
19 June 1992
Legal charge
Delivered: 23 June 1992
Status: Satisfied on 20 June 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 340 grove green road leytonstone title no…
19 June 1992
Legal charge
Delivered: 23 June 1992
Status: Satisfied on 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 4 selsdon road wanstead title no NGL135716.
19 June 1992
Legal charge
Delivered: 23 June 1992
Status: Satisfied on 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 93 grove road south woodford.
19 June 1992
Legal charge
Delivered: 23 June 1992
Status: Satisfied on 20 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 9 beaufort gardens ilford.
19 June 1992
Legal charge
Delivered: 23 June 1992
Status: Satisfied on 20 October 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 7 hermon hill wanstead title no EGL131893.
5 May 1992
Debenture
Delivered: 12 May 1992
Status: Satisfied on 15 December 1998
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 February 1988
Legal charge
Delivered: 9 February 1988
Status: Satisfied on 30 July 1992
Persons entitled: Gamelestaden LTD.
Description: F/H property as per form 395 floating charge on all the…
5 December 1979
Legal charge
Delivered: 21 December 1979
Status: Satisfied on 30 July 1992
Persons entitled: Barclays Bank PLC
Description: F/H 10A grosvenor rd., Wanstead, redbridge.
5 December 1979
Legal charge
Delivered: 21 December 1979
Status: Satisfied on 30 July 1992
Persons entitled: Barclays Bank PLC
Description: 234 graham road hackney.
5 December 1979
Legal charge
Delivered: 17 December 1979
Status: Satisfied on 30 July 1992
Persons entitled: Barclays Bank PLC
Description: 11 vicarage road london.
3 August 1977
Legal charge
Delivered: 19 August 1977
Status: Satisfied on 30 July 1992
Persons entitled: Barclays Bank PLC
Description: 620 roman road london.
20 April 1970
Legal charge
Delivered: 30 April 1970
Status: Satisfied on 30 July 1992
Persons entitled: Williams Deacons Bank LTD.
Description: 234 graham rd., Hackney.
7 January 1960
Legal charge
Delivered: 18 January 1960
Status: Satisfied on 20 October 2004
Persons entitled: Barclays Bank PLC
Description: 78 & 78A woodlands rd., Ilford, essex.
7 January 1960
Legal charge
Delivered: 18 January 1960
Status: Satisfied on 20 October 2004
Persons entitled: Barclays Bank PLC
Description: 6 clarendon gardens, ilford, essex.
7 January 1960
Instrument of charge
Delivered: 18 January 1960
Status: Satisfied on 20 October 2004
Persons entitled: Barclays Bank PLC
Description: 22 graham rd., Dalston. Title no. Ln 102978.
7 January 1960
Instrument of charge
Delivered: 18 January 1960
Status: Satisfied on 30 July 1992
Persons entitled: Barclays Bank LTD
Description: 21 well st., Hackney.