JEROBOAMS LIMITED
RICH FOODS LIMITED

Hellopages » Greater London » Kensington and Chelsea » W11 4LJ
Company number 02887007
Status Active
Incorporation Date 12 January 1994
Company Type Private Limited Company
Address 43 PORTLAND ROAD, LONDON, W11 4LJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Memorandum and Articles of Association; Resolutions RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities . The most likely internet sites of JEROBOAMS LIMITED are www.jeroboams.co.uk, and www.jeroboams.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. Jeroboams Limited is a Private Limited Company. The company registration number is 02887007. Jeroboams Limited has been working since 12 January 1994. The present status of the company is Active. The registered address of Jeroboams Limited is 43 Portland Road London W11 4lj. . HALL, Caroline Ann is a Secretary of the company. RICH, Peter Charles is a Director of the company. STURGES, Hugh Francis Dering is a Director of the company. Secretary YOUNG, Robert Graeme Meeres has been resigned. Nominee Secretary HUNTSMOOR NOMINEES LIMITED has been resigned. Director GAMBLE, Stephen Thomas has been resigned. Director HALL, Michael Wellington has been resigned. Director LOCKHART SMITH, Michael Graham has been resigned. Director RICH, Clare Antonia Mary Eliot has been resigned. Director WRIGHT, Nigel James has been resigned. Director YOUNG, Robert Graeme Meeres has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HALL, Caroline Ann
Appointed Date: 27 July 2005

Director
RICH, Peter Charles
Appointed Date: 16 February 1994
71 years old

Director
STURGES, Hugh Francis Dering
Appointed Date: 01 September 2015
68 years old

Resigned Directors

Secretary
YOUNG, Robert Graeme Meeres
Resigned: 27 July 2005
Appointed Date: 16 February 1994

Nominee Secretary
HUNTSMOOR NOMINEES LIMITED
Resigned: 16 February 1994
Appointed Date: 12 January 1994

Director
GAMBLE, Stephen Thomas
Resigned: 31 August 2015
Appointed Date: 17 October 2005
69 years old

Director
HALL, Michael Wellington
Resigned: 27 March 2002
Appointed Date: 11 May 1998
70 years old

Director
LOCKHART SMITH, Michael Graham
Resigned: 15 June 2015
Appointed Date: 27 March 2002
69 years old

Director
RICH, Clare Antonia Mary Eliot
Resigned: 17 October 2005
Appointed Date: 16 February 1994
75 years old

Director
WRIGHT, Nigel James
Resigned: 08 June 2016
Appointed Date: 01 March 2015
71 years old

Director
YOUNG, Robert Graeme Meeres
Resigned: 27 July 2005
Appointed Date: 27 March 2002
85 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 16 February 1994
Appointed Date: 12 January 1994

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 16 February 1994
Appointed Date: 12 January 1994

Persons With Significant Control

Mr Peter Charles Rich
Notified on: 11 July 2016
71 years old
Nature of control: Ownership of shares – 75% or more

JEROBOAMS LIMITED Events

24 Jan 2017
Confirmation statement made on 12 January 2017 with updates
29 Dec 2016
Memorandum and Articles of Association
29 Sep 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

28 Sep 2016
Statement by Directors
28 Sep 2016
Statement of capital on 28 September 2016
  • GBP 250,000

...
... and 98 more events
02 Mar 1994
Registered office changed on 02/03/94 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX

02 Mar 1994
Accounting reference date notified as 31/03

07 Feb 1994
Company name changed law 555 LIMITED\certificate issued on 08/02/94

07 Feb 1994
Company name changed\certificate issued on 07/02/94
12 Jan 1994
Incorporation

JEROBOAMS LIMITED Charges

16 July 2015
Charge code 0288 7007 0011
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Front Street Finance Limited
Description: Contains fixed charge…
16 July 2015
Charge code 0288 7007 0010
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Front Street Finance Limited
Description: Contains fixed charge…
16 July 2015
Charge code 0288 7007 0009
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Front Street Finance Limited
Description: Contains fixed charge…
16 July 2015
Charge code 0288 7007 0008
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Front Street Finance Limited
Description: Contains fixed charge…
16 July 2015
Charge code 0288 7007 0007
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Front Street Finance Limited
Description: Contains fixed charge…
16 July 2015
Charge code 0288 7007 0006
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Front Street Finance Limited
Description: Contains fixed charge…
16 July 2015
Charge code 0288 7007 0005
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Front Street Finance Limited
Description: Contains fixed charge…
16 July 2015
Charge code 0288 7007 0004
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Front Street Finance Limited
Description: Contains fixed charge…
21 January 2011
Debenture
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: Front Street Finance Limited
Description: Fixed and floating charge over the undertaking and all…
10 May 2004
Debenture
Delivered: 12 May 2004
Status: Satisfied on 15 April 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 2002
Debenture
Delivered: 2 September 2002
Status: Satisfied on 3 October 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…