Company number 02923018
Status Active
Incorporation Date 26 April 1994
Company Type Private Limited Company
Address 43 PORTLAND ROAD, LONDON, W11 4LJ
Home Country United Kingdom
Nature of Business 47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores, 47250 - Retail sale of beverages in specialised stores, 47290 - Other retail sale of food in specialised stores
Phone, email, etc
Since the company registration one hundred and eleven events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
GBP 50,000
; Appointment of Mr Christopher John Pearce as a director on 1 April 2016. The most likely internet sites of JEROBOAMS SHOPS LIMITED are www.jeroboamsshops.co.uk, and www.jeroboams-shops.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. Jeroboams Shops Limited is a Private Limited Company.
The company registration number is 02923018. Jeroboams Shops Limited has been working since 26 April 1994.
The present status of the company is Active. The registered address of Jeroboams Shops Limited is 43 Portland Road London W11 4lj. . HALL, Caroline Ann is a Secretary of the company. OULKADI, Jamal is a Director of the company. PEARCE, Christopher John is a Director of the company. RICH, Peter Charles is a Director of the company. STURGES, Hugh Francis Dering is a Director of the company. Nominee Secretary MOORE, Debbie has been resigned. Secretary YOUNG, Robert Graeme Meeres has been resigned. Nominee Director BROWN, Kevin Thomas has been resigned. Director GAMBLE, Stephen Thomas has been resigned. Director HALL, Michael Wellington has been resigned. Director MAGILL, Patrick Maurice has been resigned. Director RADCLIFFE, Derwent James St John has been resigned. Director RICH, Clare Antonia Mary Eliot has been resigned. Director SOMMERFELT, David Neil Christian has been resigned. Director WORMALL, James Fraser has been resigned. Director WREN, Jonathan Charles has been resigned. Director YOUNG, Robert Graeme Meeres has been resigned. The company operates in "Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores".
Current Directors
Resigned Directors
Nominee Secretary
MOORE, Debbie
Resigned: 06 May 1994
Appointed Date: 26 April 1994
JEROBOAMS SHOPS LIMITED Events
18 Sep 2016
Full accounts made up to 31 March 2016
10 May 2016
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
11 Apr 2016
Appointment of Mr Christopher John Pearce as a director on 1 April 2016
11 Apr 2016
Termination of appointment of James Fraser Wormall as a director on 31 March 2016
08 Sep 2015
Appointment of Mr Hugh Francis Dering Sturges as a director on 1 September 2015
...
... and 101 more events
07 Jun 1994
Secretary resigned;new secretary appointed
07 Jun 1994
Director resigned;new director appointed
13 May 1994
Company name changed upstream productions LIMITED\certificate issued on 16/05/94
13 May 1994
Company name changed\certificate issued on 13/05/94
26 Apr 1994
Incorporation
16 July 2015
Charge code 0292 3018 0006
Delivered: 4 August 2015
Status: Outstanding
Persons entitled: Front Street Finance Limited
Description: Contains fixed charge…
16 July 2015
Charge code 0292 3018 0005
Delivered: 29 July 2015
Status: Outstanding
Persons entitled: Front Street Finance Limited
Description: Contains fixed charge…
16 November 2004
Rent deposit deed
Delivered: 19 November 2004
Status: Satisfied
on 16 April 2015
Persons entitled: Philip Isador Monnickendam
Description: £15,000. see the mortgage charge document for full details.
10 May 2004
Debenture
Delivered: 12 May 2004
Status: Satisfied
on 16 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…
18 November 1994
Rent deposit deed
Delivered: 29 November 1994
Status: Satisfied
on 16 April 2015
Persons entitled: Lionel Walter Bryer
Description: The deposit being £24,350.00.