ALISON JACQUES LIMITED
LONDON

Hellopages » Greater London » Westminster » W1T 3LN

Company number 04961190
Status Active
Incorporation Date 12 November 2003
Company Type Private Limited Company
Address ALISON JACQUES GALLERY, 16-18 BERNERS STREET, LONDON, W1T 3LN
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 12 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ALISON JACQUES LIMITED are www.alisonjacques.co.uk, and www.alison-jacques.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Alison Jacques Limited is a Private Limited Company. The company registration number is 04961190. Alison Jacques Limited has been working since 12 November 2003. The present status of the company is Active. The registered address of Alison Jacques Limited is Alison Jacques Gallery 16 18 Berners Street London W1t 3ln. . JACQUES, Alison Sarah is a Director of the company. Secretary JACQUES, John William has been resigned. Secretary OCQUIDANT, Fabrice David has been resigned. Secretary WADDINGTON, Janet has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director WOOD, Michael David has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Director
JACQUES, Alison Sarah
Appointed Date: 01 April 2004
57 years old

Resigned Directors

Secretary
JACQUES, John William
Resigned: 15 May 2007
Appointed Date: 01 September 2005

Secretary
OCQUIDANT, Fabrice David
Resigned: 28 February 2011
Appointed Date: 15 May 2007

Secretary
WADDINGTON, Janet
Resigned: 30 September 2005
Appointed Date: 01 April 2004

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003

Director
WOOD, Michael David
Resigned: 27 February 2009
Appointed Date: 06 April 2006
62 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 12 November 2003
Appointed Date: 12 November 2003

Persons With Significant Control

Ms Alison Sarah Jacques
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – 75% or more

ALISON JACQUES LIMITED Events

23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Dec 2016
Confirmation statement made on 12 November 2016 with updates
09 Jan 2016
Total exemption small company accounts made up to 30 April 2015
14 Dec 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 80

14 Dec 2015
Director's details changed for Alison Sarah Jacques on 10 November 2015
...
... and 41 more events
16 Apr 2004
New secretary appointed
22 Nov 2003
Secretary resigned
22 Nov 2003
Director resigned
22 Nov 2003
Registered office changed on 22/11/03 from: the studio, st nicholas close, elstree, herts., WD6 3EW
12 Nov 2003
Incorporation

ALISON JACQUES LIMITED Charges

20 July 2009
Legal charge
Delivered: 23 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 16/18 berners street london t/no NGL879411; any other…
14 March 2007
Mortgage debenture
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
22 December 2006
Rent deposit deed
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Asda Limited
Description: The monies held in the rent deposit.