SJR PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
SJR PROPERTIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
SJR PROPERTIES LIMITED was incorporated 30 years ago on 16/12/1993 and has the registered number: 02881411. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
SJR PROPERTIES LIMITED was incorporated 30 years ago on 16/12/1993 and has the registered number: 02881411. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.
SJR PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2022 | 31/03/2024 |
Registered Office
51 WELBECK STREET
LONDON
W1G 9HL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/03/2023 | 05/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON LAURENCE BERNSTEIN | Aug 1963 | British | Director | 1993-12-16 | CURRENT |
MR ROBIN DANIEL BERNSTEIN | Feb 1970 | British | Director | 1993-12-21 | CURRENT |
MR JEREMY PAUL BERNSTEIN | Oct 1965 | British | Director | 1993-12-21 | CURRENT |
MR SIMON LAURENCE BERNSTEIN | Secretary | 2012-11-11 | CURRENT | ||
CLYDE SECRETARIES LIMITED | Corporate Secretary | 1993-12-16 UNTIL 1993-12-21 | RESIGNED | ||
CLYDE SECRETARIES LIMITED | Corporate Secretary | 1999-10-25 UNTIL 2005-11-09 | RESIGNED | ||
MR JAMES ALEXANDER STOTT | Apr 1939 | British | Director | 2005-03-01 UNTIL 2006-02-21 | RESIGNED |
MR JON DAVIS EMANUEL RAYMAN | Jun 1938 | British | Director | 1993-12-21 UNTIL 2006-02-21 | RESIGNED |
MR BARON ANTHONY WEBBER BERNSTEIN | Sep 1938 | British | Director | 2006-02-21 UNTIL 2015-08-24 | RESIGNED |
DAVID WILLIAM PAGE | Aug 1957 | British | Nominee Director | 1993-12-16 UNTIL 1993-12-21 | RESIGNED |
CHRISTOPHER WILLIAM DUFFY | Jun 1957 | British | Nominee Director | 1993-12-16 UNTIL 1993-12-21 | RESIGNED |
MR SIMON LAURENCE BERNSTEIN | Aug 1963 | British | Secretary | 1993-12-21 UNTIL 2001-10-11 | RESIGNED |
MR ROBIN DANIEL BERNSTEIN | Feb 1970 | British | Secretary | 2001-10-11 UNTIL 2012-11-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Laurence Bernstein | 2016-04-06 | 8/1963 | London |
Ownership of shares 50 to 75 percent as trust Voting rights 25 to 50 percent as trust |
Mr Jeremy Paul Bernstein | 2016-04-06 | 10/1965 | London |
Ownership of shares 50 to 75 percent as trust Voting rights 25 to 50 percent as trust |
Mr Robin Daniel Bernstein | 2016-04-06 | 2/1970 | London |
Ownership of shares 50 to 75 percent as trust Voting rights 25 to 50 percent as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2024-03-29 | 31-03-2023 | 17,117 Cash -195,082 equity |
ACCOUNTS - Final Accounts | 2022-12-23 | 31-03-2022 | 96,535 Cash -160,202 equity |
ACCOUNTS - Final Accounts | 2021-12-21 | 31-03-2021 | 114,879 Cash 6,244,055 equity |
ACCOUNTS - Final Accounts | 2021-03-31 | 31-03-2020 | 3,964,072 Cash 6,339,499 equity |