About

Registered Number: 01971013
Date of Incorporation: 13/12/1985 (38 years and 4 months ago)
Company Status: Active
Registered Address: HUNTERS & FRANKAU GROUP LIMITED, 16-20 Hurlingham Business Park, 16-20 Hurlingham Business Park Sulivan Road, London, SW6 3DU

 

Having been setup in 1985, Jennifer Ulisse Ltd have registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Jennifer Ulisse Ltd. There are 2 directors listed as Hambidge, Philip John, Camacho, Tatiana for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMACHO, Tatiana 01 January 2004 30 April 2011 1
Secretary Name Appointed Resigned Total Appointments
HAMBIDGE, Philip John 18 June 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 December 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 09 October 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 06 October 2017
PSC09 - N/A 06 October 2017
PSC02 - N/A 03 July 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 18 December 2015
AR01 - Annual Return 15 October 2015
CH01 - Change of particulars for director 15 October 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 23 October 2013
TM02 - Termination of appointment of secretary 18 June 2013
AP03 - Appointment of secretary 18 June 2013
AD01 - Change of registered office address 18 June 2013
MR04 - N/A 18 June 2013
MR04 - N/A 18 June 2013
MR04 - N/A 18 June 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 02 January 2012
AD01 - Change of registered office address 08 December 2011
AR01 - Annual Return 06 October 2011
AD01 - Change of registered office address 06 October 2011
AD01 - Change of registered office address 06 October 2011
AD01 - Change of registered office address 10 June 2011
TM01 - Termination of appointment of director 03 June 2011
TM01 - Termination of appointment of director 03 May 2011
AA01 - Change of accounting reference date 20 January 2011
AR01 - Annual Return 20 October 2010
CH01 - Change of particulars for director 19 October 2010
CH01 - Change of particulars for director 19 October 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 26 August 2009
363a - Annual Return 29 September 2008
AA - Annual Accounts 09 June 2008
395 - Particulars of a mortgage or charge 03 June 2008
287 - Change in situation or address of Registered Office 30 May 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
363a - Annual Return 09 October 2007
AA - Annual Accounts 21 June 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
AA - Annual Accounts 05 November 2006
363a - Annual Return 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 11 October 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 26 October 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
AA - Annual Accounts 22 June 2004
288c - Notice of change of directors or secretaries or in their particulars 13 May 2004
288a - Notice of appointment of directors or secretaries 13 March 2004
363s - Annual Return 04 December 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 24 October 2002
AA - Annual Accounts 02 July 2002
288a - Notice of appointment of directors or secretaries 29 April 2002
288a - Notice of appointment of directors or secretaries 22 March 2002
395 - Particulars of a mortgage or charge 23 February 2002
363s - Annual Return 12 October 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 27 October 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 22 November 1999
RESOLUTIONS - N/A 21 July 1999
RESOLUTIONS - N/A 21 July 1999
RESOLUTIONS - N/A 21 July 1999
RESOLUTIONS - N/A 21 July 1999
RESOLUTIONS - N/A 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1999
123 - Notice of increase in nominal capital 21 July 1999
128(4) - Notice of assignment of name or new name to any class of shares 21 July 1999
AA - Annual Accounts 23 June 1999
363s - Annual Return 28 October 1998
AA - Annual Accounts 26 August 1998
288a - Notice of appointment of directors or secretaries 12 August 1998
363s - Annual Return 28 October 1997
AA - Annual Accounts 02 July 1997
363s - Annual Return 11 October 1996
AA - Annual Accounts 29 September 1996
363s - Annual Return 21 November 1995
AA - Annual Accounts 12 June 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 09 August 1994
395 - Particulars of a mortgage or charge 16 July 1994
287 - Change in situation or address of Registered Office 07 July 1994
288 - N/A 21 June 1994
287 - Change in situation or address of Registered Office 24 May 1994
288 - N/A 24 May 1994
AA - Annual Accounts 03 November 1993
363s - Annual Return 03 November 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 October 1993
395 - Particulars of a mortgage or charge 22 January 1993
RESOLUTIONS - N/A 14 January 1993
288 - N/A 14 January 1993
288 - N/A 14 January 1993
287 - Change in situation or address of Registered Office 14 January 1993
155(6)a - Declaration in relation to assistance for the acquisition of shares 14 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 January 1993
AA - Annual Accounts 26 November 1992
363s - Annual Return 18 November 1992
288 - N/A 21 November 1991
288 - N/A 21 October 1991
AA - Annual Accounts 17 October 1991
363b - Annual Return 17 October 1991
288 - N/A 26 June 1991
AA - Annual Accounts 01 November 1990
363a - Annual Return 01 November 1990
288 - N/A 20 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 May 1990
288 - N/A 14 March 1990
395 - Particulars of a mortgage or charge 16 January 1990
AA - Annual Accounts 22 November 1989
363 - Annual Return 22 November 1989
288 - N/A 18 May 1989
AA - Annual Accounts 14 November 1988
363 - Annual Return 14 November 1988
395 - Particulars of a mortgage or charge 19 August 1988
288 - N/A 11 March 1988
288 - N/A 02 March 1988
AA - Annual Accounts 10 November 1987
363 - Annual Return 10 November 1987
288 - N/A 23 June 1987
288 - N/A 06 December 1986
363 - Annual Return 07 November 1986
287 - Change in situation or address of Registered Office 15 May 1986
288 - N/A 15 May 1986
CERTNM - Change of name certificate 23 January 1986
MISC - Miscellaneous document 13 December 1985

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 May 2008 Fully Satisfied

N/A

Debenture 11 February 2002 Fully Satisfied

N/A

Mortgage debenture 04 July 1994 Fully Satisfied

N/A

Debenture 06 January 1993 Fully Satisfied

N/A

Mortgage debenture 11 January 1990 Fully Satisfied

N/A

Single debenture 11 August 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.