Background WavePink WaveYellow Wave

JUBILEE MARKET HALL LIMITED (01801188)

JUBILEE MARKET HALL LIMITED (01801188) is an active UK company. incorporated on 19 March 1984. with registered office in Covent Garden. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JUBILEE MARKET HALL LIMITED has been registered for 42 years. Current directors include BRENT, Tracy Alison, CARROLL, Stewart, GRAHAM, Andrew and 6 others.

Company Number
01801188
Status
active
Type
ltd
Incorporated
19 March 1984
Age
42 years
Address
Jubilee Market 1 Tavistock Court, Covent Garden, WC2E 8BD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRENT, Tracy Alison, CARROLL, Stewart, GRAHAM, Andrew, HENRY, Nicholas, HURST, Colin, MEHMET, Metin Ismail, SIMS, Henry John, WATERMAN, Jeanette Jane, WELLER, Michelle Lynette
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUBILEE MARKET HALL LIMITED

JUBILEE MARKET HALL LIMITED is an active company incorporated on 19 March 1984 with the registered office located in Covent Garden. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JUBILEE MARKET HALL LIMITED was registered 42 years ago.(SIC: 96090)

Status

active

Active since 42 years ago

Company No

01801188

LTD Company

Age

42 Years

Incorporated 19 March 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

CALDERLEDGE LIMITED
From: 19 March 1984To: 9 July 1984
Contact
Address

Jubilee Market 1 Tavistock Court The Piazza Covent Garden, WC2E 8BD,

Timeline

43 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Mar 84
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Jan 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Feb 13
Director Left
Apr 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Jan 17
Director Joined
Sept 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
May 20
Loan Secured
Oct 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Capital Update
Oct 21
Director Joined
May 23
Director Left
May 23
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BRENT, Tracy Alison

Active
Jubilee Market 1 Tavistock Court, Covent GardenWC2E 8BD
Born September 1959
Director
Appointed 13 Dec 2025

CARROLL, Stewart

Active
Spurgeon Street, LondonSE1 4YJ
Born October 1972
Director
Appointed 01 Oct 2014

GRAHAM, Andrew

Active
Old Street, LondonEC1V 9AU
Born September 1955
Director
Appointed 01 Oct 2014

HENRY, Nicholas

Active
Jubilee Market 1 Tavistock Court, Covent GardenWC2E 8BD
Born March 1976
Director
Appointed 20 Oct 2020

HURST, Colin

Active
Jubilee Market 1 Tavistock Court, Covent GardenWC2E 8BD
Born January 1954
Director
Appointed 13 Sept 2012

MEHMET, Metin Ismail

Active
Jubilee Market 1 Tavistock Court, Covent GardenWC2E 8BD
Born February 1960
Director
Appointed 20 Oct 2020

SIMS, Henry John

Active
Jubilee Market 1 Tavistock Court, Covent GardenWC2E 8BD
Born November 1950
Director
Appointed 13 Sept 2017

WATERMAN, Jeanette Jane

Active
Jubilee Market 1 Tavistock Court, Covent GardenWC2E 8BD
Born August 1947
Director
Appointed 25 Feb 2015

WELLER, Michelle Lynette

Active
Jubilee Market 1 Tavistock Court, Covent GardenWC2E 8BD
Born November 1959
Director
Appointed 21 Oct 2021

HUDSON, Keith Stanley

Resigned
11 Farrington Close, WellesbourneCV35 9TL
Secretary
Appointed 09 Jul 1992
Resigned 03 Sept 2021

MONTAGU PROFESSIONAL SERVICES LIMITED

Resigned
94 Gloucester Place, LondonW1H 3DA
Corporate secretary
Appointed N/A
Resigned 09 Jul 1992

ALDRIDGE, Michael John

Resigned
1 Oxford Terrace, HeathfieldTN21 8AA
Born March 1946
Director
Appointed N/A
Resigned 17 Aug 2006

ANSELM, Rochelle Lea

Resigned
Stalcot Tabernacle Walk, RodboroughGL5 3UJ
Born April 1952
Director
Appointed N/A
Resigned 20 Jun 1997

ARMSTRONG, George

Resigned
1 Rose Cottages, GodalmingGU8 5SR
Born November 1936
Director
Appointed N/A
Resigned 29 Aug 1996

BENOPOULOS-JONES, Costas

Resigned
The Piazza, LondonWC2E 8BD
Born May 1966
Director
Appointed 20 Jul 2010
Resigned 15 Feb 2012

BETITO, Rosalyn Anne

Resigned
The Piazza, LondonWC2E 8BD
Born September 1956
Director
Appointed 08 Sept 2011
Resigned 20 Oct 2020

BETITO, Shimon

Resigned
Tavistock Court, LondonWC2E 8BD
Born October 1953
Director
Appointed 01 Oct 2014
Resigned 04 Oct 2018

BLEACH, Mark Andrew

Resigned
Unit 5 Ajax House, LondonNW10 4AJ
Born August 1977
Director
Appointed 08 Sept 2011
Resigned 01 Oct 2014

BRENT, Tracy Alison

Resigned
Jubilee Market 1 Tavistock Court, Covent GardenWC2E 8BD
Born September 1959
Director
Appointed 30 Oct 2019
Resigned 13 Dec 2025

CLARKE, Alison

Resigned
Brook Cottage, DunmowCM6 3LA
Born August 1952
Director
Appointed 17 Aug 2006
Resigned 23 Aug 2007

COOK, Simon Paul George Michael

Resigned
Jubilee Market 1 Tavistock Court, Covent GardenWC2E 8BD
Born April 1963
Director
Appointed 22 Sept 2016
Resigned 30 Oct 2019

CURTIS, Neil Brian

Resigned
194 Beehive Lane, IlfordIG4 5EE
Born December 1933
Director
Appointed N/A
Resigned 25 Jul 1991

FERRIS, Frank

Resigned
Rydens End, Walton-On-ThamesKT12 3JE
Born December 1933
Director
Appointed N/A
Resigned 21 Aug 1997

GRAHAM, Andrew Simon

Resigned
101 Belmont Avenue, BarnetEN4 9JS
Born September 1955
Director
Appointed N/A
Resigned 08 Sept 2011

GREEN, Raymond

Resigned
149 Edgwarebury Lane, EdgwareHA8 8ND
Born April 1938
Director
Appointed N/A
Resigned 10 Jul 2010

HARRIS, Scott Bradley

Resigned
Yardley Avenue, Leighton BuzzardLU7 9AL
Born January 1957
Director
Appointed 16 Nov 2011
Resigned 03 Jul 2012

HENRY, Peter

Resigned
19 Boswell Gardens, StevenageSG1 4SB
Born December 1948
Director
Appointed 27 Jul 1992
Resigned 01 Oct 2014

LIU, Bo

Resigned
Marsala Road, LondonSE13 7AA
Born April 1982
Director
Appointed 20 Aug 2009
Resigned 08 Sept 2011

LLOYD, Colin Adrian

Resigned
Blo Norton House, Blo NortonIP22 2JB
Born June 1959
Director
Appointed 17 Aug 2006
Resigned 21 Oct 2021

MCFARLANE, Paul

Resigned
258c Kilburn Lane, LondonW10 4BA
Born December 1961
Director
Appointed 23 Aug 2007
Resigned 20 Aug 2009

MEHMET, Metin Ismail

Resigned
36 Calder Avenue, HatfieldAL9 7AG
Born February 1960
Director
Appointed 29 Aug 1996
Resigned 01 Oct 2014

MOUNTFORD, Gordon

Resigned
139 Ardleigh Green Road, HornchurchRM11 2LF
Born June 1938
Director
Appointed 21 Aug 1997
Resigned 17 Aug 2006

ROBSON, Jean

Resigned
13 Waterbeach Road, SloughSL1 3LA
Born December 1928
Director
Appointed N/A
Resigned 08 Sept 2011

SARAIVA, Joaqum Pedro

Resigned
Tavistock Court, LondonWC2E 8BD
Born July 1970
Director
Appointed 01 Oct 2014
Resigned 16 May 2017

WATERMAN, Cyril

Resigned
46 Hawtrey Road, LondonNW3 3SS
Born September 1932
Director
Appointed 21 Aug 1997
Resigned 20 Dec 2014

Persons with significant control

1

The Piazza, LondonWC2E 8BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

163

Accounts With Accounts Type Small
14 April 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 August 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 August 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Small
10 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2022
CS01Confirmation Statement
Legacy
1 November 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 November 2021
SH19Statement of Capital
Legacy
1 November 2021
CAP-SSCAP-SS
Resolution
1 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Resolution
10 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
26 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
17 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Termination Director Company With Name Termination Date
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2012
AP01Appointment of Director
Resolution
17 November 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 October 2011
AP01Appointment of Director
Memorandum Articles
10 October 2011
MEM/ARTSMEM/ARTS
Termination Director Company With Name Termination Date
10 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2011
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2011
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Termination Director Company With Name
20 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 July 2008
AAAnnual Accounts
Legacy
21 January 2008
363sAnnual Return (shuttle)
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
10 March 2007
288bResignation of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Legacy
5 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 July 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 August 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 July 2001
AAAnnual Accounts
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1998
AAAnnual Accounts
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 July 1997
AAAnnual Accounts
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
9 February 1996
363sAnnual Return (shuttle)
Legacy
9 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1995
AAAnnual Accounts
Legacy
14 January 1995
363(353)363(353)
Legacy
14 January 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 August 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Legacy
5 February 1993
288288
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
20 July 1992
288288
Legacy
4 March 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1991
AAAnnual Accounts
Legacy
1 March 1991
363aAnnual Return
Accounts With Accounts Type Small
26 July 1990
AAAnnual Accounts
Legacy
28 March 1990
288288
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
23 November 1989
AAAnnual Accounts
Auditors Resignation Company
1 June 1989
AUDAUD
Legacy
6 March 1989
363363
Accounts With Accounts Type Small
6 December 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Accounts With Accounts Type Small
5 November 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Resolution
7 September 1987
RESOLUTIONSResolutions
Legacy
25 February 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
22 December 1986
AAAnnual Accounts
Legacy
2 July 1986
288288
Resolution
25 October 1984
RESOLUTIONSResolutions
Incorporation Company
19 March 1984
NEWINCIncorporation