London
W6 9AJ
Director Name | Ms Belinda Charis Physick |
---|---|
Date of Birth | December 1958 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 1991(72 years, 8 months after company formation) |
Appointment Duration | 32 years |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The 1929 Building Merton Abbey Mills London SW19 2RD |
Director Name | Mrs Julia Browning |
---|---|
Date of Birth | May 1956 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 May 2007(88 years, 10 months after company formation) |
Appointment Duration | 15 years, 10 months |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 17 St Peters Square London W6 9AJ |
Director Name | Ms Anne Machin |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(96 years, 8 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 24a Petersham Mews London SW7 5NR |
Secretary Name | John Michael Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1991(72 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 10 June 1997) |
Role | Company Director |
Correspondence Address | Flat 2 34 Victoria Road London W8 5RF |
Director Name | John Michael Hargreave |
---|---|
Date of Birth | October 1917 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(72 years, 8 months after company formation) |
Appointment Duration | 12 years (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | Earnshaw House Copsem Lane Esher Surrey KT10 9HJ |
Director Name | John Michael Lloyd |
---|---|
Date of Birth | September 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(72 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 09 March 2001) |
Role | Company Director |
Correspondence Address | Flat 2 34 Victoria Road London W8 5RF |
Director Name | Frank David Physick |
---|---|
Date of Birth | July 1915 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(72 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 22 May 2002) |
Role | Company Director |
Correspondence Address | The Gatehouse Pirbright Woking Surrey GU21 1QY |
Director Name | Anne Machin |
---|---|
Date of Birth | September 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1991(72 years, 8 months after company formation) |
Appointment Duration | 24 years (resigned 31 March 2015) |
Role | Architect |
Correspondence Address | The Old Nursery Hempstead Lane Potten End Berkhamsted Hertfordshire HP4 2SD |
Secretary Name | Belinda Charis Physick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1997(78 years, 11 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 December 2005) |
Role | Teacher |
Correspondence Address | 33 Rannoch Road London W6 9SS |
Secretary Name | th Company Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2005(87 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 March 2009) |
Correspondence Address | The 1929 Building Merton Abbey Mills, 18 Watermill Way London SW19 2RD |
Website | jakafraik-properties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 36084670 |
Telephone region | London |
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
230 at £1 | Mr J.m. Browning 7.24% Ordinary |
---|---|
230 at £1 | Mrs Julia Browning 7.24% Ordinary |
215 at £1 | Mr A. Browning 6.77% Ordinary |
215 at £1 | Ms S. Browning 6.77% Ordinary |
750 at £1 | Ms B.c. Physick 23.60% Ordinary |
700 at £1 | Mrs J.d. Lloyd 22.03% Ordinary |
438 at £1 | Mrs A. Thacker 13.78% Ordinary |
400 at £1 | Mr P.s. Crossman 12.59% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,158,086 |
Cash | £6,437,960 |
Current Liabilities | £1,209,676 |
Latest Accounts | 30 September 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (3 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 31 March 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 April 2023 (3 weeks from now) |
9 December 1960 | Delivered on: 9 December 1960 Classification: A registered charge Outstanding |
---|---|
18 March 1924 | Delivered on: 20 March 1927 Persons entitled: Registered Holders of the Debentures Classification: The like on 5 debentures of the said series Secured details: Total amount of debs £900. Particulars: Undertaking and property of levy present and future including its uncalled capital. Outstanding |
13 June 1924 | Delivered on: 18 June 1924 Persons entitled: Registered Holders of the Debentures Classification: See register Particulars: Undertaking and property of levy present and future including its uncalled capital. Outstanding |
11 March 1924 | Delivered on: 20 March 1924 Persons entitled: Registered Holders of the Debenture Classification: See register Secured details: Total amount of debs endorsed £7514. Particulars: Undertaking and property of levy present and future including its uncalled capital. Outstanding |
16 April 1919 | Delivered on: 16 April 1919 Classification: Series of debentures Outstanding |
30 June 2021 | Micro company accounts made up to 30 September 2020 (6 pages) |
---|---|
7 April 2021 | Confirmation statement made on 31 March 2021 with updates (5 pages) |
27 April 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
31 March 2020 | Confirmation statement made on 31 March 2020 with updates (5 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
2 April 2019 | Confirmation statement made on 31 March 2019 with updates (5 pages) |
8 May 2018 | Micro company accounts made up to 30 September 2017 (7 pages) |
3 April 2018 | Confirmation statement made on 31 March 2018 with updates (5 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
15 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
13 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page) |
7 April 2015 | Appointment of Ms Anne Machin as a director on 31 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Anne Machin as a director on 31 March 2015 (1 page) |
7 April 2015 | Appointment of Ms Anne Machin as a director on 31 March 2015 (2 pages) |
7 April 2015 | Termination of appointment of Anne Machin as a director on 31 March 2015 (1 page) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
9 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
12 May 2014 | Director's details changed for Belinda Charis Physick on 12 May 2014 (2 pages) |
12 May 2014 | Director's details changed for Belinda Charis Physick on 12 May 2014 (2 pages) |
2 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
2 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
8 May 2013 | Annual return made up to 11 April 2013 (6 pages) |
8 May 2013 | Annual return made up to 11 April 2013 (6 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
3 July 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
8 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
8 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (7 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
4 July 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
24 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
24 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (7 pages) |
27 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
27 April 2010 | Accounts for a small company made up to 30 September 2009 (7 pages) |
21 April 2010 | Director's details changed for Belinda Charis Physick on 20 April 2010 (2 pages) |
21 April 2010 | Director's details changed for Belinda Charis Physick on 20 April 2010 (2 pages) |
19 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
31 July 2009 | Accounts for a small company made up to 30 September 2008 (7 pages) |
23 June 2009 | Appointment terminated secretary th company secretarial LTD (1 page) |
23 June 2009 | Appointment terminated secretary th company secretarial LTD (1 page) |
27 April 2009 | Return made up to 11/04/09; full list of members (5 pages) |
27 April 2009 | Return made up to 11/04/09; full list of members (5 pages) |
6 May 2008 | Return made up to 11/04/08; full list of members (5 pages) |
6 May 2008 | Return made up to 11/04/08; full list of members (5 pages) |
22 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
22 April 2008 | Accounts for a small company made up to 30 September 2007 (6 pages) |
5 October 2007 | New director appointed (1 page) |
5 October 2007 | New director appointed (1 page) |
1 June 2007 | Accounts for a medium company made up to 30 September 2006 (13 pages) |
1 June 2007 | Accounts for a medium company made up to 30 September 2006 (13 pages) |
4 May 2007 | Return made up to 11/04/07; full list of members (4 pages) |
4 May 2007 | Return made up to 11/04/07; full list of members (4 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
3 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
28 April 2006 | Return made up to 11/04/06; full list of members (4 pages) |
28 April 2006 | Location of register of members (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: c/o thomas harris the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page) |
28 April 2006 | Return made up to 11/04/06; full list of members (4 pages) |
28 April 2006 | Location of register of members (1 page) |
28 April 2006 | Registered office changed on 28/04/06 from: c/o thomas harris the 1929 building merton abbey mills 18 watermill way london SW19 2RD (1 page) |
27 April 2006 | Secretary resigned (1 page) |
27 April 2006 | Secretary resigned (1 page) |
13 January 2006 | New secretary appointed (1 page) |
13 January 2006 | New secretary appointed (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: 5 hardcourts close west wickham kent BR4 9LG (1 page) |
10 July 2005 | Registered office changed on 10/07/05 from: 5 hardcourts close west wickham kent BR4 9LG (1 page) |
11 May 2005 | Return made up to 11/04/05; full list of members (10 pages) |
11 May 2005 | Return made up to 11/04/05; full list of members (10 pages) |
23 December 2004 | Full accounts made up to 30 September 2004 (12 pages) |
23 December 2004 | Full accounts made up to 30 September 2004 (12 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (9 pages) |
21 April 2004 | Return made up to 11/04/04; full list of members (9 pages) |
8 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
8 January 2004 | Full accounts made up to 30 September 2003 (12 pages) |
28 April 2003 | Director resigned (1 page) |
28 April 2003 | Director resigned (1 page) |
18 April 2003 | Return made up to 11/04/03; full list of members (10 pages) |
18 April 2003 | Return made up to 11/04/03; full list of members (10 pages) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
7 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
7 January 2003 | Full accounts made up to 30 September 2002 (13 pages) |
18 April 2002 | Return made up to 11/04/02; full list of members (9 pages) |
18 April 2002 | Return made up to 11/04/02; full list of members (9 pages) |
22 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
22 March 2002 | Full accounts made up to 30 September 2001 (13 pages) |
23 April 2001 | Return made up to 11/04/01; full list of members (10 pages) |
23 April 2001 | Return made up to 11/04/01; full list of members (10 pages) |
12 April 2001 | Director resigned (1 page) |
12 April 2001 | Director resigned (1 page) |
17 January 2001 | Full accounts made up to 30 September 2000 (13 pages) |
17 January 2001 | Full accounts made up to 30 September 2000 (13 pages) |
20 April 2000 | Return made up to 11/04/00; full list of members
|
20 April 2000 | Return made up to 11/04/00; full list of members
|
2 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
2 March 2000 | Full accounts made up to 30 September 1999 (13 pages) |
24 April 1999 | Return made up to 11/04/99; full list of members (8 pages) |
24 April 1999 | Return made up to 11/04/99; full list of members (8 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
23 March 1999 | Full accounts made up to 30 September 1998 (13 pages) |
24 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
24 May 1998 | Full accounts made up to 30 September 1997 (14 pages) |
21 April 1998 | Return made up to 11/04/98; full list of members (8 pages) |
21 April 1998 | Return made up to 11/04/98; full list of members (8 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | New secretary appointed (2 pages) |
22 April 1997 | Return made up to 11/04/97; full list of members (9 pages) |
22 April 1997 | Return made up to 11/04/97; full list of members (9 pages) |
6 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
6 January 1997 | Full accounts made up to 30 September 1996 (13 pages) |
15 April 1996 | Return made up to 11/04/96; full list of members (9 pages) |
15 April 1996 | Return made up to 11/04/96; full list of members (9 pages) |
31 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
31 January 1996 | Full accounts made up to 30 September 1995 (13 pages) |
26 June 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
26 June 1995 | Accounts for a small company made up to 30 September 1994 (13 pages) |
25 April 1995 | Return made up to 11/04/95; full list of members (10 pages) |
25 April 1995 | Return made up to 11/04/95; full list of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (83 pages) |
26 October 1987 | Return made up to 30/07/87; full list of members (5 pages) |
26 October 1987 | Return made up to 30/07/87; full list of members (5 pages) |
4 July 1986 | Return made up to 25/06/86; full list of members (5 pages) |
4 July 1986 | Return made up to 25/06/86; full list of members (5 pages) |
25 August 1983 | Accounts made up to 30 September 1982 (10 pages) |
25 August 1983 | Accounts made up to 30 September 1982 (10 pages) |
27 April 1963 | Memorandum of association (7 pages) |
27 April 1963 | Memorandum of association (7 pages) |
29 July 1918 | Articles of association (7 pages) |
29 July 1918 | Articles of association (7 pages) |