Company NameJPW Property Management Limited
DirectorsSimon Patrick Wainwright and Rani Kaur Sahota
Company StatusActive
Company Number00675633
CategoryPrivate Limited Company
Incorporation Date21 November 1960(63 years, 5 months ago)
Previous NameJ. J. Homes (Properties) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Patrick Wainwright
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2015(54 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 King Street King Street
London
EC2V 8EG
Director NameMrs Rani Kaur Sahota
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(57 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleProperty Professional
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Secretary NameJ Peiser Wainwright Ltd (Corporation)
StatusCurrent
Appointed15 October 2019(58 years, 11 months after company formation)
Appointment Duration4 years, 6 months
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMr David Blackmore
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 April 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Director NameMrs Helen Patricia Ann Blackmore
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1991(30 years, 10 months after company formation)
Appointment Duration12 years, 3 months (resigned 30 January 2004)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Secretary NameMrs Helen Patricia Ann Blackmore
NationalityBritish
StatusResigned
Appointed09 October 1991(30 years, 10 months after company formation)
Appointment Duration11 years, 8 months (resigned 13 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Director NameGuy Marshal Diston
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(32 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 31 December 2001)
RoleLettings/Property Manager
Correspondence Address104 Worcester Park Road
Worcester Park
Surrey
KT4 7QE
Director NameSara Pauline Burden
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(41 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 12 June 2003)
RoleLegal Secretary Supervisor
Correspondence Address80 Tabor Gardens
Cheam
Surrey
SM3 8RY
Director NameGarry John Dibley
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(42 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 September 2003)
RoleSales Manager
Correspondence AddressFlat 7
14 All Saints Road
Sutton
Surrey
SM1 3DB
Secretary NameJohn Joseph White
NationalityBritish
StatusResigned
Appointed13 June 2003(42 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 January 2004)
RoleAccounts Clerk
Correspondence Address23 Harrington Close
Beddington
Croydon
CR0 4UN
Director NameTimothy David Purnell
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(43 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2006)
RoleProperty Manager
Correspondence Address22 Arundel Close
Battersea
London
SW11 1HR
Director NameMr Anthony James Tokatly
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2004(43 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 19 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 King Street
London
EC2V 8EG
Secretary NameMr Anthony James Tokatly
NationalityBritish
StatusResigned
Appointed30 January 2004(43 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 04 August 2015)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFolio House 65 Whytecliffe Road South
Purley
Surrey
CR8 2AZ
Secretary NameMrs Jessica Mary Graham
StatusResigned
Appointed04 August 2015(54 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 2019)
RoleCompany Director
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMrs Jessica Mary Graham
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2017(56 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 October 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Secretary NameJaffer & Co (Corporation)
StatusResigned
Appointed29 September 2006(45 years, 10 months after company formation)
Appointment Duration4 years (resigned 30 September 2010)
Correspondence Address7 Hazlitt Mews
Hazlitt Road
London
W14 0JZ

Contact

Websitejjhomes.co.uk

Location

Registered Address20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

15.1k at £1Anthony Tokatly
50.00%
Ordinary
15.1k at £1J. Peiser Wainwright LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£177,568
Cash£8,477
Current Liabilities£142,915

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

5 June 2015Delivered on: 23 June 2015
Persons entitled: J Peiser Wainwright Limited

Classification: A registered charge
Outstanding
12 April 2010Delivered on: 20 April 2010
Satisfied on: 5 May 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
18 April 2005Delivered on: 4 May 2005
Satisfied on: 13 March 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 85 the broadway wimbledon london.
Fully Satisfied

Filing History

4 December 2020Second filing of Confirmation Statement dated 30 September 2020 (3 pages)
4 December 2020Change of details for J Peiser Wainwright Ltd as a person with significant control on 3 December 2020 (2 pages)
3 December 2020Change of details for J Peiser Wainwright Ltd as a person with significant control on 3 December 2020 (2 pages)
3 December 2020Secretary's details changed for J Peiser Wainwright Ltd on 3 December 2020 (1 page)
3 December 2020Secretary's details changed for J Peiser Wainwright Ltd on 3 December 2020 (1 page)
3 December 2020Secretary's details changed for J Peiser Wainwright Ltd on 3 December 2020 (1 page)
13 November 2020Secretary's details changed for J Peiser Wainwright on 13 November 2020 (1 page)
30 September 2020Confirmation statement made on 30 September 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 04/12/2020
(6 pages)
28 January 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
17 October 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 230,200
(3 pages)
15 October 2019Appointment of J Peiser Wainwright as a secretary on 15 October 2019 (2 pages)
15 October 2019Termination of appointment of Jessica Mary Graham as a secretary on 15 October 2019 (1 page)
15 October 2019Termination of appointment of Jessica Mary Graham as a director on 15 October 2019 (1 page)
15 October 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 30,201
(3 pages)
9 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
8 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
30 May 2018Appointment of Mrs Rani Kaur Sahota as a director on 30 May 2018 (2 pages)
23 January 2018Previous accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
27 October 2017Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017 (2 pages)
27 October 2017Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017 (2 pages)
27 October 2017Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017 (2 pages)
27 October 2017Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017 (2 pages)
27 October 2017Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017 (2 pages)
27 October 2017Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017 (2 pages)
26 October 2017Notification of Tracey Louise Wainwright as a person with significant control on 13 October 2017 (2 pages)
26 October 2017Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017 (2 pages)
26 October 2017Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017 (2 pages)
26 October 2017Notification of Tracey Louise Wainwright as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 October 2017Notification of J Peiser Wainwright Ltd as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
13 October 2017Notification of J Peiser Wainwright Ltd as a person with significant control on 13 October 2017 (2 pages)
28 August 2017Cessation of Anthony James Tokatly as a person with significant control on 15 August 2017 (1 page)
28 August 2017Cessation of Anthony James Tokatly as a person with significant control on 15 August 2017 (1 page)
19 April 2017Appointment of Mrs Jessica Mary Graham as a director on 19 April 2017 (2 pages)
19 April 2017Appointment of Mrs Jessica Mary Graham as a director on 19 April 2017 (2 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 January 2017Termination of appointment of Anthony James Tokatly as a director on 19 January 2017 (1 page)
29 January 2017Termination of appointment of Anthony James Tokatly as a director on 19 January 2017 (1 page)
28 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 30 September 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 30,200
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 30,200
(4 pages)
16 September 2015Company name changed J. J. homes (properties) LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-15
(3 pages)
16 September 2015Company name changed J. J. homes (properties) LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-15
(3 pages)
15 September 2015Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 15 September 2015 (1 page)
15 September 2015Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 15 September 2015 (1 page)
5 August 2015Appointment of Mr Simon Patrick Wainwright as a director on 5 June 2015 (2 pages)
5 August 2015Appointment of Mr Simon Patrick Wainwright as a director on 5 June 2015 (2 pages)
5 August 2015Appointment of Mr Simon Patrick Wainwright as a director on 5 June 2015 (2 pages)
4 August 2015Termination of appointment of Anthony James Tokatly as a secretary on 4 August 2015 (1 page)
4 August 2015Appointment of Mrs Jessica Mary Graham as a secretary on 4 August 2015 (2 pages)
4 August 2015Appointment of Mrs Jessica Mary Graham as a secretary on 4 August 2015 (2 pages)
4 August 2015Termination of appointment of Anthony James Tokatly as a secretary on 4 August 2015 (1 page)
4 August 2015Termination of appointment of Anthony James Tokatly as a secretary on 4 August 2015 (1 page)
4 August 2015Appointment of Mrs Jessica Mary Graham as a secretary on 4 August 2015 (2 pages)
13 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 30,200
(4 pages)
13 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 30,200
(4 pages)
13 July 2015Statement of capital following an allotment of shares on 5 June 2015
  • GBP 30,200
(4 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
13 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 June 2015Registration of charge 006756330003, created on 5 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
23 June 2015Registration of charge 006756330003, created on 5 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
23 June 2015Registration of charge 006756330003, created on 5 June 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(20 pages)
5 May 2015Satisfaction of charge 2 in full (1 page)
5 May 2015Satisfaction of charge 2 in full (1 page)
13 March 2015Satisfaction of charge 1 in full (1 page)
13 March 2015Satisfaction of charge 1 in full (1 page)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 15,100
(3 pages)
29 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 15,100
(3 pages)
3 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
3 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 April 2014Registered office address changed from 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 4 April 2014 (1 page)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 15,100
(3 pages)
7 October 2013Director's details changed for Mr Anthony James Tokatly on 1 January 2013 (2 pages)
7 October 2013Director's details changed for Mr Anthony James Tokatly on 1 January 2013 (2 pages)
7 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 15,100
(3 pages)
7 October 2013Director's details changed for Mr Anthony James Tokatly on 1 January 2013 (2 pages)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
9 October 2012Secretary's details changed for Mr Anthony James Tokatly on 30 September 2012 (1 page)
9 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (3 pages)
9 October 2012Secretary's details changed for Mr Anthony James Tokatly on 30 September 2012 (1 page)
9 October 2012Director's details changed for Mr Anthony James Tokatly on 30 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Anthony James Tokatly on 30 September 2012 (2 pages)
2 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 January 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
17 January 2012Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 October 2011Registered office address changed from 32 Woodstock Grove Shepherds Bush W12 8LE England on 5 October 2011 (1 page)
5 October 2011Registered office address changed from 32 Woodstock Grove Shepherds Bush W12 8LE England on 5 October 2011 (1 page)
5 October 2011Director's details changed for Mr Anthony James Tokatly on 30 September 2011 (2 pages)
5 October 2011Director's details changed for Mr Anthony James Tokatly on 30 September 2011 (2 pages)
5 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
5 October 2011Registered office address changed from 32 Woodstock Grove Shepherds Bush W12 8LE England on 5 October 2011 (1 page)
5 October 2011Secretary's details changed for Mr Anthony James Tokatly on 30 September 2011 (2 pages)
5 October 2011Secretary's details changed for Mr Anthony James Tokatly on 30 September 2011 (2 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Registered office address changed from Jaffer & Co Chartered Accountants 7 Hazlitt Mews London W14 0JZ on 19 July 2011 (1 page)
19 July 2011Registered office address changed from Jaffer & Co Chartered Accountants 7 Hazlitt Mews London W14 0JZ on 19 July 2011 (1 page)
4 October 2010Termination of appointment of Jaffer & Co as a secretary (1 page)
4 October 2010Termination of appointment of Jaffer & Co as a secretary (1 page)
4 October 2010Director's details changed for Anthony James Tokatly on 30 September 2010 (2 pages)
4 October 2010Director's details changed for Anthony James Tokatly on 30 September 2010 (2 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 2 (9 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
1 October 2009Return made up to 30/09/09; full list of members (3 pages)
28 October 2008Return made up to 30/09/08; full list of members (3 pages)
28 October 2008Return made up to 30/09/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2007Return made up to 30/09/07; full list of members (8 pages)
17 October 2007Return made up to 30/09/07; full list of members (8 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 November 2006Return made up to 30/09/06; full list of members (7 pages)
8 November 2006Return made up to 30/09/06; full list of members (7 pages)
11 October 2006Director resigned (1 page)
11 October 2006New secretary appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006New secretary appointed (2 pages)
8 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
8 August 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
30 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2005Return made up to 30/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
24 February 2005Return made up to 30/09/04; change of members (8 pages)
24 February 2005Registered office changed on 24/02/05 from: jaffer & co 7 hazlitt mews hazlitt road london W14 0JZ (1 page)
24 February 2005Return made up to 30/09/04; change of members (8 pages)
24 February 2005Registered office changed on 24/02/05 from: jaffer & co 7 hazlitt mews hazlitt road london W14 0JZ (1 page)
14 February 2005Registered office changed on 14/02/05 from: 146 stanley park road carshalton surrey SM5 3JG (1 page)
14 February 2005Registered office changed on 14/02/05 from: 146 stanley park road carshalton surrey SM5 3JG (1 page)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 October 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
22 April 2004Director resigned (1 page)
22 April 2004Director resigned (1 page)
3 April 2004Director resigned (1 page)
3 April 2004Director resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004Secretary resigned (1 page)
1 April 2004New secretary appointed;new director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New secretary appointed;new director appointed (2 pages)
4 February 2004Secretary resigned (1 page)
4 February 2004Secretary resigned (1 page)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
2 October 2003Director resigned (1 page)
2 October 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
3 March 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
3 March 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
22 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Director's particulars changed (1 page)
24 September 2002Nc inc already adjusted 04/12/01 (1 page)
24 September 2002Director's particulars changed (1 page)
24 September 2002Nc inc already adjusted 04/12/01 (1 page)
30 April 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
30 April 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
7 February 2002Director resigned (2 pages)
7 February 2002Director resigned (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
8 January 2002Nc inc already adjusted 14/12/01 (1 page)
8 January 2002Nc inc already adjusted 14/12/01 (1 page)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
21 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
20 September 2001Return made up to 30/09/01; full list of members (6 pages)
20 September 2001Return made up to 30/09/01; full list of members (6 pages)
16 August 2001Registered office changed on 16/08/01 from: 38,the broadway wimbledon london SW19 1RQ (1 page)
16 August 2001Registered office changed on 16/08/01 from: 38,the broadway wimbledon london SW19 1RQ (1 page)
6 November 2000Return made up to 30/09/00; full list of members (6 pages)
6 November 2000Return made up to 30/09/00; full list of members (6 pages)
8 September 2000Accounts made up to 31 December 1999 (11 pages)
8 September 2000Accounts made up to 31 December 1999 (11 pages)
8 October 1999Return made up to 30/09/99; full list of members (6 pages)
8 October 1999Return made up to 30/09/99; full list of members (6 pages)
6 October 1999Accounts made up to 31 December 1998 (11 pages)
6 October 1999Accounts made up to 31 December 1998 (11 pages)
21 October 1998Return made up to 30/09/98; no change of members (4 pages)
21 October 1998Return made up to 30/09/98; no change of members (4 pages)
25 June 1998Accounts made up to 31 December 1997 (10 pages)
25 June 1998Accounts made up to 31 December 1997 (10 pages)
12 October 1997Return made up to 30/09/97; no change of members (4 pages)
12 October 1997Return made up to 30/09/97; no change of members (4 pages)
19 June 1997Accounts made up to 31 December 1996 (10 pages)
19 June 1997Accounts made up to 31 December 1996 (10 pages)
8 November 1996Return made up to 30/09/96; full list of members (6 pages)
8 November 1996Return made up to 30/09/96; full list of members (6 pages)
17 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 July 1996Accounts for a small company made up to 31 December 1995 (7 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
28 May 1962Company name changed\certificate issued on 28/05/62 (2 pages)
28 May 1962Company name changed\certificate issued on 28/05/62 (2 pages)
21 November 1960Incorporation (14 pages)
21 November 1960Incorporation (14 pages)