London
EC2V 8EG
Director Name | Mrs Rani Kaur Sahota |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2018(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Property Professional |
Country of Residence | England |
Correspondence Address | 20 King Street London EC2V 8EG |
Secretary Name | J Peiser Wainwright Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 15 October 2019(58 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Mr David Blackmore |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(30 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 13 April 1993) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Sussex Road Carshalton Beeches Carshalton Surrey SM5 3LT |
Director Name | Mrs Helen Patricia Ann Blackmore |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(30 years, 10 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 January 2004) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 5 Sussex Road Carshalton Beeches Carshalton Surrey SM5 3LT |
Secretary Name | Mrs Helen Patricia Ann Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1991(30 years, 10 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 13 June 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sussex Road Carshalton Beeches Carshalton Surrey SM5 3LT |
Director Name | Guy Marshal Diston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 1993(32 years, 5 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 December 2001) |
Role | Lettings/Property Manager |
Correspondence Address | 104 Worcester Park Road Worcester Park Surrey KT4 7QE |
Director Name | Sara Pauline Burden |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(41 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 June 2003) |
Role | Legal Secretary Supervisor |
Correspondence Address | 80 Tabor Gardens Cheam Surrey SM3 8RY |
Director Name | Garry John Dibley |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2003(42 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 01 September 2003) |
Role | Sales Manager |
Correspondence Address | Flat 7 14 All Saints Road Sutton Surrey SM1 3DB |
Secretary Name | John Joseph White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2003(42 years, 7 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 30 January 2004) |
Role | Accounts Clerk |
Correspondence Address | 23 Harrington Close Beddington Croydon CR0 4UN |
Director Name | Timothy David Purnell |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2006) |
Role | Property Manager |
Correspondence Address | 22 Arundel Close Battersea London SW11 1HR |
Director Name | Mr Anthony James Tokatly |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(43 years, 2 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 19 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 King Street London EC2V 8EG |
Secretary Name | Mr Anthony James Tokatly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 2004(43 years, 2 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 04 August 2015) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ |
Secretary Name | Mrs Jessica Mary Graham |
---|---|
Status | Resigned |
Appointed | 04 August 2015(54 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 15 October 2019) |
Role | Company Director |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Mrs Jessica Mary Graham |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2017(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 October 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 King Street London EC2V 8EG |
Secretary Name | Jaffer & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 September 2006(45 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 30 September 2010) |
Correspondence Address | 7 Hazlitt Mews Hazlitt Road London W14 0JZ |
Website | jjhomes.co.uk |
---|
Registered Address | 20 King Street London EC2V 8EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
15.1k at £1 | Anthony Tokatly 50.00% Ordinary |
---|---|
15.1k at £1 | J. Peiser Wainwright LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£177,568 |
Cash | £8,477 |
Current Liabilities | £142,915 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (7 months ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 2 weeks from now) |
5 June 2015 | Delivered on: 23 June 2015 Persons entitled: J Peiser Wainwright Limited Classification: A registered charge Outstanding |
---|---|
12 April 2010 | Delivered 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 2005 | Delivered 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 |
4 December 2020 | Second filing of Confirmation Statement dated 30 September 2020 (3 pages) |
---|---|
4 December 2020 | Change of details for J Peiser Wainwright Ltd as a person with significant control on 3 December 2020 (2 pages) |
3 December 2020 | Change of details for J Peiser Wainwright Ltd as a person with significant control on 3 December 2020 (2 pages) |
3 December 2020 | Secretary's details changed for J Peiser Wainwright Ltd on 3 December 2020 (1 page) |
3 December 2020 | Secretary's details changed for J Peiser Wainwright Ltd on 3 December 2020 (1 page) |
3 December 2020 | Secretary's details changed for J Peiser Wainwright Ltd on 3 December 2020 (1 page) |
13 November 2020 | Secretary's details changed for J Peiser Wainwright on 13 November 2020 (1 page) |
30 September 2020 | Confirmation statement made on 30 September 2020 with updates
|
28 January 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
17 October 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
15 October 2019 | Appointment of J Peiser Wainwright as a secretary on 15 October 2019 (2 pages) |
15 October 2019 | Termination of appointment of Jessica Mary Graham as a secretary on 15 October 2019 (1 page) |
15 October 2019 | Termination of appointment of Jessica Mary Graham as a director on 15 October 2019 (1 page) |
15 October 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
9 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
8 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (11 pages) |
30 May 2018 | Appointment of Mrs Rani Kaur Sahota as a director on 30 May 2018 (2 pages) |
23 January 2018 | Previous accounting period extended from 30 June 2017 to 31 October 2017 (1 page) |
27 October 2017 | Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017 (2 pages) |
27 October 2017 | Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017 (2 pages) |
26 October 2017 | Notification of Tracey Louise Wainwright as a person with significant control on 13 October 2017 (2 pages) |
26 October 2017 | Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017 (2 pages) |
26 October 2017 | Change of details for Mr Simon Patrick Wainwright as a person with significant control on 13 October 2017 (2 pages) |
26 October 2017 | Notification of Tracey Louise Wainwright as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 October 2017 | Notification of J Peiser Wainwright Ltd as a person with significant control on 13 October 2017 (2 pages) |
13 October 2017 | Confirmation statement made on 30 September 2017 with updates (4 pages) |
13 October 2017 | Notification of J Peiser Wainwright Ltd as a person with significant control on 13 October 2017 (2 pages) |
28 August 2017 | Cessation of Anthony James Tokatly as a person with significant control on 15 August 2017 (1 page) |
28 August 2017 | Cessation of Anthony James Tokatly as a person with significant control on 15 August 2017 (1 page) |
19 April 2017 | Appointment of Mrs Jessica Mary Graham as a director on 19 April 2017 (2 pages) |
19 April 2017 | Appointment of Mrs Jessica Mary Graham as a director on 19 April 2017 (2 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
29 January 2017 | Termination of appointment of Anthony James Tokatly as a director on 19 January 2017 (1 page) |
29 January 2017 | Termination of appointment of Anthony James Tokatly as a director on 19 January 2017 (1 page) |
28 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
16 September 2015 | Company name changed J. J. homes (properties) LIMITED\certificate issued on 16/09/15
|
16 September 2015 | Company name changed J. J. homes (properties) LIMITED\certificate issued on 16/09/15
|
15 September 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Simon Patrick Wainwright as a director on 5 June 2015 (2 pages) |
5 August 2015 | Appointment of Mr Simon Patrick Wainwright as a director on 5 June 2015 (2 pages) |
5 August 2015 | Appointment of Mr Simon Patrick Wainwright as a director on 5 June 2015 (2 pages) |
4 August 2015 | Termination of appointment of Anthony James Tokatly as a secretary on 4 August 2015 (1 page) |
4 August 2015 | Appointment of Mrs Jessica Mary Graham as a secretary on 4 August 2015 (2 pages) |
4 August 2015 | Appointment of Mrs Jessica Mary Graham as a secretary on 4 August 2015 (2 pages) |
4 August 2015 | Termination of appointment of Anthony James Tokatly as a secretary on 4 August 2015 (1 page) |
4 August 2015 | Termination of appointment of Anthony James Tokatly as a secretary on 4 August 2015 (1 page) |
4 August 2015 | Appointment of Mrs Jessica Mary Graham as a secretary on 4 August 2015 (2 pages) |
13 July 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
13 July 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
13 July 2015 | Resolutions
|
13 July 2015 | Resolutions
|
23 June 2015 | Registration of charge 006756330003, created on 5 June 2015
|
23 June 2015 | Registration of charge 006756330003, created on 5 June 2015
|
23 June 2015 | Registration of charge 006756330003, created on 5 June 2015
|
5 May 2015 | Satisfaction of charge 2 in full (1 page) |
5 May 2015 | Satisfaction of charge 2 in full (1 page) |
13 March 2015 | Satisfaction of charge 1 in full (1 page) |
13 March 2015 | Satisfaction of charge 1 in full (1 page) |
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
3 July 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
4 April 2014 | Registered office address changed from 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 4 April 2014 (1 page) |
4 April 2014 | Registered office address changed from 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 4 April 2014 (1 page) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Mr Anthony James Tokatly on 1 January 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr Anthony James Tokatly on 1 January 2013 (2 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Director's details changed for Mr Anthony James Tokatly on 1 January 2013 (2 pages) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Secretary's details changed for Mr Anthony James Tokatly on 30 September 2012 (1 page) |
9 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Secretary's details changed for Mr Anthony James Tokatly on 30 September 2012 (1 page) |
9 October 2012 | Director's details changed for Mr Anthony James Tokatly on 30 September 2012 (2 pages) |
9 October 2012 | Director's details changed for Mr Anthony James Tokatly on 30 September 2012 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
17 January 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
17 January 2012 | Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Registered office address changed from 32 Woodstock Grove Shepherds Bush W12 8LE England on 5 October 2011 (1 page) |
5 October 2011 | Registered office address changed from 32 Woodstock Grove Shepherds Bush W12 8LE England on 5 October 2011 (1 page) |
5 October 2011 | Director's details changed for Mr Anthony James Tokatly on 30 September 2011 (2 pages) |
5 October 2011 | Director's details changed for Mr Anthony James Tokatly on 30 September 2011 (2 pages) |
5 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Registered office address changed from 32 Woodstock Grove Shepherds Bush W12 8LE England on 5 October 2011 (1 page) |
5 October 2011 | Secretary's details changed for Mr Anthony James Tokatly on 30 September 2011 (2 pages) |
5 October 2011 | Secretary's details changed for Mr Anthony James Tokatly on 30 September 2011 (2 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 July 2011 | Registered office address changed from Jaffer & Co Chartered Accountants 7 Hazlitt Mews London W14 0JZ on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from Jaffer & Co Chartered Accountants 7 Hazlitt Mews London W14 0JZ on 19 July 2011 (1 page) |
4 October 2010 | Termination of appointment of Jaffer & Co as a secretary (1 page) |
4 October 2010 | Termination of appointment of Jaffer & Co as a secretary (1 page) |
4 October 2010 | Director's details changed for Anthony James Tokatly on 30 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Anthony James Tokatly on 30 September 2010 (2 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
4 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
20 April 2010 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (3 pages) |
1 October 2009 | Return made up to 30/09/09; full list of members (3 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
28 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
17 October 2007 | Return made up to 30/09/07; full list of members (8 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
8 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
8 November 2006 | Return made up to 30/09/06; full list of members (7 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | New secretary appointed (2 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 November 2005 | Return made up to 30/09/05; full list of members
|
10 November 2005 | Return made up to 30/09/05; full list of members
|
4 May 2005 | Particulars of mortgage/charge (3 pages) |
4 May 2005 | Particulars of mortgage/charge (3 pages) |
24 February 2005 | Return made up to 30/09/04; change of members (8 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: jaffer & co 7 hazlitt mews hazlitt road london W14 0JZ (1 page) |
24 February 2005 | Return made up to 30/09/04; change of members (8 pages) |
24 February 2005 | Registered office changed on 24/02/05 from: jaffer & co 7 hazlitt mews hazlitt road london W14 0JZ (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 146 stanley park road carshalton surrey SM5 3JG (1 page) |
14 February 2005 | Registered office changed on 14/02/05 from: 146 stanley park road carshalton surrey SM5 3JG (1 page) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 October 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 April 2004 | Director resigned (1 page) |
22 April 2004 | Director resigned (1 page) |
3 April 2004 | Director resigned (1 page) |
3 April 2004 | Director resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Secretary resigned (1 page) |
1 April 2004 | New secretary appointed;new director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New secretary appointed;new director appointed (2 pages) |
4 February 2004 | Secretary resigned (1 page) |
4 February 2004 | Secretary resigned (1 page) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
2 October 2003 | Director resigned (1 page) |
2 October 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
20 June 2003 | Director resigned (1 page) |
11 June 2003 | New director appointed (2 pages) |
11 June 2003 | New director appointed (2 pages) |
3 March 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
3 March 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
22 October 2002 | Return made up to 30/09/02; full list of members
|
22 October 2002 | Return made up to 30/09/02; full list of members
|
24 September 2002 | Director's particulars changed (1 page) |
24 September 2002 | Nc inc already adjusted 04/12/01 (1 page) |
24 September 2002 | Director's particulars changed (1 page) |
24 September 2002 | Nc inc already adjusted 04/12/01 (1 page) |
30 April 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
30 April 2002 | Total exemption full accounts made up to 31 December 2001 (12 pages) |
7 February 2002 | Director resigned (2 pages) |
7 February 2002 | Director resigned (2 pages) |
7 February 2002 | New director appointed (2 pages) |
7 February 2002 | New director appointed (2 pages) |
8 January 2002 | Nc inc already adjusted 14/12/01 (1 page) |
8 January 2002 | Nc inc already adjusted 14/12/01 (1 page) |
28 December 2001 | Resolutions
|
28 December 2001 | Resolutions
|
21 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
21 September 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
20 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 30/09/01; full list of members (6 pages) |
16 August 2001 | Registered office changed on 16/08/01 from: 38,the broadway wimbledon london SW19 1RQ (1 page) |
16 August 2001 | Registered office changed on 16/08/01 from: 38,the broadway wimbledon london SW19 1RQ (1 page) |
6 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
6 November 2000 | Return made up to 30/09/00; full list of members (6 pages) |
8 September 2000 | Accounts made up to 31 December 1999 (11 pages) |
8 September 2000 | Accounts made up to 31 December 1999 (11 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
8 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
6 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
6 October 1999 | Accounts made up to 31 December 1998 (11 pages) |
21 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
21 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
25 June 1998 | Accounts made up to 31 December 1997 (10 pages) |
25 June 1998 | Accounts made up to 31 December 1997 (10 pages) |
12 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
12 October 1997 | Return made up to 30/09/97; no change of members (4 pages) |
19 June 1997 | Accounts made up to 31 December 1996 (10 pages) |
19 June 1997 | Accounts made up to 31 December 1996 (10 pages) |
8 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
8 November 1996 | Return made up to 30/09/96; full list of members (6 pages) |
17 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 July 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
18 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
28 May 1962 | Company name changed\certificate issued on 28/05/62 (2 pages) |
28 May 1962 | Company name changed\certificate issued on 28/05/62 (2 pages) |
21 November 1960 | Incorporation (14 pages) |
21 November 1960 | Incorporation (14 pages) |