Company NameBankside Close Management Company
Company StatusActive
Company Number00958679
CategoryPrivate Unlimited Company
Incorporation Date22 July 1969(54 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr John Peregrine Tucker
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2014(45 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMs Olivia Eisinger
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(53 years after company formation)
Appointment Duration1 year, 9 months
RoleEditor & Proofreader
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Ah36, Argent House 175 Hook Rise South
Surbiton
KT6 7LD
Director NameMr Andrzej Blazej Ryszard Bakunowicz
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2022(53 years after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Ah36, Argent House 175 Hook Rise South
Surbiton
KT6 7LD
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed08 July 2017(47 years, 12 months after company formation)
Appointment Duration6 years, 9 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Secretary NameDenar Property Services Ltd (Corporation)
StatusCurrent
Appointed01 March 2024(54 years, 7 months after company formation)
Appointment Duration1 month, 2 weeks
Correspondence AddressUnit Ah36, Argent House 175 Hook Rise South
Surbiton
KT6 7LD
Director NameMr Edgar Arthur Critchell
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 4 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 November 1994)
RoleRetired
Correspondence Address17 Bankside Close
Carshalton
Surrey
SM5 3SB
Secretary NameMr William Lewis Launchbury
NationalityBritish
StatusResigned
Appointed05 December 1991(22 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 November 1999)
RoleCompany Director
Correspondence Address7 Bankside Close
Carshalton
Surrey
SM5 3SB
Director NameMrs Christine May Field
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(23 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 November 1994)
RoleSecretary
Correspondence Address19 Bankside Close
Carshalton
Surrey
SM5 3SB
Director NameJulie Curry
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1994(25 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 26 November 1996)
RoleMarketing Manager
Correspondence Address16 Bankside Close
Carshalton
Surrey
SM5 3SB
Director NameMr Douglas William Robert Gibbins
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1996(27 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 26 May 2001)
RoleChartered Architect
Correspondence Address15 Bankside Close
Carshalton
Surrey
SM5 3SB
Director NameMr Melvyn Frederick Catchpole
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(28 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 February 2002)
RoleCompany Director
Correspondence Address19 Bankside Close
Cashalton Beeches
Surrey
SM5 3SB
Director NamePhilip James Beal
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1997(28 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 June 2001)
RoleComputer Systems Analyst
Correspondence Address11 Bankside Close
Carshalton
Surrey
SM5 3SB
Director NameMrs Alice Renee Coombs
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(29 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 24 November 1998)
RoleLiquidators Administrator
Correspondence Address9 Bankside Close
Carshalton
Surrey
SM5 3SB
Director NameJan Critchell
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(30 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 February 2001)
RoleRetired
Correspondence Address17 Bankside Close
Carshalton
Surrey
SM5 3SB
Director NamePeter Geiringer
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1999(30 years, 4 months after company formation)
Appointment Duration6 years (resigned 29 November 2005)
RoleBorough Councillor
Correspondence Address12 Bankside Close
Carshalton
Surrey
SM5 3SB
Secretary NameMrs Penelope Ann Gibbins
NationalityBritish
StatusResigned
Appointed22 November 1999(30 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 November 2001)
RoleOffice Manager
Correspondence Address15 Bankside Close
Carshalton
Surrey
SM5 3SB
Director NamePaul Deakin
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2003(33 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 24 July 2008)
RoleChartered Surveyor
Correspondence Address9 Bankside Close
Carshalton
Surrey
SM5 3SB
Secretary NameMrs Helen Patricia Ann Blackmore
NationalityBritish
StatusResigned
Appointed25 March 2003(33 years, 8 months after company formation)
Appointment Duration2 years (resigned 13 April 2005)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Director NameMr John Curry
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2004(34 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 April 2005)
RoleCivil Servant
Correspondence Address16 Bankside Close
Carshalton
Surrey
SM5 3SB
Director NameMr Andrzej Blazej Bakunowicz
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(37 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 04 December 2013)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address149 Addington Road
South Croydon
Surrey
CR2 8LH
Director NameMr Naseer Ahmad
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(37 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 04 December 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address149 Addington Road
South Croydon
Surrey
CR2 8LH
Director NameAngela Bennion
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(38 years, 6 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 January 2009)
RoleSales & Marketing
Correspondence Address13 Bankside Close
Carshalton
Surrey
SM5 3SB
Director NameMs Olivia Antonia Eisinger
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(38 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address3 Bankside Close
Carshalton Beeches
Surrey
SM5 3SB
Director NameNoelio Da Silva Baeta Abrunhosa
Date of BirthJuly 1961 (Born 62 years ago)
NationalityPortuguese
StatusResigned
Appointed14 December 2009(40 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 November 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Bankside Close
Carshalton
Surrey
SM5 3SB
Secretary NameMr Chris Gardner
StatusResigned
Appointed09 May 2012(42 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 July 2017)
RoleCompany Director
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Cheryl Briceland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(43 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2014)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressUnit 2 30 Breakfield
Coulsdon
Surrey
CR5 2HS
Director NameMiss Heather Kathryn Cowley
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2012(43 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 2014)
RoleEnvironmental Health Officer
Country of ResidenceEngland
Correspondence AddressUnit 2 30 Breakfield
Coulsdon
Surrey
CR5 2HS
Director NameMrs Fiona May Abrunhosa
Date of BirthOctober 1968 (Born 55 years ago)
NationalityZimbabwean
StatusResigned
Appointed20 October 2014(45 years, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 July 2015)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressUnit 2 30 Breakfield
Coulsdon
Surrey
CR5 2HS
Director NameMrs Cheryl Briceland
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(47 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 May 2018)
RoleNot Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMr Andzej Blazej Bakunowicz
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2017(47 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 May 2019)
RoleIT Manager
Country of ResidenceEngland
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMs Olivia Antonia Eisinger
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2020(51 years, 2 months after company formation)
Appointment Duration2 months (resigned 23 November 2020)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed27 November 2001(32 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 March 2003)
Correspondence AddressMid Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed13 April 2005(35 years, 9 months after company formation)
Appointment Duration7 years (resigned 09 May 2012)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 July 2017(47 years, 12 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2023)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressUnit Ah36, Argent House
175 Hook Rise South
Surbiton
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

-OTHER
4.81%
-
10 at £1A.b. Trull
4.76%
Ordinary A
10 at £1Dr A. Moon
4.76%
Ordinary A
10 at £1G. Kwon & H. Kwon
4.76%
Ordinary A
10 at £1H. Cowley & J. Munns
4.76%
Ordinary A
10 at £1I. Raven & M. Raven
4.76%
Ordinary A
10 at £1Miss A. Bennion
4.76%
Ordinary A
10 at £1Miss N.l. Rosi
4.76%
Ordinary A
10 at £1Mr A. Ratip & Ms S. Zubair
4.76%
Ordinary A
10 at £1Mr Andrzej Bakunowicz
4.76%
Ordinary A
10 at £1Mr Gary L.p Shenton
4.76%
Ordinary A
10 at £1Mr J.p. Tucker
4.76%
Ordinary A
10 at £1Mr K. Stroud & Mrs L. Stroud
4.76%
Ordinary A
10 at £1Mr M. Abrunhosa & N. Abrunhosa
4.76%
Ordinary A
10 at £1Mr N. Ahmad & Z. Ahmad
4.76%
Ordinary A
10 at £1Mr P. Deakin
4.76%
Ordinary A
10 at £1Mr P. Geiringer
4.76%
Ordinary A
10 at £1Mrs C. Montesinos De Brooker
4.76%
Ordinary A
10 at £1Mrs David Williams
4.76%
Ordinary A
10 at £1Mrs J.w. Ferreira
4.76%
Ordinary A
10 at £1Ms O. Eisinger & I. Merry
4.76%
Ordinary A

Financials

Year2014
Net Worth£210

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return5 December 2023 (4 months, 2 weeks ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

11 March 2024Appointment of Denar Property Services Ltd as a secretary on 1 March 2024 (2 pages)
6 December 2023Confirmation statement made on 5 December 2023 with no updates (3 pages)
2 November 2023Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Unit Ah36, Argent House 175 Hook Rise South Surbiton KT6 7LD on 2 November 2023 (1 page)
1 November 2023Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 31 October 2023 (1 page)
31 August 2023Director's details changed for Ms Olivia Elsinger on 31 August 2023 (2 pages)
22 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
12 April 2023Termination of appointment of Gary Madel as a director on 12 April 2023 (1 page)
7 December 2022Confirmation statement made on 5 December 2022 with updates (7 pages)
11 October 2022Secretary's details changed for B-Hive Company Secretarial Services Limited on 10 October 2022 (1 page)
11 October 2022Secretary's details changed for Hml Company Secretarial Services Ltd on 10 October 2022 (1 page)
30 September 2022Appointment of Ms Olivia Elsinger as a director on 21 July 2022 (2 pages)
30 September 2022Appointment of Mr Gary Madel as a director on 21 July 2022 (2 pages)
30 September 2022Appointment of Mr Andrzej Blazej Ryszard Bakunowicz as a director on 21 July 2022 (2 pages)
30 September 2022Termination of appointment of John Peregrine Tucker as a director on 21 July 2022 (1 page)
6 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
19 January 2022Notification of a person with significant control statement (2 pages)
19 January 2022Withdrawal of a person with significant control statement on 19 January 2022 (2 pages)
23 December 2021Withdrawal of a person with significant control statement on 23 December 2021 (2 pages)
23 December 2021Notification of a person with significant control statement (2 pages)
14 December 2021Notification of a person with significant control statement (2 pages)
10 December 2021Confirmation statement made on 5 December 2021 with updates (7 pages)
10 December 2021Withdrawal of a person with significant control statement on 10 December 2021 (2 pages)
21 September 2021Second filing for the appointment of Mr Chris Gapjoong Kwon as a director (3 pages)
18 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
5 March 2021Termination of appointment of Olivia Antonia Eisinger as a director on 23 November 2020 (1 page)
5 March 2021Termination of appointment of Chris Gapjoong Kwon as a director on 24 September 2020 (1 page)
14 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
27 October 2020Appointment of Ms Olivia Antonia Eisinger as a director on 24 September 2020 (2 pages)
25 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
30 January 2020Second filing for the appointment of James John Ridout as a director (6 pages)
6 December 2019Confirmation statement made on 5 December 2019 with updates (7 pages)
29 November 2019Termination of appointment of James John Ridout as a director on 27 November 2019 (1 page)
1 August 2019Termination of appointment of Andzej Bakunowicz as a director on 3 May 2019 (1 page)
21 June 2019Appointment of Mr Chris Gapjoong Kwon as a director on 3 May 2019
  • ANNOTATION Clarification a second filed AP01 was registered 21/09/2021.
(3 pages)
21 June 2019Appointment of Mr Chris Gapjoong Kwon as a director on 3 May 2019 (2 pages)
23 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 April 2019Termination of appointment of Cheryl Briceland as a director on 10 May 2018 (1 page)
13 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
21 August 2018Appointment of Mr James Ridout as a director on 15 May 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 30/01/2020
(3 pages)
11 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
29 March 2018Termination of appointment of Lisa Malyon as a director on 22 December 2017 (1 page)
29 March 2018Appointment of Miss Lisa Malyon as a director on 6 April 2017 (2 pages)
27 March 2018Termination of appointment of Ian Stuart Mery as a director on 6 April 2017 (1 page)
15 January 2018Appointment of Mrs Cheryl Briceland as a director on 6 April 2017 (2 pages)
15 January 2018Appointment of Mr Andzej Bakunowicz as a director on 6 April 2017 (2 pages)
11 December 2017Confirmation statement made on 5 December 2017 with updates (3 pages)
10 November 2017Termination of appointment of Chris Gardner as a secretary on 7 July 2017 (1 page)
10 November 2017Termination of appointment of Chris Gardner as a secretary on 7 July 2017 (1 page)
20 September 2017Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS to 94 Park Lane Croydon Surrey CR0 1JB on 20 September 2017 (1 page)
20 September 2017Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 July 2017 (2 pages)
20 September 2017Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS to 94 Park Lane Croydon Surrey CR0 1JB on 20 September 2017 (1 page)
20 September 2017Appointment of Hml Company Secretarial Services Ltd as a secretary on 8 July 2017 (2 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
12 April 2017Termination of appointment of Yvonne Modupe Telford as a director on 31 March 2016 (1 page)
12 April 2017Termination of appointment of Yvonne Modupe Telford as a director on 31 March 2016 (1 page)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Termination of appointment of Cheryl Briceland as a director on 20 October 2014 (1 page)
27 June 2016Termination of appointment of Cheryl Briceland as a director on 20 October 2014 (1 page)
27 June 2016Termination of appointment of Cheryl Briceland as a director on 20 October 2014 (1 page)
27 June 2016Termination of appointment of Heather Kathryn Cowley as a director on 20 October 2014 (1 page)
27 June 2016Termination of appointment of Heather Kathryn Cowley as a director on 20 October 2014 (1 page)
27 June 2016Termination of appointment of Cheryl Briceland as a director on 20 October 2014 (1 page)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 210.1
(7 pages)
17 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 210.1
(7 pages)
30 July 2015Termination of appointment of Fiona May Abrunhosa as a director on 10 July 2015 (1 page)
30 July 2015Termination of appointment of Fiona May Abrunhosa as a director on 10 July 2015 (1 page)
3 July 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
3 July 2015Total exemption full accounts made up to 30 September 2014 (6 pages)
25 June 2015Appointment of Mr John Peregrine Tucker as a director on 20 October 2014 (2 pages)
25 June 2015Appointment of Mr John Peregrine Tucker as a director on 20 October 2014 (2 pages)
11 June 2015Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 11 June 2015 (1 page)
11 June 2015Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 11 June 2015 (1 page)
21 January 2015Appointment of Mr Ian Stuart Mery as a director on 20 October 2014 (2 pages)
21 January 2015Appointment of Mr Ian Stuart Mery as a director on 20 October 2014 (2 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 210.1
(6 pages)
12 December 2014Appointment of Mrs Fiona May Abrunhosa as a director on 20 October 2014 (2 pages)
12 December 2014Appointment of Mrs Fiona May Abrunhosa as a director on 20 October 2014 (2 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 210.1
(6 pages)
12 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 210.1
(6 pages)
12 December 2014Appointment of Mrs Yvonne Telford as a director on 20 October 2014 (2 pages)
12 December 2014Appointment of Mrs Yvonne Telford as a director on 20 October 2014 (2 pages)
17 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
17 June 2014Total exemption full accounts made up to 30 September 2013 (6 pages)
9 December 2013Termination of appointment of Naseer Ahmad as a director (1 page)
9 December 2013Termination of appointment of Andrzej Bakunowicz as a director (1 page)
9 December 2013Termination of appointment of Naseer Ahmad as a director (1 page)
9 December 2013Termination of appointment of Andrzej Bakunowicz as a director (1 page)
9 December 2013Termination of appointment of Naseer Ahmad as a director (1 page)
9 December 2013Termination of appointment of Andrzej Bakunowicz as a director (1 page)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 210.1
(6 pages)
9 December 2013Termination of appointment of Naseer Ahmad as a director (1 page)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 210.1
(6 pages)
9 December 2013Termination of appointment of Andrzej Bakunowicz as a director (1 page)
9 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 210.1
(6 pages)
9 December 2013Termination of appointment of Kevin Stroud as a director (1 page)
9 December 2013Termination of appointment of Kevin Stroud as a director (1 page)
2 October 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
2 October 2013Total exemption full accounts made up to 30 September 2012 (6 pages)
10 September 2013Registered office address changed from C/O Concept Property Mgt Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS United Kingdom on 10 September 2013 (1 page)
10 September 2013Registered office address changed from C/O Concept Property Mgt Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS United Kingdom on 10 September 2013 (1 page)
30 July 2013Appointment of Miss Heather Kathryn Cowley as a director (2 pages)
30 July 2013Appointment of Miss Heather Kathryn Cowley as a director (2 pages)
21 May 2013Appointment of Mr Cheryl Briceland as a director (2 pages)
21 May 2013Appointment of Mr Cheryl Briceland as a director (2 pages)
4 January 2013Termination of appointment of Noelio Da Silva Baeta Abrunhosa as a director (1 page)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
4 January 2013Termination of appointment of Noelio Da Silva Baeta Abrunhosa as a director (1 page)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
4 January 2013Annual return made up to 5 December 2012 with a full list of shareholders (7 pages)
3 January 2013Termination of appointment of Catalina Montesimos Brooker as a director (1 page)
3 January 2013Director's details changed for Mr Naseer Ahmad on 13 December 2012 (2 pages)
3 January 2013Director's details changed for Mr Naseer Ahmad on 13 December 2012 (2 pages)
3 January 2013Termination of appointment of Catalina Montesimos Brooker as a director (1 page)
3 January 2013Termination of appointment of Noelio Da Silva Baeta Abrunhosa as a director (1 page)
3 January 2013Director's details changed for Mr Andrzej Blazej Bakunowicz on 13 December 2012 (2 pages)
3 January 2013Termination of appointment of Catalina Montesimos Brooker as a director (1 page)
3 January 2013Director's details changed for Mr Andrzej Blazej Bakunowicz on 13 December 2012 (2 pages)
3 January 2013Termination of appointment of Catalina Montesimos Brooker as a director (1 page)
3 January 2013Termination of appointment of Noelio Da Silva Baeta Abrunhosa as a director (1 page)
22 August 2012Appointment of Mr Chris Gardner as a secretary (1 page)
22 August 2012Appointment of Mr Chris Gardner as a secretary (1 page)
17 July 2012Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 17 July 2012 (1 page)
17 July 2012Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 17 July 2012 (1 page)
16 July 2012Termination of appointment of Jj Homes (Properties) Limtied as a secretary (1 page)
16 July 2012Termination of appointment of Jj Homes (Properties) Limtied as a secretary (1 page)
17 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
17 May 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
15 March 2012Termination of appointment of Olivia Eisinger as a director (1 page)
15 March 2012Termination of appointment of Olivia Eisinger as a director (1 page)
23 February 2012Termination of appointment of Susan Wright as a director (1 page)
23 February 2012Termination of appointment of Susan Wright as a director (1 page)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (12 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (12 pages)
19 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (12 pages)
7 April 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
7 April 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
13 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (12 pages)
13 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (12 pages)
13 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (12 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
18 March 2010Secretary's details changed for Jj Homes (Properties) Limtied on 1 January 2010 (2 pages)
18 March 2010Registered office address changed from C/O J J Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 18 March 2010 (1 page)
18 March 2010Secretary's details changed for Jj Homes (Properties) Limtied on 1 January 2010 (2 pages)
18 March 2010Registered office address changed from C/O J J Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 18 March 2010 (1 page)
18 March 2010Secretary's details changed for Jj Homes (Properties) Limtied on 1 January 2010 (2 pages)
29 December 2009Appointment of Noelio Da Silva Baeta Abrunhosa as a director (2 pages)
29 December 2009Appointment of Noelio Da Silva Baeta Abrunhosa as a director (2 pages)
17 December 2009Director's details changed for Naseer Ahmad on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
17 December 2009Director's details changed for Susan Wright on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Jj Homes (Properties) Limtied on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Catalina Montesimos Brooker on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
17 December 2009Director's details changed for Olivia Antonia Eisinger on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Susan Wright on 17 December 2009 (2 pages)
17 December 2009Secretary's details changed for Jj Homes (Properties) Limtied on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Naseer Ahmad on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Andrzej Blazej Bakunowicz on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Olivia Antonia Eisinger on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Kevin Frederick Stroud on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Catalina Montesimos Brooker on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Andrzej Blazej Bakunowicz on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Kevin Frederick Stroud on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (14 pages)
9 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
9 June 2009Total exemption full accounts made up to 30 September 2008 (12 pages)
15 January 2009Appointment terminated director angela bennion (1 page)
15 January 2009Appointment terminated director angela bennion (1 page)
29 December 2008Return made up to 05/12/08; change of members (8 pages)
29 December 2008Return made up to 05/12/08; change of members (8 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
5 November 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 August 2008Director appointed kevin stroud (1 page)
7 August 2008Director appointed kevin stroud (1 page)
4 August 2008Director appointed olivia antonia eisinger (1 page)
4 August 2008Director appointed olivia antonia eisinger (1 page)
28 July 2008Appointment terminated director paul deakin (1 page)
28 July 2008Appointment terminated director paul deakin (1 page)
12 June 2008Appointment terminated director nina rosi (1 page)
12 June 2008Appointment terminated director nina rosi (1 page)
13 May 2008Director appointed naseer ahmad (1 page)
13 May 2008Director appointed naseer ahmad (1 page)
4 February 2008New director appointed (1 page)
4 February 2008New director appointed (1 page)
15 January 2008Return made up to 05/12/07; full list of members (12 pages)
15 January 2008Return made up to 05/12/07; full list of members (12 pages)
17 December 2007Director resigned (1 page)
17 December 2007Director resigned (1 page)
10 July 2007Full accounts made up to 30 September 2006 (10 pages)
10 July 2007Full accounts made up to 30 September 2006 (10 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
29 June 2007New director appointed (2 pages)
18 June 2007Director resigned (1 page)
18 June 2007Director resigned (1 page)
12 April 2007Return made up to 05/12/06; full list of members (11 pages)
12 April 2007Return made up to 05/12/06; full list of members (11 pages)
13 March 2007Director resigned (1 page)
13 March 2007Director resigned (1 page)
31 March 2006Return made up to 05/12/05; no change of members (8 pages)
31 March 2006Return made up to 05/12/05; no change of members (8 pages)
30 March 2006Full accounts made up to 30 September 2005 (10 pages)
30 March 2006Full accounts made up to 30 September 2005 (10 pages)
7 December 2005Director resigned (1 page)
7 December 2005Director resigned (1 page)
1 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
1 August 2005Accounts for a small company made up to 30 September 2004 (5 pages)
19 May 2005Director resigned (1 page)
19 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005Director resigned (1 page)
13 May 2005New director appointed (2 pages)
13 May 2005New director appointed (2 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
6 January 2005New director appointed (1 page)
6 January 2005New director appointed (1 page)
24 December 2004New director appointed (1 page)
24 December 2004New director appointed (1 page)
20 December 2004Return made up to 05/12/04; full list of members (11 pages)
20 December 2004Return made up to 05/12/04; full list of members (11 pages)
17 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
17 February 2004Accounts for a small company made up to 30 September 2003 (5 pages)
17 December 2003Return made up to 05/12/03; full list of members (11 pages)
17 December 2003Return made up to 05/12/03; full list of members (11 pages)
30 October 2003Accounts for a small company made up to 30 September 2002 (5 pages)
30 October 2003Accounts for a small company made up to 30 September 2002 (5 pages)
28 June 2003Director resigned (1 page)
28 June 2003Director resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003New secretary appointed (2 pages)
28 April 2003Registered office changed on 28/04/03 from: centro PLC mid day court 30 brighton road sutton surrey SM2 5BN (1 page)
28 April 2003Registered office changed on 28/04/03 from: centro PLC mid day court 30 brighton road sutton surrey SM2 5BN (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003Secretary resigned (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
18 March 2003New director appointed (2 pages)
8 December 2002Return made up to 05/12/02; full list of members (12 pages)
8 December 2002Return made up to 05/12/02; full list of members (12 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
9 September 2002Registered office changed on 09/09/02 from: centro PLC mid-day court 30 brighton road sutton surrey SM2 5BN (1 page)
9 September 2002Registered office changed on 09/09/02 from: centro PLC mid-day court 30 brighton road sutton surrey SM2 5BN (1 page)
1 May 2002New director appointed (2 pages)
1 May 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
28 January 2002Registered office changed on 28/01/02 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page)
28 January 2002Registered office changed on 28/01/02 from: nelson house 58 wimbledon hill road wimbledon london SW19 7PA (1 page)
23 January 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
23 January 2002Return made up to 05/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
26 November 2001Full accounts made up to 30 September 2001 (8 pages)
26 November 2001Full accounts made up to 30 September 2001 (8 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
12 January 2001Return made up to 05/12/00; change of members (9 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Return made up to 05/12/00; change of members (9 pages)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
2 January 2001Full accounts made up to 30 September 2000 (8 pages)
2 January 2001Full accounts made up to 30 September 2000 (8 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
10 February 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Secretary resigned;director resigned (1 page)
21 January 2000New director appointed (2 pages)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000New director appointed (2 pages)
21 January 2000Return made up to 05/12/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 January 2000Secretary resigned;director resigned (1 page)
21 January 2000New secretary appointed;new director appointed (2 pages)
21 January 2000Return made up to 05/12/99; no change of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 December 1999Full accounts made up to 30 September 1999 (8 pages)
7 December 1999Full accounts made up to 30 September 1999 (8 pages)
29 January 1999Return made up to 05/12/98; full list of members (9 pages)
29 January 1999New director appointed (2 pages)
29 January 1999New director appointed (2 pages)
29 January 1999Return made up to 05/12/98; full list of members (9 pages)
19 January 1999Full accounts made up to 30 September 1998 (7 pages)
19 January 1999Full accounts made up to 30 September 1998 (7 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Director resigned (1 page)
9 March 1998New director appointed (2 pages)
9 March 1998New director appointed (2 pages)
5 March 1998Full accounts made up to 30 September 1997 (7 pages)
5 March 1998Full accounts made up to 30 September 1997 (7 pages)
23 February 1998Return made up to 05/12/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
23 February 1998Return made up to 05/12/97; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 December 1996New director appointed (2 pages)
22 December 1996New director appointed (2 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
22 December 1996New director appointed (2 pages)
22 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 December 1996Return made up to 05/12/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 December 1996Full accounts made up to 30 September 1996 (7 pages)
22 December 1996New director appointed (2 pages)
22 December 1996Full accounts made up to 30 September 1996 (7 pages)
19 December 1995Return made up to 05/12/95; change of members (8 pages)
19 December 1995Full accounts made up to 30 September 1995 (7 pages)
19 December 1995Full accounts made up to 30 September 1995 (7 pages)
19 December 1995Return made up to 05/12/95; change of members (8 pages)
22 July 1969Incorporation (15 pages)
22 July 1969Incorporation (15 pages)