Company NameOrcrest Residents Company Limited
Company StatusActive
Company Number01145486
CategoryPrivate Limited Company
Incorporation Date14 November 1973(50 years, 5 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 NameMrs Daphne Macnaughton
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1992(18 years, 7 months after company formation)
Appointment Duration31 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 St Ann's Court Stanley Road
Sutton
Surrey
SM2 6RX
Director NameMrs Carmen Poza
Date of BirthMay 1938 (Born 86 years ago)
NationalitySpanish
StatusCurrent
Appointed30 June 1996(22 years, 7 months after company formation)
Appointment Duration27 years, 10 months
RoleSupport Worker
Country of ResidenceUnited Kingdom
Correspondence Address1 St Ann's Court Stanley Road
Sutton
Surrey
SM2 6RX
Director NameMr John Francis Fitzwater
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(35 years, 3 months after company formation)
Appointment Duration15 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Olde Cottage Babylon Lane
Lower Kingswood
Tadworth
Surrey
KT20 6XE
Director NameRana Hameed
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2009(35 years, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address97 Foxley Lane
Purley
Surrey
CR8 3HQ
Director NameMr Rajeev Azhahesan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(35 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Glyndale Grange Stanley Road
Sutton
Surrey
SM2 6NA
Director NameMr Clive Barrymore Thackwell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(41 years, 7 months after company formation)
Appointment Duration8 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressReed And Woods, 1 South Parade, 5 5 Stafford Road
Wallington
SM6 9AY
Director NameMr Steven Laurence Brett
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(42 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressReed And Woods, 1 South Parade, 5 5 Stafford Road
Wallington
SM6 9AY
Director NameMrs Iris Doreen Brown
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(42 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressReed And Woods, 1 South Parade, 5 5 Stafford Road
Wallington
SM6 9AY
Director NameMrs Tanzina Tania Meah
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(42 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleRadiographer Nhs
Country of ResidenceEngland
Correspondence AddressReed And Woods, 1 South Parade, 5 5 Stafford Road
Wallington
SM6 9AY
Director NameMr David Peter Haddon Peschier
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2016(42 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReed And Woods, 1 South Parade, 5 5 Stafford Road
Wallington
SM6 9AY
Director NameMs Cairu Wang
Date of BirthAugust 1952 (Born 71 years ago)
NationalityChinese
StatusCurrent
Appointed21 March 2016(42 years, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleRetired
Country of ResidenceChina
Correspondence AddressReed And Woods, 1 South Parade, 5 5 Stafford Road
Wallington
SM6 9AY
Director NameMr Joshua John Maw
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(42 years, 5 months after company formation)
Appointment Duration8 years
RoleScientist
Country of ResidenceEngland
Correspondence AddressReed And Woods, 1 South Parade, 5 5 Stafford Road
Wallington
SM6 9AY
Director NameMr Ryan Mackay Jackson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2016(42 years, 5 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReed And Woods, 1 South Parade, 5 5 Stafford Road
Wallington
SM6 9AY
Director NameMs Kazue Chambers
Date of BirthJune 1972 (Born 51 years ago)
NationalityJapanese
StatusCurrent
Appointed11 October 2016(42 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleOffice Worker
Country of ResidenceEngland
Correspondence AddressReed And Woods, 1 South Parade, 5 5 Stafford Road
Wallington
SM6 9AY
Director NameMr Kevin John Smith
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2017(43 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleSignalman
Country of ResidenceEngland
Correspondence AddressReed And Woods, 1 South Parade, 5 5 Stafford Road
Wallington
SM6 9AY
Director NameMr Andre Newton-Dawes
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(44 years, 1 month after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressReed And Woods, 1 South Parade, 5 5 Stafford Road
Wallington
SM6 9AY
Director NameMiss Ayodele Renee Carolyn Scott
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2018(44 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressReed And Woods, 1 South Parade, 5 5 Stafford Road
Wallington
SM6 9AY
Secretary NameMr Stewart Reed
StatusCurrent
Appointed02 November 2020(47 years after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence AddressReed & Woods 5 Stafford Road
Wallington
SM6 9AJ
Director NameMr Andrew Robert Zonfrillo
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(48 years, 5 months after company formation)
Appointment Duration2 years
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressReed And Woods, 1 South Parade, 5 5 Stafford Road
Wallington
SM6 9AY
Director NameMr Stanley Brown
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(18 years, 7 months after company formation)
Appointment Duration23 years (resigned 16 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address8 Crofton Woodfield Lane
Ashtead
Surrey
KT21 2BH
Director NameMiss Jane Gaskell
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(18 years, 7 months after company formation)
Appointment Duration8 years (resigned 07 July 2000)
RoleSales Consultant
Correspondence AddressSt Anns Court 44 Worcester Road
Sutton
Surrey
SM2 6PG
Director NameWilliam Ducklin
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(18 years, 7 months after company formation)
Appointment Duration8 years (resigned 07 July 2000)
RoleEngineer
Correspondence AddressSt Anns Court 44 Worcester Road
Sutton
Surrey
SM2 6PG
Director NameMichael Charles Davies
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(18 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 April 1995)
RolePolice Officer
Correspondence AddressSt Anns Court 44 Worcester Road
Sutton
Surrey
SM2 6PG
Director NameHugh Brian Chandler
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(18 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 1996)
RoleRetired Architect
Correspondence AddressSt Anns Court 44 Worcester Road
Sutton
Surrey
SM2 6PG
Director NameChristopher Leonard Boyes
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 1993)
RoleComputer Manager
Correspondence AddressSt Anns Court 44 Worcester Road
Sutton
Surrey
SM2 6PG
Director NameStephen Blears
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(18 years, 7 months after company formation)
Appointment Duration8 years (resigned 07 July 2000)
RoleSystems Analyst
Correspondence AddressSt Anns Court 44 Worcester Road
Sutton
Surrey
SM2 6PG
Secretary NameHugh Brian Chandler
NationalityBritish
StatusResigned
Appointed17 June 1992(18 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 February 1996)
RoleCompany Director
Correspondence AddressSt Anns Court 44 Worcester Road
Sutton
Surrey
SM2 6PG
Secretary NameMrs Jill Elizabeth Harris
NationalityBritish
StatusResigned
Appointed01 February 1996(22 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 15 March 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAmbrook Camden Road
Lingfield
Surrey
RH7 6AF
Director NameRoss McLaren Bartlett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(22 years, 7 months after company formation)
Appointment Duration7 years, 8 months (resigned 02 March 2004)
RoleAles Manager
Correspondence Address2 St.Anns Court
44 Worcester Road
Sutton
Surrey
SM2 6PG
Director NameMr John Harold Gallop
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1997(23 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 24 February 2016)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 St Ann's Court Stanley Road
Sutton
Surrey
SM2 6RX
Director NameMrs Sally Jane Clarke
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(25 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 16 June 2015)
RoleEvent Management
Country of ResidenceEngland
Correspondence AddressTasards 6 Church Street
Ewell
Epsom
Surrey
KT17 2AS
Secretary NameMrs Helen Patricia Ann Blackmore
NationalityBritish
StatusResigned
Appointed15 March 2002(28 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Director NameEcho Yingyi Chong
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2007(33 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 26 July 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Broomloan Lane
Sutton
London
Surrey
SM1 2PW
Secretary NameJ J Homes (Properties) Ltd (Corporation)
StatusResigned
Appointed01 June 2007(33 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 October 2009)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG
Secretary NameRothman Pantall (Sutton) Ltd (Corporation)
StatusResigned
Appointed25 October 2009(35 years, 11 months after company formation)
Appointment Duration6 years (resigned 18 November 2015)
Correspondence Address2nd Floor, Old Inn House
2 Carshalton Road
Sutton
Surrey
SM1 4RA
Secretary NameCentro Plc (Corporation)
StatusResigned
Appointed18 November 2015(42 years after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2020)
Correspondence AddressMid-Day Court 30 Brighton Road
Sutton
Surrey
SM2 5BN

Location

Registered AddressReed And Woods, 1 South Parade, 5
5 Stafford Road
Wallington
SM6 9AY
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWallington South
Built Up AreaGreater London

Shareholders

1 at £10Eric Chen
4.76%
Ordinary
1 at £10John Larkin
4.76%
Ordinary
1 at £10Kavatina LTD
4.76%
Ordinary
1 at £10Miss R. Hameed
4.76%
Ordinary
1 at £10Mr John Francis Fitzwater
4.76%
Ordinary
1 at £10Mr John Harold Gallop
4.76%
Ordinary
1 at £10Mr L.r.j. Van Vuuren
4.76%
Ordinary
1 at £10Mr Nigel Hutchings
4.76%
Ordinary
1 at £10Mr P. Steel
4.76%
Ordinary
1 at £10Mr R. Azhakesan
4.76%
Ordinary
1 at £10Mr Stanley Brown
4.76%
Ordinary
1 at £10Mr T.j. Ahmed Khan
4.76%
Ordinary
1 at £10Mr W. Khan
4.76%
Ordinary
1 at £10Mrs Carman Poza
4.76%
Ordinary
1 at £10Mrs Daphne Macnaughton
4.76%
Ordinary
1 at £10Mrs Eileen Elizabeth Mcalpine
4.76%
Ordinary
1 at £10Ms Sally Jane Clarke Nee Whiffin
4.76%
Ordinary
-OTHER
4.76%
-
1 at £10S. Rouquette & Mr N.b.c. Rouquette
4.76%
Ordinary
1 at £10Shamir Jiwa
4.76%
Ordinary
1 at £10Stephanie Miriam Wannell
4.76%
Ordinary

Accounts

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

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

31 January 1975Delivered on: 6 February 1975
Persons entitled: Cooperative Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from scanfield development LTD. To the chargee on any account whatsoever.
Particulars: L/H property 44 worcester road sutton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

9 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 July 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
28 June 2023Termination of appointment of Daphne Macnaughton as a director on 28 June 2023 (1 page)
28 June 2023Termination of appointment of Joshua John Maw as a director on 27 June 2023 (1 page)
28 June 2023Termination of appointment of Steven Laurence Brett as a director on 26 June 2023 (1 page)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 June 2022Confirmation statement made on 17 June 2022 with updates (5 pages)
27 April 2022Appointment of Mr Andrew Robert Zonfrillo as a director on 26 April 2022 (2 pages)
27 April 2022Termination of appointment of Cairu Wang as a director on 26 April 2022 (1 page)
17 June 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
18 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 January 2021Appointment of Mr Stewart Reed as a secretary on 2 November 2020 (2 pages)
18 January 2021Registered office address changed from The Olde Cottage Babylon Lane Lower Kingswood Tadworth KT20 6XE England to Reed and Woods, 1 South Parade, 5 5 Stafford Road Wallington SM6 9AY on 18 January 2021 (1 page)
1 October 2020Registered office address changed from Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN United Kingdom to The Olde Cottage Babylon Lane Lower Kingswood Tadworth KT20 6XE on 1 October 2020 (1 page)
1 October 2020Termination of appointment of Centro Plc as a secretary on 30 September 2020 (1 page)
9 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 June 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
18 June 2019Termination of appointment of Eileen Elizabeth Mcalpine as a director on 18 June 2019 (1 page)
18 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
22 June 2018Confirmation statement made on 17 June 2018 with updates (5 pages)
30 January 2018Appointment of Miss Ayodele Renee Carolyn Scott as a director on 19 January 2018 (2 pages)
6 December 2017Appointment of Mr Andre Newton-Dawes as a director on 6 December 2017 (2 pages)
6 December 2017Appointment of Mr Andre Newton-Dawes as a director on 6 December 2017 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (7 pages)
21 June 2017Confirmation statement made on 17 June 2017 with updates (7 pages)
21 June 2017Termination of appointment of Lukas Rudolph Jansen Van Vuuren as a director on 21 June 2017 (1 page)
21 June 2017Termination of appointment of Lukas Rudolph Jansen Van Vuuren as a director on 21 June 2017 (1 page)
21 February 2017Appointment of Mr Kevin John Smith as a director on 7 February 2017 (2 pages)
21 February 2017Termination of appointment of Stephanie Miriam Wannell as a director on 7 February 2017 (1 page)
21 February 2017Appointment of Mr Kevin John Smith as a director on 7 February 2017 (2 pages)
21 February 2017Termination of appointment of Stephanie Miriam Wannell as a director on 7 February 2017 (1 page)
11 October 2016Appointment of Ms Kazue Chambers as a director on 11 October 2016 (2 pages)
11 October 2016Appointment of Ms Kazue Chambers as a director on 11 October 2016 (2 pages)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Termination of appointment of Nigel Hutchings as a director on 4 October 2016 (1 page)
4 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
4 October 2016Termination of appointment of Nigel Hutchings as a director on 4 October 2016 (1 page)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 210
(18 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 210
(18 pages)
11 April 2016Appointment of Mr Lukas Rudolph Jansen Van Vuuren as a director on 8 April 2016 (2 pages)
11 April 2016Appointment of Mr Lukas Rudolph Jansen Van Vuuren as a director on 8 April 2016 (2 pages)
4 April 2016Appointment of Mr Ryan Mackay Jackson as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr Joshua John Maw as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr Joshua John Maw as a director on 4 April 2016 (2 pages)
4 April 2016Appointment of Mr Ryan Mackay Jackson as a director on 4 April 2016 (2 pages)
22 March 2016Appointment of Mrs Tanzina Tania Meah as a director on 21 March 2016 (2 pages)
22 March 2016Appointment of Mrs Tanzina Tania Meah as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mrs Iris Doreen Brown as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mr Steven Laurence Brett as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Ms Cairu Wang as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mr David Peter Haddon Peschier as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Ms Cairu Wang as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mr Steven Laurence Brett as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mrs Iris Doreen Brown as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mr David Peter Haddon Peschier as a director on 21 March 2016 (2 pages)
24 February 2016Termination of appointment of John Harold Gallop as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of John Harold Gallop as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Nick Bruno Claude Rouquette as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Nick Bruno Claude Rouquette as a director on 24 February 2016 (1 page)
6 January 2016Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Trinity Court 34 West Street Sutton Surrey SM1 1SH England to Mid-Day Court 30 Brighton Road Sutton Surrey SM2 5BN on 6 January 2016 (1 page)
5 January 2016Termination of appointment of Rothman Pantall (Sutton) Ltd as a secretary on 18 November 2015 (1 page)
5 January 2016Termination of appointment of Rothman Pantall (Sutton) Ltd as a secretary on 18 November 2015 (1 page)
5 January 2016Appointment of Centro Plc as a secretary on 18 November 2015 (2 pages)
5 January 2016Appointment of Centro Plc as a secretary on 18 November 2015 (2 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
27 August 2015Registered office address changed from Rothman Pantall Llp 2nd Floor Oldinn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
27 August 2015Registered office address changed from Rothman Pantall Llp 2nd Floor Oldinn House 2 Carshalton Road Sutton Surrey SM1 4RA to Trinity Court 34 West Street Sutton Surrey SM1 1SH on 27 August 2015 (1 page)
6 August 2015Termination of appointment of Sally Jane Clarke as a director on 16 June 2015 (1 page)
6 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 210
(16 pages)
6 August 2015Termination of appointment of Stanley Brown as a director on 16 June 2015 (1 page)
6 August 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 210
(16 pages)
6 August 2015Termination of appointment of Sally Jane Clarke as a director on 16 June 2015 (1 page)
6 August 2015Appointment of Mr Clive Barrymore Thackwell as a director on 16 June 2015 (2 pages)
6 August 2015Appointment of Mr Clive Barrymore Thackwell as a director on 16 June 2015 (2 pages)
6 August 2015Termination of appointment of Stanley Brown as a director on 16 June 2015 (1 page)
15 September 2014Annual return made up to 17 June 2014 with a full list of shareholders (17 pages)
15 September 2014Termination of appointment of David James Reading as a director on 31 December 2013 (1 page)
15 September 2014Annual return made up to 17 June 2014 with a full list of shareholders (17 pages)
15 September 2014Termination of appointment of David James Reading as a director on 31 December 2013 (1 page)
15 September 2014Termination of appointment of Echo Yingyi Chong as a director on 26 July 2013 (1 page)
15 September 2014Termination of appointment of Echo Yingyi Chong as a director on 26 July 2013 (1 page)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 August 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
27 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 210
(19 pages)
7 August 2013Annual return made up to 17 June 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 210
(19 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
6 September 2012Termination of appointment of Diane Peschier as a director (1 page)
6 September 2012Director's details changed for Nigel Hutchings on 17 June 2012 (2 pages)
6 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (20 pages)
6 September 2012Termination of appointment of Anthony Wysome as a director (1 page)
6 September 2012Director's details changed for Nigel Hutchings on 17 June 2012 (2 pages)
6 September 2012Termination of appointment of Anthony Wysome as a director (1 page)
6 September 2012Annual return made up to 17 June 2012 with a full list of shareholders (20 pages)
6 September 2012Termination of appointment of Diane Peschier as a director (1 page)
6 September 2012Director's details changed for Mr Nick Bruno Claude Rouquette on 17 June 2012 (2 pages)
6 September 2012Director's details changed for Mr Nick Bruno Claude Rouquette on 17 June 2012 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
8 August 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
12 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (21 pages)
12 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (21 pages)
29 July 2010Director's details changed for Diane Elizabeth Peschier on 29 July 2010 (3 pages)
29 July 2010Director's details changed for Mrs Daphne Macnaughton on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Stephanie Miriam Wannell on 29 July 2010 (3 pages)
29 July 2010Director's details changed for Stanley Brown on 29 July 2010 (3 pages)
29 July 2010Director's details changed for Mr John Harold Gallop on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Rajeev Azhavusan on 29 July 2010 (3 pages)
29 July 2010Director's details changed for Nicolas Bruno Claude Rouquette on 29 July 2010 (3 pages)
29 July 2010Director's details changed for Mr John Harold Gallop on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Nigel Hutchings on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Diane Elizabeth Peschier on 29 July 2010 (3 pages)
29 July 2010Director's details changed for Anthony Wysome on 29 July 2010 (3 pages)
29 July 2010Director's details changed for Rajeev Azhavusan on 29 July 2010 (3 pages)
29 July 2010Director's details changed for Anthony Wysome on 29 July 2010 (3 pages)
29 July 2010Director's details changed for Mrs Eileen Elizabeth Mcalpine on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Nicolas Bruno Claude Rouquette on 29 July 2010 (3 pages)
29 July 2010Director's details changed for Carmen Poza on 29 July 2010 (3 pages)
29 July 2010Director's details changed for Sally Jane Clarke on 29 July 2010 (3 pages)
29 July 2010Director's details changed for Mrs Eileen Elizabeth Mcalpine on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Stephanie Miriam Wannell on 29 July 2010 (3 pages)
29 July 2010Director's details changed for Carmen Poza on 29 July 2010 (3 pages)
29 July 2010Director's details changed for Stanley Brown on 29 July 2010 (3 pages)
29 July 2010Director's details changed for Mrs Daphne Macnaughton on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Nigel Hutchings on 29 July 2010 (2 pages)
29 July 2010Director's details changed for Sally Jane Clarke on 29 July 2010 (3 pages)
23 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
23 July 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
5 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (19 pages)
5 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (19 pages)
2 July 2010Director's details changed for Nicolas Bruno Claude Rouquette on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Rana Hameed on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Stephanie Miriam Wannell on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Diane Elizabeth Peschier on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Stanley Brown on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Rana Hameed on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Rajeev Azhavusan on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Mr John Harold Gallop on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Echo Yingyi Chong on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Mrs Eileen Elizabeth Mcalpine on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Mr John Francis Fitzwater on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Anthony Wysome on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Mrs Daphne Macnaughton on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Nigel Hutchings on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Carmen Poza on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Nicolas Bruno Claude Rouquette on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Sally Jane Clarke on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Mr John Francis Fitzwater on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Mrs Daphne Macnaughton on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Sally Jane Clarke on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Stanley Brown on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Carmen Poza on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Mrs Eileen Elizabeth Mcalpine on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Echo Yingyi Chong on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Mr John Harold Gallop on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Diane Elizabeth Peschier on 17 June 2010 (2 pages)
2 July 2010Director's details changed for David James Reading on 17 June 2010 (2 pages)
2 July 2010Director's details changed for David James Reading on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Stephanie Miriam Wannell on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Anthony Wysome on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Nigel Hutchings on 17 June 2010 (2 pages)
2 July 2010Director's details changed for Rajeev Azhavusan on 17 June 2010 (2 pages)
14 December 2009Appointment of Rothman Pantall (Sutton) Ltd as a secretary (2 pages)
14 December 2009Appointment of Rothman Pantall (Sutton) Ltd as a secretary (2 pages)
25 October 2009Termination of appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
25 October 2009Termination of appointment of J J Homes (Properties) Ltd as a secretary (2 pages)
10 September 2009Registered office changed on 10/09/2009 from c/o j j homes properties LTD 146 stanley park road carshalton surrey SM5 3JG (1 page)
10 September 2009Registered office changed on 10/09/2009 from c/o j j homes properties LTD 146 stanley park road carshalton surrey SM5 3JG (1 page)
20 July 2009Director appointed rajeev azhavusan (1 page)
20 July 2009Director appointed rajeev azhavusan (1 page)
2 July 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
2 July 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
23 June 2009Return made up to 17/06/09; full list of members (15 pages)
23 June 2009Return made up to 17/06/09; full list of members (15 pages)
23 June 2009Appointment terminated director nicola robson (1 page)
23 June 2009Appointment terminated director nicola robson (1 page)
5 June 2009Director appointed rana hameed (1 page)
5 June 2009Director appointed rana hameed (1 page)
24 February 2009Director appointed john francis fitzwater (2 pages)
24 February 2009Director appointed john francis fitzwater (2 pages)
18 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
18 August 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
9 July 2008Appointment terminated director rapaport jose (1 page)
9 July 2008Appointment terminated director rapaport jose (1 page)
9 July 2008Return made up to 17/06/08; full list of members (15 pages)
9 July 2008Return made up to 17/06/08; full list of members (15 pages)
7 February 2008New director appointed (1 page)
7 February 2008New director appointed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
16 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
21 August 2007Return made up to 17/06/07; no change of members (12 pages)
21 August 2007Return made up to 17/06/07; no change of members (12 pages)
14 August 2007New director appointed (2 pages)
14 August 2007New director appointed (2 pages)
11 August 2007Director resigned (1 page)
11 August 2007Director resigned (1 page)
20 July 2007New secretary appointed (2 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (2 pages)
26 March 2007New director appointed (2 pages)
26 March 2007New director appointed (2 pages)
28 June 2006Director resigned (1 page)
28 June 2006Return made up to 17/06/06; no change of members (13 pages)
28 June 2006Director resigned (1 page)
28 June 2006Return made up to 17/06/06; no change of members (13 pages)
26 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
26 May 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
20 July 2005Return made up to 17/06/05; full list of members (14 pages)
20 July 2005Return made up to 17/06/05; full list of members (14 pages)
2 August 2004Return made up to 17/06/04; full list of members (14 pages)
2 August 2004Return made up to 17/06/04; full list of members (14 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
26 May 2004Total exemption full accounts made up to 31 December 2003 (12 pages)
8 May 2004New director appointed (2 pages)
8 May 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004New director appointed (2 pages)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director's particulars changed (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director resigned (1 page)
17 March 2004Director's particulars changed (1 page)
3 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
3 October 2003Total exemption full accounts made up to 31 December 2002 (12 pages)
7 August 2003New director appointed (2 pages)
7 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
5 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 July 2003Return made up to 17/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 June 2003New director appointed (2 pages)
30 June 2003New director appointed (2 pages)
25 October 2002Return made up to 17/06/02; full list of members (14 pages)
25 October 2002Return made up to 17/06/02; full list of members (14 pages)
3 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
3 September 2002Total exemption full accounts made up to 31 December 2001 (5 pages)
23 August 2002Registered office changed on 23/08/02 from: jj holmes properties LTD 146 stanley park road carshalton SM5 3JG (1 page)
23 August 2002Registered office changed on 23/08/02 from: jj holmes properties LTD 146 stanley park road carshalton SM5 3JG (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
7 June 2002New secretary appointed (1 page)
7 June 2002New secretary appointed (1 page)
30 May 2002Registered office changed on 30/05/02 from: times house throwley way sutton surrey SM1 4AF (1 page)
30 May 2002Registered office changed on 30/05/02 from: times house throwley way sutton surrey SM1 4AF (1 page)
9 March 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
9 March 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
11 January 2001Full accounts made up to 31 December 1999 (9 pages)
11 January 2001Full accounts made up to 31 December 1999 (9 pages)
29 August 2000Return made up to 17/06/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
29 August 2000Return made up to 17/06/00; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(15 pages)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
14 January 2000Full accounts made up to 31 December 1998 (9 pages)
14 January 2000Full accounts made up to 31 December 1998 (9 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
29 June 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
29 June 1999Return made up to 17/06/99; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
27 November 1998New director appointed (2 pages)
27 November 1998New director appointed (2 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
27 October 1998Full accounts made up to 31 December 1997 (9 pages)
13 October 1998Director resigned (1 page)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998Director resigned (1 page)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
13 October 1998New director appointed (2 pages)
4 September 1998Return made up to 17/06/98; no change of members (10 pages)
4 September 1998Return made up to 17/06/98; no change of members (10 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
7 July 1997Full accounts made up to 31 December 1996 (9 pages)
7 July 1997Full accounts made up to 31 December 1996 (9 pages)
1 July 1997Return made up to 17/06/97; full list of members (11 pages)
1 July 1997Return made up to 17/06/97; full list of members (11 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 June 1996New secretary appointed (1 page)
28 June 1996Return made up to 17/06/96; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
28 June 1996Secretary resigned (2 pages)
28 June 1996Return made up to 17/06/96; no change of members
  • 363(288) ‐ Director resigned
(10 pages)
28 June 1996Secretary resigned (2 pages)
28 June 1996New secretary appointed (1 page)
5 July 1995Return made up to 17/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 July 1995Return made up to 17/06/95; change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
26 June 1995Director resigned (2 pages)
2 May 1995Full accounts made up to 31 December 1994 (9 pages)
2 May 1995Full accounts made up to 31 December 1994 (9 pages)
1 May 1995New director appointed (2 pages)
1 May 1995New director appointed (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
25 April 1995Director resigned (2 pages)
25 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
14 November 1973Incorporation (15 pages)