43 Grove Road
Sutton
Surrey
SM1 2AW
Director Name | Mr Roger Charles Crabtree |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 1993(19 years, 8 months after company formation) |
Appointment Duration | 30 years, 5 months |
Role | Notaries Clerk |
Country of Residence | England |
Correspondence Address | 2 Honeysuckle Court 43 Grove Road Sutton Surrey SM1 2AW |
Director Name | Ms Annetta Mulqueen |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 July 1995(21 years, 3 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Retail Manageress |
Country of Residence | England |
Correspondence Address | Flat 7 Honeysuckle Court 43 Grove Road Sutton Surrey SM1 2AW |
Director Name | Mr Shaun Smyth |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 1998(24 years, 2 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Self Employed |
Country of Residence | England |
Correspondence Address | 26 Somerset Close Epsom Surrey KT19 9JJ |
Director Name | Ms Marion Helen Rippon |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 1999(25 years, 2 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Hospital Receptionist |
Country of Residence | England |
Correspondence Address | 4 Honeysuckle Court 43 Grove Road Sutton Surrey SM1 2AW |
Director Name | Mrs Neelam Worthington |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2003(28 years, 12 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Christchurch Mount Epsom Surrey KT19 8LU |
Director Name | Mrs Dipti Shailesh Patel |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2006(32 years, 4 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Occupational Therapist |
Country of Residence | England |
Correspondence Address | 2 Donnington Road Worcester Park Surrey KT4 8EN |
Director Name | Mr Michael Robert Hargreaves |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2009(35 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months |
Role | Construction |
Country of Residence | England |
Correspondence Address | 42 Richmond Road Raynes Park London SW20 0PQ |
Director Name | Mr George Jessel Gallant |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2014(40 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | It Systems Developer |
Country of Residence | England |
Correspondence Address | 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mr Robert Jones |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2016(42 years, 5 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Post Man |
Country of Residence | England |
Correspondence Address | 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mr Ivan Georgiev Naydenov |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(45 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Miss Emiliya Bozhanova |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2019(45 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Ms Jane Semark |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2019(45 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Theatre Producer And General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mrs Susan Ann Belgrave |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2020(46 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Mrs Patricia Mann |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 1996) |
Role | Retired |
Correspondence Address | 3 Honeysuckle Court Sutton Surrey SM1 2AW |
Director Name | Mr Marlon Christopher Gregory |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 25 March 1994) |
Role | Internal Auditor |
Correspondence Address | 10 Honeysuckle Court Sutton Surrey SM1 2AW |
Director Name | Mr Stephen Graham |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 June 1996) |
Role | Banker |
Correspondence Address | 11 Honeysuckle Court Sutton Surrey SM1 2AW |
Director Name | Miss Muriel Alpin |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 March 1994) |
Role | Retired |
Correspondence Address | 5 Honeysuckle Court Sutton Surrey SM1 2AW |
Secretary Name | Mrs Helen Patricia Ann Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 30 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sussex Road Carshalton Beeches Carshalton Surrey SM5 3LT |
Director Name | Robert Eatwell |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 1993(19 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 24 March 2006) |
Role | Dispensing Optician |
Correspondence Address | 9 Honey Suckle Court 43 Grove Road Sutton Surrey SM1 2AW |
Director Name | Mrs Barbara Jean Semark |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(19 years, 7 months after company formation) |
Appointment Duration | 23 years, 5 months (resigned 12 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 Broadmead Avenue Worcester Park Surrey KT4 7SW |
Director Name | Lindsay Monica Bamford |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 1993(19 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 June 1998) |
Role | Microbiologist |
Correspondence Address | 8 Honeysuckle Court 43 Grove Road Sutton Surrey SM1 2AW |
Director Name | Alan Geoffrey Hiscox |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(21 years, 3 months after company formation) |
Appointment Duration | 14 years, 2 months (resigned 24 September 2009) |
Role | Police Officer |
Correspondence Address | 5 Honeysuckle Grove Grove Road Sutton Surrey SM1 2AW |
Director Name | Andrea Caroline Mezroui |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(21 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 December 1996) |
Role | Self Employed/Hair Dresser |
Correspondence Address | 1 Honeysuckle Court 43 Grove Road Sutton Surrey SM1 2AW |
Director Name | Rose Mary Bennett |
---|---|
Date of Birth | November 1907 (Born 116 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1995(21 years, 3 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 January 2005) |
Role | Company Director |
Correspondence Address | 6 Honeysuckle Court 43 Grove Road Sutton Surrey SM1 2DA |
Director Name | Dr Susan Elizabeth Jones |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1997(22 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 29 June 2000) |
Role | Research Scientist |
Correspondence Address | Cefn-Y-Waen Uchaf Waunfawr Caernarfon Gwynedd LL55 4LJ Wales |
Director Name | Roseann Church |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1997(23 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 23 March 2003) |
Role | Secretary |
Correspondence Address | 11 Honeysuckle Court 43 Grove Road Sutton Surrey SM1 2AW |
Director Name | Mr Adam Robert Domaingue |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1997(23 years, 2 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 09 November 2011) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 10 Honeysuckle Court 43 Grove Road Sutton Surrey SM1 2AW |
Director Name | Rev Andrew Herbert Christopher Heymer |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2005(31 years, 3 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 15 June 2020) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 74 Headley Grove Tadworth Surrey KT20 5JF |
Director Name | Ms Victoria Allison Massey |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2014(40 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 August 2016) |
Role | Medical Secretary |
Country of Residence | England |
Correspondence Address | 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Director Name | Ms Jane Semark |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2017(43 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 17 June 2019) |
Role | Theatre Producer & General Manager |
Country of Residence | England |
Correspondence Address | 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(33 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 10 April 2014) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Registered Address | 1 South Parade 5 Stafford Road Wallington Surrey SM6 9AJ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Wallington South |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £10 | Miss J. Yarnold 8.33% Ordinary |
---|---|
1 at £10 | Mr G. Gallant & Mrs F. Gallant 8.33% Ordinary |
1 at £10 | Mr Hargreaves & Mrs Hargreaves 8.33% Ordinary |
1 at £10 | Mr R.c. Crabtree 8.33% Ordinary |
1 at £10 | Mrs A. Mulqueen 8.33% Ordinary |
1 at £10 | Mrs B.j. Semark & Mr B.j. Semark 8.33% Ordinary |
1 at £10 | Mrs Neelam Worthington 8.33% Ordinary |
1 at £10 | Mrs S. Patel & Mr S. Patel 8.33% Ordinary |
1 at £10 | Ms M.h. Rippon 8.33% Ordinary |
1 at £10 | Reverend Andrew Heymer 8.33% Ordinary |
1 at £10 | Shaun Smyth 8.33% Ordinary |
1 at £10 | V. Massey 8.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,899 |
Cash | £7,428 |
Current Liabilities | £3,129 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 June 2024 (1 month, 1 week from now) |
1 December 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
---|---|
15 June 2020 | Appointment of Mrs Susan Ann Belgrave as a director on 15 June 2020 (2 pages) |
15 June 2020 | Termination of appointment of Andrew Herbert Christopher Heymer as a director on 15 June 2020 (1 page) |
1 June 2020 | Confirmation statement made on 30 May 2020 with updates (4 pages) |
6 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
31 July 2019 | Appointment of Ms Jane Semark as a director on 31 July 2019 (2 pages) |
31 July 2019 | Termination of appointment of Jane Semark as a director on 17 June 2019 (1 page) |
18 June 2019 | Director's details changed for Mr. Terence William Semark on 17 June 2019 (2 pages) |
5 June 2019 | Confirmation statement made on 30 May 2019 with updates (4 pages) |
30 April 2019 | Director's details changed for Miss Emiliya Bozhanova on 29 April 2019 (2 pages) |
29 April 2019 | Appointment of Miss Emiliya Bozhanova as a director on 29 April 2019 (2 pages) |
29 April 2019 | Appointment of Mr Ivan Georgiev Naydenov as a director on 29 April 2019 (2 pages) |
31 May 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
8 May 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
18 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
23 June 2017 | Appointment of Mr. Terence William Semark as a director on 12 April 2017 (2 pages) |
23 June 2017 | Appointment of Mr. Terence William Semark as a director on 12 April 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
8 June 2017 | Confirmation statement made on 30 May 2017 with updates (7 pages) |
8 June 2017 | Termination of appointment of Victoria Allison Massey as a director on 22 August 2016 (1 page) |
8 June 2017 | Termination of appointment of Victoria Allison Massey as a director on 22 August 2016 (1 page) |
19 May 2017 | Termination of appointment of Barbara Jean Semark as a director on 12 April 2017 (1 page) |
19 May 2017 | Termination of appointment of Barbara Jean Semark as a director on 12 April 2017 (1 page) |
2 September 2016 | Appointment of Mr Robert Jones as a director on 22 August 2016 (2 pages) |
2 September 2016 | Appointment of Mr Robert Jones as a director on 22 August 2016 (2 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
21 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
10 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
30 May 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
11 June 2014 | Appointment of Ms. Victoria Allison Massey as a director (2 pages) |
11 June 2014 | Appointment of Ms. Victoria Allison Massey as a director (2 pages) |
11 June 2014 | Appointment of Ms. Victoria Allison Massey as a director (2 pages) |
11 June 2014 | Appointment of Ms. Victoria Allison Massey as a director (2 pages) |
6 June 2014 | Appointment of Mr George Jessel Gallant as a director (2 pages) |
6 June 2014 | Appointment of Mr George Jessel Gallant as a director (2 pages) |
31 May 2014 | Director's details changed for Rev Andrew Herbert Christopher Heymer on 31 May 2014 (2 pages) |
31 May 2014 | Director's details changed for Mr Shaun Smyth on 31 May 2014 (2 pages) |
31 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Director's details changed for Mr Michael Robert Hargreaves on 31 May 2014 (2 pages) |
31 May 2014 | Director's details changed for Mr Michael Robert Hargreaves on 31 May 2014 (2 pages) |
31 May 2014 | Director's details changed for Mr Roger Charles Crabtree on 31 May 2014 (2 pages) |
31 May 2014 | Director's details changed for Mrs Barbara Jean Semark on 31 May 2014 (2 pages) |
31 May 2014 | Director's details changed for Mr Roger Charles Crabtree on 31 May 2014 (2 pages) |
31 May 2014 | Director's details changed for Mrs Janet Yarnold on 31 May 2014 (2 pages) |
31 May 2014 | Director's details changed for Mrs Barbara Jean Semark on 31 May 2014 (2 pages) |
31 May 2014 | Director's details changed for Rev Andrew Herbert Christopher Heymer on 31 May 2014 (2 pages) |
31 May 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Director's details changed for Mr Shaun Smyth on 31 May 2014 (2 pages) |
31 May 2014 | Director's details changed for Mrs Janet Yarnold on 31 May 2014 (2 pages) |
31 May 2014 | Director's details changed for Ms Marion Helen Rippon on 31 May 2014 (2 pages) |
31 May 2014 | Director's details changed for Ms Marion Helen Rippon on 31 May 2014 (2 pages) |
10 April 2014 | Termination of appointment of Jj Homes (Properties) Limited as a secretary (1 page) |
10 April 2014 | Termination of appointment of Jj Homes (Properties) Limited as a secretary (1 page) |
7 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Reed and Woods 5 1 South Parade Stafford Road Wallington Surrey SM6 9AJ England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from , North House 31 North Street, Carshalton, Surrey, SM5 2HW, United Kingdom on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from , C/O Reed and Woods, 5 1 South Parade, Stafford Road, Wallington, Surrey, SM6 9AJ, England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O Reed and Woods 5 1 South Parade Stafford Road Wallington Surrey SM6 9AJ England on 7 April 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (14 pages) |
25 June 2013 | Annual return made up to 30 May 2013 with a full list of shareholders (14 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (14 pages) |
19 June 2012 | Annual return made up to 30 May 2012 with a full list of shareholders (14 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
9 November 2011 | Termination of appointment of Adam Domaingue as a director (1 page) |
9 November 2011 | Termination of appointment of Adam Domaingue as a director (1 page) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (15 pages) |
8 June 2011 | Annual return made up to 30 May 2011 with a full list of shareholders (15 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
23 June 2010 | Registered office address changed from , C/O J J Homes Properties Ltd, 146 Stanley Park Road, Carshalton, SM5 3JG on 23 June 2010 (1 page) |
23 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (13 pages) |
23 June 2010 | Annual return made up to 30 May 2010 with a full list of shareholders (13 pages) |
23 June 2010 | Registered office address changed from C/O J J Homes Properties Ltd 146 Stanley Park Road Carshalton SM5 3JG on 23 June 2010 (1 page) |
22 June 2010 | Director's details changed for Dipti Patel on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Reverend Andrew Herbert Christopher Heymer on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Roger Charles Crabtree on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Annetta Mulqueen on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Shaun Smyth on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Michael Robert Hargreaves on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Reverend Andrew Herbert Christopher Heymer on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Roger Charles Crabtree on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Janet Yarnold on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Barbara Jean Semark on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Barbara Jean Semark on 30 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Jj Homes Properties Limited on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Adam Robert Domaingue on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Annetta Mulqueen on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Marion Helen Rippon on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Dipti Patel on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Shaun Smyth on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Marion Helen Rippon on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Michael Robert Hargreaves on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Janet Yarnold on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Neelam Worthington on 30 May 2010 (2 pages) |
22 June 2010 | Secretary's details changed for Jj Homes Properties Limited on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Adam Robert Domaingue on 30 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Neelam Worthington on 30 May 2010 (2 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 October 2009 | Appointment of Michael Robert Hargreaves as a director (1 page) |
8 October 2009 | Appointment of Michael Robert Hargreaves as a director (1 page) |
24 September 2009 | Appointment terminated director alan hiscox (1 page) |
24 September 2009 | Appointment terminated director alan hiscox (1 page) |
4 June 2009 | Return made up to 30/05/09; full list of members (10 pages) |
4 June 2009 | Return made up to 30/05/09; full list of members (10 pages) |
7 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
7 April 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (13 pages) |
25 June 2008 | Return made up to 30/05/08; full list of members (13 pages) |
30 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
30 May 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
21 September 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
26 June 2007 | Return made up to 30/05/07; full list of members (12 pages) |
26 June 2007 | Return made up to 30/05/07; full list of members (12 pages) |
22 June 2007 | New secretary appointed (1 page) |
22 June 2007 | New secretary appointed (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 June 2007 | Secretary resigned (1 page) |
16 August 2006 | New director appointed (2 pages) |
16 August 2006 | New director appointed (2 pages) |
19 June 2006 | Return made up to 30/05/06; full list of members (15 pages) |
19 June 2006 | Return made up to 30/05/06; full list of members (15 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
7 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
7 March 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
8 August 2005 | New director appointed (2 pages) |
8 August 2005 | New director appointed (2 pages) |
12 July 2005 | Return made up to 30/05/05; full list of members (15 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Return made up to 30/05/05; full list of members (15 pages) |
12 July 2005 | Director resigned (1 page) |
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
26 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
29 June 2004 | Return made up to 30/05/04; full list of members (15 pages) |
29 June 2004 | Return made up to 30/05/04; full list of members (15 pages) |
6 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
6 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
19 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
19 November 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
12 June 2003 | Return made up to 30/05/03; full list of members (15 pages) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Return made up to 30/05/03; full list of members (15 pages) |
16 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
16 September 2002 | Total exemption full accounts made up to 31 December 2001 (11 pages) |
16 June 2002 | Return made up to 30/05/02; full list of members (16 pages) |
16 June 2002 | Return made up to 30/05/02; full list of members (16 pages) |
24 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
24 July 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
12 June 2001 | Return made up to 30/05/01; full list of members
|
12 June 2001 | Return made up to 30/05/01; full list of members
|
22 January 2001 | Registered office changed on 22/01/01 from: c/o jj homes (properties) LTD 38 the broadway wimbledon SW19 1RQ (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: c/o jj homes (properties) LTD, 38 the broadway, wimbledon SW19 1RQ (1 page) |
19 July 2000 | Return made up to 30/05/00; full list of members
|
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Return made up to 30/05/00; full list of members
|
31 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
31 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
17 August 1999 | New director appointed (2 pages) |
17 August 1999 | New director appointed (2 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
5 August 1999 | Full accounts made up to 31 December 1998 (8 pages) |
2 July 1999 | Return made up to 30/05/99; full list of members (9 pages) |
2 July 1999 | Return made up to 30/05/99; full list of members (9 pages) |
8 July 1998 | New director appointed (2 pages) |
8 July 1998 | New director appointed (2 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
31 May 1998 | Full accounts made up to 31 December 1997 (6 pages) |
15 April 1998 | New director appointed (2 pages) |
15 April 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
1 September 1997 | New director appointed (2 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
17 July 1997 | Full accounts made up to 31 December 1996 (7 pages) |
9 July 1997 | Return made up to 30/05/97; change of members
|
9 July 1997 | Return made up to 30/05/97; change of members
|
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
20 June 1997 | New director appointed (2 pages) |
22 April 1997 | Director resigned (1 page) |
22 April 1997 | Director resigned (1 page) |
9 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 June 1996 | Director resigned (1 page) |
9 June 1996 | Full accounts made up to 31 December 1995 (7 pages) |
9 June 1996 | Return made up to 30/05/96; full list of members
|
9 June 1996 | Return made up to 30/05/96; full list of members
|
9 June 1996 | Director resigned (1 page) |
5 February 1996 | Resolutions
|
5 February 1996 | Memorandum and Articles of Association (4 pages) |
5 February 1996 | Memorandum and Articles of Association (4 pages) |
5 February 1996 | Resolutions
|
26 July 1995 | New director appointed (2 pages) |
26 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
24 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
21 July 1995 | New director appointed (2 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
26 May 1995 | Full accounts made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (13 pages) |