London
W9 1EH
Director Name | Mrs Elaine Murphy Rizzo |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | American,Irish |
Status | Current |
Appointed | 10 September 2007(25 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Warrington Crescent London W9 1EH |
Secretary Name | Westbourne Block Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2015(32 years, 10 months after company formation) |
Appointment Duration | 9 years, 3 months |
Correspondence Address | 9 Spring Street London W2 3RA |
Director Name | Joseph Hamwee |
---|---|
Date of Birth | August 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 14 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 Venetian House 45/49 Warrington Crescent London W9 |
Director Name | Mrs Rosalie Hart |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 01 April 2007) |
Role | Business Woman |
Correspondence Address | 55 Warrington Crescent London W9 1EH |
Director Name | Mr Abdulhalek Habib Punja |
---|---|
Date of Birth | June 1926 (Born 97 years ago) |
Nationality | Tanzanian |
Status | Resigned |
Appointed | 26 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 09 January 2009) |
Role | Coffee House Manager |
Correspondence Address | 55 Warrington Crescent London W9 1EH |
Director Name | Mr Khosro Shansavanpour |
---|---|
Nationality | Iranian |
Status | Resigned |
Appointed | 26 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 April 1993) |
Role | Import-Export |
Correspondence Address | 55 Warrington Crescent London W9 1EH |
Secretary Name | Mrs Helen Patricia Ann Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 1991(9 years, 4 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 01 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sussex Road Carshalton Beeches Carshalton Surrey SM5 3LT |
Director Name | Antony Richard Isaacs |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 1994(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 18 April 2001) |
Role | Lawyer |
Correspondence Address | 55b Warrington Crescent London W9 |
Director Name | Gary John Hawkes |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 December 2003) |
Role | Feng Shui Consultant |
Correspondence Address | 55b Warrington Crescent Little Venice London W9 1EH |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(25 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 20 May 2014) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Registered Address | Westbourne Block Management 9 Spring Street London W2 3RA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | A. Punja 25.00% Ordinary |
---|---|
1 at £1 | Mr Anthony Stern & Mrs Jan Stern 25.00% Ordinary |
1 at £1 | Mr F. Rizzo & Mrs Elaine Murphy Rizzo 25.00% Ordinary |
1 at £1 | Ms Hannah Lee Tammela & Mr Kimmo Benjamin Tammela 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,303 |
Cash | £5,732 |
Current Liabilities | £568 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
25 January 2021 | Registered office address changed from Westbourne Block Management 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 25 January 2021 (1 page) |
---|---|
24 December 2020 | Micro company accounts made up to 24 March 2020 (3 pages) |
23 July 2020 | Confirmation statement made on 23 July 2020 with no updates (3 pages) |
8 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
9 July 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
3 July 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
26 June 2017 | Confirmation statement made on 26 June 2017 with updates (4 pages) |
9 June 2017 | Micro company accounts made up to 24 March 2017 (3 pages) |
9 June 2017 | Micro company accounts made up to 24 March 2017 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 24 March 2016 (3 pages) |
29 June 2016 | Appointment of Westbourne Block Management Limited as a secretary on 1 January 2015 (2 pages) |
29 June 2016 | Appointment of Westbourne Block Management Limited as a secretary on 1 January 2015 (2 pages) |
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 August 2014 | Registered office address changed from Westbourne Block Management Office 2.2, 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Westbourne Block Management Office 2.2, 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from Westbourne Block Management Office 2.2, 19 Eastbourne Terrace London W2 6LG to Westbourne Block Management 19 Eastbourne Terrace London W2 6LG on 1 August 2014 (1 page) |
1 July 2014 | Registered office address changed from C/O Westbourne Estate 120 Westbourne Grove London W11 2RR England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from C/O Westbourne Estate 120 Westbourne Grove London W11 2RR England on 1 July 2014 (1 page) |
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Registered office address changed from C/O Westbourne Estate 120 Westbourne Grove London W11 2RR England on 1 July 2014 (1 page) |
20 May 2014 | Termination of appointment of Jj Homes (Properties) Limited as a secretary (1 page) |
20 May 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 20 May 2014 (1 page) |
20 May 2014 | Termination of appointment of Jj Homes (Properties) Limited as a secretary (1 page) |
20 May 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 20 May 2014 (1 page) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
22 November 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
23 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
20 July 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 20 July 2010 (1 page) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 20 July 2010 (1 page) |
20 July 2010 | Secretary's details changed for Jj Homes Properties Limited on 26 June 2010 (2 pages) |
20 July 2010 | Secretary's details changed for Jj Homes Properties Limited on 26 June 2010 (2 pages) |
20 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (6 pages) |
19 July 2010 | Director's details changed for Elaine Murphy Rizzo on 26 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Antony Iain Alfred Stern on 26 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Antony Iain Alfred Stern on 26 June 2010 (2 pages) |
19 July 2010 | Director's details changed for Elaine Murphy Rizzo on 26 June 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (5 pages) |
26 June 2009 | Return made up to 26/06/09; full list of members (5 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
13 January 2009 | Appointment terminated director abdulhalek punja (1 page) |
13 January 2009 | Appointment terminated director abdulhalek punja (1 page) |
9 July 2008 | Return made up to 26/06/08; change of members (8 pages) |
9 July 2008 | Return made up to 26/06/08; change of members (8 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
20 August 2007 | Return made up to 26/06/07; change of members (7 pages) |
20 August 2007 | Return made up to 26/06/07; change of members (7 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | New secretary appointed (1 page) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
17 August 2007 | New secretary appointed (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Director resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | New secretary appointed (2 pages) |
8 August 2007 | Director resigned (1 page) |
30 November 2006 | New director appointed (2 pages) |
30 November 2006 | New director appointed (2 pages) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
20 November 2006 | Accounts for a dormant company made up to 31 March 2006 (6 pages) |
19 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
19 July 2006 | Return made up to 26/06/06; full list of members (8 pages) |
27 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
27 July 2005 | Return made up to 26/06/05; full list of members (8 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
1 June 2005 | Accounts for a dormant company made up to 31 March 2005 (7 pages) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Director resigned (1 page) |
25 January 2005 | Accounts for a dormant company made up to 31 March 2004 (7 pages) |
13 July 2004 | Return made up to 26/06/04; full list of members (9 pages) |
13 July 2004 | Return made up to 26/06/04; full list of members (9 pages) |
5 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
5 July 2003 | Return made up to 26/06/03; full list of members (9 pages) |
27 April 2003 | Accounts for a dormant company made up to 24 March 2003 (1 page) |
27 April 2003 | Accounts for a dormant company made up to 24 March 2003 (1 page) |
23 July 2002 | Accounts for a dormant company made up to 24 March 2002 (1 page) |
23 July 2002 | Accounts for a dormant company made up to 24 March 2002 (1 page) |
22 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
22 July 2002 | Return made up to 26/06/02; full list of members (8 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
6 August 2001 | Registered office changed on 06/08/01 from: j j homes(properties)LTD 146 stanley park road carshalton SM5 3JG (1 page) |
6 August 2001 | Director resigned (2 pages) |
6 August 2001 | Return made up to 26/06/01; full list of members
|
6 August 2001 | Registered office changed on 06/08/01 from: j j homes(properties)LTD 146 stanley park road carshalton SM5 3JG (1 page) |
6 August 2001 | Director resigned (2 pages) |
6 August 2001 | Return made up to 26/06/01; full list of members
|
24 July 2001 | Accounts for a dormant company made up to 24 March 2001 (1 page) |
24 July 2001 | Accounts for a dormant company made up to 24 March 2001 (1 page) |
16 July 2001 | Registered office changed on 16/07/01 from: 38 the broadway wimbledon london SW19 1RQ (2 pages) |
16 July 2001 | Registered office changed on 16/07/01 from: 38 the broadway wimbledon london SW19 1RQ (2 pages) |
20 January 2001 | Accounts for a dormant company made up to 24 March 2000 (1 page) |
20 January 2001 | Accounts for a dormant company made up to 24 March 2000 (1 page) |
12 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
12 July 2000 | Return made up to 26/06/00; full list of members (8 pages) |
10 December 1999 | Accounts for a dormant company made up to 24 March 1999 (1 page) |
10 December 1999 | Accounts for a dormant company made up to 24 March 1999 (1 page) |
4 July 1999 | Return made up to 26/06/99; full list of members (5 pages) |
4 July 1999 | Return made up to 26/06/99; full list of members (5 pages) |
20 July 1998 | Accounts for a dormant company made up to 24 March 1998 (1 page) |
20 July 1998 | Accounts for a dormant company made up to 24 March 1998 (1 page) |
9 July 1998 | Return made up to 26/06/98; full list of members (5 pages) |
9 July 1998 | Return made up to 26/06/98; full list of members (5 pages) |
18 December 1997 | Accounts for a dormant company made up to 24 March 1997 (1 page) |
18 December 1997 | Accounts for a dormant company made up to 24 March 1997 (1 page) |
14 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
14 July 1997 | Return made up to 26/06/97; no change of members (4 pages) |
6 December 1996 | Accounts for a dormant company made up to 24 March 1996 (1 page) |
6 December 1996 | Accounts for a dormant company made up to 24 March 1996 (1 page) |
9 July 1996 | Return made up to 26/06/96; full list of members (5 pages) |
9 July 1996 | Return made up to 26/06/96; full list of members (5 pages) |
2 October 1995 | Accounts for a dormant company made up to 24 March 1995 (1 page) |
2 October 1995 | Accounts for a dormant company made up to 24 March 1995 (1 page) |
26 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Director resigned (2 pages) |
26 July 1995 | Return made up to 26/06/95; no change of members (4 pages) |
26 February 1982 | Incorporation (19 pages) |
26 February 1982 | Incorporation (19 pages) |