Wimbledon Village
London
SW19 5DQ
Director Name | Mr Nicholas Gerald Butterworth |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 March 2001(18 years, 10 months after company formation) |
Appointment Duration | 18 years (closed 02 April 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Secretary Name | Mr Martin James Scaman |
---|---|
Nationality | English |
Status | Closed |
Appointed | 10 July 2001(19 years, 2 months after company formation) |
Appointment Duration | 17 years, 9 months (closed 02 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Director Name | Mr Martin James Scaman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 03 January 2003(20 years, 8 months after company formation) |
Appointment Duration | 16 years, 3 months (closed 02 April 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Director Name | Mr John Alistair Callander |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 September 1993) |
Role | Estate Agent |
Correspondence Address | 22 Narborough Street London SW6 3AR |
Director Name | Mr Charles James Carpenter |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 31 July 1992) |
Role | Estate Agent |
Correspondence Address | 66 Langthorne Street London SW6 6JX |
Director Name | Mr Adrian John Reginald Collins |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 October 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Campden Hill Square London W8 7LB |
Director Name | Miss Georgina Clare Elizabeth Darvell |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 February 1993) |
Role | Estate Agent |
Correspondence Address | Flat 2 Dovedale Gardens 465 Battersea Park Road London Sw11 |
Director Name | Winifred Madge Medd |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 20 January 1993) |
Role | Estate Agent |
Correspondence Address | 13 Holland Park London W11 3TH |
Secretary Name | Mr Nigel John Cadbury Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1991(9 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 19 August 1994) |
Role | Company Director |
Correspondence Address | The Manor Hannington Wick Wiltshire SN6 7RX |
Director Name | Mr Peregrine Murray Addison Lloyd |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL |
Director Name | Mr Nigel John Cadbury Wilson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westward Sudeley Lodge Winchcombe Cheltenham Gloucestershire GL54 5JB Wales |
Secretary Name | Mr Nigel John Cadbury Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1994(12 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westward Sudeley Lodge Winchcombe Cheltenham Gloucestershire GL54 5JB Wales |
Director Name | Jollyon Trevor Hardy Coombs |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1996(14 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 August 1999) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Old Post House Upton Grey Basingstoke Hampshire RG25 2RL |
Director Name | Duncan Edward Alexander McAllister |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 March 2004) |
Role | Estate Agency |
Correspondence Address | Celadon Park Place Ashton Keynes Swindon Wiltshire SN6 6NT |
Director Name | Simon Charles Turner |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(17 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 14 April 2000) |
Role | Company Director |
Correspondence Address | 7 Inkerman Terrace London W8 6QX |
Director Name | Winifred Madge Medd |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1999(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2000) |
Role | Property Consultant |
Correspondence Address | Flat 3 56 Clarendon Road London W11 2hc W11 2HL |
Director Name | Leon Silver |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(17 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 October 2000) |
Role | Estate Agent |
Correspondence Address | 76 North Street London SW4 0HE |
Secretary Name | Duncan Edward Alexander McAllister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2001) |
Role | Estate Agency |
Correspondence Address | Celadon Park Place Ashton Keynes Swindon Wiltshire SN6 6NT |
Director Name | Mr Duncan John Tuson MacDonald |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(17 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Abbotswood Road London SW16 1AP |
Director Name | Mr Antony Paul Cunningham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(17 years, 11 months after company formation) |
Appointment Duration | 11 months (resigned 13 March 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge High Street Balcombe Haywards Heath West Sussex RH17 6JZ |
Director Name | Winifred Madge Medd |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2001(18 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 20 March 2002) |
Role | Property Consultant |
Correspondence Address | Flat 3 56 Clarendon Road London W11 2hc W11 2HL |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
25 September 2000 | Delivered on: 14 October 2000 Persons entitled: 17 Curzon Street Corporation Nv Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the lease of even date. Particulars: Rent deposit £52,500 (plus vat £9,187.50). see the mortgage charge document for full details. Outstanding |
---|---|
3 July 2000 | Delivered on: 7 July 2000 Persons entitled: Rich Real Estate Limited Classification: Rent deposit deed Secured details: £18,800 due from the company to the chargee under the rent deposit deed dated 3RD july 2000. Particulars: £18,800 in respect of ground floor 14 portland road london W11 in accordance with the rent deposit deed dated 3RD july 2000. Outstanding |
1 September 1989 | Delivered on: 12 September 1989 Satisfied on: 3 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 January 1988 | Delivered on: 5 February 1988 Satisfied on: 19 February 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 cadogan street london SW3 2QJ l/b of kensington and chelsea. Title no. Ngl 458831 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
10 July 1986 | Delivered on: 28 July 1986 Satisfied on: 2 March 1988 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 59 cadogan street, london SW3 2QJ london borough royal borough of kensington and chelsea T.N. ngl 458831 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2019 | Application to strike the company off the register (3 pages) |
21 December 2018 | Satisfaction of charge 4 in full (4 pages) |
21 December 2018 | Satisfaction of charge 5 in full (4 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
1 June 2018 | Confirmation statement made on 1 June 2018 with no updates (3 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 August 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
8 June 2017 | Confirmation statement made on 1 June 2017 with updates (5 pages) |
1 June 2017 | Director's details changed for Mr Martin James Scaman on 1 June 2017 (2 pages) |
1 June 2017 | Director's details changed for Mr Martin James Scaman on 1 June 2017 (2 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
15 July 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
17 August 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
17 August 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
16 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
1 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
6 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (6 pages) |
14 November 2009 | Secretary's details changed for Mr Martin James Scaman on 11 October 2009 (1 page) |
14 November 2009 | Secretary's details changed for Mr Martin James Scaman on 11 October 2009 (1 page) |
13 November 2009 | Director's details changed for Nicholas Gerald Butterworth on 11 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Richard Christopher Breen on 11 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Martin James Scaman on 11 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Martin James Scaman on 11 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Nicholas Gerald Butterworth on 11 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Richard Christopher Breen on 11 October 2009 (2 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
11 September 2009 | Full accounts made up to 31 March 2009 (13 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
12 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
11 July 2009 | Full accounts made up to 31 March 2008 (18 pages) |
11 July 2009 | Full accounts made up to 31 March 2008 (18 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
6 November 2007 | Company name changed jss (london residential) LIMITED\certificate issued on 06/11/07 (2 pages) |
6 November 2007 | Company name changed jss (london residential) LIMITED\certificate issued on 06/11/07 (2 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
14 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
22 July 2007 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
22 July 2007 | Group of companies' accounts made up to 31 March 2007 (21 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 31/07/06; full list of members (3 pages) |
24 July 2006 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
24 July 2006 | Group of companies' accounts made up to 31 March 2006 (22 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
31 August 2005 | Return made up to 31/07/05; full list of members (6 pages) |
21 July 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
21 July 2005 | Group of companies' accounts made up to 31 March 2005 (21 pages) |
25 April 2005 | Ad 31/03/05--------- £ si 750000@1=750000 £ ic 2500100/3250100 (2 pages) |
25 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
25 April 2005 | Nc inc already adjusted 31/03/05 (1 page) |
25 April 2005 | Ad 31/03/05--------- £ si 750000@1=750000 £ ic 2500100/3250100 (2 pages) |
25 April 2005 | Resolutions
|
25 April 2005 | Resolutions
|
23 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
23 August 2004 | Return made up to 31/07/04; full list of members (6 pages) |
23 July 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
23 July 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
8 July 2004 | Ad 31/03/04--------- £ si 2500000@1=2500000 £ ic 100/2500100 (2 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Ad 31/03/04--------- £ si 2500000@1=2500000 £ ic 100/2500100 (2 pages) |
8 July 2004 | Nc inc already adjusted 31/03/04 (2 pages) |
8 July 2004 | Resolutions
|
8 July 2004 | Nc inc already adjusted 31/03/04 (2 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
29 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
29 August 2003 | Return made up to 31/07/03; full list of members (7 pages) |
22 August 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
22 August 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
26 November 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
26 November 2002 | Group of companies' accounts made up to 31 March 2002 (25 pages) |
12 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
12 September 2002 | Return made up to 31/07/02; full list of members (6 pages) |
8 April 2002 | Director resigned (1 page) |
8 April 2002 | Director resigned (1 page) |
27 October 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
27 October 2001 | Group of companies' accounts made up to 31 March 2001 (24 pages) |
20 September 2001 | Return made up to 31/07/01; full list of members (8 pages) |
20 September 2001 | Return made up to 31/07/01; full list of members (8 pages) |
11 September 2001 | Director's particulars changed (1 page) |
11 September 2001 | Director's particulars changed (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 40 queen anne street london W1M 0EL (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 40 queen anne street london W1M 0EL (1 page) |
30 March 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
30 March 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
15 March 2001 | New director appointed (2 pages) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
16 October 2000 | Director resigned (1 page) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
14 October 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (8 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
7 July 2000 | Particulars of mortgage/charge (3 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
15 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
15 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 16 sussex street london SW1V 4RW (1 page) |
21 April 2000 | New director appointed (4 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | Registered office changed on 21/04/00 from: 16 sussex street london SW1V 4RW (1 page) |
21 April 2000 | New director appointed (4 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 March 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 February 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 February 2000 | Registered office changed on 15/02/00 from: 140 brompton road london SW3 1HY (1 page) |
15 February 2000 | Registered office changed on 15/02/00 from: 140 brompton road london SW3 1HY (1 page) |
5 January 2000 | Full accounts made up to 31 December 1998 (17 pages) |
5 January 2000 | Full accounts made up to 31 December 1998 (17 pages) |
25 November 1999 | New director appointed (2 pages) |
25 November 1999 | New director appointed (2 pages) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned;director resigned (1 page) |
13 October 1999 | New secretary appointed (2 pages) |
13 October 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
5 August 1999 | New director appointed (2 pages) |
5 August 1999 | New director appointed (2 pages) |
3 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
3 August 1999 | Return made up to 31/07/99; no change of members (6 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
14 July 1999 | New director appointed (2 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: uk pacific investments 7TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: uk pacific investments 7TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
5 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
5 August 1998 | Return made up to 31/07/98; no change of members (4 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
25 March 1998 | Registered office changed on 25/03/98 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page) |
20 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
20 August 1997 | Return made up to 31/07/97; full list of members (6 pages) |
4 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
4 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
4 February 1997 | Full accounts made up to 31 July 1996 (14 pages) |
4 February 1997 | Full accounts made up to 31 July 1996 (14 pages) |
19 January 1997 | New director appointed (2 pages) |
19 January 1997 | New director appointed (2 pages) |
14 January 1997 | Company name changed jackson-stops & staff (london re sidential) LIMITED\certificate issued on 15/01/97 (2 pages) |
14 January 1997 | Company name changed jackson-stops & staff (london re sidential) LIMITED\certificate issued on 15/01/97 (2 pages) |
17 December 1996 | Company name changed callander wright LIMITED\certificate issued on 18/12/96 (2 pages) |
17 December 1996 | Company name changed callander wright LIMITED\certificate issued on 18/12/96 (2 pages) |
18 April 1996 | Full accounts made up to 31 July 1995 (13 pages) |
18 April 1996 | Full accounts made up to 31 July 1995 (13 pages) |
17 July 1995 | Return made up to 31/07/95; no change of members (10 pages) |
17 July 1995 | Return made up to 31/07/95; no change of members (10 pages) |
27 June 1995 | Secretary's particulars changed (1 page) |
27 June 1995 | Secretary's particulars changed (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
12 May 1982 | Incorporation (15 pages) |
12 May 1982 | Incorporation (15 pages) |