Company NameSt James Parade (90) Limited
Company StatusDissolved
Company Number01634797
CategoryPrivate Limited Company
Incorporation Date12 May 1982(41 years, 11 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Richard Christopher Breen
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2000(17 years, 11 months after company formation)
Appointment Duration18 years, 11 months (closed 02 April 2019)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameMr Nicholas Gerald Butterworth
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2001(18 years, 10 months after company formation)
Appointment Duration18 years (closed 02 April 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Secretary NameMr Martin James Scaman
NationalityEnglish
StatusClosed
Appointed10 July 2001(19 years, 2 months after company formation)
Appointment Duration17 years, 9 months (closed 02 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameMr Martin James Scaman
Date of BirthDecember 1954 (Born 69 years ago)
NationalityEnglish
StatusClosed
Appointed03 January 2003(20 years, 8 months after company formation)
Appointment Duration16 years, 3 months (closed 02 April 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressJss (London Residential) Limited 17 Church Road
Wimbledon Village
London
SW19 5DQ
Director NameMr John Alistair Callander
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 September 1993)
RoleEstate Agent
Correspondence Address22 Narborough Street
London
SW6 3AR
Director NameMr Charles James Carpenter
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 31 July 1992)
RoleEstate Agent
Correspondence Address66 Langthorne Street
London
SW6 6JX
Director NameMr Adrian John Reginald Collins
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 October 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Campden Hill Square
London
W8 7LB
Director NameMiss Georgina Clare Elizabeth Darvell
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 February 1993)
RoleEstate Agent
Correspondence AddressFlat 2
Dovedale Gardens 465 Battersea Park Road
London
Sw11
Director NameWinifred Madge Medd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 January 1993)
RoleEstate Agent
Correspondence Address13 Holland Park
London
W11 3TH
Secretary NameMr Nigel John Cadbury Wilson
NationalityBritish
StatusResigned
Appointed31 July 1991(9 years, 2 months after company formation)
Appointment Duration3 years (resigned 19 August 1994)
RoleCompany Director
Correspondence AddressThe Manor
Hannington Wick
Wiltshire
SN6 7RX
Director NameMr Peregrine Murray Addison Lloyd
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(10 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 14 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornhill House
Kingston Lisle
Wantage
Oxfordshire
OX12 9QL
Director NameMr Nigel John Cadbury Wilson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(10 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward Sudeley Lodge
Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Secretary NameMr Nigel John Cadbury Wilson
NationalityBritish
StatusResigned
Appointed23 November 1994(12 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward Sudeley Lodge
Winchcombe
Cheltenham
Gloucestershire
GL54 5JB
Wales
Director NameJollyon Trevor Hardy Coombs
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1996(14 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 August 1999)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Old Post House
Upton Grey
Basingstoke
Hampshire
RG25 2RL
Director NameDuncan Edward Alexander McAllister
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(17 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 March 2004)
RoleEstate Agency
Correspondence AddressCeladon
Park Place Ashton Keynes
Swindon
Wiltshire
SN6 6NT
Director NameSimon Charles Turner
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1999(17 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 14 April 2000)
RoleCompany Director
Correspondence Address7 Inkerman Terrace
London
W8 6QX
Director NameWinifred Madge Medd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1999(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2000)
RoleProperty Consultant
Correspondence AddressFlat 3
56 Clarendon Road
London
W11 2hc
W11 2HL
Director NameLeon Silver
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1999(17 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 2000)
RoleEstate Agent
Correspondence Address76 North Street
London
SW4 0HE
Secretary NameDuncan Edward Alexander McAllister
NationalityBritish
StatusResigned
Appointed30 September 1999(17 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2001)
RoleEstate Agency
Correspondence AddressCeladon
Park Place Ashton Keynes
Swindon
Wiltshire
SN6 6NT
Director NameMr Duncan John Tuson MacDonald
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(17 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address12 Abbotswood Road
London
SW16 1AP
Director NameMr Antony Paul Cunningham
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2000(17 years, 11 months after company formation)
Appointment Duration11 months (resigned 13 March 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressForest Lodge High Street
Balcombe
Haywards Heath
West Sussex
RH17 6JZ
Director NameWinifred Madge Medd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(18 years, 10 months after company formation)
Appointment Duration1 year (resigned 20 March 2002)
RoleProperty Consultant
Correspondence AddressFlat 3
56 Clarendon Road
London
W11 2hc
W11 2HL

Location

Registered Address40 Queen Anne Street
London
W1G 9EL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

25 September 2000Delivered 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 2000Delivered 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 1989Delivered 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 1988Delivered 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 1986Delivered 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

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
21 December 2018Satisfaction of charge 4 in full (4 pages)
21 December 2018Satisfaction of charge 5 in full (4 pages)
20 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
4 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
1 June 2017Director's details changed for Mr Martin James Scaman on 1 June 2017 (2 pages)
1 June 2017Director's details changed for Mr Martin James Scaman on 1 June 2017 (2 pages)
15 July 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
15 July 2016Accounts for a dormant company made up to 31 March 2016 (1 page)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,250,100
(6 pages)
8 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,250,100
(6 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3,250,100
(6 pages)
19 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3,250,100
(6 pages)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
14 July 2015Accounts for a dormant company made up to 31 March 2015 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 March 2014 (1 page)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3,250,100
(6 pages)
14 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 3,250,100
(6 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 3,250,100
(6 pages)
1 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 3,250,100
(6 pages)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
23 July 2013Accounts for a dormant company made up to 31 March 2013 (1 page)
17 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
17 August 2012Accounts for a dormant company made up to 31 March 2012 (1 page)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
27 September 2011Accounts for a dormant company made up to 31 March 2011 (1 page)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
16 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
1 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
1 September 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
14 November 2009Secretary's details changed for Mr Martin James Scaman on 11 October 2009 (1 page)
14 November 2009Secretary's details changed for Mr Martin James Scaman on 11 October 2009 (1 page)
13 November 2009Director's details changed for Nicholas Gerald Butterworth on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Richard Christopher Breen on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Martin James Scaman on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Martin James Scaman on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Nicholas Gerald Butterworth on 11 October 2009 (2 pages)
13 November 2009Director's details changed for Mr Richard Christopher Breen on 11 October 2009 (2 pages)
11 September 2009Full accounts made up to 31 March 2009 (13 pages)
11 September 2009Full accounts made up to 31 March 2009 (13 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
12 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 July 2009Full accounts made up to 31 March 2008 (18 pages)
11 July 2009Full accounts made up to 31 March 2008 (18 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
6 November 2007Company name changed jss (london residential) LIMITED\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed jss (london residential) LIMITED\certificate issued on 06/11/07 (2 pages)
14 August 2007Return made up to 31/07/07; full list of members (3 pages)
14 August 2007Return made up to 31/07/07; full list of members (3 pages)
22 July 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
22 July 2007Group of companies' accounts made up to 31 March 2007 (21 pages)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
16 August 2006Return made up to 31/07/06; full list of members (3 pages)
24 July 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
24 July 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
31 August 2005Return made up to 31/07/05; full list of members (6 pages)
31 August 2005Return made up to 31/07/05; full list of members (6 pages)
21 July 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
21 July 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
25 April 2005Ad 31/03/05--------- £ si 750000@1=750000 £ ic 2500100/3250100 (2 pages)
25 April 2005Nc inc already adjusted 31/03/05 (1 page)
25 April 2005Nc inc already adjusted 31/03/05 (1 page)
25 April 2005Ad 31/03/05--------- £ si 750000@1=750000 £ ic 2500100/3250100 (2 pages)
25 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2004Return made up to 31/07/04; full list of members (6 pages)
23 August 2004Return made up to 31/07/04; full list of members (6 pages)
23 July 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
23 July 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
8 July 2004Ad 31/03/04--------- £ si 2500000@1=2500000 £ ic 100/2500100 (2 pages)
8 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2004Ad 31/03/04--------- £ si 2500000@1=2500000 £ ic 100/2500100 (2 pages)
8 July 2004Nc inc already adjusted 31/03/04 (2 pages)
8 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 July 2004Nc inc already adjusted 31/03/04 (2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
29 August 2003Return made up to 31/07/03; full list of members (7 pages)
29 August 2003Return made up to 31/07/03; full list of members (7 pages)
22 August 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
22 August 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
26 November 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
26 November 2002Group of companies' accounts made up to 31 March 2002 (25 pages)
12 September 2002Return made up to 31/07/02; full list of members (6 pages)
12 September 2002Return made up to 31/07/02; full list of members (6 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
27 October 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
27 October 2001Group of companies' accounts made up to 31 March 2001 (24 pages)
20 September 2001Return made up to 31/07/01; full list of members (8 pages)
20 September 2001Return made up to 31/07/01; full list of members (8 pages)
11 September 2001Director's particulars changed (1 page)
11 September 2001Director's particulars changed (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001New secretary appointed (2 pages)
6 June 2001Registered office changed on 06/06/01 from: 40 queen anne street london W1M 0EL (1 page)
6 June 2001Registered office changed on 06/06/01 from: 40 queen anne street london W1M 0EL (1 page)
30 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
30 March 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
19 March 2001Director resigned (1 page)
19 March 2001Director resigned (1 page)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
15 March 2001New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
14 October 2000Particulars of mortgage/charge (3 pages)
14 October 2000Particulars of mortgage/charge (3 pages)
17 August 2000Return made up to 31/07/00; full list of members (8 pages)
17 August 2000Return made up to 31/07/00; full list of members (8 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
7 July 2000Particulars of mortgage/charge (3 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
15 May 2000Full accounts made up to 31 December 1999 (17 pages)
15 May 2000Full accounts made up to 31 December 1999 (17 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 16 sussex street london SW1V 4RW (1 page)
21 April 2000New director appointed (4 pages)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
21 April 2000Registered office changed on 21/04/00 from: 16 sussex street london SW1V 4RW (1 page)
21 April 2000New director appointed (4 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 February 2000Registered office changed on 15/02/00 from: 140 brompton road london SW3 1HY (1 page)
15 February 2000Registered office changed on 15/02/00 from: 140 brompton road london SW3 1HY (1 page)
5 January 2000Full accounts made up to 31 December 1998 (17 pages)
5 January 2000Full accounts made up to 31 December 1998 (17 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (2 pages)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned;director resigned (1 page)
13 October 1999New secretary appointed (2 pages)
13 October 1999Secretary resigned;director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
3 August 1999Return made up to 31/07/99; no change of members (6 pages)
3 August 1999Return made up to 31/07/99; no change of members (6 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
14 July 1999New director appointed (2 pages)
19 January 1999Registered office changed on 19/01/99 from: uk pacific investments 7TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
19 January 1999Registered office changed on 19/01/99 from: uk pacific investments 7TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
5 August 1998Return made up to 31/07/98; no change of members (4 pages)
5 August 1998Return made up to 31/07/98; no change of members (4 pages)
15 May 1998Full accounts made up to 31 December 1997 (16 pages)
15 May 1998Full accounts made up to 31 December 1997 (16 pages)
25 March 1998Registered office changed on 25/03/98 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page)
25 March 1998Registered office changed on 25/03/98 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page)
20 August 1997Return made up to 31/07/97; full list of members (6 pages)
20 August 1997Return made up to 31/07/97; full list of members (6 pages)
4 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
4 May 1997Accounting reference date extended from 31/07/97 to 31/12/97 (1 page)
4 February 1997Full accounts made up to 31 July 1996 (14 pages)
4 February 1997Full accounts made up to 31 July 1996 (14 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
14 January 1997Company name changed jackson-stops & staff (london re sidential) LIMITED\certificate issued on 15/01/97 (2 pages)
14 January 1997Company name changed jackson-stops & staff (london re sidential) LIMITED\certificate issued on 15/01/97 (2 pages)
17 December 1996Company name changed callander wright LIMITED\certificate issued on 18/12/96 (2 pages)
17 December 1996Company name changed callander wright LIMITED\certificate issued on 18/12/96 (2 pages)
18 April 1996Full accounts made up to 31 July 1995 (13 pages)
18 April 1996Full accounts made up to 31 July 1995 (13 pages)
17 July 1995Return made up to 31/07/95; no change of members (10 pages)
17 July 1995Return made up to 31/07/95; no change of members (10 pages)
27 June 1995Secretary's particulars changed (1 page)
27 June 1995Secretary's particulars changed (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
12 May 1982Incorporation (15 pages)
12 May 1982Incorporation (15 pages)