Company NameHubwell Limited
DirectorJoynal Choudhury
Company StatusActive
Company Number01657339
CategoryPrivate Limited Company
Incorporation Date9 August 1982(41 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Joynal Choudhury
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2021(39 years after company formation)
Appointment Duration2 years, 8 months
RoleReal Estate Investment Professional
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Secretary NameJPW Property Management Ltd. (Corporation)
StatusCurrent
Appointed01 May 2007(24 years, 9 months after company formation)
Appointment Duration17 years
Correspondence Address20 King Street
London
EC2V 8EG
Director NameDonald Henry King
Date of BirthAugust 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(9 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 August 2001)
RoleRetired
Correspondence AddressFlat 2 The Helme
Lake Road Wimbledon
London
SW19 7EN
Director NameMr Kelvin Phillip Lack
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(9 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 April 1996)
RoleManagement Consultant
Correspondence AddressFlat 5 The Helme
10 Lake Road Wimbledon
London
SW19 7EN
Director NameReginald John Ridgway
Date of BirthOctober 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(9 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 April 2002)
RoleRetired
Correspondence AddressFlat 4 The Helme
10 Lake Road Wimbledon
London
SW19 7EN
Director NameAnthony Gilbert Short
Date of BirthSeptember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1992(9 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 August 1993)
RoleRetired
Correspondence AddressHigh Corner 28 The Bury
Pavenham
Bedford
Bedfordshire
MK43 7PX
Secretary NameReginald John Ridgway
NationalityBritish
StatusResigned
Appointed27 June 1992(9 years, 10 months after company formation)
Appointment Duration5 years (resigned 02 July 1997)
RoleCompany Director
Correspondence AddressFlat 4 The Helme
10 Lake Road Wimbledon
London
SW19 7EN
Director NameAlexandra Lucy Ward
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1998(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 03 December 2001)
RoleSolicitor
Correspondence AddressFlat 7 The Helme 10 Lake Road
London
SW19 7EN
Secretary NameDonald Henry King
NationalityBritish
StatusResigned
Appointed29 July 1999(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2001)
RoleCompany Director
Correspondence AddressFlat 2 The Helme
Lake Road Wimbledon
London
SW19 7EN
Director NameChristopher James Insall
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(17 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2001)
RoleIT Consultant
Correspondence AddressFlat 6 Helme
10 Lake Road
London
SW19 7EN
Secretary NameMrs Helen Patricia Ann Blackmore
NationalityBritish
StatusResigned
Appointed01 April 2001(18 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 May 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Director NameRebecca Bolton
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(19 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 June 2006)
RoleManagement Consultant
Correspondence AddressFlat 7 The Helme
10 Lake Road Wimbledon
London
SW19 7EN
Director NamePaul Donelan Ridgway
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(22 years after company formation)
Appointment Duration4 years, 10 months (resigned 01 July 2009)
RoleEstate Manager
Correspondence AddressThe Coach House
Ravenswood Court
Kingston Upon Thames
Surrey
KT2 7JL
Director NameAziz Abouseda
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed16 August 2004(22 years after company formation)
Appointment Duration5 years, 9 months (resigned 18 May 2010)
RoleSelf Employed
Correspondence Address3 The Helme
10 Lake Road
London
SW19 7EN
Director NameMr Christopher Limm
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(24 years, 1 month after company formation)
Appointment Duration14 years, 7 months (resigned 01 May 2021)
RoleSales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Helme
10 Lake Road Wimbledon
London
SW19 7EN
Secretary NameLegerman Limited (Corporation)
StatusResigned
Appointed02 July 1997(14 years, 11 months after company formation)
Appointment Duration2 years (resigned 29 July 1999)
Correspondence AddressBarry House
20/22 Worple Road Wimbledon
London
SW19 4DH

Location

Registered Address20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Dr P. Paredi
16.67%
Ordinary
1 at £1J. Choudhury
16.67%
Ordinary
1 at £1Miss A. Karnoll
16.67%
Ordinary
1 at £1Mr Christopher Limm
16.67%
Ordinary
1 at £1Mr Paul Donelan Ridgway
16.67%
Ordinary
1 at £1Ms Brita Eirene Yri
16.67%
Ordinary

Financials

Year2014
Net Worth£2,833
Cash£2,595
Current Liabilities£818

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
27 June 2023Confirmation statement made on 26 May 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
5 June 2022Confirmation statement made on 26 May 2022 with updates (4 pages)
18 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
6 August 2021Director's details changed for Mr Joyanl Choudhury on 6 August 2021 (2 pages)
6 August 2021Appointment of Mr Joyanl Choudhury as a director on 5 August 2021 (2 pages)
6 August 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
2 June 2021Termination of appointment of Christopher Limm as a director on 1 May 2021 (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
8 June 2020Confirmation statement made on 26 May 2020 with updates (5 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
28 June 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 October 2017Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page)
26 October 2017Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House Whytecliffe Road South Purley Surrey CR8 2AZ England to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
3 October 2017Registered office address changed from Folio House Whytecliffe Road South Purley Surrey CR8 2AZ England to 20 King Street London EC2V 8EG on 3 October 2017 (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
19 August 2017Compulsory strike-off action has been discontinued (1 page)
17 August 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
17 August 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
17 August 2017Notification of a person with significant control statement (2 pages)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
15 August 2017First Gazette notice for compulsory strike-off (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6
(5 pages)
26 May 2016Registered office address changed from C/O J J Homes Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Folio House Whytecliffe Road South Purley Surrey CR8 2AZ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from C/O J J Homes Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Folio House Whytecliffe Road South Purley Surrey CR8 2AZ on 26 May 2016 (1 page)
26 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 6
(5 pages)
16 March 2016Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page)
16 March 2016Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6
(5 pages)
13 August 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 6
(5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 June 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 12 June 2014 (1 page)
12 June 2014Secretary's details changed for Jj Homes (Properties) Limited on 1 June 2014 (1 page)
12 June 2014Secretary's details changed for Jj Homes (Properties) Limited on 1 June 2014 (1 page)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 6
(5 pages)
12 June 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 12 June 2014 (1 page)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 6
(5 pages)
12 June 2014Secretary's details changed for Jj Homes (Properties) Limited on 1 June 2014 (1 page)
19 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
19 September 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 June 2010Director's details changed for Christopher Limm on 31 May 2010 (2 pages)
9 June 2010Director's details changed for Christopher Limm on 31 May 2010 (2 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
9 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
19 May 2010Registered office address changed from C/O J J Homes (Properties) Limited 146 Stanley Park Road Carshalton SM5 3JG on 19 May 2010 (1 page)
19 May 2010Registered office address changed from C/O J J Homes (Properties) Limited 146 Stanley Park Road Carshalton SM5 3JG on 19 May 2010 (1 page)
18 May 2010Secretary's details changed for Jj Homes Properties Limited on 18 May 2010 (2 pages)
18 May 2010Secretary's details changed for Jj Homes Properties Limited on 18 May 2010 (2 pages)
18 May 2010Termination of appointment of Aziz Abouseda as a director (1 page)
18 May 2010Termination of appointment of Aziz Abouseda as a director (1 page)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
1 July 2009Appointment terminated director paul ridgway (1 page)
1 July 2009Appointment terminated director paul ridgway (1 page)
4 June 2009Return made up to 31/05/09; full list of members (6 pages)
4 June 2009Return made up to 31/05/09; full list of members (6 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 August 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
4 July 2008Return made up to 31/05/08; full list of members (9 pages)
4 July 2008Return made up to 31/05/08; full list of members (9 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
13 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
16 July 2007Return made up to 31/05/07; no change of members (7 pages)
16 July 2007Return made up to 31/05/07; no change of members (7 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007New secretary appointed (2 pages)
14 July 2007Secretary resigned (1 page)
14 July 2007New secretary appointed (2 pages)
22 September 2006New director appointed (2 pages)
22 September 2006New director appointed (2 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 June 2006Director resigned (1 page)
30 June 2006Director resigned (1 page)
12 June 2006Return made up to 31/05/06; full list of members (9 pages)
12 June 2006Return made up to 31/05/06; full list of members (9 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 July 2005Return made up to 31/05/05; full list of members (9 pages)
12 July 2005Return made up to 31/05/05; full list of members (9 pages)
30 June 2005Director's particulars changed (1 page)
30 June 2005Director's particulars changed (1 page)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
7 July 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
29 June 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2004Return made up to 31/05/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
29 June 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
12 June 2003Return made up to 31/05/03; full list of members (8 pages)
12 June 2003Return made up to 31/05/03; full list of members (8 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
2 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
24 June 2002New director appointed (1 page)
24 June 2002New director appointed (1 page)
18 June 2002New director appointed (1 page)
18 June 2002New director appointed (1 page)
16 June 2002Return made up to 31/05/02; full list of members (8 pages)
16 June 2002Return made up to 31/05/02; full list of members (8 pages)
10 June 2002Director resigned (2 pages)
10 June 2002Director resigned (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
11 December 2001Director resigned (1 page)
11 December 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
5 October 2001Director resigned (1 page)
21 June 2001Registered office changed on 21/06/01 from: flat 2 helme 10 lake road london SW19 7EN (2 pages)
21 June 2001Return made up to 31/05/01; full list of members (9 pages)
21 June 2001Registered office changed on 21/06/01 from: flat 2 helme 10 lake road london SW19 7EN (2 pages)
21 June 2001Return made up to 31/05/01; full list of members (9 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (2 pages)
22 May 2001Secretary resigned (1 page)
22 May 2001New secretary appointed (2 pages)
30 April 2001Full accounts made up to 31 March 2001 (10 pages)
30 April 2001Full accounts made up to 31 March 2001 (10 pages)
12 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 June 2000Return made up to 31/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
9 May 2000Full accounts made up to 31 March 2000 (10 pages)
9 May 2000Full accounts made up to 31 March 2000 (10 pages)
5 August 1999Registered office changed on 05/08/99 from: barry house 20-22 worple road wimbledon london SW19 4DH (1 page)
5 August 1999Registered office changed on 05/08/99 from: barry house 20-22 worple road wimbledon london SW19 4DH (1 page)
5 August 1999Secretary resigned (1 page)
5 August 1999New secretary appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999New secretary appointed (2 pages)
17 June 1999Return made up to 31/05/99; full list of members (5 pages)
17 June 1999Return made up to 31/05/99; full list of members (5 pages)
23 June 1998Full accounts made up to 31 March 1998 (8 pages)
23 June 1998Return made up to 31/05/98; full list of members (6 pages)
23 June 1998Return made up to 31/05/98; full list of members (6 pages)
23 June 1998Full accounts made up to 31 March 1998 (8 pages)
21 January 1998New director appointed (1 page)
21 January 1998New director appointed (1 page)
17 July 1997New secretary appointed (2 pages)
17 July 1997Full accounts made up to 31 March 1997 (8 pages)
17 July 1997Secretary resigned (1 page)
17 July 1997Full accounts made up to 31 March 1997 (8 pages)
17 July 1997New secretary appointed (2 pages)
17 July 1997Registered office changed on 17/07/97 from: 'the helme' 10 lake road london SW19 7EN (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Return made up to 31/05/97; change of members (6 pages)
17 July 1997Registered office changed on 17/07/97 from: 'the helme' 10 lake road london SW19 7EN (1 page)
17 July 1997Return made up to 31/05/97; change of members (6 pages)
27 June 1996Return made up to 31/05/96; full list of members (6 pages)
27 June 1996Full accounts made up to 31 March 1996 (8 pages)
27 June 1996Full accounts made up to 31 March 1996 (8 pages)
27 June 1996Return made up to 31/05/96; full list of members (6 pages)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
8 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (10 pages)
20 July 1982Memorandum and Articles of Association (9 pages)
20 July 1982Memorandum and Articles of Association (9 pages)