Oxshott
KT22 0ET
Secretary Name | Mr Robert Douglas Spencer Heald |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 March 2015(31 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
Director Name | Mr Christopher Gregory |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 03 April 1998) |
Role | Software Engineer |
Correspondence Address | 31 Surbiton Hill Park Surbiton Surrey KT5 8EQ |
Secretary Name | Mr Graham Garrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(7 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 13 May 2004) |
Role | Company Director |
Correspondence Address | 14 Kingsdowne Road Surbiton Surrey KT6 6JZ |
Director Name | Nicholas James Goodard |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1998(14 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 May 2003) |
Role | Insurance Manager |
Correspondence Address | Top Flat 29 Surbiton Hill Park Surbiton Surrey KT5 8EQ |
Director Name | Sheila Rattan |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2003(19 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 13 May 2004) |
Role | Clerical Officer Radiology Dep |
Correspondence Address | Flat 4 31 Surbiton Hill Park Surbiton Surrey KT5 8EQ |
Director Name | Andrew Christopher Woods |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 November 2007) |
Role | Banker |
Correspondence Address | Flat 5 31 Surbiton Hill Park Surbiton Surrey KT5 8EQ |
Secretary Name | Mr Richard Baines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2004(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 March 2008) |
Role | Chartered Building Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Dunstall Way East Molesey Surrey KT8 1PD |
Secretary Name | J J Homes Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2008(24 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 24 March 2015) |
Correspondence Address | Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ |
Registered Address | 69 Victoria Road Surbiton Surrey KT6 4NX |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £80 |
Latest Accounts | 24 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 24 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 24 May |
Latest Return | 15 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2024 (5 months from now) |
15 September 2023 | Confirmation statement made on 15 September 2023 with updates (5 pages) |
---|---|
15 March 2023 | Accounts for a dormant company made up to 24 May 2022 (3 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
15 February 2022 | Accounts for a dormant company made up to 24 May 2021 (3 pages) |
21 September 2021 | Confirmation statement made on 15 September 2021 with updates (5 pages) |
8 May 2021 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 8 May 2021 (1 page) |
17 February 2021 | Accounts for a dormant company made up to 24 May 2020 (3 pages) |
1 January 2021 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on 1 January 2021 (1 page) |
15 September 2020 | Confirmation statement made on 15 September 2020 with updates (5 pages) |
23 January 2020 | Accounts for a dormant company made up to 24 May 2019 (3 pages) |
7 November 2019 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 7 November 2019 (1 page) |
17 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
30 January 2019 | Accounts for a dormant company made up to 24 May 2018 (3 pages) |
18 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
23 January 2018 | Accounts for a dormant company made up to 24 May 2017 (3 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
18 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
30 January 2017 | Accounts for a dormant company made up to 24 May 2016 (3 pages) |
30 January 2017 | Accounts for a dormant company made up to 24 May 2016 (3 pages) |
4 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 15 September 2016 with updates (6 pages) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
26 September 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 August 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
12 July 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 12 July 2016 (1 page) |
16 February 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 16 February 2016 (1 page) |
16 February 2016 | Secretary's details changed for Mr. Robert Douglas Spencer Heald on 16 February 2016 (1 page) |
26 November 2015 | Micro company accounts made up to 24 May 2015 (2 pages) |
26 November 2015 | Micro company accounts made up to 24 May 2015 (2 pages) |
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
24 March 2015 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 24 March 2015 (2 pages) |
24 March 2015 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 69 Victoria Road Surbiton Surrey KT6 4NX on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 24 March 2015 (1 page) |
24 March 2015 | Appointment of Mr. Robert Douglas Spencer Heald as a secretary on 24 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of J J Homes Properties Ltd as a secretary on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 69 Victoria Road Surbiton Surrey KT6 4NX on 24 March 2015 (1 page) |
24 March 2015 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX England to 69 Victoria Road Surbiton Surrey KT6 4NX on 24 March 2015 (1 page) |
24 March 2015 | Termination of appointment of J J Homes Properties Ltd as a secretary on 24 March 2015 (1 page) |
11 December 2014 | Total exemption full accounts made up to 24 May 2014 (4 pages) |
11 December 2014 | Total exemption full accounts made up to 24 May 2014 (4 pages) |
27 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
24 April 2014 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for J J Homes Properties Ltd on 23 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for J J Homes Properties Ltd on 23 April 2014 (1 page) |
24 April 2014 | Registered office address changed from C/O J J Homes North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
20 February 2014 | Total exemption full accounts made up to 24 May 2013 (4 pages) |
20 February 2014 | Total exemption full accounts made up to 24 May 2013 (4 pages) |
25 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
26 February 2013 | Total exemption small company accounts made up to 24 May 2012 (3 pages) |
26 February 2013 | Total exemption small company accounts made up to 24 May 2012 (3 pages) |
23 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption full accounts made up to 24 May 2011 (5 pages) |
19 January 2012 | Total exemption full accounts made up to 24 May 2011 (5 pages) |
21 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Accounts for a dormant company made up to 24 May 2010 (2 pages) |
27 January 2011 | Accounts for a dormant company made up to 24 May 2010 (2 pages) |
21 October 2010 | Director's details changed for Stephen Moulton on 29 September 2010 (2 pages) |
21 October 2010 | Director's details changed for Stephen Moulton on 29 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
21 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
3 September 2010 | Registered office address changed from Jj Homes Properties Limited 146 Stanley Park Road Carshalton Surrey SM5 3JG on 3 September 2010 (1 page) |
3 September 2010 | Registered office address changed from Jj Homes Properties Limited 146 Stanley Park Road Carshalton Surrey SM5 3JG on 3 September 2010 (1 page) |
3 September 2010 | Secretary's details changed for J J Homes Properties Ltd on 2 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for J J Homes Properties Ltd on 2 September 2010 (2 pages) |
3 September 2010 | Secretary's details changed for J J Homes Properties Ltd on 2 September 2010 (2 pages) |
3 September 2010 | Registered office address changed from Jj Homes Properties Limited 146 Stanley Park Road Carshalton Surrey SM5 3JG on 3 September 2010 (1 page) |
17 February 2010 | Accounts for a dormant company made up to 24 May 2009 (7 pages) |
17 February 2010 | Accounts for a dormant company made up to 24 May 2009 (7 pages) |
30 September 2009 | Return made up to 29/09/09; full list of members (6 pages) |
30 September 2009 | Return made up to 29/09/09; full list of members (6 pages) |
3 February 2009 | Total exemption full accounts made up to 24 May 2008 (6 pages) |
3 February 2009 | Total exemption full accounts made up to 24 May 2008 (6 pages) |
21 October 2008 | Director's change of particulars / stephen moulton / 01/08/2008 (1 page) |
21 October 2008 | Return made up to 29/09/08; full list of members (8 pages) |
21 October 2008 | Director's change of particulars / stephen moulton / 01/08/2008 (1 page) |
21 October 2008 | Return made up to 29/09/08; full list of members (8 pages) |
30 April 2008 | Appointment terminated secretary richard baines (1 page) |
30 April 2008 | Appointment terminated secretary richard baines (1 page) |
23 April 2008 | Secretary appointed j j homes properties LTD (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from bainesco surveyors 29C walton ro east molesey surrey KT8 0DH (1 page) |
23 April 2008 | Registered office changed on 23/04/2008 from bainesco surveyors 29C walton ro east molesey surrey KT8 0DH (1 page) |
23 April 2008 | Secretary appointed j j homes properties LTD (1 page) |
22 November 2007 | Total exemption full accounts made up to 24 May 2007 (7 pages) |
22 November 2007 | Total exemption full accounts made up to 24 May 2007 (7 pages) |
20 November 2007 | Director resigned (1 page) |
20 November 2007 | Director resigned (1 page) |
23 October 2007 | Return made up to 29/09/07; change of members (7 pages) |
23 October 2007 | Return made up to 29/09/07; change of members (7 pages) |
15 December 2006 | Total exemption full accounts made up to 24 May 2006 (6 pages) |
15 December 2006 | Total exemption full accounts made up to 24 May 2006 (6 pages) |
7 November 2006 | Return made up to 29/09/06; full list of members (9 pages) |
7 November 2006 | Return made up to 29/09/06; full list of members (9 pages) |
16 March 2006 | Total exemption full accounts made up to 24 May 2005 (6 pages) |
16 March 2006 | Total exemption full accounts made up to 24 May 2005 (6 pages) |
31 October 2005 | Return made up to 29/09/05; full list of members (9 pages) |
31 October 2005 | Return made up to 29/09/05; full list of members (9 pages) |
24 March 2005 | Total exemption small company accounts made up to 24 May 2004 (6 pages) |
24 March 2005 | Total exemption small company accounts made up to 24 May 2004 (6 pages) |
30 October 2004 | Return made up to 29/09/04; full list of members (9 pages) |
30 October 2004 | Return made up to 29/09/04; full list of members (9 pages) |
13 July 2004 | New director appointed (2 pages) |
13 July 2004 | New director appointed (2 pages) |
1 June 2004 | Secretary resigned (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
1 June 2004 | Secretary resigned (2 pages) |
1 June 2004 | New secretary appointed (2 pages) |
1 June 2004 | Director resigned (1 page) |
27 March 2004 | Total exemption small company accounts made up to 24 May 2003 (5 pages) |
27 March 2004 | Total exemption small company accounts made up to 24 May 2003 (5 pages) |
29 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
29 October 2003 | Return made up to 29/09/03; full list of members (9 pages) |
4 August 2003 | Director resigned (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 35, coombe road kingston - upon - thames surrey KT2 7BA. (1 page) |
4 August 2003 | Registered office changed on 04/08/03 from: 35, coombe road kingston - upon - thames surrey KT2 7BA. (1 page) |
4 August 2003 | Director resigned (1 page) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
17 July 2003 | New director appointed (2 pages) |
19 March 2003 | Total exemption small company accounts made up to 24 May 2002 (6 pages) |
19 March 2003 | Total exemption small company accounts made up to 24 May 2002 (6 pages) |
31 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
31 October 2002 | Return made up to 29/09/02; full list of members (8 pages) |
22 March 2002 | Total exemption small company accounts made up to 24 May 2001 (6 pages) |
22 March 2002 | Total exemption small company accounts made up to 24 May 2001 (6 pages) |
2 November 2001 | Return made up to 29/09/01; full list of members (8 pages) |
2 November 2001 | Return made up to 29/09/01; full list of members (8 pages) |
23 March 2001 | Accounts for a small company made up to 24 May 2000 (5 pages) |
23 March 2001 | Accounts for a small company made up to 24 May 2000 (5 pages) |
26 October 2000 | Return made up to 29/09/00; full list of members
|
26 October 2000 | Return made up to 29/09/00; full list of members
|
16 March 2000 | Accounts for a small company made up to 24 May 1999 (6 pages) |
16 March 2000 | Accounts for a small company made up to 24 May 1999 (6 pages) |
29 October 1999 | Return made up to 29/09/99; change of members (6 pages) |
29 October 1999 | Return made up to 29/09/99; change of members (6 pages) |
1 March 1999 | Full accounts made up to 24 May 1998 (10 pages) |
1 March 1999 | Full accounts made up to 24 May 1998 (10 pages) |
23 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
23 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | Director resigned (1 page) |
20 March 1998 | Accounts for a small company made up to 24 May 1997 (3 pages) |
20 March 1998 | Accounts for a small company made up to 24 May 1997 (3 pages) |
27 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
27 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
28 February 1997 | Accounts for a small company made up to 24 May 1996 (3 pages) |
28 February 1997 | Accounts for a small company made up to 24 May 1996 (3 pages) |
26 November 1996 | Return made up to 29/09/96; full list of members (6 pages) |
26 November 1996 | Return made up to 29/09/96; full list of members (6 pages) |
25 March 1996 | Accounts for a small company made up to 24 May 1995 (3 pages) |
25 March 1996 | Accounts for a small company made up to 24 May 1995 (3 pages) |
16 November 1995 | Return made up to 29/09/95; change of members (6 pages) |
16 November 1995 | Return made up to 29/09/95; change of members (6 pages) |
14 March 1995 | Accounts for a small company made up to 24 May 1994 (3 pages) |
14 March 1995 | Accounts for a small company made up to 24 May 1994 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (50 pages) |
19 May 1984 | Change of accounting ref date (1 page) |
2 May 1984 | Dir / sec appoint / resign (1 page) |
18 April 1984 | Dir / sec appoint / resign (1 page) |
23 January 1984 | Incorporation (20 pages) |
23 January 1984 | Certificate of incorporation (1 page) |