Tooting High Street
London
SW17 0RU
Director Name | Judith Isobel Grant Lott |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2000(16 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 212 Copse Hill London SW20 0SP |
Director Name | Amitha Janapriya Perera Wickramaratne |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 January 2007(22 years, 7 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 8 Marion Court 134-142 Tooting High Street London SW17 0RU |
Director Name | Joel Daniel Ingram |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2007(23 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Marion Court Tooting London SW17 0RU |
Director Name | Mr Gavin Ivor Robinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2019(34 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 42 Wimbledon Hill Road London SW19 7PA |
Secretary Name | Mr Jonathan Timothy Moss |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2020(35 years, 9 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 212 Copse Hill London SW20 0SP |
Director Name | Mrs Margaret Ngan Soo |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(36 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Health Professional |
Country of Residence | England |
Correspondence Address | 94 Higher Drive Banstead SM7 1PQ |
Director Name | Mr John Brian Lott |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2020(36 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | 2, Lamont Road Lamont Road London SW10 0HL |
Director Name | Ms Nirmala Kumari Singh |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2021(37 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Media And PR Manager |
Country of Residence | England |
Correspondence Address | 42 Wimbledon Hill Road London SW19 7PA |
Director Name | Ms Rhiannon Foster |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2022(38 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Research Fellow |
Country of Residence | England |
Correspondence Address | 212 Copse Hill London SW20 0SP |
Director Name | Gavin Ivor Robinson |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(7 years after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 01 August 1991) |
Role | Nurse |
Correspondence Address | 14 Marion Court Tooting High Street Tooting London SW17 0RU |
Director Name | Mr Jae Alexandre |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(7 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 15 December 1994) |
Role | Musical Director |
Correspondence Address | 22 Marion Court Tooting High St Tooting London SW17 0RU |
Director Name | Mr Len Dumphy |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(7 years after company formation) |
Appointment Duration | 28 years, 9 months (resigned 31 March 2020) |
Role | Train Driver |
Country of Residence | United Kingdom |
Correspondence Address | 12 Marion Court Tooting High Street Tooting London SW17 0RU |
Director Name | Mr Barry Duncan Clarke |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(7 years after company formation) |
Appointment Duration | 14 years, 10 months (resigned 25 May 2006) |
Role | Area Sales Manager |
Correspondence Address | 2 Marion Court Tooting High Street Tooting London SW17 0RU |
Director Name | Mr Colin Billinge |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(7 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 11 November 1994) |
Role | Carpenter |
Correspondence Address | 11 Marion Court Tooting High Street Tooting London SW17 0RU |
Director Name | Mrs Jennifer Mary Sacco |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(7 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 November 1991) |
Role | Legal Executive |
Correspondence Address | 20 Marion Court London SW17 0RU |
Director Name | Mr Ossmann |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 08 July 1991(7 years after company formation) |
Appointment Duration | 2 years (resigned 08 July 1993) |
Role | Chartered Accountant |
Correspondence Address | 5 Marion Court London SW17 0RU |
Director Name | Mr Chant Harvey James |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(7 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 09 May 1997) |
Role | Doctor |
Correspondence Address | 17 Marion Court Tooting High St Tooting London SW17 0RU |
Director Name | Claire Harrison |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(7 years after company formation) |
Appointment Duration | 8 years, 12 months (resigned 01 July 2000) |
Role | Secretary |
Correspondence Address | 41 Kenwyn Road Clapham London SW4 7LJ |
Director Name | Ms Mary Edwardson |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(7 years after company formation) |
Appointment Duration | 2 years (resigned 08 July 1993) |
Role | Systems Analyst |
Correspondence Address | 9 Marion Court London SW17 0RU |
Director Name | Ms Lynn Cooper |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1991(7 years after company formation) |
Appointment Duration | 2 years (resigned 08 July 1993) |
Role | TV Production Assistant |
Correspondence Address | 3 Marion Court London SW17 0RU |
Secretary Name | Helen Deborah Lambton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(7 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 21 August 1992) |
Role | Company Director |
Correspondence Address | 21 Marion Court Tooting London SW17 0RU |
Secretary Name | Mrs Jane Klemperer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1992(8 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 23 November 1992) |
Role | Secretary |
Correspondence Address | 16 Marion Court London SW17 0RU |
Secretary Name | Mr Gavin Ivor Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1993(8 years, 7 months after company formation) |
Appointment Duration | -2 years, 5 months (resigned 27 June 1991) |
Role | Nurse |
Country of Residence | England |
Correspondence Address | 14 Marion Court Tooting High Street Tooting London SW17 0RU |
Director Name | Blake Lynn |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1993(9 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 18 November 1999) |
Role | TV Production Assistant |
Correspondence Address | 26 Frith Park East Grinstead West Sussex RH19 2BU |
Director Name | Louise Elizabeth Gibbs |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1998(14 years, 5 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 June 2000) |
Role | Student |
Correspondence Address | 12 Marion Court Tooting High Street London SW17 0RU |
Secretary Name | Mrs Helen Patricia Ann Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(14 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 22 January 2007) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 5 Sussex Road Carshalton Beeches Carshalton Surrey SM5 3LT |
Director Name | Mr Clive Allom |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2000(16 years, 4 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 24 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Heathfield Court 4 Cedar Gardens Sutton Surrey SM2 5EQ |
Director Name | Crisologo Bernardo |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | Filipino |
Status | Resigned |
Appointed | 11 October 2005(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2007) |
Role | Quantity Surveyor |
Correspondence Address | 10 Marion Court Tooting London SW17 0RU |
Secretary Name | Robin Niall Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(25 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 10 January 2020) |
Role | Company Director |
Correspondence Address | 5 Heathfield Court 4 Cedar Gardens Sutton Surrey SM2 5EQ |
Director Name | Miss Rebecca Louden |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2016(32 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 August 2021) |
Role | Risk Consultant |
Country of Residence | England |
Correspondence Address | 42 Wimbledon Hill Road London SW19 7PA |
Secretary Name | J J Homes (Properties) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 January 2007(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 2009) |
Correspondence Address | 146 Stanley Park Road Carshalton Surrey SM5 3JG |
Registered Address | 212 Copse Hill London SW20 0SP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | J. Crichton-maitland 7.69% Ordinary |
---|---|
1 at £1 | Adrienne E. Barnett & Ursula A. Barnett 3.85% Ordinary |
1 at £1 | G. Kelly 3.85% Ordinary |
1 at £1 | Margaret Soo & John Soo 3.85% Ordinary |
1 at £1 | Miss F. Mohamed 3.85% Ordinary |
1 at £1 | Miss J. Easmon-nyamador 3.85% Ordinary |
1 at £1 | Miss N. Singh 3.85% Ordinary |
1 at £1 | Miss S. Beaumont 3.85% Ordinary |
1 at £1 | Mr A.j.p. Wickramaratne & Mrs A. Wickramaratne 3.85% Ordinary |
1 at £1 | Mr D. Elvin 3.85% Ordinary |
1 at £1 | Mr Ian W.j Brizell 3.85% Ordinary |
1 at £1 | Mr J. Ingram 3.85% Ordinary |
1 at £1 | Mr L.p. Dumphy & Mrs L.p. Dumphy 3.85% Ordinary |
1 at £1 | Mr P. Oglesby 3.85% Ordinary |
1 at £1 | Mr R.k. Mccusker 3.85% Ordinary |
1 at £1 | Mrs Ali Simi & Mrs A. Qurashi 3.85% Ordinary |
1 at £1 | Ms M. Schwartz 3.85% Ordinary |
1 at £1 | Rachel Louden & Rebecca Louden 3.85% Ordinary |
1 at £1 | Suresh Babu Kutty & Geetha Sureshbabu 3.85% Ordinary |
1 at £1 | Thomas Jonos Branczyk 3.85% Ordinary |
- | OTHER 19.23% - |
Year | 2014 |
---|---|
Net Worth | £75,335 |
Cash | £68,146 |
Current Liabilities | £1,856 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
8 November 1990 | Delivered on: 14 November 1990 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over all book debts and other debts floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital. Outstanding |
---|
20 July 2023 | Termination of appointment of Rhiannon Foster as a director on 20 July 2023 (1 page) |
---|---|
20 July 2023 | Confirmation statement made on 8 July 2023 with no updates (3 pages) |
30 November 2022 | Total exemption full accounts made up to 31 March 2022 (4 pages) |
6 September 2022 | Termination of appointment of Gavin Ivor Robinson as a director on 6 September 2022 (1 page) |
6 September 2022 | Confirmation statement made on 8 July 2022 with no updates (3 pages) |
3 September 2022 | Appointment of Ms Rhiannon Foster as a director on 3 September 2022 (2 pages) |
3 September 2022 | Registered office address changed from 42 Wimbledon Hill Road London SW19 7PA England to 212 Copse Hill London SW20 0SP on 3 September 2022 (1 page) |
12 November 2021 | Total exemption full accounts made up to 31 March 2021 (4 pages) |
26 August 2021 | Termination of appointment of Rebecca Louden as a director on 26 August 2021 (1 page) |
11 August 2021 | Confirmation statement made on 8 July 2021 with no updates (3 pages) |
30 July 2021 | Director's details changed (2 pages) |
28 July 2021 | Director's details changed for Ms Nimaria Singh on 28 July 2021 (2 pages) |
27 July 2021 | Appointment of Ms Nimaria Singh as a director on 27 July 2021 (2 pages) |
18 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 September 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
12 June 2020 | Appointment of Mr John Brian Lott as a director on 12 June 2020 (2 pages) |
12 June 2020 | Appointment of Mrs Margaret Ngan Soo as a director on 12 June 2020 (2 pages) |
31 March 2020 | Appointment of Mr Jonathan Moss as a secretary on 31 March 2020 (2 pages) |
31 March 2020 | Termination of appointment of Len Dumphy as a director on 31 March 2020 (1 page) |
31 March 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 March 2020 | Registered office address changed from 5 Heathfield Court 4 Cedar Gardens Sutton Surrey SM2 5EQ to 42 Wimbledon Hill Road London SW19 7PA on 30 March 2020 (1 page) |
19 January 2020 | Termination of appointment of Robin Niall Whelan as a secretary on 10 January 2020 (1 page) |
26 July 2019 | Confirmation statement made on 8 July 2019 with updates (6 pages) |
3 February 2019 | Appointment of Mr Gavin Ivor Robinson as a director on 1 February 2019 (2 pages) |
8 January 2019 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
10 August 2018 | Confirmation statement made on 8 July 2018 with no updates (3 pages) |
9 January 2018 | Total exemption full accounts made up to 31 March 2017 (3 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with updates (6 pages) |
17 July 2017 | Confirmation statement made on 8 July 2017 with updates (6 pages) |
17 July 2017 | Termination of appointment of Clive Allom as a director on 24 March 2017 (1 page) |
17 July 2017 | Termination of appointment of Clive Allom as a director on 24 March 2017 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | Appointment of Miss Rebecca Louden as a director on 6 December 2016 (2 pages) |
13 December 2016 | Appointment of Miss Rebecca Louden as a director on 6 December 2016 (2 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (8 pages) |
12 July 2016 | Confirmation statement made on 8 July 2016 with updates (8 pages) |
11 March 2016 | Director's details changed for Amitha Janapriya Perera Wickramaratne on 1 May 2014 (2 pages) |
11 March 2016 | Director's details changed for Amitha Janapriya Perera Wickramaratne on 1 May 2014 (2 pages) |
11 March 2016 | Director's details changed for Mr Clive Allom on 5 August 2013 (2 pages) |
11 March 2016 | Director's details changed for Mr Clive Allom on 5 August 2013 (2 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
11 January 2016 | Total exemption full accounts made up to 31 March 2015 (3 pages) |
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
15 January 2015 | Total exemption full accounts made up to 31 March 2014 (3 pages) |
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
15 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 October 2012 | Director's details changed for Judith Isobel Grant Crichton Maitland on 23 October 2012 (2 pages) |
23 October 2012 | Director's details changed for Judith Isobel Grant Crichton Maitland on 23 October 2012 (2 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (11 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (11 pages) |
30 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (11 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (11 pages) |
9 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (11 pages) |
9 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (11 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 August 2010 | Director's details changed for Mr Len Dumphy on 11 August 2010 (2 pages) |
12 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (11 pages) |
12 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (11 pages) |
12 August 2010 | Annual return made up to 8 July 2010 with a full list of shareholders (11 pages) |
12 August 2010 | Director's details changed for Mr Len Dumphy on 11 August 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Clive Allom on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Clive Allom on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Clive Allom on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for David Elvin on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for David Elvin on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Amitha Janapriya Perera Wickramaratne on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Joel Daniel Ingram on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Joel Daniel Ingram on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for David Elvin on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Judith Isobel Grant Crichton Maitland on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Joel Daniel Ingram on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Amitha Janapriya Perera Wickramaratne on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Judith Isobel Grant Crichton Maitland on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Judith Isobel Grant Crichton Maitland on 8 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Amitha Janapriya Perera Wickramaratne on 8 July 2010 (2 pages) |
25 May 2010 | Termination of appointment of Gavin Robinson as a director (1 page) |
25 May 2010 | Termination of appointment of Gavin Robinson as a director (1 page) |
20 January 2010 | Appointment of Robin Niall Whelan as a secretary (3 pages) |
20 January 2010 | Registered office address changed from C/O Jj Homes Properties Limited 146 Stanley Park Road Carshalton SM5 3JG on 20 January 2010 (2 pages) |
20 January 2010 | Appointment of Robin Niall Whelan as a secretary (3 pages) |
20 January 2010 | Registered office address changed from C/O Jj Homes Properties Limited 146 Stanley Park Road Carshalton SM5 3JG on 20 January 2010 (2 pages) |
8 December 2009 | Termination of appointment of Jj Homes Properties Limited as a secretary (1 page) |
8 December 2009 | Termination of appointment of Jj Homes Properties Limited as a secretary (1 page) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
11 August 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 July 2009 | Return made up to 08/07/09; full list of members (15 pages) |
10 July 2009 | Return made up to 08/07/09; full list of members (15 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 July 2008 | Return made up to 08/07/08; full list of members (12 pages) |
28 July 2008 | Return made up to 08/07/08; full list of members (12 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 September 2007 | New director appointed (2 pages) |
4 September 2007 | New director appointed (2 pages) |
31 August 2007 | Return made up to 08/07/07; full list of members
|
31 August 2007 | Return made up to 08/07/07; full list of members
|
24 August 2007 | Director resigned (1 page) |
24 August 2007 | Director resigned (1 page) |
28 July 2007 | New director appointed (2 pages) |
28 July 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
7 March 2007 | New director appointed (2 pages) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
16 February 2007 | New secretary appointed (2 pages) |
16 February 2007 | Secretary resigned (1 page) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 September 2006 | Return made up to 08/07/06; full list of members (11 pages) |
5 September 2006 | Return made up to 08/07/06; full list of members (11 pages) |
6 June 2006 | Director resigned (1 page) |
6 June 2006 | Director resigned (1 page) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
26 October 2005 | New director appointed (2 pages) |
26 October 2005 | New director appointed (2 pages) |
26 August 2005 | Return made up to 08/07/05; full list of members (11 pages) |
26 August 2005 | Return made up to 08/07/05; full list of members (11 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
23 August 2004 | Return made up to 08/07/04; full list of members (11 pages) |
23 August 2004 | Return made up to 08/07/04; full list of members (11 pages) |
24 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
24 July 2003 | Return made up to 08/07/03; full list of members (11 pages) |
24 July 2003 | Return made up to 08/07/03; full list of members (11 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
24 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
2 August 2002 | Return made up to 08/07/02; full list of members (11 pages) |
2 August 2002 | Return made up to 08/07/02; full list of members (11 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 November 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
24 September 2001 | Return made up to 08/07/01; full list of members
|
24 September 2001 | Return made up to 08/07/01; full list of members
|
22 January 2001 | Registered office changed on 22/01/01 from: c/o jj homes props LTD 145 stanley park road carshalton surrey SM5 3JG (1 page) |
22 January 2001 | Registered office changed on 22/01/01 from: c/o jj homes props LTD 145 stanley park road carshalton surrey SM5 3JG (1 page) |
20 December 2000 | New director appointed (2 pages) |
20 December 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
27 November 2000 | New director appointed (2 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: jj homes (properties) LIMITED 38 the broadway london SW19 1RQ (1 page) |
24 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 November 2000 | Registered office changed on 24/11/00 from: jj homes (properties) LIMITED 38 the broadway london SW19 1RQ (1 page) |
24 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
1 November 2000 | Director resigned (1 page) |
1 November 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
23 October 2000 | Director resigned (1 page) |
8 August 2000 | Return made up to 08/07/00; full list of members
|
8 August 2000 | Return made up to 08/07/00; full list of members
|
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
29 March 2000 | Director resigned (1 page) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
19 October 1999 | Director resigned (1 page) |
19 October 1999 | Director resigned (1 page) |
23 July 1999 | Return made up to 08/07/99; full list of members (9 pages) |
23 July 1999 | Return made up to 08/07/99; full list of members (9 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Registered office changed on 20/01/99 from: 14 marion court tooting high street tooting SW17 oru (1 page) |
20 January 1999 | Registered office changed on 20/01/99 from: 14 marion court tooting high street tooting SW17 oru (1 page) |
20 January 1999 | New secretary appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
8 January 1999 | New director appointed (2 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
7 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
21 July 1998 | Return made up to 08/07/98; change of members
|
21 July 1998 | Return made up to 08/07/98; change of members
|
15 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
30 July 1997 | Return made up to 08/07/97; change of members (8 pages) |
30 July 1997 | Return made up to 08/07/97; change of members (8 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
2 December 1996 | Full accounts made up to 31 March 1996 (11 pages) |
21 August 1996 | Return made up to 08/07/96; full list of members
|
21 August 1996 | Return made up to 08/07/96; full list of members
|
8 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
8 December 1995 | Full accounts made up to 31 March 1995 (12 pages) |
18 June 1984 | Incorporation (14 pages) |
18 June 1984 | Incorporation (14 pages) |