Company NameMarion Court (Tooting) Management Company Limited
Company StatusActive
Company Number01825505
CategoryPrivate Limited Company
Incorporation Date18 June 1984(39 years, 10 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 NameDavid Elvin
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 1991(7 years after company formation)
Appointment Duration32 years, 10 months
RoleTourist Guide And Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address15 Marion Court
Tooting High Street
London
SW17 0RU
Director NameJudith Isobel Grant Lott
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(16 years, 4 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address212 Copse Hill
London
SW20 0SP
Director NameAmitha Janapriya Perera Wickramaratne
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2007(22 years, 7 months after company formation)
Appointment Duration17 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Marion Court 134-142 Tooting High Street
London
SW17 0RU
Director NameJoel Daniel Ingram
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2007(23 years after company formation)
Appointment Duration16 years, 9 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 Marion Court
Tooting
London
SW17 0RU
Director NameMr Gavin Ivor Robinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(34 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleNurse
Country of ResidenceEngland
Correspondence Address42 Wimbledon Hill Road
London
SW19 7PA
Secretary NameMr Jonathan Timothy Moss
NationalityBritish
StatusCurrent
Appointed31 March 2020(35 years, 9 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address212 Copse Hill
London
SW20 0SP
Director NameMrs Margaret Ngan Soo
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(36 years after company formation)
Appointment Duration3 years, 10 months
RoleHealth Professional
Country of ResidenceEngland
Correspondence Address94 Higher Drive
Banstead
SM7 1PQ
Director NameMr John Brian Lott
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2020(36 years after company formation)
Appointment Duration3 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address2, Lamont Road Lamont Road
London
SW10 0HL
Director NameMs Nirmala Kumari Singh
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(37 years, 1 month after company formation)
Appointment Duration2 years, 9 months
RoleMedia And PR Manager
Country of ResidenceEngland
Correspondence Address42 Wimbledon Hill Road
London
SW19 7PA
Director NameMs Rhiannon Foster
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2022(38 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleResearch Fellow
Country of ResidenceEngland
Correspondence Address212 Copse Hill
London
SW20 0SP
Director NameGavin Ivor Robinson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(7 years after company formation)
Appointment Duration3 weeks, 3 days (resigned 01 August 1991)
RoleNurse
Correspondence Address14 Marion Court
Tooting High Street Tooting
London
SW17 0RU
Director NameMr Jae Alexandre
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(7 years after company formation)
Appointment Duration3 years, 5 months (resigned 15 December 1994)
RoleMusical Director
Correspondence Address22 Marion Court
Tooting High St Tooting
London
SW17 0RU
Director NameMr Len Dumphy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(7 years after company formation)
Appointment Duration28 years, 9 months (resigned 31 March 2020)
RoleTrain Driver
Country of ResidenceUnited Kingdom
Correspondence Address12 Marion Court Tooting High Street
Tooting
London
SW17 0RU
Director NameMr Barry Duncan Clarke
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(7 years after company formation)
Appointment Duration14 years, 10 months (resigned 25 May 2006)
RoleArea Sales Manager
Correspondence Address2 Marion Court Tooting High Street
Tooting
London
SW17 0RU
Director NameMr Colin Billinge
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(7 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 November 1994)
RoleCarpenter
Correspondence Address11 Marion Court Tooting High Street
Tooting
London
SW17 0RU
Director NameMrs Jennifer Mary Sacco
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(7 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 November 1991)
RoleLegal Executive
Correspondence Address20 Marion Court
London
SW17 0RU
Director NameMr  Ossmann
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySri Lankan
StatusResigned
Appointed08 July 1991(7 years after company formation)
Appointment Duration2 years (resigned 08 July 1993)
RoleChartered Accountant
Correspondence Address5 Marion Court
London
SW17 0RU
Director NameMr Chant Harvey James
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(7 years after company formation)
Appointment Duration5 years, 10 months (resigned 09 May 1997)
RoleDoctor
Correspondence Address17 Marion Court
Tooting High St Tooting
London
SW17 0RU
Director NameClaire Harrison
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(7 years after company formation)
Appointment Duration8 years, 12 months (resigned 01 July 2000)
RoleSecretary
Correspondence Address41 Kenwyn Road
Clapham
London
SW4 7LJ
Director NameMs Mary Edwardson
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(7 years after company formation)
Appointment Duration2 years (resigned 08 July 1993)
RoleSystems Analyst
Correspondence Address9 Marion Court
London
SW17 0RU
Director NameMs Lynn Cooper
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1991(7 years after company formation)
Appointment Duration2 years (resigned 08 July 1993)
RoleTV Production Assistant
Correspondence Address3 Marion Court
London
SW17 0RU
Secretary NameHelen Deborah Lambton
NationalityBritish
StatusResigned
Appointed01 August 1991(7 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 August 1992)
RoleCompany Director
Correspondence Address21 Marion Court
Tooting
London
SW17 0RU
Secretary NameMrs Jane Klemperer
NationalityBritish
StatusResigned
Appointed22 August 1992(8 years, 2 months after company formation)
Appointment Duration3 months (resigned 23 November 1992)
RoleSecretary
Correspondence Address16 Marion Court
London
SW17 0RU
Secretary NameMr Gavin Ivor Robinson
NationalityBritish
StatusResigned
Appointed25 January 1993(8 years, 7 months after company formation)
Appointment Duration-2 years, 5 months (resigned 27 June 1991)
RoleNurse
Country of ResidenceEngland
Correspondence Address14 Marion Court
Tooting High Street Tooting
London
SW17 0RU
Director NameBlake Lynn
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(9 years after company formation)
Appointment Duration6 years, 4 months (resigned 18 November 1999)
RoleTV Production Assistant
Correspondence Address26 Frith Park
East Grinstead
West Sussex
RH19 2BU
Director NameLouise Elizabeth Gibbs
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1998(14 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 June 2000)
RoleStudent
Correspondence Address12 Marion Court
Tooting High Street
London
SW17 0RU
Secretary NameMrs Helen Patricia Ann Blackmore
NationalityBritish
StatusResigned
Appointed01 January 1999(14 years, 6 months after company formation)
Appointment Duration8 years (resigned 22 January 2007)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Director NameMr Clive Allom
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2000(16 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 24 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Heathfield Court 4 Cedar Gardens
Sutton
Surrey
SM2 5EQ
Director NameCrisologo Bernardo
Date of BirthDecember 1969 (Born 54 years ago)
NationalityFilipino
StatusResigned
Appointed11 October 2005(21 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2007)
RoleQuantity Surveyor
Correspondence Address10 Marion Court
Tooting
London
SW17 0RU
Secretary NameRobin Niall Whelan
NationalityBritish
StatusResigned
Appointed08 December 2009(25 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 10 January 2020)
RoleCompany Director
Correspondence Address5 Heathfield Court 4 Cedar Gardens
Sutton
Surrey
SM2 5EQ
Director NameMiss Rebecca Louden
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2016(32 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 August 2021)
RoleRisk Consultant
Country of ResidenceEngland
Correspondence Address42 Wimbledon Hill Road
London
SW19 7PA
Secretary NameJ J Homes (Properties) Limited (Corporation)
StatusResigned
Appointed22 January 2007(22 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 December 2009)
Correspondence Address146 Stanley Park Road
Carshalton
Surrey
SM5 3JG

Location

Registered Address212 Copse Hill
London
SW20 0SP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1J. Crichton-maitland
7.69%
Ordinary
1 at £1Adrienne E. Barnett & Ursula A. Barnett
3.85%
Ordinary
1 at £1G. Kelly
3.85%
Ordinary
1 at £1Margaret Soo & John Soo
3.85%
Ordinary
1 at £1Miss F. Mohamed
3.85%
Ordinary
1 at £1Miss J. Easmon-nyamador
3.85%
Ordinary
1 at £1Miss N. Singh
3.85%
Ordinary
1 at £1Miss S. Beaumont
3.85%
Ordinary
1 at £1Mr A.j.p. Wickramaratne & Mrs A. Wickramaratne
3.85%
Ordinary
1 at £1Mr D. Elvin
3.85%
Ordinary
1 at £1Mr Ian W.j Brizell
3.85%
Ordinary
1 at £1Mr J. Ingram
3.85%
Ordinary
1 at £1Mr L.p. Dumphy & Mrs L.p. Dumphy
3.85%
Ordinary
1 at £1Mr P. Oglesby
3.85%
Ordinary
1 at £1Mr R.k. Mccusker
3.85%
Ordinary
1 at £1Mrs Ali Simi & Mrs A. Qurashi
3.85%
Ordinary
1 at £1Ms M. Schwartz
3.85%
Ordinary
1 at £1Rachel Louden & Rebecca Louden
3.85%
Ordinary
1 at £1Suresh Babu Kutty & Geetha Sureshbabu
3.85%
Ordinary
1 at £1Thomas Jonos Branczyk
3.85%
Ordinary
-OTHER
19.23%
-

Financials

Year2014
Net Worth£75,335
Cash£68,146
Current Liabilities£1,856

Accounts

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

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Charges

8 November 1990Delivered 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

Filing History

20 July 2023Termination of appointment of Rhiannon Foster as a director on 20 July 2023 (1 page)
20 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
6 September 2022Termination of appointment of Gavin Ivor Robinson as a director on 6 September 2022 (1 page)
6 September 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
3 September 2022Appointment of Ms Rhiannon Foster as a director on 3 September 2022 (2 pages)
3 September 2022Registered 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 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
26 August 2021Termination of appointment of Rebecca Louden as a director on 26 August 2021 (1 page)
11 August 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
30 July 2021Director's details changed (2 pages)
28 July 2021Director's details changed for Ms Nimaria Singh on 28 July 2021 (2 pages)
27 July 2021Appointment of Ms Nimaria Singh as a director on 27 July 2021 (2 pages)
18 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 September 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
12 June 2020Appointment of Mr John Brian Lott as a director on 12 June 2020 (2 pages)
12 June 2020Appointment of Mrs Margaret Ngan Soo as a director on 12 June 2020 (2 pages)
31 March 2020Appointment of Mr Jonathan Moss as a secretary on 31 March 2020 (2 pages)
31 March 2020Termination of appointment of Len Dumphy as a director on 31 March 2020 (1 page)
31 March 2020Micro company accounts made up to 31 March 2019 (2 pages)
30 March 2020Registered 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 2020Termination of appointment of Robin Niall Whelan as a secretary on 10 January 2020 (1 page)
26 July 2019Confirmation statement made on 8 July 2019 with updates (6 pages)
3 February 2019Appointment of Mr Gavin Ivor Robinson as a director on 1 February 2019 (2 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (5 pages)
10 August 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 March 2017 (3 pages)
17 July 2017Confirmation statement made on 8 July 2017 with updates (6 pages)
17 July 2017Confirmation statement made on 8 July 2017 with updates (6 pages)
17 July 2017Termination of appointment of Clive Allom as a director on 24 March 2017 (1 page)
17 July 2017Termination of appointment of Clive Allom as a director on 24 March 2017 (1 page)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
13 December 2016Appointment of Miss Rebecca Louden as a director on 6 December 2016 (2 pages)
13 December 2016Appointment of Miss Rebecca Louden as a director on 6 December 2016 (2 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (8 pages)
12 July 2016Confirmation statement made on 8 July 2016 with updates (8 pages)
11 March 2016Director's details changed for Amitha Janapriya Perera Wickramaratne on 1 May 2014 (2 pages)
11 March 2016Director's details changed for Amitha Janapriya Perera Wickramaratne on 1 May 2014 (2 pages)
11 March 2016Director's details changed for Mr Clive Allom on 5 August 2013 (2 pages)
11 March 2016Director's details changed for Mr Clive Allom on 5 August 2013 (2 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption full accounts made up to 31 March 2015 (3 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 26
(11 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 26
(11 pages)
27 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 26
(11 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (3 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (3 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 26
(11 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 26
(11 pages)
17 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 26
(11 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(11 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(11 pages)
30 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(11 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 October 2012Director's details changed for Judith Isobel Grant Crichton Maitland on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Judith Isobel Grant Crichton Maitland on 23 October 2012 (2 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (11 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (11 pages)
30 July 2012Annual return made up to 8 July 2012 with a full list of shareholders (11 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (11 pages)
9 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (11 pages)
9 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (11 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 August 2010Director's details changed for Mr Len Dumphy on 11 August 2010 (2 pages)
12 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (11 pages)
12 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (11 pages)
12 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (11 pages)
12 August 2010Director's details changed for Mr Len Dumphy on 11 August 2010 (2 pages)
11 August 2010Director's details changed for Mr Clive Allom on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Clive Allom on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Mr Clive Allom on 8 July 2010 (2 pages)
11 August 2010Director's details changed for David Elvin on 8 July 2010 (2 pages)
11 August 2010Director's details changed for David Elvin on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Amitha Janapriya Perera Wickramaratne on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Joel Daniel Ingram on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Joel Daniel Ingram on 8 July 2010 (2 pages)
11 August 2010Director's details changed for David Elvin on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Judith Isobel Grant Crichton Maitland on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Joel Daniel Ingram on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Amitha Janapriya Perera Wickramaratne on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Judith Isobel Grant Crichton Maitland on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Judith Isobel Grant Crichton Maitland on 8 July 2010 (2 pages)
11 August 2010Director's details changed for Amitha Janapriya Perera Wickramaratne on 8 July 2010 (2 pages)
25 May 2010Termination of appointment of Gavin Robinson as a director (1 page)
25 May 2010Termination of appointment of Gavin Robinson as a director (1 page)
20 January 2010Appointment of Robin Niall Whelan as a secretary (3 pages)
20 January 2010Registered 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 2010Appointment of Robin Niall Whelan as a secretary (3 pages)
20 January 2010Registered 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 2009Termination of appointment of Jj Homes Properties Limited as a secretary (1 page)
8 December 2009Termination of appointment of Jj Homes Properties Limited as a secretary (1 page)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 July 2009Return made up to 08/07/09; full list of members (15 pages)
10 July 2009Return made up to 08/07/09; full list of members (15 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
28 July 2008Return made up to 08/07/08; full list of members (12 pages)
28 July 2008Return made up to 08/07/08; full list of members (12 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
27 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 September 2007New director appointed (2 pages)
4 September 2007New director appointed (2 pages)
31 August 2007Return made up to 08/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
31 August 2007Return made up to 08/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
7 March 2007New director appointed (2 pages)
16 February 2007New secretary appointed (2 pages)
16 February 2007Secretary resigned (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007Secretary resigned (1 page)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2006Return made up to 08/07/06; full list of members (11 pages)
5 September 2006Return made up to 08/07/06; full list of members (11 pages)
6 June 2006Director resigned (1 page)
6 June 2006Director resigned (1 page)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005New director appointed (2 pages)
26 October 2005New director appointed (2 pages)
26 August 2005Return made up to 08/07/05; full list of members (11 pages)
26 August 2005Return made up to 08/07/05; full list of members (11 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 August 2004Return made up to 08/07/04; full list of members (11 pages)
23 August 2004Return made up to 08/07/04; full list of members (11 pages)
24 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
24 July 2003Return made up to 08/07/03; full list of members (11 pages)
24 July 2003Return made up to 08/07/03; full list of members (11 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 August 2002Return made up to 08/07/02; full list of members (11 pages)
2 August 2002Return made up to 08/07/02; full list of members (11 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 September 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 September 2001Return made up to 08/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 January 2001Registered 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 2001Registered 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 2000New director appointed (2 pages)
20 December 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
24 November 2000Registered office changed on 24/11/00 from: jj homes (properties) LIMITED 38 the broadway london SW19 1RQ (1 page)
24 November 2000Full accounts made up to 31 March 2000 (8 pages)
24 November 2000Registered office changed on 24/11/00 from: jj homes (properties) LIMITED 38 the broadway london SW19 1RQ (1 page)
24 November 2000Full accounts made up to 31 March 2000 (8 pages)
1 November 2000Director resigned (1 page)
1 November 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
8 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
8 August 2000Return made up to 08/07/00; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
10 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (5 pages)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
23 July 1999Return made up to 08/07/99; full list of members (9 pages)
23 July 1999Return made up to 08/07/99; full list of members (9 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Registered office changed on 20/01/99 from: 14 marion court tooting high street tooting SW17 oru (1 page)
20 January 1999Registered office changed on 20/01/99 from: 14 marion court tooting high street tooting SW17 oru (1 page)
20 January 1999New secretary appointed (2 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (5 pages)
21 July 1998Return made up to 08/07/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 July 1998Return made up to 08/07/98; change of members
  • 363(288) ‐ Director resigned
(8 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
15 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
30 July 1997Return made up to 08/07/97; change of members (8 pages)
30 July 1997Return made up to 08/07/97; change of members (8 pages)
2 December 1996Full accounts made up to 31 March 1996 (11 pages)
2 December 1996Full accounts made up to 31 March 1996 (11 pages)
21 August 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 August 1996Return made up to 08/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 December 1995Full accounts made up to 31 March 1995 (12 pages)
8 December 1995Full accounts made up to 31 March 1995 (12 pages)
18 June 1984Incorporation (14 pages)
18 June 1984Incorporation (14 pages)