London
SW19 1TJ
Director Name | Ms Rosaleen Joseph |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 1992) |
Role | Assistant Legal Manager |
Correspondence Address | 82 Dames Road Forest Gate London E7 0DW |
Director Name | Mrs Gillian Mary Toogood |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 September 1992) |
Role | Legal Manager |
Correspondence Address | 30 Trent Avenue Ealing London W5 4TL |
Director Name | Mrs Jacqueline Moses |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 December 1991) |
Role | Assistant Legal Manager |
Correspondence Address | 154 West Hill Putney London SW15 3SR |
Secretary Name | Mrs Gillian Mary Toogood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(2 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 30 December 1991) |
Role | Company Director |
Correspondence Address | 30 Trent Avenue Ealing London W5 4TL |
Secretary Name | Mrs Jacqueline Moses |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 1991(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 September 1992) |
Role | Assistant Legal Manager |
Correspondence Address | 154 West Hill Putney London SW15 3SR |
Director Name | Andrew Peter Waters |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 July 1996) |
Role | Gas Transportation Officer |
Correspondence Address | 1 Kipling Drive Merton London SW19 1TJ |
Director Name | Floyd Derek Martin Scott MacDonald |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 8 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 20 July 2007) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kipling Drive South Wimbledon London SW19 1TJ |
Secretary Name | Floyd Derek Martin Scott MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(3 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 29 September 1999) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Kipling Drive South Wimbledon London SW19 1TJ |
Director Name | Eileen Conner |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(8 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 September 1999) |
Role | Nurse |
Correspondence Address | 1 Kipling Drive Wimbledon SW19 1TJ |
Director Name | Mrs Dawn Kearsey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1999(11 years, 1 month after company formation) |
Appointment Duration | 14 years, 7 months (resigned 03 May 2014) |
Role | Peadiatric Nurse |
Country of Residence | United Kingdom |
Correspondence Address | 19 Kipling Drive London SW19 1TJ |
Director Name | Eileen Rathbone |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2000(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 12 January 2009) |
Role | Asst Company Secretary |
Correspondence Address | 27 Old Deer Park Gardens Richmond Surrey TW9 2TN |
Director Name | Mr Robin Thomas Prosser Harwood |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2001(12 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 18 October 2006) |
Role | Telecoms Sales |
Country of Residence | United Kingdom |
Correspondence Address | 37 Carlton Road East Sheen London SW14 7RJ |
Director Name | Nicholas Edward Joyner |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(16 years, 11 months after company formation) |
Appointment Duration | 12 months (resigned 25 July 2006) |
Role | Technical Support |
Correspondence Address | 15 Kipling Drive London SW19 1TJ |
Director Name | Mr Ian Hilton Blake |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 21 October 2008(20 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 08 August 2013) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Kipling Drive London SW19 1TJ |
Director Name | Lindsay Tara Smith |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2014(25 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 August 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 King Street London EC2V 8EG |
Secretary Name | Bushey Secretaries And Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 1999(11 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 26 July 2005) |
Correspondence Address | 191 Sparrows Herne Bushey Heath Hertfordshire WD23 1AJ |
Secretary Name | J J Homes (Properties) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2005(16 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 January 2009) |
Correspondence Address | 146 Stanley Park Road Carshalton Surrey SM5 3JG |
Secretary Name | JPW Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2009(20 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 01 July 2021) |
Correspondence Address | 20 King Street London EC2V 8EG |
Telephone | 020 82961011 |
---|---|
Telephone region | London |
Registered Address | C/O Andrew Purnell & Co 38 Lambton Road London SW20 0LP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Raynes Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £15,255 |
Cash | £15,482 |
Current Liabilities | £2,558 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (3 months ago) |
---|---|
Next Return Due | 14 February 2025 (9 months, 2 weeks from now) |
14 March 2024 | Accounts for a dormant company made up to 31 December 2023 (2 pages) |
---|---|
1 February 2024 | Confirmation statement made on 31 January 2024 with no updates (3 pages) |
16 February 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
16 February 2023 | Confirmation statement made on 31 January 2023 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
7 March 2022 | Confirmation statement made on 31 January 2022 with no updates (3 pages) |
1 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2021 | Registered office address changed from 129 Richmond Road Kingston upon Thames KT2 5BZ England to C/O Andrew Purnell & Co 38 Lambton Road London SW20 0LP on 30 November 2021 (1 page) |
29 November 2021 | Termination of appointment of Jpw Property Management Limited as a secretary on 1 July 2021 (1 page) |
29 November 2021 | Registered office address changed from 20 King Street London EC2V 8EG England to 129 Richmond Road Kingston upon Thames KT2 5BZ on 29 November 2021 (1 page) |
17 March 2021 | Confirmation statement made on 31 January 2021 with no updates (3 pages) |
3 December 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
2 May 2020 | Director's details changed for Mr Simon Roger Petch on 2 May 2020 (2 pages) |
5 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
18 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
12 February 2019 | Appointment of Mr Simon Roger Petch as a director on 11 February 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 31 January 2019 with no updates (3 pages) |
15 January 2019 | Termination of appointment of Lindsay Tara Smith as a director on 1 August 2018 (1 page) |
12 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 31 January 2018 with no updates (3 pages) |
26 October 2017 | Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page) |
26 October 2017 | Secretary's details changed for Jpw Property Management Limited on 13 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
30 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 31 January 2017 with updates (4 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
3 February 2016 | Secretary's details changed for Jj Homes (Properties) Limited on 1 January 2016 (1 page) |
3 February 2016 | Secretary's details changed for Jj Homes (Properties) Limited on 1 January 2016 (1 page) |
3 February 2016 | Annual return made up to 31 January 2016 no member list (3 pages) |
3 February 2016 | Annual return made up to 31 January 2016 no member list (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 June 2015 | Annual return made up to 31 January 2015 no member list (3 pages) |
1 June 2015 | Annual return made up to 31 January 2015 no member list (3 pages) |
5 June 2014 | Termination of appointment of Dawn Kearsey as a director (1 page) |
5 June 2014 | Termination of appointment of Dawn Kearsey as a director (1 page) |
19 May 2014 | Appointment of Lindsay Tara Smith as a director (2 pages) |
19 May 2014 | Appointment of Lindsay Tara Smith as a director (2 pages) |
24 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page) |
25 March 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
25 March 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
20 February 2014 | Annual return made up to 31 January 2014 no member list (3 pages) |
20 February 2014 | Annual return made up to 31 January 2014 no member list (3 pages) |
8 August 2013 | Termination of appointment of Ian Blake as a director (1 page) |
8 August 2013 | Termination of appointment of Ian Blake as a director (1 page) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
10 April 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
21 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
21 February 2013 | Annual return made up to 31 January 2013 no member list (4 pages) |
8 November 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
8 November 2012 | Total exemption full accounts made up to 31 December 2011 (6 pages) |
27 February 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
27 February 2012 | Annual return made up to 31 January 2012 no member list (4 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
3 October 2011 | Total exemption full accounts made up to 31 December 2010 (6 pages) |
22 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
22 February 2011 | Annual return made up to 31 January 2011 no member list (4 pages) |
3 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
3 September 2010 | Total exemption full accounts made up to 31 December 2009 (5 pages) |
25 February 2010 | Director's details changed for Dawn Kearsey on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Ian Hilton Blake on 25 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Ian Hilton Blake on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 no member list (3 pages) |
25 February 2010 | Registered office address changed from C/O Homes Property Services 146 Stanley Pk Road Carshalton Surrey SM5 3JG on 25 February 2010 (1 page) |
25 February 2010 | Director's details changed for Dawn Kearsey on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Jj Homes Properties Ltd on 25 February 2010 (2 pages) |
25 February 2010 | Secretary's details changed for Jj Homes Properties Ltd on 25 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 31 January 2010 no member list (3 pages) |
25 February 2010 | Registered office address changed from C/O Homes Property Services 146 Stanley Pk Road Carshalton Surrey SM5 3JG on 25 February 2010 (1 page) |
24 March 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
24 March 2009 | Total exemption full accounts made up to 31 December 2008 (5 pages) |
18 February 2009 | Appointment terminated secretary homes property services (1 page) |
18 February 2009 | Secretary appointed jj homes properties LTD (1 page) |
18 February 2009 | Annual return made up to 31/01/09 (4 pages) |
18 February 2009 | Appointment terminated secretary homes property services (1 page) |
18 February 2009 | Annual return made up to 31/01/09 (4 pages) |
18 February 2009 | Secretary appointed jj homes properties LTD (1 page) |
15 January 2009 | Appointment terminated director eileen rathbone (1 page) |
15 January 2009 | Appointment terminated director eileen rathbone (1 page) |
6 November 2008 | Director's change of particulars / eileen conner / 27/10/2008 (1 page) |
6 November 2008 | Director's change of particulars / eileen conner / 27/10/2008 (1 page) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
27 October 2008 | Total exemption full accounts made up to 31 December 2007 (7 pages) |
23 October 2008 | Director appointed ian hilton blake (1 page) |
23 October 2008 | Director appointed ian hilton blake (1 page) |
17 March 2008 | Annual return made up to 31/01/08 (4 pages) |
17 March 2008 | Annual return made up to 31/01/08 (4 pages) |
1 November 2007 | Amended accounts made up to 31 December 2006 (7 pages) |
1 November 2007 | Amended accounts made up to 31 December 2006 (7 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
1 October 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
19 July 2007 | Director resigned (1 page) |
12 April 2007 | Annual return made up to 31/01/07 (5 pages) |
12 April 2007 | Annual return made up to 31/01/07 (5 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
4 October 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
5 September 2006 | Annual return made up to 31/01/06 (4 pages) |
5 September 2006 | Annual return made up to 31/01/06 (4 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
14 November 2005 | Secretary resigned (1 page) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
3 November 2005 | Total exemption full accounts made up to 31 December 2004 (5 pages) |
25 August 2005 | Director's particulars changed (1 page) |
25 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | New secretary appointed (1 page) |
19 August 2005 | New secretary appointed (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page) |
12 August 2005 | Registered office changed on 12/08/05 from: 191 sparrows herne bushey watford hertfordshire WD23 1AJ (1 page) |
12 August 2005 | New director appointed (2 pages) |
12 August 2005 | New director appointed (2 pages) |
23 March 2005 | Annual return made up to 31/01/05
|
23 March 2005 | Annual return made up to 31/01/05
|
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
22 October 2004 | Total exemption full accounts made up to 31 December 2003 (7 pages) |
2 September 2004 | Annual return made up to 31/01/04
|
2 September 2004 | Annual return made up to 31/01/04
|
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
3 November 2003 | Total exemption full accounts made up to 31 December 2002 (7 pages) |
8 March 2003 | Annual return made up to 31/01/03
|
8 March 2003 | Annual return made up to 31/01/03
|
2 December 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
2 December 2002 | Total exemption full accounts made up to 31 December 2001 (7 pages) |
24 April 2002 | Annual return made up to 31/01/02 (4 pages) |
24 April 2002 | Annual return made up to 31/01/02 (4 pages) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
4 September 2001 | Total exemption full accounts made up to 31 December 2000 (5 pages) |
14 June 2001 | New director appointed (2 pages) |
14 June 2001 | New director appointed (2 pages) |
9 March 2001 | Annual return made up to 31/01/01 (4 pages) |
9 March 2001 | Annual return made up to 31/01/01 (4 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
3 November 2000 | Full accounts made up to 31 December 1999 (5 pages) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
14 February 2000 | Annual return made up to 31/01/00 (3 pages) |
14 February 2000 | Annual return made up to 31/01/00 (3 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
10 November 1999 | Director resigned (1 page) |
10 November 1999 | New director appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 63 high road bushey heath herts WD2 1EE (1 page) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | New secretary appointed (2 pages) |
18 October 1999 | Secretary resigned (1 page) |
18 October 1999 | Registered office changed on 18/10/99 from: 63 high road bushey heath herts WD2 1EE (1 page) |
23 August 1999 | Full accounts made up to 31 December 1998 (5 pages) |
23 August 1999 | Full accounts made up to 31 December 1998 (5 pages) |
16 April 1999 | Annual return made up to 31/01/99
|
16 April 1999 | Annual return made up to 31/01/99
|
27 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
27 October 1998 | Full accounts made up to 31 December 1997 (5 pages) |
17 February 1998 | Annual return made up to 31/01/98 (4 pages) |
17 February 1998 | Annual return made up to 31/01/98 (4 pages) |
27 November 1997 | Annual return made up to 31/01/97 (4 pages) |
27 November 1997 | Annual return made up to 31/01/97 (4 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
2 November 1997 | Full accounts made up to 31 December 1996 (5 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (5 pages) |
1 November 1996 | New director appointed (2 pages) |
1 November 1996 | Full accounts made up to 31 December 1995 (5 pages) |
23 August 1988 | Incorporation (26 pages) |
23 August 1988 | Incorporation (26 pages) |