New Malden
Surrey
KT3 5QN
Director Name | Miss Lynne Michelle Sayer |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2021(31 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Physiotherapist |
Country of Residence | England |
Correspondence Address | 20 20 King Street London Crawley EC2V 8EG |
Secretary Name | JPW Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 November 2009(19 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Miss Styn Spaans |
---|---|
Date of Birth | September 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 July 1996) |
Role | Buyer |
Correspondence Address | The Croft 71 Westbury Road New Malden Surrey KT3 5AN |
Director Name | John Sidney Charles Allen |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 08 August 1996) |
Role | Sales Manager |
Correspondence Address | The Croft 71 Westbury Road New Malden Surrey KT3 5AN |
Director Name | Robert William Conrad |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 October 1996) |
Role | Legal Executive |
Correspondence Address | 2 The Croft 71 Westbury Road New Malden Surrey KT3 5AN |
Secretary Name | Robert William Conrad |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 January 1992(2 years after company formation) |
Appointment Duration | 4 years, 8 months (resigned 21 October 1996) |
Role | Company Director |
Correspondence Address | 2 The Croft 71 Westbury Road New Malden Surrey KT3 5AN |
Director Name | Linda Irene Fell |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1996(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 September 1998) |
Role | Area Sales Manager |
Correspondence Address | 10 The Croft 71 Westbury Road New Malden Surrey KT3 5AN |
Director Name | Andrew Michael Barnes |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1997(7 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 October 1998) |
Role | Police Officer |
Correspondence Address | 9 The Croft 71 Westbury Road New Malden Surrey KT3 5AN |
Secretary Name | Linda Irene Fell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1997(7 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 13 November 1997) |
Role | Primary Care Executive |
Correspondence Address | 10 The Croft 71 Westbury Road New Malden Surrey KT3 5AN |
Secretary Name | David Robert Shiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1997(7 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 20 January 2005) |
Role | Company Director |
Correspondence Address | Flat 11 The Croft 71 Westbury Road New Malden Surrey KT3 5AN |
Director Name | David Robert Shiner |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1998(8 years, 7 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 June 2008) |
Role | Design Draughtsman |
Correspondence Address | Flat 11 The Croft 71 Westbury Road New Malden Surrey KT3 5AN |
Director Name | Mr Alan Keith Williamson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1998(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 22 December 2010) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 5 The Croft 71 Westbury Road New Malden Surrey KT3 5AN |
Secretary Name | Mrs Judith Catharine Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 January 2004(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 27 November 2009) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 160 Hook Road Surbiton Surrey KT6 5BZ |
Director Name | Mr Jonathan Peter Sercombe |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2008(18 years, 1 month after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 April 2012) |
Role | Business Change Manager |
Country of Residence | United Kingdom |
Correspondence Address | Flat 9 The Croft 71 Westbury Road New Malden Surrey KT3 5AN |
Director Name | Simon Paul Collyer |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(22 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 July 2015) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 7 The Croft 71 Westbury Road New Malden Surrey KT3 5AN |
Director Name | Mrs Shereen Penny |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2012(22 years, 3 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 25 March 2013) |
Role | Midwife |
Country of Residence | United Kingdom |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Registered Address | 20 King Street London EC2V 8EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,200 |
Net Worth | £550 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 13 February 2025 (9 months, 3 weeks from now) |
7 February 2024 | Confirmation statement made on 30 January 2024 with updates (4 pages) |
---|---|
2 January 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
8 February 2023 | Confirmation statement made on 30 January 2023 with updates (4 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 March 2022 | Confirmation statement made on 30 January 2022 with updates (4 pages) |
24 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
17 March 2021 | Appointment of Miss Lynne Michelle Sayer as a director on 17 March 2021 (2 pages) |
7 March 2021 | Confirmation statement made on 30 January 2021 with no updates (3 pages) |
7 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
31 January 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
20 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 January 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 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) |
27 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 30 January 2017 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
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 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
19 August 2015 | Total exemption full accounts made up to 24 March 2015 (7 pages) |
19 August 2015 | Total exemption full accounts made up to 24 March 2015 (7 pages) |
16 July 2015 | Termination of appointment of Simon Paul Collyer as a director on 10 July 2015 (1 page) |
16 July 2015 | Termination of appointment of Simon Paul Collyer as a director on 10 July 2015 (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
1 June 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 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) |
20 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
19 September 2013 | Total exemption full accounts made up to 24 March 2013 (7 pages) |
19 September 2013 | Total exemption full accounts made up to 24 March 2013 (7 pages) |
17 June 2013 | Appointment of Nico Prinsloo as a director (2 pages) |
17 June 2013 | Appointment of Nico Prinsloo as a director (2 pages) |
16 April 2013 | Termination of appointment of Shereen Penny as a director (1 page) |
16 April 2013 | Termination of appointment of Shereen Penny as a director (1 page) |
21 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 May 2012 | Appointment of Shereen Penny as a director (2 pages) |
15 May 2012 | Appointment of Shereen Penny as a director (2 pages) |
9 May 2012 | Appointment of Simon Paul Collyer as a director (2 pages) |
9 May 2012 | Appointment of Simon Paul Collyer as a director (2 pages) |
12 April 2012 | Termination of appointment of Jonathan Sercombe as a director (1 page) |
12 April 2012 | Termination of appointment of Jonathan Sercombe as a director (1 page) |
23 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
23 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
19 September 2011 | Total exemption full accounts made up to 24 March 2011 (6 pages) |
29 March 2011 | Termination of appointment of Alan Williamson as a director (1 page) |
29 March 2011 | Termination of appointment of Alan Williamson as a director (1 page) |
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
17 August 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
17 August 2010 | Total exemption full accounts made up to 24 March 2010 (6 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (8 pages) |
24 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (8 pages) |
23 February 2010 | Director's details changed for Alan Keith Williamson on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Alan Keith Williamson on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jonathan Peter Sercombe on 23 February 2010 (2 pages) |
23 February 2010 | Director's details changed for Jonathan Peter Sercombe on 23 February 2010 (2 pages) |
20 January 2010 | Appointment of Jj Homes (Properties) Ltd as a secretary (2 pages) |
20 January 2010 | Appointment of Jj Homes (Properties) Ltd as a secretary (2 pages) |
17 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
17 January 2010 | Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page) |
17 January 2010 | Registered office address changed from 160 Hook Road Surbiton Surrey KT6 5BZ on 17 January 2010 (1 page) |
17 January 2010 | Termination of appointment of Judith Jones as a secretary (1 page) |
16 January 2010 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
16 January 2010 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
16 February 2009 | Appointment terminated director david shiner (1 page) |
16 February 2009 | Return made up to 30/01/09; full list of members (7 pages) |
16 February 2009 | Appointment terminated director david shiner (1 page) |
16 February 2009 | Return made up to 30/01/09; full list of members (7 pages) |
22 January 2009 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
22 January 2009 | Total exemption full accounts made up to 24 March 2008 (6 pages) |
1 April 2008 | Director appointed jonathan peter sercombe (2 pages) |
1 April 2008 | Director appointed jonathan peter sercombe (2 pages) |
6 March 2008 | Return made up to 30/01/08; full list of members (8 pages) |
6 March 2008 | Return made up to 30/01/08; full list of members (8 pages) |
21 January 2008 | Total exemption full accounts made up to 24 March 2007 (7 pages) |
21 January 2008 | Total exemption full accounts made up to 24 March 2007 (7 pages) |
19 February 2007 | Return made up to 30/01/07; full list of members (11 pages) |
19 February 2007 | Return made up to 30/01/07; full list of members (11 pages) |
11 November 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
11 November 2006 | Total exemption full accounts made up to 24 March 2006 (6 pages) |
28 March 2006 | Return made up to 30/01/06; full list of members (10 pages) |
28 March 2006 | Return made up to 30/01/06; full list of members (10 pages) |
5 December 2005 | Full accounts made up to 24 March 2005 (8 pages) |
5 December 2005 | Full accounts made up to 24 March 2005 (8 pages) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
3 February 2005 | New secretary appointed (2 pages) |
3 February 2005 | Secretary resigned (1 page) |
26 January 2005 | Return made up to 30/01/05; full list of members (10 pages) |
26 January 2005 | Return made up to 30/01/05; full list of members (10 pages) |
12 July 2004 | Full accounts made up to 24 March 2004 (8 pages) |
12 July 2004 | Full accounts made up to 24 March 2004 (8 pages) |
9 March 2004 | Return made up to 30/01/04; full list of members (10 pages) |
9 March 2004 | Return made up to 30/01/04; full list of members (10 pages) |
16 February 2004 | Registered office changed on 16/02/04 from: 129 red lion road surbiton surrey KT6 7RQ (1 page) |
16 February 2004 | Registered office changed on 16/02/04 from: 129 red lion road surbiton surrey KT6 7RQ (1 page) |
9 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
9 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
14 March 2003 | Return made up to 30/01/03; full list of members (10 pages) |
14 March 2003 | Return made up to 30/01/03; full list of members (10 pages) |
22 October 2002 | Full accounts made up to 24 March 2002 (8 pages) |
22 October 2002 | Full accounts made up to 24 March 2002 (8 pages) |
21 February 2002 | Return made up to 30/01/02; full list of members (9 pages) |
21 February 2002 | Return made up to 30/01/02; full list of members (9 pages) |
25 September 2001 | Full accounts made up to 24 March 2001 (8 pages) |
25 September 2001 | Full accounts made up to 24 March 2001 (8 pages) |
8 February 2001 | Return made up to 30/01/01; full list of members (9 pages) |
8 February 2001 | Return made up to 30/01/01; full list of members (9 pages) |
19 July 2000 | Full accounts made up to 24 March 2000 (8 pages) |
19 July 2000 | Full accounts made up to 24 March 2000 (8 pages) |
10 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
10 February 2000 | Return made up to 30/01/00; full list of members (7 pages) |
24 August 1999 | Full accounts made up to 24 March 1999 (8 pages) |
24 August 1999 | Full accounts made up to 24 March 1999 (8 pages) |
1 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
1 February 1999 | Return made up to 30/01/99; full list of members (6 pages) |
4 November 1998 | Registered office changed on 04/11/98 from: the croft 71 westbury road new malden surrey KT3 5AN (1 page) |
4 November 1998 | Registered office changed on 04/11/98 from: the croft 71 westbury road new malden surrey KT3 5AN (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Return made up to 30/01/98; full list of members
|
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Return made up to 30/01/98; full list of members
|
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
29 September 1998 | Full accounts made up to 24 March 1998 (8 pages) |
29 September 1998 | Full accounts made up to 24 March 1998 (8 pages) |
13 May 1998 | New secretary appointed (2 pages) |
13 May 1998 | New secretary appointed (2 pages) |
23 March 1998 | Full accounts made up to 24 March 1997 (8 pages) |
23 March 1998 | Full accounts made up to 24 March 1997 (8 pages) |
22 October 1997 | Return made up to 30/01/97; change of members (6 pages) |
22 October 1997 | Return made up to 30/01/97; change of members (6 pages) |
3 October 1997 | Location of register of members (1 page) |
3 October 1997 | Location of register of members (1 page) |
3 October 1997 | Location of debenture register (1 page) |
3 October 1997 | Location of debenture register (1 page) |
25 April 1997 | New secretary appointed (2 pages) |
25 April 1997 | New secretary appointed (2 pages) |
26 October 1996 | Secretary resigned;director resigned (1 page) |
26 October 1996 | Secretary resigned;director resigned (1 page) |
18 September 1996 | Location of register of directors' interests (1 page) |
18 September 1996 | Location of register of directors' interests (1 page) |
12 September 1996 | Location of register of members (1 page) |
12 September 1996 | Location of register of members (1 page) |
3 September 1996 | Full accounts made up to 24 March 1996 (7 pages) |
3 September 1996 | Full accounts made up to 24 March 1996 (7 pages) |
28 August 1996 | Director resigned (2 pages) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | New director appointed (1 page) |
28 August 1996 | Director resigned (2 pages) |
29 July 1996 | Director resigned (1 page) |
29 July 1996 | Director resigned (1 page) |
14 February 1996 | Return made up to 30/01/96; full list of members
|
14 February 1996 | Return made up to 30/01/96; full list of members
|
8 November 1995 | Full accounts made up to 24 March 1995 (7 pages) |
8 November 1995 | Full accounts made up to 24 March 1995 (7 pages) |
23 August 1991 | Memorandum and Articles of Association (9 pages) |
23 August 1991 | Memorandum and Articles of Association (9 pages) |