Company NameThe French Apartments Residents' Association Limited
Company StatusActive
Company Number02685720
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 February 1992(32 years, 2 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 NameMr Marco D'Ascoli
Date of BirthMarch 1990 (Born 34 years ago)
NationalityItalian
StatusCurrent
Appointed22 September 2021(29 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleDigital Transformation Lead
Country of ResidenceEngland
Correspondence Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
Director NameMr Joshua Viggiani
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2023(31 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
Director NameMiss Chalene Angelique Hanson
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2024(31 years, 12 months after company formation)
Appointment Duration2 months, 3 weeks
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
Secretary NameHES Estate Management Limited (Corporation)
StatusCurrent
Appointed01 October 2022(30 years, 8 months after company formation)
Appointment Duration1 year, 6 months
Correspondence Address2 Chartland House Old Station Approach
Leatherhead
KT22 7TE
Director NamePeter Victor Nesbitt
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992
Appointment Duration1 year (resigned 10 February 1993)
RoleManaging Director
Correspondence Address76 Reedham Drive
Purley
Surrey
CR8 4DS
Director NameRichard Lional Catling
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992
Appointment Duration1 year (resigned 10 February 1993)
RoleLand Director
Correspondence AddressHollyfox
Brunswick Grove
Cobham
Surrey
KT11 1HP
Secretary NameMr Mark Nicholas Balchin
NationalityBritish
StatusResigned
Appointed05 February 1992
Appointment Duration5 years, 7 months (resigned 15 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fleming Close
Farnborough
Hampshire
GU14 8BT
Director NameJohn Thomas Connor
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year after company formation)
Appointment Duration-1 years, 11 months (resigned 10 February 1993)
RoleCompany Director
Correspondence Address7 West Hill Avenue
Epsom
Surrey
KT19 8LE
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed15 September 1997(5 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 16 February 2005)
RoleCompany Director
Correspondence Address29 Rutland Street
Kensington
London
SW7 1EJ
Director NameSimon James Jessop
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(8 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2002)
RoleAccountant
Correspondence Address44 French Apartments
Lansdowne Road
Purley
Surrey
CR8 2PJ
Director NameMs Patricia Frances Corrigan
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2002(10 years, 8 months after company formation)
Appointment Duration14 years, 7 months (resigned 09 June 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address11-15 High Street
Bookham
Leatherhead
Surrey
KT23 4AA
Director NameJohn Baker
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 April 2006)
RoleRetired
Correspondence Address49 The French Apartments
Purley
Surrey
CR8 2PJ
Director NameYen Yen Lai
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(10 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 June 2003)
RoleSystems Manager
Correspondence Address19 The French Apartments
Purley
Surrey
CR8 2PH
Director NameMr Billy Alfred Mills
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2003(11 years after company formation)
Appointment Duration5 years, 1 month (resigned 22 April 2008)
RoleBank Manager
Country of ResidenceEngland
Correspondence Address31 French Apartments
Lansdowne Road
Purley
Surrey
CR8 2PH
Director NameSimon James Jessop
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(13 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 March 2006)
RoleSystems Administrator
Correspondence Address44 French Apartments
Lansdowne Road
Purley
Surrey
CR8 2PJ
Director NameMr Dominic Matthew Coughlan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed26 September 2007(15 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 27 April 2015)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address11-15 High Street
Bookham
Leatherhead
Surrey
KT23 4AA
Director NamePaul William Clifford
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(15 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 25 September 2008)
RoleRetail
Correspondence Address54 French Apartments
Lansdowne Road
Purley
CR8 2PJ
Director NameMr Rakesh Mehta
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2008(16 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 03 December 2008)
RoleConsultant
Correspondence Address3 The French Apartments
Lansdowne Road
Purley
Surrey
CR8 2PH
Director NameMs Helen Katherine Avery
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(16 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 27 April 2010)
RoleEditor
Correspondence Address43 French Apartments
Lansdowne
Purley
Surrey
CR8 2PJ
Director NameMr Stuart Cocks
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(16 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 13 June 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address47 French Apartments
Lansdowne Road
Purley
Surrey
CR8 2PJ
Director NameJohn Russell Britten
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(16 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 2009)
RoleAccountant
Correspondence Address49 French Apartments
Lansdowne Road
Purley
Surrey
CR8 2PJ
Secretary NameMr Liam O'Sullivan
StatusResigned
Appointed01 September 2011(19 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 January 2013)
RoleCompany Director
Correspondence AddressRiverbank House 1 Putney Bridge Approach
London
SW6 3JD
Director NameCaroline Brain
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2011(19 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 12 October 2021)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Director NameMr David Martin
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2016(24 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 October 2022)
RoleCustomer Representative
Country of ResidenceEngland
Correspondence Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
Secretary NameMr Derek Jonathan Lee
StatusResigned
Appointed22 November 2017(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 January 2019)
RoleCompany Director
Correspondence AddressC/O Pmms Ltd, Ground Floor Sidda House
350 Lower Addiscombe Road
Croydon
CR0 7AF
Director NameMr Antony Palmer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2021(29 years, 7 months after company formation)
Appointment Duration2 months (resigned 03 November 2021)
RoleRetired
Country of ResidenceEngland
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT
Director NameMr Stephen Brill
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2021(29 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 January 2024)
RoleLearning & Development Officer
Country of ResidenceEngland
Correspondence Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
Director NameMiss Chalene Hanson
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2022(30 years, 10 months after company formation)
Appointment Duration9 months (resigned 07 September 2023)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed16 February 2005(13 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(15 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 18 December 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(17 years, 10 months after company formation)
Appointment Duration5 months, 1 week (resigned 28 May 2010)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameJ J Homes Properties Ltd (Corporation)
StatusResigned
Appointed25 June 2010(18 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 August 2011)
Correspondence AddressNorth House 31 North Street
Carshalton
Surrey
SM5 2HW
Secretary NameHES Estate Management Limited (Corporation)
StatusResigned
Appointed02 January 2019(26 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 July 2020)
Correspondence Address11/15 High Street
Bookham
Leatherhead
Surrey
KT23 4AA
Secretary NameHindwoods Limited (Corporation)
StatusResigned
Appointed06 July 2020(28 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2021)
Correspondence Address9 Dreadnought Walk
London
SE10 9FP
Secretary NameVFM Procurement Limited (Corporation)
StatusResigned
Appointed01 September 2021(29 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 September 2022)
Correspondence AddressProvident House Burrell Row
Beckenham
BR3 1AT

Location

Registered Address2 Chartland House
Old Station Approach
Leatherhead
KT22 7TE
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

4 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
7 November 2023Appointment of Mr Joshua Viggiani as a director on 7 November 2023 (2 pages)
7 September 2023Termination of appointment of Chalene Hanson as a director on 7 September 2023 (1 page)
27 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
27 February 2023Termination of appointment of David Martin as a director on 1 October 2022 (1 page)
16 December 2022Appointment of Miss Chalene Hanson as a director on 9 December 2022 (2 pages)
6 October 2022Appointment of Hes Estate Management Limited as a secretary on 1 October 2022 (2 pages)
5 October 2022Accounts for a dormant company made up to 31 March 2022 (5 pages)
3 October 2022Termination of appointment of Vfm Procurement Limited as a secretary on 30 September 2022 (1 page)
3 October 2022Registered office address changed from Provident House Burrell Row Beckenham BR3 1AT England to 2 Chartland House Old Station Approach Leatherhead KT22 7TE on 3 October 2022 (1 page)
16 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 November 2021Appointment of Mr Stephen Brill as a director on 3 November 2021 (2 pages)
3 November 2021Termination of appointment of Antony Palmer as a director on 3 November 2021 (1 page)
25 October 2021Termination of appointment of Caroline Brain as a director on 12 October 2021 (1 page)
30 September 2021Appointment of Mr Marco D'ascoli as a director on 22 September 2021 (2 pages)
3 September 2021Appointment of Mr Antony Palmer as a director on 2 September 2021 (2 pages)
1 September 2021Termination of appointment of Hindwoods Limited as a secretary on 1 September 2021 (1 page)
1 September 2021Appointment of Vfm Procurement Limited as a secretary on 1 September 2021 (2 pages)
1 September 2021Registered office address changed from 9 Dreadnought Walk London SE10 9FP England to Provident House Burrell Row Beckenham BR3 1AT on 1 September 2021 (1 page)
12 March 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
21 January 2021Termination of appointment of Tony Palmer as a director on 12 January 2021 (1 page)
25 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
10 July 2020Termination of appointment of Hes Estate Management Ltd as a secretary on 5 July 2020 (1 page)
10 July 2020Secretary's details changed for Hindwoods Ltd on 6 July 2020 (1 page)
10 July 2020Appointment of Hindwoods Ltd as a secretary on 6 July 2020 (2 pages)
10 July 2020Registered office address changed from 11/15 High Street Bookham Leatherhead Surrey KT23 4AA United Kingdom to 9 Dreadnought Walk London SE10 9FP on 10 July 2020 (1 page)
10 July 2020Secretary's details changed for Hindwoods Limited on 6 July 2020 (1 page)
16 June 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 May 2020Memorandum and Articles of Association (12 pages)
1 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
22 October 2019Termination of appointment of Nagendran Venkatachalapathy as a director on 22 October 2019 (1 page)
13 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 February 2019Registered office address changed from C/O Pmms Ltd, Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF United Kingdom to 11/15 High Street Bookham Leatherhead Surrey KT23 4AA on 8 February 2019 (1 page)
8 February 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
16 January 2019Appointment of Hes Estate Management Ltd as a secretary on 2 January 2019 (2 pages)
16 January 2019Termination of appointment of Derek Jonathan Lee as a secretary on 2 January 2019 (1 page)
8 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
29 January 2018Appointment of Mr Derek Jonathan Lee as a secretary on 22 November 2017 (2 pages)
29 January 2018Registered office address changed from 11-15 High Street Bookham Leatherhead Surrey KT23 4AA to C/O Pmms Ltd, Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 29 January 2018 (1 page)
26 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
26 June 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 June 2017Termination of appointment of Patricia Frances Corrigan as a director on 9 June 2017 (1 page)
14 June 2017Termination of appointment of Patricia Frances Corrigan as a director on 9 June 2017 (1 page)
4 February 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
4 February 2017Confirmation statement made on 25 January 2017 with updates (4 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
2 November 2016Termination of appointment of Billy Alfred Mills as a director on 7 August 2016 (1 page)
2 November 2016Termination of appointment of Billy Alfred Mills as a director on 7 August 2016 (1 page)
30 October 2016Appointment of Mr David Martin as a director on 12 August 2016 (2 pages)
30 October 2016Appointment of Mr David Martin as a director on 12 August 2016 (2 pages)
5 February 2016Annual return made up to 25 January 2016 no member list (4 pages)
5 February 2016Annual return made up to 25 January 2016 no member list (4 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
20 October 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
27 April 2015Termination of appointment of Dominic Matthew Coughlan as a director on 27 April 2015 (1 page)
27 April 2015Termination of appointment of Dominic Matthew Coughlan as a director on 27 April 2015 (1 page)
6 February 2015Annual return made up to 25 January 2015 no member list (5 pages)
6 February 2015Annual return made up to 25 January 2015 no member list (5 pages)
7 January 2015Appointment of Mr Billy Alfred Mills as a director on 1 July 2014 (2 pages)
7 January 2015Appointment of Mr Billy Alfred Mills as a director on 1 July 2014 (2 pages)
7 January 2015Appointment of Mr Billy Alfred Mills as a director on 1 July 2014 (2 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
17 February 2014Annual return made up to 25 January 2014 no member list (4 pages)
17 February 2014Annual return made up to 25 January 2014 no member list (4 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
11 December 2013Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH England on 11 December 2013 (1 page)
11 December 2013Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH England on 11 December 2013 (1 page)
10 September 2013Registered office address changed from 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England on 10 September 2013 (1 page)
10 September 2013Registered office address changed from 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS England on 10 September 2013 (1 page)
23 April 2013Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 23 April 2013 (1 page)
23 April 2013Director's details changed for Ms Patricia Frances Corrigan on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Tony Palmer on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Dominic Matthew Coughlan on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Tony Palmer on 23 April 2013 (2 pages)
23 April 2013Termination of appointment of Liam O'sullivan as a secretary (1 page)
23 April 2013Registered office address changed from C/O C/O Gh Property Management Services Limited Riverbank House 1 Putney Bridge Approach London SW6 3JD England on 23 April 2013 (1 page)
23 April 2013Director's details changed for Caroline Brain on 23 April 2013 (2 pages)
23 April 2013Annual return made up to 25 January 2013 no member list (4 pages)
23 April 2013Director's details changed for Mr Dominic Matthew Coughlan on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Caroline Brain on 23 April 2013 (2 pages)
23 April 2013Annual return made up to 25 January 2013 no member list (4 pages)
23 April 2013Director's details changed for Ms Patricia Frances Corrigan on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Nagendran Venkatachalapathy on 23 April 2013 (2 pages)
23 April 2013Director's details changed for Mr Nagendran Venkatachalapathy on 23 April 2013 (2 pages)
23 April 2013Termination of appointment of Liam O'sullivan as a secretary (1 page)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
28 November 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
14 June 2012Termination of appointment of Stuart Cocks as a director (1 page)
14 June 2012Termination of appointment of Stuart Cocks as a director (1 page)
3 February 2012Registered office address changed from C/O G H Property Management Svs Ltd 1 Putney Bridge Approach London London SW6 3JD United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from C/O G H Property Management Svs Ltd 1 Putney Bridge Approach London London SW6 3JD United Kingdom on 3 February 2012 (1 page)
3 February 2012Registered office address changed from C/O G H Property Management Svs Ltd 1 Putney Bridge Approach London London SW6 3JD United Kingdom on 3 February 2012 (1 page)
3 February 2012Annual return made up to 25 January 2012 no member list (7 pages)
3 February 2012Annual return made up to 25 January 2012 no member list (7 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
30 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
8 November 2011Appointment of Caroline Brain as a director (3 pages)
8 November 2011Appointment of Caroline Brain as a director (3 pages)
15 September 2011Appointment of Mr. Liam O'sullivan as a secretary (1 page)
15 September 2011Appointment of Mr. Liam O'sullivan as a secretary (1 page)
23 August 2011Termination of appointment of J J Homes Properties Ltd as a secretary (1 page)
23 August 2011Termination of appointment of J J Homes Properties Ltd as a secretary (1 page)
23 August 2011Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 August 2011 (1 page)
23 August 2011Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 August 2011 (1 page)
15 February 2011Director's details changed for Dominic Matthew Coughlan on 1 February 2011 (2 pages)
15 February 2011Director's details changed for Nagendran Venkatachalapathy on 1 February 2011 (2 pages)
15 February 2011Director's details changed for Nagendran Venkatachalapathy on 1 February 2011 (2 pages)
15 February 2011Director's details changed for Dominic Matthew Coughlan on 1 February 2011 (2 pages)
15 February 2011Director's details changed for Dominic Matthew Coughlan on 1 February 2011 (2 pages)
15 February 2011Director's details changed for Patricia Frances Corrigan on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Nagendran Venkatachalapathy on 1 February 2011 (2 pages)
15 February 2011Appointment of J J Homes Properties Ltd as a secretary (2 pages)
15 February 2011Annual return made up to 25 January 2011 no member list (7 pages)
15 February 2011Director's details changed for Patricia Frances Corrigan on 15 February 2011 (2 pages)
15 February 2011Director's details changed for Tony Palmer on 1 February 2011 (2 pages)
15 February 2011Director's details changed for Tony Palmer on 1 February 2011 (2 pages)
15 February 2011Appointment of J J Homes Properties Ltd as a secretary (2 pages)
15 February 2011Annual return made up to 25 January 2011 no member list (7 pages)
15 February 2011Director's details changed for Tony Palmer on 1 February 2011 (2 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
25 June 2010Registered office address changed from C/O Jj Homes (Properties) Limited 146 Stanley Park Road Carshalton Surrey SM5 3JG on 25 June 2010 (1 page)
25 June 2010Registered office address changed from C/O Jj Homes (Properties) Limited 146 Stanley Park Road Carshalton Surrey SM5 3JG on 25 June 2010 (1 page)
28 May 2010Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
28 May 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 28 May 2010 (1 page)
28 May 2010Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page)
28 May 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 28 May 2010 (1 page)
28 April 2010Termination of appointment of Helen Avery as a director (1 page)
28 April 2010Termination of appointment of Helen Avery as a director (1 page)
27 January 2010Annual return made up to 25 January 2010 no member list (5 pages)
27 January 2010Annual return made up to 25 January 2010 no member list (5 pages)
27 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
27 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
27 January 2010Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages)
27 January 2010Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
19 January 2010Full accounts made up to 31 March 2009 (10 pages)
19 January 2010Full accounts made up to 31 March 2009 (10 pages)
2 September 2009Appointment terminated director john britten (1 page)
2 September 2009Appointment terminated director john britten (1 page)
2 June 2009Appointment terminated director yenrawah swamy kottada sanassy (1 page)
2 June 2009Appointment terminated director yenrawah swamy kottada sanassy (1 page)
16 February 2009Annual return made up to 25/01/09 (4 pages)
16 February 2009Annual return made up to 25/01/09 (4 pages)
3 December 2008Appointment terminated director rakesh mehta (1 page)
3 December 2008Appointment terminated director rakesh mehta (1 page)
7 October 2008Full accounts made up to 31 March 2008 (11 pages)
7 October 2008Full accounts made up to 31 March 2008 (11 pages)
25 September 2008Appointment terminated director paul clifford (1 page)
25 September 2008Appointment terminated director paul clifford (1 page)
16 September 2008Director appointed nagendran venkatachalapathy (1 page)
16 September 2008Director appointed john russell britten (1 page)
16 September 2008Director appointed john russell britten (1 page)
16 September 2008Director appointed nagendran venkatachalapathy (1 page)
5 June 2008Appointment terminated secretary andertons LIMITED (1 page)
5 June 2008Secretary appointed hml company secretarial services (1 page)
5 June 2008Appointment terminated secretary andertons LIMITED (1 page)
5 June 2008Secretary appointed hml company secretarial services (1 page)
8 May 2008Director appointed mr stuart cocks (1 page)
8 May 2008Director appointed mr stuart cocks (1 page)
6 May 2008Director appointed ms helen katherine avery (1 page)
6 May 2008Director appointed ms helen katherine avery (1 page)
23 April 2008Director appointed yenrawah swamy kottada sanassy (1 page)
23 April 2008Director appointed yenrawah swamy kottada sanassy (1 page)
22 April 2008Director appointed mr rakesh mehta (1 page)
22 April 2008Appointment terminated director billy mills (1 page)
22 April 2008Appointment terminated director billy mills (1 page)
22 April 2008Director appointed mr rakesh mehta (1 page)
16 April 2008Appointment terminated director yenrawah sanassy (1 page)
16 April 2008Appointment terminated director yenrawah sanassy (1 page)
15 March 2008Registered office changed on 15/03/2008 from first floor, christopher wren yard, 117 high street croydon SURREYCR0 1QG (1 page)
15 March 2008Registered office changed on 15/03/2008 from first floor, christopher wren yard, 117 high street croydon SURREYCR0 1QG (1 page)
18 February 2008New director appointed (1 page)
18 February 2008New director appointed (1 page)
29 January 2008Annual return made up to 25/01/08 (2 pages)
29 January 2008Annual return made up to 25/01/08 (2 pages)
18 December 2007Full accounts made up to 31 March 2007 (10 pages)
18 December 2007Full accounts made up to 31 March 2007 (10 pages)
26 November 2007Director resigned (1 page)
26 November 2007Director resigned (1 page)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
26 September 2007New director appointed (1 page)
22 March 2007Annual return made up to 25/01/07 (5 pages)
22 March 2007Annual return made up to 25/01/07 (5 pages)
30 January 2007Full accounts made up to 31 March 2006 (10 pages)
30 January 2007Full accounts made up to 31 March 2006 (10 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
26 January 2006Annual return made up to 25/01/06 (3 pages)
26 January 2006Annual return made up to 25/01/06 (3 pages)
19 January 2006Full accounts made up to 31 March 2005 (10 pages)
19 January 2006Full accounts made up to 31 March 2005 (10 pages)
28 May 2005New director appointed (1 page)
28 May 2005New director appointed (1 page)
24 March 2005Annual return made up to 10/02/05
  • 363(287) ‐ Registered office changed on 24/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
24 March 2005Annual return made up to 10/02/05
  • 363(287) ‐ Registered office changed on 24/03/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (1 page)
16 February 2005New secretary appointed (1 page)
16 December 2004Full accounts made up to 31 March 2004 (10 pages)
16 December 2004Full accounts made up to 31 March 2004 (10 pages)
15 April 2004New director appointed (1 page)
15 April 2004New director appointed (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
25 February 2004Annual return made up to 10/02/04 (5 pages)
25 February 2004Annual return made up to 10/02/04 (5 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
3 February 2004Full accounts made up to 31 March 2003 (10 pages)
10 September 2003Director resigned (1 page)
10 September 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
5 April 2003New director appointed (2 pages)
5 April 2003New director appointed (2 pages)
24 March 2003Annual return made up to 10/02/03 (6 pages)
24 March 2003Annual return made up to 10/02/03 (6 pages)
14 February 2003Full accounts made up to 31 March 2002 (10 pages)
14 February 2003Full accounts made up to 31 March 2002 (10 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
23 December 2002New director appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002Director resigned (1 page)
10 April 2002Annual return made up to 10/02/02 (3 pages)
10 April 2002Annual return made up to 10/02/02 (3 pages)
26 January 2002Full accounts made up to 31 March 2001 (10 pages)
26 January 2002Full accounts made up to 31 March 2001 (10 pages)
20 July 2001Director resigned (1 page)
20 July 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
8 May 2001Director resigned (1 page)
1 May 2001New director appointed (2 pages)
1 May 2001New director appointed (2 pages)
14 March 2001Annual return made up to 10/02/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
14 March 2001Annual return made up to 10/02/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 January 2001Full accounts made up to 31 March 2000 (10 pages)
25 September 2000Director resigned (1 page)
25 September 2000Director resigned (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
25 February 2000Annual return made up to 10/02/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
25 February 2000Annual return made up to 10/02/00
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
23 January 2000Full accounts made up to 31 March 1999 (10 pages)
23 January 2000Full accounts made up to 31 March 1999 (10 pages)
8 March 1999Annual return made up to 10/01/99
  • 363(288) ‐ Director resigned
(4 pages)
8 March 1999Annual return made up to 10/01/99
  • 363(288) ‐ Director resigned
(4 pages)
20 October 1998Full accounts made up to 31 March 1998 (10 pages)
20 October 1998Full accounts made up to 31 March 1998 (10 pages)
31 July 1998Registered office changed on 31/07/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page)
31 July 1998Registered office changed on 31/07/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page)
19 March 1998New director appointed (2 pages)
19 March 1998New director appointed (2 pages)
13 March 1998Annual return made up to 10/02/98 (4 pages)
13 March 1998Annual return made up to 10/02/98 (4 pages)
5 December 1997Full accounts made up to 31 March 1997 (10 pages)
5 December 1997Full accounts made up to 31 March 1997 (10 pages)
7 November 1997Registered office changed on 07/11/97 from: the chestnuts 18 east street farnham surrey GU9 7SD (1 page)
7 November 1997Registered office changed on 07/11/97 from: the chestnuts 18 east street farnham surrey GU9 7SD (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
23 October 1997Director resigned (1 page)
23 October 1997New director appointed (2 pages)
23 October 1997New director appointed (2 pages)
23 October 1997Director resigned (1 page)
26 February 1997Annual return made up to 10/02/97 (4 pages)
26 February 1997Annual return made up to 10/02/97 (4 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
28 January 1997Full accounts made up to 31 March 1996 (9 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
5 February 1996Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
18 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
18 August 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
2 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 June 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
24 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
10 February 1992Incorporation (18 pages)
10 February 1992Incorporation (18 pages)