Old Station Approach
Leatherhead
KT22 7TE
Director Name | Mr Joshua Viggiani |
---|---|
Date of Birth | October 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2023(31 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Software Engineer |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Miss Chalene Angelique Hanson |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2024(31 years, 12 months after company formation) |
Appointment Duration | 2 months, 3 weeks |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 October 2022(30 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Peter Victor Nesbitt |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992 |
Appointment Duration | 1 year (resigned 10 February 1993) |
Role | Managing Director |
Correspondence Address | 76 Reedham Drive Purley Surrey CR8 4DS |
Director Name | Richard Lional Catling |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992 |
Appointment Duration | 1 year (resigned 10 February 1993) |
Role | Land Director |
Correspondence Address | Hollyfox Brunswick Grove Cobham Surrey KT11 1HP |
Secretary Name | Mr Mark Nicholas Balchin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 1992 |
Appointment Duration | 5 years, 7 months (resigned 15 September 1997) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Fleming Close Farnborough Hampshire GU14 8BT |
Director Name | John Thomas Connor |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(1 year after company formation) |
Appointment Duration | -1 years, 11 months (resigned 10 February 1993) |
Role | Company Director |
Correspondence Address | 7 West Hill Avenue Epsom Surrey KT19 8LE |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1997(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 16 February 2005) |
Role | Company Director |
Correspondence Address | 29 Rutland Street Kensington London SW7 1EJ |
Director Name | Simon James Jessop |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(8 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 June 2002) |
Role | Accountant |
Correspondence Address | 44 French Apartments Lansdowne Road Purley Surrey CR8 2PJ |
Director Name | Ms Patricia Frances Corrigan |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2002(10 years, 8 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 09 June 2017) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 High Street Bookham Leatherhead Surrey KT23 4AA |
Director Name | John Baker |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 25 April 2006) |
Role | Retired |
Correspondence Address | 49 The French Apartments Purley Surrey CR8 2PJ |
Director Name | Yen Yen Lai |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2002(10 years, 8 months after company formation) |
Appointment Duration | 8 months (resigned 30 June 2003) |
Role | Systems Manager |
Correspondence Address | 19 The French Apartments Purley Surrey CR8 2PH |
Director Name | Mr Billy Alfred Mills |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2003(11 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 April 2008) |
Role | Bank Manager |
Country of Residence | England |
Correspondence Address | 31 French Apartments Lansdowne Road Purley Surrey CR8 2PH |
Director Name | Simon James Jessop |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2005(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 22 March 2006) |
Role | Systems Administrator |
Correspondence Address | 44 French Apartments Lansdowne Road Purley Surrey CR8 2PJ |
Director Name | Mr Dominic Matthew Coughlan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 September 2007(15 years, 7 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 27 April 2015) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 11-15 High Street Bookham Leatherhead Surrey KT23 4AA |
Director Name | Paul William Clifford |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2007(15 years, 9 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 25 September 2008) |
Role | Retail |
Correspondence Address | 54 French Apartments Lansdowne Road Purley CR8 2PJ |
Director Name | Mr Rakesh Mehta |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 2008(16 years, 2 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 03 December 2008) |
Role | Consultant |
Correspondence Address | 3 The French Apartments Lansdowne Road Purley Surrey CR8 2PH |
Director Name | Ms Helen Katherine Avery |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 27 April 2010) |
Role | Editor |
Correspondence Address | 43 French Apartments Lansdowne Purley Surrey CR8 2PJ |
Director Name | Mr Stuart Cocks |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 13 June 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 French Apartments Lansdowne Road Purley Surrey CR8 2PJ |
Director Name | John Russell Britten |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2008(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 2009) |
Role | Accountant |
Correspondence Address | 49 French Apartments Lansdowne Road Purley Surrey CR8 2PJ |
Secretary Name | Mr Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 01 September 2011(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 January 2013) |
Role | Company Director |
Correspondence Address | Riverbank House 1 Putney Bridge Approach London SW6 3JD |
Director Name | Caroline Brain |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2011(19 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 12 October 2021) |
Role | Landlord |
Country of Residence | United Kingdom |
Correspondence Address | Provident House Burrell Row Beckenham BR3 1AT |
Director Name | Mr David Martin |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 2016(24 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 October 2022) |
Role | Customer Representative |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Resigned |
Appointed | 22 November 2017(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 02 January 2019) |
Role | Company Director |
Correspondence Address | C/O Pmms Ltd, Ground Floor Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF |
Director Name | Mr Antony Palmer |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2021(29 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 03 November 2021) |
Role | Retired |
Country of Residence | England |
Correspondence Address | Provident House Burrell Row Beckenham BR3 1AT |
Director Name | Mr Stephen Brill |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2021(29 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2024) |
Role | Learning & Development Officer |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Director Name | Miss Chalene Hanson |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2022(30 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 07 September 2023) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 February 2005(13 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 April 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 18 December 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(17 years, 10 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 28 May 2010) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | J J Homes Properties Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 June 2010(18 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 August 2011) |
Correspondence Address | North House 31 North Street Carshalton Surrey SM5 2HW |
Secretary Name | HES Estate Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 2019(26 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 05 July 2020) |
Correspondence Address | 11/15 High Street Bookham Leatherhead Surrey KT23 4AA |
Secretary Name | Hindwoods Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2020(28 years, 5 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 September 2021) |
Correspondence Address | 9 Dreadnought Walk London SE10 9FP |
Secretary Name | VFM Procurement Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2021(29 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2022) |
Correspondence Address | Provident House Burrell Row Beckenham BR3 1AT |
Registered Address | 2 Chartland House Old Station Approach Leatherhead KT22 7TE |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
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 | 25 January 2024 (3 months ago) |
---|---|
Next Return Due | 8 February 2025 (9 months, 2 weeks from now) |
4 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
7 November 2023 | Appointment of Mr Joshua Viggiani as a director on 7 November 2023 (2 pages) |
7 September 2023 | Termination of appointment of Chalene Hanson as a director on 7 September 2023 (1 page) |
27 February 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
27 February 2023 | Termination of appointment of David Martin as a director on 1 October 2022 (1 page) |
16 December 2022 | Appointment of Miss Chalene Hanson as a director on 9 December 2022 (2 pages) |
6 October 2022 | Appointment of Hes Estate Management Limited as a secretary on 1 October 2022 (2 pages) |
5 October 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
3 October 2022 | Termination of appointment of Vfm Procurement Limited as a secretary on 30 September 2022 (1 page) |
3 October 2022 | Registered 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 2022 | Confirmation statement made on 25 January 2022 with no updates (3 pages) |
16 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 November 2021 | Appointment of Mr Stephen Brill as a director on 3 November 2021 (2 pages) |
3 November 2021 | Termination of appointment of Antony Palmer as a director on 3 November 2021 (1 page) |
25 October 2021 | Termination of appointment of Caroline Brain as a director on 12 October 2021 (1 page) |
30 September 2021 | Appointment of Mr Marco D'ascoli as a director on 22 September 2021 (2 pages) |
3 September 2021 | Appointment of Mr Antony Palmer as a director on 2 September 2021 (2 pages) |
1 September 2021 | Termination of appointment of Hindwoods Limited as a secretary on 1 September 2021 (1 page) |
1 September 2021 | Appointment of Vfm Procurement Limited as a secretary on 1 September 2021 (2 pages) |
1 September 2021 | Registered 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 2021 | Confirmation statement made on 25 January 2021 with no updates (3 pages) |
21 January 2021 | Termination of appointment of Tony Palmer as a director on 12 January 2021 (1 page) |
25 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
10 July 2020 | Termination of appointment of Hes Estate Management Ltd as a secretary on 5 July 2020 (1 page) |
10 July 2020 | Secretary's details changed for Hindwoods Ltd on 6 July 2020 (1 page) |
10 July 2020 | Appointment of Hindwoods Ltd as a secretary on 6 July 2020 (2 pages) |
10 July 2020 | Registered 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 2020 | Secretary's details changed for Hindwoods Limited on 6 July 2020 (1 page) |
16 June 2020 | Resolutions
|
29 May 2020 | Memorandum and Articles of Association (12 pages) |
1 February 2020 | Confirmation statement made on 25 January 2020 with no updates (3 pages) |
22 October 2019 | Termination of appointment of Nagendran Venkatachalapathy as a director on 22 October 2019 (1 page) |
13 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 February 2019 | Registered 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 2019 | Confirmation statement made on 25 January 2019 with no updates (3 pages) |
16 January 2019 | Appointment of Hes Estate Management Ltd as a secretary on 2 January 2019 (2 pages) |
16 January 2019 | Termination of appointment of Derek Jonathan Lee as a secretary on 2 January 2019 (1 page) |
8 October 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 January 2018 | Confirmation statement made on 25 January 2018 with no updates (3 pages) |
29 January 2018 | Appointment of Mr Derek Jonathan Lee as a secretary on 22 November 2017 (2 pages) |
29 January 2018 | Registered 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 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
26 June 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
14 June 2017 | Termination of appointment of Patricia Frances Corrigan as a director on 9 June 2017 (1 page) |
14 June 2017 | Termination of appointment of Patricia Frances Corrigan as a director on 9 June 2017 (1 page) |
4 February 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
4 February 2017 | Confirmation statement made on 25 January 2017 with updates (4 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
20 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
2 November 2016 | Termination of appointment of Billy Alfred Mills as a director on 7 August 2016 (1 page) |
2 November 2016 | Termination of appointment of Billy Alfred Mills as a director on 7 August 2016 (1 page) |
30 October 2016 | Appointment of Mr David Martin as a director on 12 August 2016 (2 pages) |
30 October 2016 | Appointment of Mr David Martin as a director on 12 August 2016 (2 pages) |
5 February 2016 | Annual return made up to 25 January 2016 no member list (4 pages) |
5 February 2016 | Annual return made up to 25 January 2016 no member list (4 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
20 October 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
27 April 2015 | Termination of appointment of Dominic Matthew Coughlan as a director on 27 April 2015 (1 page) |
27 April 2015 | Termination of appointment of Dominic Matthew Coughlan as a director on 27 April 2015 (1 page) |
6 February 2015 | Annual return made up to 25 January 2015 no member list (5 pages) |
6 February 2015 | Annual return made up to 25 January 2015 no member list (5 pages) |
7 January 2015 | Appointment of Mr Billy Alfred Mills as a director on 1 July 2014 (2 pages) |
7 January 2015 | Appointment of Mr Billy Alfred Mills as a director on 1 July 2014 (2 pages) |
7 January 2015 | Appointment of Mr Billy Alfred Mills as a director on 1 July 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
17 February 2014 | Annual return made up to 25 January 2014 no member list (4 pages) |
17 February 2014 | Annual return made up to 25 January 2014 no member list (4 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 December 2013 | Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH England on 11 December 2013 (1 page) |
11 December 2013 | Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH England on 11 December 2013 (1 page) |
10 September 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2013 | Director's details changed for Ms Patricia Frances Corrigan on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Tony Palmer on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Dominic Matthew Coughlan on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Tony Palmer on 23 April 2013 (2 pages) |
23 April 2013 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
23 April 2013 | Registered 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 2013 | Director's details changed for Caroline Brain on 23 April 2013 (2 pages) |
23 April 2013 | Annual return made up to 25 January 2013 no member list (4 pages) |
23 April 2013 | Director's details changed for Mr Dominic Matthew Coughlan on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Caroline Brain on 23 April 2013 (2 pages) |
23 April 2013 | Annual return made up to 25 January 2013 no member list (4 pages) |
23 April 2013 | Director's details changed for Ms Patricia Frances Corrigan on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Nagendran Venkatachalapathy on 23 April 2013 (2 pages) |
23 April 2013 | Director's details changed for Mr Nagendran Venkatachalapathy on 23 April 2013 (2 pages) |
23 April 2013 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 November 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
14 June 2012 | Termination of appointment of Stuart Cocks as a director (1 page) |
14 June 2012 | Termination of appointment of Stuart Cocks as a director (1 page) |
3 February 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 25 January 2012 no member list (7 pages) |
3 February 2012 | Annual return made up to 25 January 2012 no member list (7 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
8 November 2011 | Appointment of Caroline Brain as a director (3 pages) |
8 November 2011 | Appointment of Caroline Brain as a director (3 pages) |
15 September 2011 | Appointment of Mr. Liam O'sullivan as a secretary (1 page) |
15 September 2011 | Appointment of Mr. Liam O'sullivan as a secretary (1 page) |
23 August 2011 | Termination of appointment of J J Homes Properties Ltd as a secretary (1 page) |
23 August 2011 | Termination of appointment of J J Homes Properties Ltd as a secretary (1 page) |
23 August 2011 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 August 2011 (1 page) |
23 August 2011 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 August 2011 (1 page) |
15 February 2011 | Director's details changed for Dominic Matthew Coughlan on 1 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Nagendran Venkatachalapathy on 1 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Nagendran Venkatachalapathy on 1 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Dominic Matthew Coughlan on 1 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Dominic Matthew Coughlan on 1 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Patricia Frances Corrigan on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Nagendran Venkatachalapathy on 1 February 2011 (2 pages) |
15 February 2011 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
15 February 2011 | Annual return made up to 25 January 2011 no member list (7 pages) |
15 February 2011 | Director's details changed for Patricia Frances Corrigan on 15 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Tony Palmer on 1 February 2011 (2 pages) |
15 February 2011 | Director's details changed for Tony Palmer on 1 February 2011 (2 pages) |
15 February 2011 | Appointment of J J Homes Properties Ltd as a secretary (2 pages) |
15 February 2011 | Annual return made up to 25 January 2011 no member list (7 pages) |
15 February 2011 | Director's details changed for Tony Palmer on 1 February 2011 (2 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
25 June 2010 | Registered 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 2010 | Registered 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 2010 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
28 May 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 28 May 2010 (1 page) |
28 May 2010 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary (1 page) |
28 May 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 28 May 2010 (1 page) |
28 April 2010 | Termination of appointment of Helen Avery as a director (1 page) |
28 April 2010 | Termination of appointment of Helen Avery as a director (1 page) |
27 January 2010 | Annual return made up to 25 January 2010 no member list (5 pages) |
27 January 2010 | Annual return made up to 25 January 2010 no member list (5 pages) |
27 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
27 January 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
27 January 2010 | Appointment of Hml Company Secretarial Services Limited as a secretary (2 pages) |
27 January 2010 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
19 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
19 January 2010 | Full accounts made up to 31 March 2009 (10 pages) |
2 September 2009 | Appointment terminated director john britten (1 page) |
2 September 2009 | Appointment terminated director john britten (1 page) |
2 June 2009 | Appointment terminated director yenrawah swamy kottada sanassy (1 page) |
2 June 2009 | Appointment terminated director yenrawah swamy kottada sanassy (1 page) |
16 February 2009 | Annual return made up to 25/01/09 (4 pages) |
16 February 2009 | Annual return made up to 25/01/09 (4 pages) |
3 December 2008 | Appointment terminated director rakesh mehta (1 page) |
3 December 2008 | Appointment terminated director rakesh mehta (1 page) |
7 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
7 October 2008 | Full accounts made up to 31 March 2008 (11 pages) |
25 September 2008 | Appointment terminated director paul clifford (1 page) |
25 September 2008 | Appointment terminated director paul clifford (1 page) |
16 September 2008 | Director appointed nagendran venkatachalapathy (1 page) |
16 September 2008 | Director appointed john russell britten (1 page) |
16 September 2008 | Director appointed john russell britten (1 page) |
16 September 2008 | Director appointed nagendran venkatachalapathy (1 page) |
5 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
5 June 2008 | Secretary appointed hml company secretarial services (1 page) |
5 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
5 June 2008 | Secretary appointed hml company secretarial services (1 page) |
8 May 2008 | Director appointed mr stuart cocks (1 page) |
8 May 2008 | Director appointed mr stuart cocks (1 page) |
6 May 2008 | Director appointed ms helen katherine avery (1 page) |
6 May 2008 | Director appointed ms helen katherine avery (1 page) |
23 April 2008 | Director appointed yenrawah swamy kottada sanassy (1 page) |
23 April 2008 | Director appointed yenrawah swamy kottada sanassy (1 page) |
22 April 2008 | Director appointed mr rakesh mehta (1 page) |
22 April 2008 | Appointment terminated director billy mills (1 page) |
22 April 2008 | Appointment terminated director billy mills (1 page) |
22 April 2008 | Director appointed mr rakesh mehta (1 page) |
16 April 2008 | Appointment terminated director yenrawah sanassy (1 page) |
16 April 2008 | Appointment terminated director yenrawah sanassy (1 page) |
15 March 2008 | Registered office changed on 15/03/2008 from first floor, christopher wren yard, 117 high street croydon SURREYCR0 1QG (1 page) |
15 March 2008 | Registered office changed on 15/03/2008 from first floor, christopher wren yard, 117 high street croydon SURREYCR0 1QG (1 page) |
18 February 2008 | New director appointed (1 page) |
18 February 2008 | New director appointed (1 page) |
29 January 2008 | Annual return made up to 25/01/08 (2 pages) |
29 January 2008 | Annual return made up to 25/01/08 (2 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
18 December 2007 | Full accounts made up to 31 March 2007 (10 pages) |
26 November 2007 | Director resigned (1 page) |
26 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (1 page) |
8 November 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
26 September 2007 | New director appointed (1 page) |
22 March 2007 | Annual return made up to 25/01/07 (5 pages) |
22 March 2007 | Annual return made up to 25/01/07 (5 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
30 January 2007 | Full accounts made up to 31 March 2006 (10 pages) |
25 April 2006 | Director resigned (1 page) |
25 April 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
28 March 2006 | Director resigned (1 page) |
26 January 2006 | Annual return made up to 25/01/06 (3 pages) |
26 January 2006 | Annual return made up to 25/01/06 (3 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
19 January 2006 | Full accounts made up to 31 March 2005 (10 pages) |
28 May 2005 | New director appointed (1 page) |
28 May 2005 | New director appointed (1 page) |
24 March 2005 | Annual return made up to 10/02/05
|
24 March 2005 | Annual return made up to 10/02/05
|
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (1 page) |
16 February 2005 | New secretary appointed (1 page) |
16 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
16 December 2004 | Full accounts made up to 31 March 2004 (10 pages) |
15 April 2004 | New director appointed (1 page) |
15 April 2004 | New director appointed (1 page) |
8 April 2004 | Director resigned (1 page) |
8 April 2004 | Director resigned (1 page) |
25 February 2004 | Annual return made up to 10/02/04 (5 pages) |
25 February 2004 | Annual return made up to 10/02/04 (5 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
3 February 2004 | Full accounts made up to 31 March 2003 (10 pages) |
10 September 2003 | Director resigned (1 page) |
10 September 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
5 April 2003 | New director appointed (2 pages) |
5 April 2003 | New director appointed (2 pages) |
24 March 2003 | Annual return made up to 10/02/03 (6 pages) |
24 March 2003 | Annual return made up to 10/02/03 (6 pages) |
14 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
14 February 2003 | Full accounts made up to 31 March 2002 (10 pages) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
23 December 2002 | New director appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
10 April 2002 | Annual return made up to 10/02/02 (3 pages) |
10 April 2002 | Annual return made up to 10/02/02 (3 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
26 January 2002 | Full accounts made up to 31 March 2001 (10 pages) |
20 July 2001 | Director resigned (1 page) |
20 July 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
8 May 2001 | Director resigned (1 page) |
1 May 2001 | New director appointed (2 pages) |
1 May 2001 | New director appointed (2 pages) |
14 March 2001 | Annual return made up to 10/02/01
|
14 March 2001 | Annual return made up to 10/02/01
|
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
25 September 2000 | Director resigned (1 page) |
25 September 2000 | Director resigned (1 page) |
20 June 2000 | New director appointed (2 pages) |
20 June 2000 | New director appointed (2 pages) |
25 February 2000 | Annual return made up to 10/02/00
|
25 February 2000 | Annual return made up to 10/02/00
|
23 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
23 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
8 March 1999 | Annual return made up to 10/01/99
|
8 March 1999 | Annual return made up to 10/01/99
|
20 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (10 pages) |
31 July 1998 | Registered office changed on 31/07/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page) |
31 July 1998 | Registered office changed on 31/07/98 from: 5/7 selsdon road south croydon surrey CR2 6PU (1 page) |
19 March 1998 | New director appointed (2 pages) |
19 March 1998 | New director appointed (2 pages) |
13 March 1998 | Annual return made up to 10/02/98 (4 pages) |
13 March 1998 | Annual return made up to 10/02/98 (4 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (10 pages) |
7 November 1997 | Registered office changed on 07/11/97 from: the chestnuts 18 east street farnham surrey GU9 7SD (1 page) |
7 November 1997 | Registered office changed on 07/11/97 from: the chestnuts 18 east street farnham surrey GU9 7SD (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | Director resigned (1 page) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | New director appointed (2 pages) |
23 October 1997 | Director resigned (1 page) |
26 February 1997 | Annual return made up to 10/02/97 (4 pages) |
26 February 1997 | Annual return made up to 10/02/97 (4 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
28 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
5 February 1996 | Full accounts made up to 31 March 1995 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
18 August 1992 | Resolutions
|
18 August 1992 | Resolutions
|
2 June 1992 | Resolutions
|
2 June 1992 | Resolutions
|
24 March 1992 | Resolutions
|
24 March 1992 | Resolutions
|
10 February 1992 | Incorporation (18 pages) |
10 February 1992 | Incorporation (18 pages) |