Company NameOrchard Court Residents' Association Limited
Company StatusActive
Company Number02693295
CategoryPrivate Limited Company
Incorporation Date3 March 1992(32 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Wendy Lorraine Hill
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2017(25 years, 8 months after company formation)
Appointment Duration6 years, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMrs Bridget Louise Elson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2018(26 years, 7 months after company formation)
Appointment Duration5 years, 6 months
RoleOffice Administrator
Country of ResidenceUnited Kingdom
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMr Korian Sarafian
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2019(27 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Secretary NameMr Daniel Joslyn
StatusCurrent
Appointed31 March 2023(31 years, 1 month after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address338 Hook Road
Chessington
Surrey
KT9 1NU
Director NameMr David Francis Manners Thompson
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 weeks, 6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 July 1992)
RoleSolicitor
Correspondence Address84 Chaffers Mead
Ashtead
Surrey
Director NamePeter Stewart
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(3 weeks, 6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 July 1992)
RoleSolicitor
Correspondence AddressChurch Cottage Church Lane
Headley
Epsom
Surrey
KT18 6LQ
Secretary NameMr David Francis Manners Thompson
NationalityBritish
StatusResigned
Appointed31 March 1992(3 weeks, 6 days after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 July 1992)
RoleSolicitor
Correspondence Address84 Chaffers Mead
Ashtead
Surrey
Director NameMr Geoffrey David Sowden
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 07 August 1995)
RolePersonnel Mgr
Correspondence Address8 Orchard Court
The Avenue
Worcester Park
Surrey
KT4 7LD
Director NameWarren Michael Kloman
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(4 months, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 19 November 1996)
RoleHousing Officer
Correspondence Address18 Orchard Court
The Avenue
Worcester Park
Surrey
KT4 7LD
Secretary NameMr Geoffrey David Sowden
NationalityBritish
StatusResigned
Appointed28 July 1992(4 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 07 August 1995)
RolePersonnel Mgr
Correspondence Address8 Orchard Court
The Avenue
Worcester Park
Surrey
KT4 7LD
Director NameAilsa Dizon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1995(3 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 November 2000)
RoleGeneral Adminstrator
Correspondence Address9 Orchard Court
The Avenue
Worcester Park
Surrey
KT4 7LD
Secretary NameAilsa Dizon
NationalityBritish
StatusResigned
Appointed08 September 1995(3 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 21 May 1996)
RoleGeneral Adminstrator
Correspondence Address9 Orchard Court
The Avenue
Worcester Park
Surrey
KT4 7LD
Secretary NameDavid Hamilton-Muirhead
NationalityBritish
StatusResigned
Appointed21 May 1996(4 years, 2 months after company formation)
Appointment Duration6 years (resigned 06 June 2002)
RoleCompany Director
Correspondence Address6 Orchard Court
The Avenue
Worcester Park
Surrey
KT4 7LD
Director NamePeter Terence Homes
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 1999)
RoleBuilder
Correspondence Address25 Orchard Court
The Avenue
Worcester Park
Surrey
KT4 7LD
Director NameJeffrey Paul Keene
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(4 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 July 1997)
RoleTechnical Support Manager
Correspondence Address10 Orchard Court
The Avenue
Worcester Park
Surrey
KT4 7LD
Director NamePeter Morris Morris
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(4 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 19 November 1996)
RoleRetired
Correspondence Address4 Orchard Court
The Avenue
Worcester Park
Surrey
KT4 7LD
Director NameEric Bernard Ward
Date of BirthFebruary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1996(4 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 November 1997)
RoleRetired
Correspondence Address16 Orchard Court
The Avenue
Worcester Park
Surrey
KT4 7LD
Director NamePaul Norman
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1999(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 January 2002)
RoleManagement Company
Correspondence Address11 Orchard Court
The Avenue
Worcester Park
Surrey
KT4 7LD
Director NameMr Michael James Charles Braben
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(7 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 April 2002)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address4 Killester Gardens
Worcester Park
Surrey
KT4 8TZ
Director NameRamesh Gunarajah
Date of BirthMarch 1972 (Born 52 years ago)
NationalitySri Lankan
StatusResigned
Appointed28 January 2002(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 April 2003)
RoleEngineer
Correspondence Address23 Orchard Court
The Avenue
Worcester Park
Surrey
KT4 7LD
Director NameMr Alan Mark Butchers
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2002(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 29 August 2007)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address202 Frimley Road
Camberley
Surrey
GU15 2QJ
Secretary NameKathleen Helen Flynn
NationalityBritish
StatusResigned
Appointed01 January 2003(10 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 September 2005)
RoleEuropean Display & Promotions
Correspondence Address19 Orchard Court
The Avenue
Worcester Park
Surrey
KT4 7LD
Director NameShireen Salama
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(11 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 November 2005)
RoleAdministrator
Correspondence Address10 Orchard Court
The Avenue
Worcester Park
Surrey
KT4 7LD
Director NameTrudy Ann Curtis
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(12 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 August 2007)
RoleBank Client Development Manage
Correspondence Address174 Stoneleigh Avenue
Worcester Park
Surrey
KT4 8YA
Secretary NameTrudy Ann Curtis
NationalityBritish
StatusResigned
Appointed01 November 2005(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 August 2007)
RoleInvestment Banking
Correspondence Address174 Stoneleigh Avenue
Worcester Park
Surrey
KT4 8YA
Director NameMiss Siobhan Elizabeth Clarke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(17 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 05 June 2017)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMr Simon Peter Christopher
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2009(17 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 21 December 2018)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameMs Ramani Salama
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(17 years, 3 months after company formation)
Appointment Duration11 years, 3 months (resigned 09 September 2020)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameJean Miriam Isabel Dowe
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(19 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 22 August 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Orchard Court The Avenue
Worcester Park
Surrey
KT4 7LD
Director NameSophie Elizabeth Hutchinson
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2011(19 years, 1 month after company formation)
Appointment Duration2 years (resigned 30 April 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 Orchard Court The Avenue
Worcester Park
Surrey
KT4 7LD
Director NameMr Wedad Philip Kurukgy
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(24 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 October 2018)
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed27 February 1992
Appointment Duration1 month (resigned 31 March 1992)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 February 1992
Appointment Duration1 month (resigned 31 March 1992)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJ J Homes (Properties) Ltd (Corporation)
StatusResigned
Appointed01 September 2008(16 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 October 2014)
Correspondence AddressFolio House 65 Whytecliffe Road South
Purley
Surrey
CR8 2AZ
Secretary NameGraham Bartholomew Limited (Corporation)
StatusResigned
Appointed01 November 2014(22 years, 8 months after company formation)
Appointment Duration6 years (resigned 05 November 2020)
Correspondence Address15 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ

Location

Registered Address338 Hook Road
Chessington
Surrey
KT9 1NU
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington North and Hook
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1A. Butchers
4.17%
Ordinary
1 at £1A. Raza
4.17%
Ordinary
1 at £1Jeremy Freed
4.17%
Ordinary
1 at £1Liz Money
4.17%
Ordinary
1 at £1Miss Rahani Salama
4.17%
Ordinary
1 at £1Miss Siobhan Clarke
4.17%
Ordinary
1 at £1Mr Ahmed El Bergamy
4.17%
Ordinary
1 at £1Mr Betty Ruthven
4.17%
Ordinary
1 at £1Mr Geoffrey D. Sowden
4.17%
Ordinary
1 at £1Mr Giagh Al-mousawi
4.17%
Ordinary
1 at £1Mr Graham Cannings
4.17%
Ordinary
1 at £1Mr J. Lee & Ms J. Shim
4.17%
Ordinary
1 at £1Mr K. Perou & Mrs P. Perou
4.17%
Ordinary
1 at £1Mr Korhan Sarafian
4.17%
Ordinary
1 at £1Mr S. Cristopher
4.17%
Ordinary
1 at £1Mr T. Brennand & Miss G. Oneil
4.17%
Ordinary
1 at £1Mrs Jane Fuller
4.17%
Ordinary
1 at £1Mrs Lidia Yateem & Mr Achami Yateem
4.17%
Ordinary
1 at £1Ms Ingrid Potyka
4.17%
Ordinary
1 at £1Shirley Whiteside
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Turnover£32,033
Net Worth£25,866
Cash£148,165
Current Liabilities£252,065

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End24 March

Returns

Latest Return3 March 2024 (1 month, 2 weeks ago)
Next Return Due17 March 2025 (11 months from now)

Charges

20 September 1993Delivered on: 30 September 1993
Classification: Series of debentures
Outstanding
28 August 1992Delivered on: 30 September 1993
Persons entitled: Nationwide Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the charge.
Particulars: Orchard court the avenue worcester park surrey.
Outstanding

Filing History

27 April 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
11 December 2022Micro company accounts made up to 24 March 2022 (5 pages)
26 April 2022Confirmation statement made on 3 March 2022 with updates (6 pages)
13 December 2021Micro company accounts made up to 24 March 2021 (5 pages)
23 June 2021Compulsory strike-off action has been discontinued (1 page)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
16 June 2021Confirmation statement made on 3 March 2021 with updates (6 pages)
5 November 2020Termination of appointment of Graham Bartholomew Limited as a secretary on 5 November 2020 (1 page)
5 November 2020Registered office address changed from C/O Graham Bartholomew Limited 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ to 338 Hook Road Chessington Surrey KT9 1NU on 5 November 2020 (1 page)
30 October 2020Micro company accounts made up to 24 March 2020 (6 pages)
12 October 2020Termination of appointment of Ramani Salama as a director on 9 September 2020 (1 page)
17 March 2020Confirmation statement made on 3 March 2020 with updates (6 pages)
26 November 2019Micro company accounts made up to 24 March 2019 (5 pages)
12 July 2019Appointment of Mr Korian Sarafian as a director on 2 July 2019 (2 pages)
18 March 2019Confirmation statement made on 3 March 2019 with updates (6 pages)
7 January 2019Termination of appointment of Simon Peter Christopher as a director on 21 December 2018 (1 page)
4 January 2019Accounts for a small company made up to 24 March 2018 (9 pages)
18 October 2018Appointment of Mrs Bridget Louise Elson as a director on 16 October 2018 (2 pages)
17 October 2018Termination of appointment of Wedad Philip Kurukgy as a director on 16 October 2018 (1 page)
5 March 2018Confirmation statement made on 3 March 2018 with updates (6 pages)
8 January 2018Appointment of Mrs Wendy Lorraine Hill as a director on 24 October 2017 (2 pages)
2 November 2017Full accounts made up to 24 March 2017 (7 pages)
2 November 2017Full accounts made up to 24 March 2017 (7 pages)
5 June 2017Termination of appointment of Siobhan Elizabeth Clarke as a director on 5 June 2017 (1 page)
5 June 2017Termination of appointment of Siobhan Elizabeth Clarke as a director on 5 June 2017 (1 page)
6 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (8 pages)
18 November 2016Appointment of Mr Wedad Philip Kurukgy as a director on 18 November 2016 (2 pages)
18 November 2016Appointment of Mr Wedad Philip Kurukgy as a director on 18 November 2016 (2 pages)
12 July 2016Full accounts made up to 24 March 2016 (7 pages)
12 July 2016Full accounts made up to 24 March 2016 (7 pages)
11 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 32
(4 pages)
11 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
11 July 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
11 July 2016Statement of capital following an allotment of shares on 27 June 2016
  • GBP 32
(4 pages)
4 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 24
(8 pages)
4 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 24
(8 pages)
23 December 2015Full accounts made up to 24 March 2015 (7 pages)
23 December 2015Full accounts made up to 24 March 2015 (7 pages)
19 June 2015Director's details changed for Miss Siobhan Elizabeth Clarke on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Ms Ramani Salama on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Miss Siobhan Elizabeth Clarke on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Simon Peter Christopher on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Mr Simon Peter Christopher on 19 June 2015 (2 pages)
19 June 2015Director's details changed for Ms Ramani Salama on 19 June 2015 (2 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 24
(8 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 24
(8 pages)
31 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 24
(8 pages)
4 February 2015Appointment of Graham Bartholmew Limited as a secretary on 1 November 2014 (3 pages)
4 February 2015Appointment of Graham Bartholmew Limited as a secretary on 1 November 2014 (3 pages)
4 February 2015Appointment of Graham Bartholmew Limited as a secretary on 1 November 2014 (3 pages)
19 December 2014Full accounts made up to 24 March 2014 (7 pages)
19 December 2014Full accounts made up to 24 March 2014 (7 pages)
24 October 2014Termination of appointment of J J Homes (Properties) Ltd as a secretary on 24 October 2014 (1 page)
24 October 2014Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to C/O Graham Bartholomew Limited 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 24 October 2014 (1 page)
24 October 2014Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to C/O Graham Bartholomew Limited 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 24 October 2014 (1 page)
24 October 2014Termination of appointment of J J Homes (Properties) Ltd as a secretary on 24 October 2014 (1 page)
24 April 2014Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page)
24 April 2014Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 24
(8 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 24
(8 pages)
24 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 24
(8 pages)
23 December 2013Full accounts made up to 24 March 2013 (7 pages)
23 December 2013Full accounts made up to 24 March 2013 (7 pages)
1 May 2013Termination of appointment of Sophie Hutchinson as a director (1 page)
1 May 2013Termination of appointment of Sophie Hutchinson as a director (1 page)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (9 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (9 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (9 pages)
6 January 2013Full accounts made up to 24 March 2012 (7 pages)
6 January 2013Full accounts made up to 24 March 2012 (7 pages)
22 August 2012Termination of appointment of Jean Dowe as a director (1 page)
22 August 2012Termination of appointment of Jean Dowe as a director (1 page)
28 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (10 pages)
28 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (10 pages)
28 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (10 pages)
29 December 2011Full accounts made up to 24 March 2011 (8 pages)
29 December 2011Full accounts made up to 24 March 2011 (8 pages)
6 May 2011Appointment of Sophie Elizabeth Hutchinson as a director (2 pages)
6 May 2011Appointment of Sophie Elizabeth Hutchinson as a director (2 pages)
4 May 2011Appointment of Jean Miriam Isabel Dowe as a director (2 pages)
4 May 2011Appointment of Jean Miriam Isabel Dowe as a director (2 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (8 pages)
4 January 2011Full accounts made up to 24 March 2010 (7 pages)
4 January 2011Full accounts made up to 24 March 2010 (7 pages)
28 October 2010Termination of appointment of Abbas Zaidi as a director (1 page)
28 October 2010Termination of appointment of Abbas Zaidi as a director (1 page)
25 March 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 25 March 2010 (1 page)
25 March 2010Secretary's details changed for J J Homes (Properties) Ltd on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Simon Peter Christopher on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
25 March 2010Secretary's details changed for J J Homes (Properties) Ltd on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Abbas Zaidi on 1 January 2010 (2 pages)
25 March 2010Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 25 March 2010 (1 page)
25 March 2010Director's details changed for Siobhan Elizabeth Clarke on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Simon Peter Christopher on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
25 March 2010Director's details changed for Simon Peter Christopher on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Abbas Zaidi on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Abbas Zaidi on 1 January 2010 (2 pages)
25 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (15 pages)
25 March 2010Secretary's details changed for J J Homes (Properties) Ltd on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Siobhan Elizabeth Clarke on 1 January 2010 (2 pages)
25 March 2010Director's details changed for Siobhan Elizabeth Clarke on 1 January 2010 (2 pages)
25 January 2010Full accounts made up to 24 March 2009 (7 pages)
25 January 2010Full accounts made up to 24 March 2009 (7 pages)
23 July 2009Full accounts made up to 24 March 2008 (7 pages)
23 July 2009Full accounts made up to 24 March 2008 (7 pages)
8 June 2009Director appointed ramani salama (1 page)
8 June 2009Director appointed ramani salama (1 page)
4 June 2009Director appointed simon peter christopher (1 page)
4 June 2009Director appointed simon peter christopher (1 page)
27 May 2009Director appointed siobhan elizabeth clarke (1 page)
27 May 2009Director appointed siobhan elizabeth clarke (1 page)
31 March 2009Return made up to 03/03/09; full list of members (6 pages)
31 March 2009Return made up to 03/03/09; full list of members (6 pages)
21 March 2009Location of register of members (1 page)
21 March 2009Location of register of members (1 page)
16 March 2009Return made up to 03/03/08; no change of members (4 pages)
16 March 2009Return made up to 03/03/08; no change of members (4 pages)
3 November 2008Secretary appointed j j homes (properties) LTD (1 page)
3 November 2008Registered office changed on 03/11/2008 from c/o myrus smith norman house 8 burnell road sutton surrey SM1 4BW (1 page)
3 November 2008Registered office changed on 03/11/2008 from c/o myrus smith norman house 8 burnell road sutton surrey SM1 4BW (1 page)
3 November 2008Secretary appointed j j homes (properties) LTD (1 page)
22 September 2008Appointment terminated director asfiya zaidi (1 page)
22 September 2008Director appointed abbas zaidi (1 page)
22 September 2008Director appointed abbas zaidi (1 page)
22 September 2008Appointment terminated director asfiya zaidi (1 page)
1 July 2008Full accounts made up to 24 March 2007 (7 pages)
1 July 2008Full accounts made up to 24 March 2007 (7 pages)
24 January 2008Registered office changed on 24/01/08 from: c/o drummond kirkwood lawson lewis rosebery lodge 61A south street epsom surrey KT18 7PX (1 page)
24 January 2008Registered office changed on 24/01/08 from: c/o drummond kirkwood lawson lewis rosebery lodge 61A south street epsom surrey KT18 7PX (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Director resigned (1 page)
8 September 2007Secretary resigned;director resigned (1 page)
8 September 2007Secretary resigned;director resigned (1 page)
16 May 2007Full accounts made up to 24 March 2006 (7 pages)
16 May 2007Full accounts made up to 24 March 2006 (7 pages)
28 April 2007Return made up to 03/03/07; no change of members (7 pages)
28 April 2007Return made up to 03/03/07; no change of members (7 pages)
31 March 2006Return made up to 03/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
31 March 2006Return made up to 03/03/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(13 pages)
26 January 2006Full accounts made up to 24 March 2005 (7 pages)
26 January 2006Full accounts made up to 24 March 2005 (7 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
15 June 2005Return made up to 03/03/05; change of members (7 pages)
15 June 2005Return made up to 03/03/05; change of members (7 pages)
18 January 2005Full accounts made up to 24 March 2004 (7 pages)
18 January 2005Full accounts made up to 24 March 2004 (7 pages)
28 September 2004Director's particulars changed (1 page)
28 September 2004Director's particulars changed (1 page)
14 June 2004Ad 01/03/04--------- £ si 2@1 (2 pages)
14 June 2004Ad 01/03/04--------- £ si 2@1 (2 pages)
14 June 2004New director appointed (2 pages)
14 June 2004New director appointed (2 pages)
11 May 2004Return made up to 03/03/04; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
11 May 2004Return made up to 03/03/04; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
6 December 2003Full accounts made up to 24 March 2003 (7 pages)
6 December 2003Full accounts made up to 24 March 2003 (7 pages)
29 August 2003New director appointed (1 page)
29 August 2003New director appointed (1 page)
11 April 2003Full accounts made up to 24 March 2002 (7 pages)
11 April 2003Full accounts made up to 24 March 2002 (7 pages)
28 March 2003Return made up to 03/03/03; full list of members (13 pages)
28 March 2003Return made up to 03/03/03; full list of members (13 pages)
24 December 2002New secretary appointed (2 pages)
24 December 2002New secretary appointed (2 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
12 June 2002Secretary resigned;director resigned (1 page)
12 June 2002Secretary resigned;director resigned (1 page)
29 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
29 March 2002Return made up to 03/03/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
9 January 2002Full accounts made up to 24 March 2001 (7 pages)
9 January 2002Full accounts made up to 24 March 2001 (7 pages)
6 April 2001Return made up to 03/03/01; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/04/01
(7 pages)
6 April 2001Return made up to 03/03/01; change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 06/04/01
(7 pages)
22 November 2000Full accounts made up to 24 March 2000 (8 pages)
22 November 2000Full accounts made up to 24 March 2000 (8 pages)
12 May 2000New director appointed (2 pages)
12 May 2000Return made up to 03/03/00; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 2000Return made up to 03/03/00; change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 May 2000New director appointed (2 pages)
9 March 2000Registered office changed on 09/03/00 from: symingtons of cheam LIMITED 2-4 mulgrave road sutton surrey SM2 6LE (1 page)
9 March 2000Registered office changed on 09/03/00 from: symingtons of cheam LIMITED 2-4 mulgrave road sutton surrey SM2 6LE (1 page)
15 November 1999New director appointed (4 pages)
15 November 1999New director appointed (4 pages)
25 October 1999Director resigned (1 page)
25 October 1999Director resigned (1 page)
23 August 1999Full accounts made up to 24 March 1999 (8 pages)
23 August 1999Full accounts made up to 24 March 1999 (8 pages)
25 March 1999Return made up to 03/03/99; full list of members
  • 363(287) ‐ Registered office changed on 25/03/99
(12 pages)
25 March 1999Return made up to 03/03/99; full list of members
  • 363(287) ‐ Registered office changed on 25/03/99
(12 pages)
15 December 1998Full accounts made up to 24 March 1998 (9 pages)
15 December 1998Full accounts made up to 24 March 1998 (9 pages)
6 March 1998Return made up to 03/03/98; no change of members (6 pages)
6 March 1998Return made up to 03/03/98; no change of members (6 pages)
31 December 1997Full accounts made up to 24 March 1997 (9 pages)
31 December 1997Full accounts made up to 24 March 1997 (9 pages)
11 December 1997Director resigned (1 page)
11 December 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
4 September 1997Director resigned (1 page)
12 March 1997Return made up to 03/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 March 1997Return made up to 03/03/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 January 1997Full accounts made up to 24 March 1996 (9 pages)
24 January 1997Full accounts made up to 24 March 1996 (9 pages)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
9 December 1996Director resigned (1 page)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
20 August 1996New director appointed (2 pages)
10 June 1996Secretary resigned (1 page)
10 June 1996New secretary appointed (2 pages)
10 June 1996Secretary resigned (1 page)
10 June 1996New secretary appointed (2 pages)
1 June 1996Registered office changed on 01/06/96 from: symingtons of cheam LIMITED kings house 30A station way cheam surrey SM3 8SQ (1 page)
1 June 1996Registered office changed on 01/06/96 from: symingtons of cheam LIMITED kings house 30A station way cheam surrey SM3 8SQ (1 page)
18 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
18 October 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 March 1995Return made up to 03/03/95; change of members (6 pages)
27 March 1995Return made up to 03/03/95; change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
30 September 1993Registration of charge for debentures (3 pages)
30 September 1993Particulars of mortgage/charge (3 pages)
19 August 1992Memorandum and Articles of Association (14 pages)
19 August 1992Memorandum and Articles of Association (14 pages)
3 March 1992Incorporation (10 pages)
3 March 1992Incorporation (10 pages)