Company NameJubilee Court (Hounslow) Residents Association Limited
Company StatusActive
Company Number02954696
CategoryPrivate Limited Company
Incorporation Date2 August 1994(29 years, 9 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 NameMrs Agnieszka Drabik Gretschel
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityPolish
StatusCurrent
Appointed03 February 2016(21 years, 6 months after company formation)
Appointment Duration8 years, 2 months
RoleTeacher
Country of ResidenceEngland
Correspondence AddressFlat 6 Jubilee Court 39 Bristow Road Bristow Road
Hounslow
TW3 1UP
Secretary NameMrs Agnieszka Gretschel
StatusCurrent
Appointed04 August 2019(25 years after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressFlat 6 Flat 6 Jubilee Court
39 Bristow Road
London
TW3 1UP
Director NameMr Reuben Karl Newton Bennett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2019(25 years, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleAir Steward
Country of ResidenceEngland
Correspondence AddressFlat 6 Flat 6 Jubilee Court
39 Bristow Road
London
TW3 1UP
Director NameMrs Margaret Virginia Keith
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2020(26 years, 3 months after company formation)
Appointment Duration3 years, 5 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Flat 6 Jubilee Court
39 Bristow Road
London
TW3 1UP
Director NameMr Raymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Brunel Road
Maidenhead
Berkshire
SL6 2RT
Director NameJohn Edward Raymond Porch
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleSales Director
Correspondence Address30c Denham Way
Rickmansworth
Hertfordshire
WD3 9SP
Secretary NameSylvia Rose Strachan
NationalityBritish
StatusResigned
Appointed02 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address17 McIver Close
Felbridge
East Grinstead
West Sussex
RH19 2PN
Secretary NameMichael Venn
NationalityBritish
StatusResigned
Appointed02 June 1995(10 months after company formation)
Appointment Duration1 year, 1 month (resigned 02 July 1996)
RoleCompany Director
Correspondence Address100 Carnation Way
Aylesbury
Buckinghamshire
HP21 8TX
Director NameDonal Francis Hoban
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 February 2000)
RoleYouthworker
Correspondence Address7 Jubilee Court
Bristow Road
Hounslow
Middlesex
TW3 1UP
Director NameUna Hutchinson
Date of BirthApril 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed02 July 1996(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 31 July 1998)
RoleSystems Executive
Correspondence Address4 Jubilee Court
Bristow Road
Hounslow
Middlesex
TW3 1UP
Director NameChristopher Tyrrell
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 31 July 1998)
RoleTeacher
Correspondence Address21 Jubilee Court
Bristow Road
Hounslow
Middlesex
TW3 1UP
Secretary NameUna Hutchinson
NationalityIrish
StatusResigned
Appointed16 September 1996(2 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 1998)
RoleBusiness Analyst
Correspondence Address4 Jubilee Court
Bristow Road
Hounslow
Middlesex
TW3 1UP
Director NameHoward Donald Pursglove
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1998(4 years after company formation)
Appointment Duration4 years, 4 months (resigned 01 January 2003)
RoleMedical Laboratory Technican
Correspondence Address9 Jubliee Court
Bristow Road
Hounslow
Middlesex
TW3 1UP
Secretary NameShekhar Kulkarni
NationalityIndian
StatusResigned
Appointed22 August 1998(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 1999)
RoleAccountant
Correspondence Address19 Jubilee Court Bristow Road
Hounslow
Middx
TW3 1UP
Director NameMargaret Keith
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2001)
RoleSecretary
Correspondence Address15 Jubilee Court
Bristow Road
Hounslow
Middlesex
TW3 1UP
Secretary NameMargaret Keith
NationalityBritish
StatusResigned
Appointed01 February 2000(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 November 2001)
RoleSecretary
Correspondence Address15 Jubilee Court
Bristow Road
Hounslow
Middlesex
TW3 1UP
Director NameBernadette Jones
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2000(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 September 2003)
RoleRetail Buyer
Correspondence Address3 Jubilee Court
Bristow Road
Hounslow
Middlesex
TW3 1UP
Director NameAndrew Bailey
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2002(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 April 2008)
RoleCompany Director
Correspondence AddressFlat 14 Jubilee Court
Bristow Road
Hounslow
Middlesex
TW3 1UP
Secretary NameAndrew Bailey
NationalityBritish
StatusResigned
Appointed22 January 2002(7 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 25 April 2008)
RoleCompany Director
Correspondence AddressFlat 14 Jubilee Court
Bristow Road
Hounslow
Middlesex
TW3 1UP
Director NameMiss Dilbinder Dhillon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(8 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 04 October 2004)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 17 Court
Bristow Road
Hounslow
TW3 1UP
Director NameZoe Neale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2003(8 years, 9 months after company formation)
Appointment Duration17 years, 5 months (resigned 30 October 2020)
RoleLocal Government Official
Country of ResidenceEngland
Correspondence Address18 Jubilee Court
Bristow Road
Hounslow
Middlesex
TW3 1UP
Director NameDr Patrick Neil Forrest
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(8 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 18 September 2010)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressFlat 17 Jubilee Court 39 Bristow Road
Hounslow
Middlesex
TW3 1UP
Director NameDouglas Jonathan Pentelow
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(10 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2008)
RoleCare Manager
Correspondence AddressFlat 4 Jubilee Court
39 Bristow Road
Hounslow
Middlesex
TW3 1UP
Secretary NameZoe Neale
NationalityBritish
StatusResigned
Appointed25 April 2008(13 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 September 2010)
RoleLocal Govt Officer
Correspondence AddressFlat 17 Jubilee Court 39 Bristow Road
Hounslow
Middlesex
TW3 1UP
Director NameNicholas Bevan Tucker
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(13 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 September 2017)
RoleRetail Buyer
Country of ResidenceEngland
Correspondence Address3 Jubilee Court 39 Bristow Road
Hounslow
Middlesex
TW3 1UP
Secretary NameDr Patrick Neil Forrest
NationalityBritish
StatusResigned
Appointed16 January 2009(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 September 2010)
RoleResearch
Country of ResidenceEngland
Correspondence AddressFlat 17 Jubilee Court 39 Bristow Road
Hounslow
Middlesex
TW3 1UP
Secretary NameMr Tarvinder Singh Dhillon
StatusResigned
Appointed29 September 2010(16 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 01 June 2018)
RoleCompany Director
Correspondence AddressFlat 17 Jubilee Court 39 Bristow Road
Hounslow
Middlesex
TW3 1UP
Director NameMr Jigar Thakrar
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(24 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 30 October 2020)
RoleIT Manager
Country of ResidenceEngland
Correspondence AddressFlat 6 Flat 6 Jubilee Court
39 Bristow Road
London
TW3 1UP
Director NameMiss Dilbinder Dhillon
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2019(25 years after company formation)
Appointment Duration1 year, 1 month (resigned 04 September 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressFlat 18 Jubilee Court 39 Bristow Road
Hounslow
Middlesex
TW3 1UP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFlat 6 Flat 6 Jubilee Court
39 Bristow Road
London
TW3 1UP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow Central
Built Up AreaGreater London

Shareholders

2 at £100Jagdish Baveja & Shabnam Baveja & Ratilal Devchand Bhoja Shah & Kanta Ratilal Shah
8.33%
Ordinary
1 at £100Atul Banerjee
4.16%
Ordinary
1 at £100Inderjit Sukwinder Chagger
4.16%
Ordinary
1 at £100Jigar Gunvant Thakrar
4.16%
Ordinary
1 at £100Katrina Latkouskis
4.16%
Ordinary
1 at £100Lucrezia Celestre & Lavinia Celestre
4.16%
Ordinary
1 at £100Margaret Virginia Keith
4.16%
Ordinary
1 at £100Michele Mary Mcdermott & Robin Mcdermott
4.16%
Ordinary
1 at £100Mohammed El Kastali & Saida Amar El Kastali
4.16%
Ordinary
1 at £100Nicholas Bevan Tucker
4.16%
Ordinary
1 at £100Parag Rekha Lodhia
4.16%
Ordinary
1 at £100Paramjit Laungia
4.16%
Ordinary
1 at £100Rakhee Dilipkumar Chandarana & Dilipkumar Haridas Chandarana
4.16%
Ordinary
1 at £100Rasik Patel & Seema Kohli
4.16%
Ordinary
1 at £100Tara Joy Anne Jones & Kevin Ronald Jones
4.16%
Ordinary
1 at £100Tarvinder Singh Dhillon & Miss Dalbinder Kaur Dhillon
4.16%
Ordinary
1 at £100Thomas Gretschel & Agnieszka Gretschel
4.16%
Ordinary
1 at £100Tirath Singh Bansal
4.16%
Ordinary
1 at £100Zoe Neale
4.16%
Ordinary
-OTHER
16.66%
-
5 at £0.2Jubilee Court (Hounslow) Residents Association LTD
0.04%
Founder

Financials

Year2014
Turnover£22,825
Net Worth£20,012
Cash£20,012

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 2 weeks ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

6 October 2017Total exemption full accounts made up to 24 June 2017 (5 pages)
9 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
19 October 2016Total exemption full accounts made up to 24 June 2016 (6 pages)
19 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
11 August 2016Appointment of Mrs Agnieszka Drabik Gretschel as a director on 3 February 2016 (2 pages)
22 January 2016Total exemption full accounts made up to 24 June 2015 (6 pages)
22 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 2,401
(6 pages)
22 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-22
  • GBP 2,401
(6 pages)
25 September 2014Total exemption full accounts made up to 24 June 2014 (6 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,401
(6 pages)
22 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2,401
(6 pages)
18 October 2013Total exemption full accounts made up to 24 June 2013 (7 pages)
17 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 2,401
(6 pages)
17 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-17
  • GBP 2,401
(6 pages)
9 October 2012Total exemption full accounts made up to 24 June 2012 (6 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
18 November 2011Total exemption full accounts made up to 24 June 2011 (5 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
31 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
30 August 2011Termination of appointment of Patrick Forrest as a director (1 page)
30 August 2011Termination of appointment of Zoe Neale as a secretary (1 page)
30 August 2011Termination of appointment of Patrick Forrest as a secretary (1 page)
13 February 2011Appointment of Mr Tarvinder Singh Dhillon as a secretary (1 page)
30 December 2010Registered office address changed from 8 Jubilee Court 39 Bristow Road Hounslow Middlesex TW3 1UP on 30 December 2010 (2 pages)
1 December 2010Total exemption full accounts made up to 24 June 2010 (6 pages)
16 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
16 September 2010Director's details changed for Nicholas Bevan Tucker on 2 August 2010 (2 pages)
16 September 2010Secretary's details changed for Dr. Patrick Neil Forrest on 2 August 2010 (1 page)
16 September 2010Director's details changed for Zoe Neale on 2 August 2010 (2 pages)
16 September 2010Director's details changed for Dr. Patrick Neil Forrest on 2 August 2010 (2 pages)
16 September 2010Director's details changed for Nicholas Bevan Tucker on 2 August 2010 (2 pages)
16 September 2010Secretary's details changed for Zoe Neale on 2 August 2010 (1 page)
16 September 2010Secretary's details changed for Dr. Patrick Neil Forrest on 2 August 2010 (1 page)
16 September 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
16 September 2010Director's details changed for Zoe Neale on 2 August 2010 (2 pages)
16 September 2010Director's details changed for Dr. Patrick Neil Forrest on 2 August 2010 (2 pages)
16 September 2010Secretary's details changed for Zoe Neale on 2 August 2010 (1 page)
12 March 2010Total exemption full accounts made up to 24 June 2009 (6 pages)
10 November 2009Annual return made up to 2 August 2009 with a full list of shareholders (16 pages)
10 November 2009Annual return made up to 2 August 2009 with a full list of shareholders (16 pages)
4 March 2009Return made up to 02/08/08; full list of members (9 pages)
26 January 2009Total exemption full accounts made up to 24 June 2008 (6 pages)
21 January 2009Registered office changed on 21/01/2009 from 14 jubilee court bristow road hounslow middlesex TW3 1UP (1 page)
21 January 2009Secretary appointed dr patrick neil forrest (1 page)
11 August 2008Appointment terminated director douglas pentelow (1 page)
24 June 2008Director appointed nicholas bevan tucker (2 pages)
12 May 2008Secretary appointed zoe neale (2 pages)
12 May 2008Appointment terminated director and secretary andrew bailey (2 pages)
1 October 2007Total exemption full accounts made up to 24 June 2007 (6 pages)
24 September 2007Return made up to 24/06/07; change of members (8 pages)
5 November 2006Total exemption full accounts made up to 24 June 2006 (6 pages)
27 September 2006Return made up to 02/08/06; change of members (8 pages)
5 January 2006Return made up to 02/08/05; full list of members
  • 363(288) ‐ Director resigned
(15 pages)
27 October 2005Total exemption full accounts made up to 24 June 2005 (6 pages)
28 October 2004Return made up to 02/08/04; change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
25 October 2004Total exemption full accounts made up to 24 June 2004 (6 pages)
18 October 2004Director resigned (1 page)
18 October 2004New director appointed (2 pages)
18 December 2003Return made up to 02/08/03; full list of members (9 pages)
13 October 2003Total exemption full accounts made up to 24 June 2003 (6 pages)
26 September 2003Director resigned (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
31 December 2002Registered office changed on 31/12/02 from: 14 jubilee court bristow road hounslow middlesex TW3 1UP (1 page)
22 November 2002Return made up to 02/08/02; change of members
  • 363(287) ‐ Registered office changed on 22/11/02
(7 pages)
18 November 2002Total exemption full accounts made up to 24 June 2002 (5 pages)
12 February 2002New secretary appointed;new director appointed (2 pages)
12 February 2002Secretary resigned;director resigned (1 page)
26 October 2001Total exemption full accounts made up to 24 June 2001 (6 pages)
3 September 2001Return made up to 02/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2000New director appointed (2 pages)
20 September 2000Full accounts made up to 24 June 2000 (6 pages)
1 September 2000Return made up to 02/08/00; change of members (6 pages)
29 August 2000Registered office changed on 29/08/00 from: 19 jubilee court bristow road hounslow middlesex TW3 1UP (1 page)
24 March 2000New secretary appointed;new director appointed (2 pages)
5 March 2000Full accounts made up to 24 June 1999 (6 pages)
17 February 2000Director resigned (1 page)
17 February 2000Secretary resigned (1 page)
17 November 1999Return made up to 02/08/99; no change of members (4 pages)
25 November 1998Full accounts made up to 24 June 1998 (5 pages)
1 September 1998Director resigned (1 page)
1 September 1998Return made up to 02/08/98; full list of members
  • 363(287) ‐ Registered office changed on 01/09/98
(6 pages)
1 September 1998Secretary resigned;director resigned (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998New secretary appointed (2 pages)
22 April 1998Full accounts made up to 24 June 1997 (5 pages)
14 August 1997Return made up to 02/08/97; no change of members (4 pages)
24 April 1997Full accounts made up to 24 June 1996 (6 pages)
29 October 1996Ad 31/08/95--------- £ si 1@100=100 £ ic 2301/2401 (2 pages)
29 October 1996Return made up to 02/08/96; change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
1 October 1996Registered office changed on 01/10/96 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
1 October 1996New secretary appointed (2 pages)
1 August 1996New director appointed (2 pages)
1 August 1996Director resigned (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996Director resigned (1 page)
1 August 1996New director appointed (2 pages)
24 April 1996Full accounts made up to 24 June 1995 (11 pages)
7 September 1995Ad 02/08/94-02/08/95 £ si 23@100 (2 pages)
7 September 1995Return made up to 02/08/95; full list of members (14 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)