Company NameBickley Court Management Limited
DirectorsMark Philip Sorrell and Nitin Nathalal Samani
Company StatusActive
Company Number03074704
CategoryPrivate Limited Company
Incorporation Date30 June 1995(28 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Mark Philip Sorrell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2001(5 years, 8 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wilton Grove
Wimbledon
London
SW19 3QU
Director NameMr Nitin Nathalal Samani
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2009(13 years, 9 months after company formation)
Appointment Duration15 years, 1 month
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address45 Roman Road
Birstall
Leicester
LE4 4BD
Director NameChristina Dorothy Hatton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(same day as company formation)
RoleMarketing Co-Ordinator
Correspondence Address32 Belmont Rise
Cheam
Sutton
Surrey
SM2 6EQ
Director NameHoward Stone
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(1 week, 6 days after company formation)
Appointment Duration3 years, 8 months (resigned 28 March 1999)
RoleManagement Consultant
Correspondence Address2 Bickley Court
London
SW19 1PN
Director NameEileen Frances McAndrew
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1995(1 week, 6 days after company formation)
Appointment Duration5 years, 11 months (resigned 26 June 2001)
RoleSecretary
Correspondence Address7 Bickley Court
18 Southey Road
London
SW19 1PN
Director NameCatherine Mary Blanche Neal
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1995(2 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 1997)
RoleCivil Servant
Correspondence Address1 Bickley Court
18 Southey Road
London
SW19 1PN
Secretary NameMrs Helen Patricia Ann Blackmore
NationalityBritish
StatusResigned
Appointed01 February 1996(7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Sussex Road
Carshalton Beeches
Carshalton
Surrey
SM5 3LT
Director NamePeter Charles Crosskey
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(8 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 November 2003)
RoleConsultant
Correspondence Address8 Beavers Mews
Waterside Close
Bordon
Hampshire
GU35 0HT
Director NameJeremy Philip Pritchard
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1998(2 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 03 November 1998)
RoleCivil Servant
Correspondence Address6 Bickley Court
Southey Road
London
SW19 1PN
Secretary NameMaeve Craughwell
NationalityBritish
StatusResigned
Appointed01 January 1999(3 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address28 Elsenham Street
London
SW18 5NS
Secretary NameEdward Carr
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 9 months after company formation)
Appointment Duration11 months (resigned 28 February 2001)
RoleCompany Director
Correspondence Address11 Bickley Court
Southey Road
London
SW19 1PN
Director NameMr Robert Farag
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2001(5 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 25 July 2011)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Rutlish Road
Wimbledon
London
SW19 3AL
Secretary NameMichael Eric Channon
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2001(5 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 09 January 2005)
RoleEstate Agent
Correspondence Address150 Merton Hall Road
London
SW19 3PZ
Secretary NameMichael Eric Channon
NationalityBritish
StatusResigned
Appointed21 April 2001(5 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 30 May 2001)
RoleEstate Agent
Correspondence Address150 Merton Hall Road
London
SW19 3PZ
Director NameJosinori Ken Narasaki
Date of BirthDecember 1960 (Born 63 years ago)
NationalityJapanese
StatusResigned
Appointed29 May 2001(5 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 May 2007)
RoleDancer
Correspondence Address3 Bickley Court
Southey Road
Wimbledon
SW19 1PN
Secretary NameEileen Frances McAndrew
NationalityBritish
StatusResigned
Appointed30 May 2001(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 30 May 2001)
RoleSecretary
Correspondence Address7 Bickley Court
18 Southey Road
London
SW19 1PN
Director NameWilliam James Charles Ashby
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 October 2003)
RoleBusiness Consultant
Correspondence Address7 Bickley Court
18 Southey Road
Wimbledon London
SW19 1PN
Director NameThomas Carpenter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(9 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2006)
RoleGroundsman
Correspondence Address2 Anns Road
Ramsgate
Kent
CT11 7NL
Secretary NameKaren Mills
NationalityBritish
StatusResigned
Appointed09 January 2005(9 years, 6 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 March 2005)
RoleTeacher
Correspondence Address31 Wilton Grove
London
SW19 3QU
Secretary NameMrs Angela Jane Howitt
NationalityBritish
StatusResigned
Appointed01 March 2005(9 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 28 September 2010)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address16 Hillcrest Road
Hythe
Kent
CT21 5EU
Director NameDaniel Patrick Cahill
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 June 2008)
RoleFinance
Correspondence AddressFlat 7 Bickley Court
Wimbledon
London
SW19 1PN
Director NameJessica Tse
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(14 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 September 2015)
RoleEditing Publishing
Country of ResidenceUnited Kingdom
Correspondence Address7 Ludlow Way
Hampstead Garden Suburb
London
N2 0JZ
Secretary NameAlvin Lennard
NationalityBritish
StatusResigned
Appointed12 July 2010(15 years after company formation)
Appointment Duration8 years, 9 months (resigned 10 April 2019)
RoleCompany Director
Correspondence Address7 Ludlow Way
Hampstead Garden Suburb
London
N2 0JZ
Secretary NameMr Mark Boughton-Leigh
StatusResigned
Appointed10 April 2019(23 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 October 2019)
RoleCompany Director
Correspondence AddressC/O Mbl Estates Property Ltd 97 The Broadway
London
SW19 1QG
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed30 June 1995(same day as company formation)
Correspondence AddressDerwent House
35 South Park Road
London
SW19 8RR

Location

Registered Address212 Copse Hill
London
SW20 0SP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Dr Shama Khan
8.33%
Ordinary
1 at £1Mr Brian G. Cassidy & Mrs Collette M. Cassidy
8.33%
Ordinary
1 at £1Mr David Lindsay Edwards & Ms Fiona Lesley Craik
8.33%
Ordinary
1 at £1Mr Milton Manica
8.33%
Ordinary
1 at £1Mr Nayeem Manzur Khan
8.33%
Ordinary
1 at £1Mr Pieter J. Fyfer
8.33%
Ordinary
1 at £1Mr Robert Farag
8.33%
Ordinary
1 at £1Mr Thomas Carpenter
8.33%
Ordinary
1 at £1Mrs Jessica Tse
8.33%
Ordinary
1 at £1Mrs Reena Samani & Mr Nitan Samani
8.33%
Ordinary
2 at £1Ms Karen Mills & Mr Philip Mark Sorrell
16.67%
Ordinary

Financials

Year2014
Turnover£16,125
Net Worth£90,050
Cash£63,186
Current Liabilities£2,536

Accounts

Latest Accounts28 September 2022 (1 year, 7 months ago)
Next Accounts Due28 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 3 weeks from now)

Filing History

6 June 2023Confirmation statement made on 4 June 2023 with no updates (3 pages)
22 March 2023Total exemption full accounts made up to 28 September 2022 (10 pages)
30 January 2023Director's details changed for Mr Mark Philip Sorrell on 30 June 2015 (2 pages)
4 June 2022Registered office address changed from Moss and Co Ltd Wimbledon Hill Road London SW19 7PA England to 212 Copse Hill London SW20 0SP on 4 June 2022 (1 page)
4 June 2022Confirmation statement made on 4 June 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 28 September 2021 (10 pages)
18 March 2022Director's details changed for Mr Nitin Nathalal Samani on 18 March 2022 (2 pages)
16 August 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
16 August 2021Registered office address changed from Mbl Estates Property Ltd 97 the Broadway London SW19 1QG England to Moss and Co Ltd Wimbledon Hill Road London SW19 7PA on 16 August 2021 (1 page)
2 June 2021Total exemption full accounts made up to 28 September 2020 (10 pages)
22 June 2020Total exemption full accounts made up to 28 September 2019 (10 pages)
18 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
1 October 2019Termination of appointment of Mark Boughton-Leigh as a secretary on 1 October 2019 (1 page)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
24 May 2019Registered office address changed from 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ to Mbl Estates Property Ltd 97 the Broadway London SW19 1QG on 24 May 2019 (1 page)
17 April 2019Appointment of Mr Mark Boughton-Leigh as a secretary on 10 April 2019 (3 pages)
17 April 2019Termination of appointment of Alvin Lennard as a secretary on 10 April 2019 (2 pages)
12 November 2018Total exemption full accounts made up to 28 September 2018 (10 pages)
7 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 28 September 2017 (10 pages)
16 November 2017Total exemption full accounts made up to 28 September 2017 (10 pages)
9 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
9 July 2017Confirmation statement made on 30 June 2017 with updates (4 pages)
13 December 2016Total exemption full accounts made up to 28 September 2016 (9 pages)
13 December 2016Total exemption full accounts made up to 28 September 2016 (9 pages)
10 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
10 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
30 December 2015Total exemption full accounts made up to 28 September 2015 (9 pages)
30 December 2015Total exemption full accounts made up to 28 September 2015 (9 pages)
7 October 2015Statement of capital on 7 October 2015
  • GBP 12
(4 pages)
7 October 2015Statement of capital on 7 October 2015
  • GBP 12
(4 pages)
7 October 2015Solvency Statement dated 17/09/15 (1 page)
7 October 2015Resolutions
  • RES13 ‐ Share premium account be reduced 17/09/2015
(1 page)
7 October 2015Statement of capital on 7 October 2015
  • GBP 12
(4 pages)
7 October 2015Statement by Directors (1 page)
7 October 2015Statement by Directors (1 page)
7 October 2015Solvency Statement dated 17/09/15 (1 page)
28 September 2015Termination of appointment of Jessica Tse as a director on 14 September 2015 (2 pages)
28 September 2015Termination of appointment of Jessica Tse as a director on 14 September 2015 (2 pages)
4 August 2015Amended total exemption full accounts made up to 28 September 2014 (8 pages)
4 August 2015Amended total exemption full accounts made up to 28 September 2014 (8 pages)
1 July 2015Director's details changed for Mr Philip Mark Sorrell on 30 June 2015 (2 pages)
1 July 2015Director's details changed for Mr Philip Mark Sorrell on 30 June 2015 (2 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 12
(7 pages)
1 July 2015Director's details changed for Jessica Tse on 30 June 2015 (2 pages)
1 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 12
(7 pages)
1 July 2015Director's details changed for Jessica Tse on 30 June 2015 (2 pages)
19 April 2015Total exemption full accounts made up to 28 September 2014 (8 pages)
19 April 2015Total exemption full accounts made up to 28 September 2014 (8 pages)
28 January 2015Director's details changed for Jessica Tse on 15 January 2015 (3 pages)
28 January 2015Director's details changed for Jessica Tse on 15 January 2015 (3 pages)
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12
(15 pages)
7 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 12
(15 pages)
22 July 2014Director's details changed for Mr Nitin Nathalal Samani on 28 June 2014 (3 pages)
22 July 2014Director's details changed for Mr Nitin Nathalal Samani on 28 June 2014 (3 pages)
2 July 2014Total exemption full accounts made up to 28 September 2013 (8 pages)
2 July 2014Total exemption full accounts made up to 28 September 2013 (8 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(14 pages)
25 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(14 pages)
18 July 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 12
(4 pages)
18 July 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 12
(4 pages)
26 June 2013Total exemption full accounts made up to 28 September 2012 (8 pages)
26 June 2013Total exemption full accounts made up to 28 September 2012 (8 pages)
30 July 2012Annual return made up to 30 June 2012. List of shareholders has changed (17 pages)
30 July 2012Annual return made up to 30 June 2012. List of shareholders has changed (17 pages)
25 June 2012Total exemption full accounts made up to 28 September 2011 (8 pages)
25 June 2012Total exemption full accounts made up to 28 September 2011 (8 pages)
27 July 2011Termination of appointment of Robert Farag as a director (4 pages)
27 July 2011Termination of appointment of Robert Farag as a director (4 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (21 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (21 pages)
28 June 2011Total exemption full accounts made up to 28 September 2010 (8 pages)
28 June 2011Total exemption full accounts made up to 28 September 2010 (8 pages)
30 September 2010Termination of appointment of Angela Howitt as a secretary (2 pages)
30 September 2010Termination of appointment of Angela Howitt as a secretary (2 pages)
24 September 2010Registered office address changed from 182 the Broadway London SW19 1RY on 24 September 2010 (2 pages)
24 September 2010Registered office address changed from 182 the Broadway London SW19 1RY on 24 September 2010 (2 pages)
11 August 2010Appointment of Jessica Tse as a director (3 pages)
11 August 2010Appointment of Jessica Tse as a director (3 pages)
10 August 2010Appointment of Alvin Lennard as a secretary (3 pages)
10 August 2010Appointment of Alvin Lennard as a secretary (3 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Nitin Nathalal Samani on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Robert Farag on 30 June 2010 (2 pages)
13 July 2010Director's details changed for Nitin Nathalal Samani on 30 June 2010 (2 pages)
13 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (7 pages)
13 July 2010Director's details changed for Robert Farag on 30 June 2010 (2 pages)
30 March 2010Total exemption full accounts made up to 28 September 2009 (8 pages)
30 March 2010Total exemption full accounts made up to 28 September 2009 (8 pages)
18 August 2009Total exemption small company accounts made up to 28 September 2008 (6 pages)
18 August 2009Total exemption small company accounts made up to 28 September 2008 (6 pages)
17 July 2009Return made up to 30/06/09; full list of members (6 pages)
17 July 2009Return made up to 30/06/09; full list of members (6 pages)
14 May 2009Director appointed nitin nathalal samani (2 pages)
14 May 2009Director appointed nitin nathalal samani (2 pages)
9 July 2008Return made up to 30/06/08; full list of members (6 pages)
9 July 2008Return made up to 30/06/08; full list of members (6 pages)
11 June 2008Appointment terminated director daniel cahill (1 page)
11 June 2008Appointment terminated director daniel cahill (1 page)
15 May 2008Total exemption small company accounts made up to 28 September 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 28 September 2007 (6 pages)
24 July 2007Total exemption small company accounts made up to 28 September 2006 (6 pages)
24 July 2007Total exemption small company accounts made up to 28 September 2006 (6 pages)
6 July 2007Return made up to 30/06/07; full list of members (4 pages)
6 July 2007Return made up to 30/06/07; full list of members (4 pages)
3 May 2007Director resigned (1 page)
3 May 2007Director resigned (1 page)
27 July 2006Total exemption small company accounts made up to 28 September 2005 (6 pages)
27 July 2006Total exemption small company accounts made up to 28 September 2005 (6 pages)
18 July 2006Return made up to 30/06/06; full list of members (4 pages)
18 July 2006Return made up to 30/06/06; full list of members (4 pages)
18 July 2006Director resigned (1 page)
18 July 2006Director resigned (1 page)
23 December 2005New director appointed (2 pages)
23 December 2005New director appointed (2 pages)
18 August 2005Total exemption small company accounts made up to 28 September 2004 (6 pages)
18 August 2005Total exemption small company accounts made up to 28 September 2004 (6 pages)
22 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
22 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 March 2005Registered office changed on 07/03/05 from: 31 wilton grove wimbledon london SW19 3QU (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005Registered office changed on 07/03/05 from: 31 wilton grove wimbledon london SW19 3QU (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005Secretary resigned (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned (1 page)
16 February 2005Registered office changed on 16/02/05 from: 150 merton hall road wimbledon london SW19 3PZ (1 page)
16 February 2005Registered office changed on 16/02/05 from: 150 merton hall road wimbledon london SW19 3PZ (1 page)
16 February 2005New secretary appointed (2 pages)
16 February 2005Secretary resigned (1 page)
11 October 2004Total exemption small company accounts made up to 28 September 2003 (5 pages)
11 October 2004Total exemption small company accounts made up to 28 September 2003 (5 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
20 September 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
20 September 2004Return made up to 30/06/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
7 August 2003Return made up to 30/06/03; full list of members (12 pages)
7 August 2003Return made up to 30/06/03; full list of members (12 pages)
6 August 2003Total exemption small company accounts made up to 28 September 2002 (5 pages)
6 August 2003Total exemption small company accounts made up to 28 September 2002 (5 pages)
29 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 July 2002Total exemption small company accounts made up to 28 September 2001 (5 pages)
29 July 2002Total exemption small company accounts made up to 28 September 2001 (5 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001Director resigned (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001Director resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001New director appointed (2 pages)
8 November 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
17 October 2001Total exemption small company accounts made up to 28 September 2000 (5 pages)
17 October 2001Total exemption small company accounts made up to 28 September 2000 (5 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
16 June 2001New secretary appointed (2 pages)
7 June 2001Secretary resigned (2 pages)
7 June 2001Secretary resigned (2 pages)
1 May 2001New secretary appointed (2 pages)
1 May 2001Registered office changed on 01/05/01 from: 7 bickley court southey road london SW19 1PN (1 page)
1 May 2001New secretary appointed (2 pages)
1 May 2001Registered office changed on 01/05/01 from: 7 bickley court southey road london SW19 1PN (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 April 2001New director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Secretary resigned (1 page)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 October 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 July 2000Return made up to 30/06/00; full list of members (9 pages)
18 July 2000Return made up to 30/06/00; full list of members (9 pages)
18 July 2000Registered office changed on 18/07/00 from: 233/243 wimbledon park road london SW18 5RJ (1 page)
18 July 2000Accounts for a small company made up to 28 September 1999 (5 pages)
18 July 2000Registered office changed on 18/07/00 from: 233/243 wimbledon park road london SW18 5RJ (1 page)
18 July 2000Accounts for a small company made up to 28 September 1999 (5 pages)
21 April 2000New secretary appointed (2 pages)
21 April 2000New secretary appointed (2 pages)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
20 September 1999Return made up to 30/06/99; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
20 September 1999Return made up to 30/06/99; change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
1 August 1999Accounts for a small company made up to 28 September 1998 (5 pages)
1 August 1999Accounts for a small company made up to 28 September 1998 (5 pages)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
24 February 1999New secretary appointed (2 pages)
24 February 1999New secretary appointed (2 pages)
16 February 1999Registered office changed on 16/02/99 from: jj homes (properties) LTD 38 the broadway wimbledon london SW19 1RQ (1 page)
16 February 1999Registered office changed on 16/02/99 from: jj homes (properties) LTD 38 the broadway wimbledon london SW19 1RQ (1 page)
6 November 1998Director resigned (1 page)
6 November 1998Director resigned (1 page)
2 November 1998Full accounts made up to 28 September 1997 (7 pages)
2 November 1998Full accounts made up to 28 September 1997 (7 pages)
9 July 1998Return made up to 30/06/98; full list of members (6 pages)
9 July 1998Return made up to 30/06/98; full list of members (6 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
14 July 1997Return made up to 30/06/97; no change of members (4 pages)
27 March 1997Director resigned (1 page)
27 March 1997Director resigned (1 page)
18 February 1997Full accounts made up to 28 September 1996 (8 pages)
18 February 1997Full accounts made up to 28 September 1996 (8 pages)
9 August 1996Accounting reference date extended from 30/06/96 to 28/09/96 (1 page)
9 August 1996Accounting reference date extended from 30/06/96 to 28/09/96 (1 page)
10 July 1996Return made up to 30/06/96; full list of members (5 pages)
10 July 1996Return made up to 30/06/96; full list of members (5 pages)
18 June 1996Memorandum and Articles of Association (14 pages)
18 June 1996Memorandum and Articles of Association (14 pages)
24 April 1996New director appointed (2 pages)
24 April 1996New director appointed (2 pages)
31 March 1996New director appointed (2 pages)
31 March 1996Registered office changed on 31/03/96 from: derwent house 35 south park road london SW19 8RR (1 page)
31 March 1996New director appointed (2 pages)
31 March 1996New secretary appointed (1 page)
31 March 1996Secretary resigned (2 pages)
31 March 1996Secretary resigned (2 pages)
31 March 1996Registered office changed on 31/03/96 from: derwent house 35 south park road london SW19 8RR (1 page)
31 March 1996New secretary appointed (1 page)
15 February 1996Ad 13/11/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
15 February 1996Ad 13/11/95--------- £ si 8@1=8 £ ic 2/10 (2 pages)
15 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Director resigned (2 pages)
11 August 1995New director appointed (2 pages)
11 August 1995Director resigned (2 pages)
30 June 1995Incorporation (34 pages)
30 June 1995Incorporation (34 pages)