Wimbledon
London
SW19 3QU
Director Name | Mr Nitin Nathalal Samani |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2009(13 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month |
Role | Marketing Manager |
Country of Residence | England |
Correspondence Address | 45 Roman Road Birstall Leicester LE4 4BD |
Director Name | Christina Dorothy Hatton |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Role | Marketing Co-Ordinator |
Correspondence Address | 32 Belmont Rise Cheam Sutton Surrey SM2 6EQ |
Director Name | Howard Stone |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 March 1999) |
Role | Management Consultant |
Correspondence Address | 2 Bickley Court London SW19 1PN |
Director Name | Eileen Frances McAndrew |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 1995(1 week, 6 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 26 June 2001) |
Role | Secretary |
Correspondence Address | 7 Bickley Court 18 Southey Road London SW19 1PN |
Director Name | Catherine Mary Blanche Neal |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 1995(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 1997) |
Role | Civil Servant |
Correspondence Address | 1 Bickley Court 18 Southey Road London SW19 1PN |
Secretary Name | Mrs Helen Patricia Ann Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 June 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Sussex Road Carshalton Beeches Carshalton Surrey SM5 3LT |
Director Name | Peter Charles Crosskey |
---|---|
Date of Birth | October 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 November 2003) |
Role | Consultant |
Correspondence Address | 8 Beavers Mews Waterside Close Bordon Hampshire GU35 0HT |
Director Name | Jeremy Philip Pritchard |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 1998(2 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 03 November 1998) |
Role | Civil Servant |
Correspondence Address | 6 Bickley Court Southey Road London SW19 1PN |
Secretary Name | Maeve Craughwell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(3 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 28 Elsenham Street London SW18 5NS |
Secretary Name | Edward Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 28 February 2001) |
Role | Company Director |
Correspondence Address | 11 Bickley Court Southey Road London SW19 1PN |
Director Name | Mr Robert Farag |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2001(5 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 25 July 2011) |
Role | Management Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rutlish Road Wimbledon London SW19 3AL |
Secretary Name | Michael Eric Channon |
---|---|
Date of Birth | May 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2001(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 09 January 2005) |
Role | Estate Agent |
Correspondence Address | 150 Merton Hall Road London SW19 3PZ |
Secretary Name | Michael Eric Channon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 2001(5 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 May 2001) |
Role | Estate Agent |
Correspondence Address | 150 Merton Hall Road London SW19 3PZ |
Director Name | Josinori Ken Narasaki |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 29 May 2001(5 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 May 2007) |
Role | Dancer |
Correspondence Address | 3 Bickley Court Southey Road Wimbledon SW19 1PN |
Secretary Name | Eileen Frances McAndrew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 30 May 2001) |
Role | Secretary |
Correspondence Address | 7 Bickley Court 18 Southey Road London SW19 1PN |
Director Name | William James Charles Ashby |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(6 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 2003) |
Role | Business Consultant |
Correspondence Address | 7 Bickley Court 18 Southey Road Wimbledon London SW19 1PN |
Director Name | Thomas Carpenter |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2004(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2006) |
Role | Groundsman |
Correspondence Address | 2 Anns Road Ramsgate Kent CT11 7NL |
Secretary Name | Karen Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2005(9 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 01 March 2005) |
Role | Teacher |
Correspondence Address | 31 Wilton Grove London SW19 3QU |
Secretary Name | Mrs Angela Jane Howitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2005(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 September 2010) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 16 Hillcrest Road Hythe Kent CT21 5EU |
Director Name | Daniel Patrick Cahill |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 June 2008) |
Role | Finance |
Correspondence Address | Flat 7 Bickley Court Wimbledon London SW19 1PN |
Director Name | Jessica Tse |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2010(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 14 September 2015) |
Role | Editing Publishing |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ |
Secretary Name | Alvin Lennard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(15 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 10 April 2019) |
Role | Company Director |
Correspondence Address | 7 Ludlow Way Hampstead Garden Suburb London N2 0JZ |
Secretary Name | Mr Mark Boughton-Leigh |
---|---|
Status | Resigned |
Appointed | 10 April 2019(23 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 October 2019) |
Role | Company Director |
Correspondence Address | C/O Mbl Estates Property Ltd 97 The Broadway London SW19 1QG |
Secretary Name | WSM Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 1995(same day as company formation) |
Correspondence Address | Derwent House 35 South Park Road London SW19 8RR |
Registered Address | 212 Copse Hill London SW20 0SP |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Village |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dr Shama Khan 8.33% Ordinary |
---|---|
1 at £1 | Mr Brian G. Cassidy & Mrs Collette M. Cassidy 8.33% Ordinary |
1 at £1 | Mr David Lindsay Edwards & Ms Fiona Lesley Craik 8.33% Ordinary |
1 at £1 | Mr Milton Manica 8.33% Ordinary |
1 at £1 | Mr Nayeem Manzur Khan 8.33% Ordinary |
1 at £1 | Mr Pieter J. Fyfer 8.33% Ordinary |
1 at £1 | Mr Robert Farag 8.33% Ordinary |
1 at £1 | Mr Thomas Carpenter 8.33% Ordinary |
1 at £1 | Mrs Jessica Tse 8.33% Ordinary |
1 at £1 | Mrs Reena Samani & Mr Nitan Samani 8.33% Ordinary |
2 at £1 | Ms Karen Mills & Mr Philip Mark Sorrell 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,125 |
Net Worth | £90,050 |
Cash | £63,186 |
Current Liabilities | £2,536 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 3 weeks from now) |
6 June 2023 | Confirmation statement made on 4 June 2023 with no updates (3 pages) |
---|---|
22 March 2023 | Total exemption full accounts made up to 28 September 2022 (10 pages) |
30 January 2023 | Director's details changed for Mr Mark Philip Sorrell on 30 June 2015 (2 pages) |
4 June 2022 | Registered 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 2022 | Confirmation statement made on 4 June 2022 with no updates (3 pages) |
18 March 2022 | Total exemption full accounts made up to 28 September 2021 (10 pages) |
18 March 2022 | Director's details changed for Mr Nitin Nathalal Samani on 18 March 2022 (2 pages) |
16 August 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
16 August 2021 | Registered 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 2021 | Total exemption full accounts made up to 28 September 2020 (10 pages) |
22 June 2020 | Total exemption full accounts made up to 28 September 2019 (10 pages) |
18 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
1 October 2019 | Termination of appointment of Mark Boughton-Leigh as a secretary on 1 October 2019 (1 page) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
24 May 2019 | Registered 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 2019 | Appointment of Mr Mark Boughton-Leigh as a secretary on 10 April 2019 (3 pages) |
17 April 2019 | Termination of appointment of Alvin Lennard as a secretary on 10 April 2019 (2 pages) |
12 November 2018 | Total exemption full accounts made up to 28 September 2018 (10 pages) |
7 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
16 November 2017 | Total exemption full accounts made up to 28 September 2017 (10 pages) |
16 November 2017 | Total exemption full accounts made up to 28 September 2017 (10 pages) |
9 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
9 July 2017 | Confirmation statement made on 30 June 2017 with updates (4 pages) |
13 December 2016 | Total exemption full accounts made up to 28 September 2016 (9 pages) |
13 December 2016 | Total exemption full accounts made up to 28 September 2016 (9 pages) |
10 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
10 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
30 December 2015 | Total exemption full accounts made up to 28 September 2015 (9 pages) |
30 December 2015 | Total exemption full accounts made up to 28 September 2015 (9 pages) |
7 October 2015 | Statement of capital on 7 October 2015
|
7 October 2015 | Statement of capital on 7 October 2015
|
7 October 2015 | Solvency Statement dated 17/09/15 (1 page) |
7 October 2015 | Resolutions
|
7 October 2015 | Statement of capital on 7 October 2015
|
7 October 2015 | Statement by Directors (1 page) |
7 October 2015 | Statement by Directors (1 page) |
7 October 2015 | Solvency Statement dated 17/09/15 (1 page) |
28 September 2015 | Termination of appointment of Jessica Tse as a director on 14 September 2015 (2 pages) |
28 September 2015 | Termination of appointment of Jessica Tse as a director on 14 September 2015 (2 pages) |
4 August 2015 | Amended total exemption full accounts made up to 28 September 2014 (8 pages) |
4 August 2015 | Amended total exemption full accounts made up to 28 September 2014 (8 pages) |
1 July 2015 | Director's details changed for Mr Philip Mark Sorrell on 30 June 2015 (2 pages) |
1 July 2015 | Director's details changed for Mr Philip Mark Sorrell on 30 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Jessica Tse on 30 June 2015 (2 pages) |
1 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Director's details changed for Jessica Tse on 30 June 2015 (2 pages) |
19 April 2015 | Total exemption full accounts made up to 28 September 2014 (8 pages) |
19 April 2015 | Total exemption full accounts made up to 28 September 2014 (8 pages) |
28 January 2015 | Director's details changed for Jessica Tse on 15 January 2015 (3 pages) |
28 January 2015 | Director's details changed for Jessica Tse on 15 January 2015 (3 pages) |
7 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
22 July 2014 | Director's details changed for Mr Nitin Nathalal Samani on 28 June 2014 (3 pages) |
22 July 2014 | Director's details changed for Mr Nitin Nathalal Samani on 28 June 2014 (3 pages) |
2 July 2014 | Total exemption full accounts made up to 28 September 2013 (8 pages) |
2 July 2014 | Total exemption full accounts made up to 28 September 2013 (8 pages) |
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
25 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
18 July 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
18 July 2013 | Statement of capital following an allotment of shares on 28 February 2013
|
26 June 2013 | Total exemption full accounts made up to 28 September 2012 (8 pages) |
26 June 2013 | Total exemption full accounts made up to 28 September 2012 (8 pages) |
30 July 2012 | Annual return made up to 30 June 2012. List of shareholders has changed (17 pages) |
30 July 2012 | Annual return made up to 30 June 2012. List of shareholders has changed (17 pages) |
25 June 2012 | Total exemption full accounts made up to 28 September 2011 (8 pages) |
25 June 2012 | Total exemption full accounts made up to 28 September 2011 (8 pages) |
27 July 2011 | Termination of appointment of Robert Farag as a director (4 pages) |
27 July 2011 | Termination of appointment of Robert Farag as a director (4 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (21 pages) |
25 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (21 pages) |
28 June 2011 | Total exemption full accounts made up to 28 September 2010 (8 pages) |
28 June 2011 | Total exemption full accounts made up to 28 September 2010 (8 pages) |
30 September 2010 | Termination of appointment of Angela Howitt as a secretary (2 pages) |
30 September 2010 | Termination of appointment of Angela Howitt as a secretary (2 pages) |
24 September 2010 | Registered office address changed from 182 the Broadway London SW19 1RY on 24 September 2010 (2 pages) |
24 September 2010 | Registered office address changed from 182 the Broadway London SW19 1RY on 24 September 2010 (2 pages) |
11 August 2010 | Appointment of Jessica Tse as a director (3 pages) |
11 August 2010 | Appointment of Jessica Tse as a director (3 pages) |
10 August 2010 | Appointment of Alvin Lennard as a secretary (3 pages) |
10 August 2010 | Appointment of Alvin Lennard as a secretary (3 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Director's details changed for Nitin Nathalal Samani on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Robert Farag on 30 June 2010 (2 pages) |
13 July 2010 | Director's details changed for Nitin Nathalal Samani on 30 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (7 pages) |
13 July 2010 | Director's details changed for Robert Farag on 30 June 2010 (2 pages) |
30 March 2010 | Total exemption full accounts made up to 28 September 2009 (8 pages) |
30 March 2010 | Total exemption full accounts made up to 28 September 2009 (8 pages) |
18 August 2009 | Total exemption small company accounts made up to 28 September 2008 (6 pages) |
18 August 2009 | Total exemption small company accounts made up to 28 September 2008 (6 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
17 July 2009 | Return made up to 30/06/09; full list of members (6 pages) |
14 May 2009 | Director appointed nitin nathalal samani (2 pages) |
14 May 2009 | Director appointed nitin nathalal samani (2 pages) |
9 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
9 July 2008 | Return made up to 30/06/08; full list of members (6 pages) |
11 June 2008 | Appointment terminated director daniel cahill (1 page) |
11 June 2008 | Appointment terminated director daniel cahill (1 page) |
15 May 2008 | Total exemption small company accounts made up to 28 September 2007 (6 pages) |
15 May 2008 | Total exemption small company accounts made up to 28 September 2007 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 28 September 2006 (6 pages) |
24 July 2007 | Total exemption small company accounts made up to 28 September 2006 (6 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
6 July 2007 | Return made up to 30/06/07; full list of members (4 pages) |
3 May 2007 | Director resigned (1 page) |
3 May 2007 | Director resigned (1 page) |
27 July 2006 | Total exemption small company accounts made up to 28 September 2005 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 28 September 2005 (6 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
18 July 2006 | Return made up to 30/06/06; full list of members (4 pages) |
18 July 2006 | Director resigned (1 page) |
18 July 2006 | Director resigned (1 page) |
23 December 2005 | New director appointed (2 pages) |
23 December 2005 | New director appointed (2 pages) |
18 August 2005 | Total exemption small company accounts made up to 28 September 2004 (6 pages) |
18 August 2005 | Total exemption small company accounts made up to 28 September 2004 (6 pages) |
22 July 2005 | Return made up to 30/06/05; full list of members
|
22 July 2005 | Return made up to 30/06/05; full list of members
|
7 March 2005 | Registered office changed on 07/03/05 from: 31 wilton grove wimbledon london SW19 3QU (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Registered office changed on 07/03/05 from: 31 wilton grove wimbledon london SW19 3QU (1 page) |
7 March 2005 | Secretary resigned (1 page) |
7 March 2005 | New secretary appointed (2 pages) |
7 March 2005 | Secretary resigned (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 150 merton hall road wimbledon london SW19 3PZ (1 page) |
16 February 2005 | Registered office changed on 16/02/05 from: 150 merton hall road wimbledon london SW19 3PZ (1 page) |
16 February 2005 | New secretary appointed (2 pages) |
16 February 2005 | Secretary resigned (1 page) |
11 October 2004 | Total exemption small company accounts made up to 28 September 2003 (5 pages) |
11 October 2004 | Total exemption small company accounts made up to 28 September 2003 (5 pages) |
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
20 September 2004 | Return made up to 30/06/04; full list of members
|
20 September 2004 | Return made up to 30/06/04; full list of members
|
7 August 2003 | Return made up to 30/06/03; full list of members (12 pages) |
7 August 2003 | Return made up to 30/06/03; full list of members (12 pages) |
6 August 2003 | Total exemption small company accounts made up to 28 September 2002 (5 pages) |
6 August 2003 | Total exemption small company accounts made up to 28 September 2002 (5 pages) |
29 July 2002 | Return made up to 30/06/02; full list of members
|
29 July 2002 | Return made up to 30/06/02; full list of members
|
29 July 2002 | Total exemption small company accounts made up to 28 September 2001 (5 pages) |
29 July 2002 | Total exemption small company accounts made up to 28 September 2001 (5 pages) |
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Director resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | Return made up to 30/06/01; full list of members
|
8 November 2001 | Secretary resigned (1 page) |
8 November 2001 | New secretary appointed (2 pages) |
8 November 2001 | New director appointed (2 pages) |
8 November 2001 | Return made up to 30/06/01; full list of members
|
17 October 2001 | Total exemption small company accounts made up to 28 September 2000 (5 pages) |
17 October 2001 | Total exemption small company accounts made up to 28 September 2000 (5 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | New secretary appointed (2 pages) |
7 June 2001 | Secretary resigned (2 pages) |
7 June 2001 | Secretary resigned (2 pages) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 7 bickley court southey road london SW19 1PN (1 page) |
1 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Registered office changed on 01/05/01 from: 7 bickley court southey road london SW19 1PN (1 page) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 April 2001 | New director appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
4 October 2000 | Resolutions
|
4 October 2000 | Resolutions
|
18 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
18 July 2000 | Return made up to 30/06/00; full list of members (9 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 233/243 wimbledon park road london SW18 5RJ (1 page) |
18 July 2000 | Accounts for a small company made up to 28 September 1999 (5 pages) |
18 July 2000 | Registered office changed on 18/07/00 from: 233/243 wimbledon park road london SW18 5RJ (1 page) |
18 July 2000 | Accounts for a small company made up to 28 September 1999 (5 pages) |
21 April 2000 | New secretary appointed (2 pages) |
21 April 2000 | New secretary appointed (2 pages) |
11 April 2000 | Secretary resigned (1 page) |
11 April 2000 | Secretary resigned (1 page) |
20 September 1999 | Return made up to 30/06/99; change of members
|
20 September 1999 | Return made up to 30/06/99; change of members
|
1 August 1999 | Accounts for a small company made up to 28 September 1998 (5 pages) |
1 August 1999 | Accounts for a small company made up to 28 September 1998 (5 pages) |
3 April 1999 | Director resigned (1 page) |
3 April 1999 | Director resigned (1 page) |
24 February 1999 | New secretary appointed (2 pages) |
24 February 1999 | New secretary appointed (2 pages) |
16 February 1999 | Registered office changed on 16/02/99 from: jj homes (properties) LTD 38 the broadway wimbledon london SW19 1RQ (1 page) |
16 February 1999 | Registered office changed on 16/02/99 from: jj homes (properties) LTD 38 the broadway wimbledon london SW19 1RQ (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
2 November 1998 | Full accounts made up to 28 September 1997 (7 pages) |
2 November 1998 | Full accounts made up to 28 September 1997 (7 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
9 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
2 June 1998 | New director appointed (2 pages) |
2 June 1998 | New director appointed (2 pages) |
14 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
14 July 1997 | Return made up to 30/06/97; no change of members (4 pages) |
27 March 1997 | Director resigned (1 page) |
27 March 1997 | Director resigned (1 page) |
18 February 1997 | Full accounts made up to 28 September 1996 (8 pages) |
18 February 1997 | Full accounts made up to 28 September 1996 (8 pages) |
9 August 1996 | Accounting reference date extended from 30/06/96 to 28/09/96 (1 page) |
9 August 1996 | Accounting reference date extended from 30/06/96 to 28/09/96 (1 page) |
10 July 1996 | Return made up to 30/06/96; full list of members (5 pages) |
10 July 1996 | Return made up to 30/06/96; full list of members (5 pages) |
18 June 1996 | Memorandum and Articles of Association (14 pages) |
18 June 1996 | Memorandum and Articles of Association (14 pages) |
24 April 1996 | New director appointed (2 pages) |
24 April 1996 | New director appointed (2 pages) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: derwent house 35 south park road london SW19 8RR (1 page) |
31 March 1996 | New director appointed (2 pages) |
31 March 1996 | New secretary appointed (1 page) |
31 March 1996 | Secretary resigned (2 pages) |
31 March 1996 | Secretary resigned (2 pages) |
31 March 1996 | Registered office changed on 31/03/96 from: derwent house 35 south park road london SW19 8RR (1 page) |
31 March 1996 | New secretary appointed (1 page) |
15 February 1996 | Ad 13/11/95--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 February 1996 | Resolutions
|
15 February 1996 | Ad 13/11/95--------- £ si 8@1=8 £ ic 2/10 (2 pages) |
15 February 1996 | Resolutions
|
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Director resigned (2 pages) |
11 August 1995 | New director appointed (2 pages) |
11 August 1995 | Director resigned (2 pages) |
30 June 1995 | Incorporation (34 pages) |
30 June 1995 | Incorporation (34 pages) |