Company NameSJR Wrens Court Limited
Company StatusActive
Company Number03444602
CategoryPrivate Limited Company
Incorporation Date3 October 1997(26 years, 6 months ago)
Previous NamesMinmar (403) Limited and SJR Properties (Hounslow) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robin Daniel Bernstein
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 4 months
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address19 East Downs Road
Bowdon
Cheshire
WA14 2LG
Director NameMr Simon Laurence Bernstein
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1997(1 month, 2 weeks after company formation)
Appointment Duration26 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address51 Welbeck Street
London
W1G 9HL
Director NameMr Jeremy Paul Bernstein
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1997(2 months after company formation)
Appointment Duration26 years, 4 months
RoleFurniture Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address73 Stamford Road
Bowdon
Altrincham
Cheshire
WA14 2JJ
Secretary NameMr Robin Daniel Bernstein
NationalityBritish
StatusCurrent
Appointed11 October 2001(4 years after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 East Downs Road
Bowdon
Cheshire
WA14 2LG
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameDavid William Page
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressChafford House
Camden Park
Tunbridge Wells
Kent
TN2 5AD
Director NameMr Jon Davis Emanuel Rayman
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(1 month, 1 week after company formation)
Appointment Duration8 years, 3 months (resigned 21 February 2006)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 1
17 Dawson Place
London
W2 4TH
Secretary NameMr Simon Laurence Bernstein
NationalityBritish
StatusResigned
Appointed03 December 1997(2 months after company formation)
Appointment Duration3 years, 10 months (resigned 11 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Clifton Hill
London
NW8 0QG
Director NameMr Baron Anthony Webber Bernstein
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(8 years, 4 months after company formation)
Appointment Duration9 years, 6 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond House
Normans Place
Altrincham
Cheshire
WA14 2AB
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1997(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1999(2 years after company formation)
Appointment Duration6 years (resigned 09 November 2005)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address51 Welbeck Street
London
W1G 9HL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Sjr Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£405,965
Current Liabilities£405,965

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Charges

13 November 1997Delivered on: 26 November 1997
Satisfied on: 30 April 2008
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 188, 188A and 188B high street hounslow t/no: MX340238 together with all buildings and fixtures and fixed plant and machinery. The benefit of all guarantees indemnities rent deposits. By way of floating charge the undertaking and all other property assets and rights. Assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied
13 November 1997Delivered on: 26 November 1997
Satisfied on: 30 April 2008
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent, licence fees or other sums of money now or at any time received or recoverable by it from any tenant or licensee of the property k/a 188, 188A and 188B high street hounslow london or any part thereof. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
10 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
10 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
10 May 2019Registered office address changed from 5th Floor 94 -96 Wigmore Street London W1U 3RF to 51 Welbeck Street London W1G 9HL on 10 May 2019 (1 page)
22 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
27 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 11 November 2016 with updates (5 pages)
26 January 2016Appointment of Simon Laurence Bernstein as a director on 19 November 1997 (2 pages)
26 January 2016Appointment of Simon Laurence Bernstein as a director on 19 November 1997 (2 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 January 2016Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 December 2015Termination of appointment of Baron Anthony Webber Bernstein as a director on 24 August 2015 (1 page)
9 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(7 pages)
9 December 2015Termination of appointment of Baron Anthony Webber Bernstein as a director on 24 August 2015 (1 page)
9 December 2015Director's details changed for Mr Simon Laurence Bernstein on 9 October 2015 (2 pages)
9 December 2015Director's details changed for Mr Simon Laurence Bernstein on 9 October 2015 (2 pages)
9 December 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 2
(7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(8 pages)
21 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2
(8 pages)
6 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(8 pages)
6 December 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(8 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (6 pages)
11 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
11 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (8 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
4 January 2012Accounts for a small company made up to 31 March 2011 (6 pages)
18 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (8 pages)
18 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (8 pages)
29 March 2011Registered office address changed from 4Th Floor 27 Gloucester Place London W1U 8HU on 29 March 2011 (1 page)
29 March 2011Registered office address changed from 4Th Floor 27 Gloucester Place London W1U 8HU on 29 March 2011 (1 page)
8 February 2011Register(s) moved to registered inspection location (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register inspection address has been changed (2 pages)
8 February 2011Register(s) moved to registered inspection location (2 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
15 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
30 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (6 pages)
20 October 2009Company name changed sjr properties (hounslow) LIMITED\certificate issued on 20/10/09
  • RES15 ‐ Change company name resolution on 2009-10-14
(2 pages)
20 October 2009Change of name notice (2 pages)
20 October 2009Company name changed sjr properties (hounslow) LIMITED\certificate issued on 20/10/09
  • RES15 ‐ Change company name resolution on 2009-10-14
(2 pages)
20 October 2009Change of name notice (2 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
4 February 2009Accounts for a small company made up to 31 March 2008 (6 pages)
28 November 2008Registered office changed on 28/11/2008 from webber house 26 market street altrincham cheshire WA14 1PF (1 page)
28 November 2008Registered office changed on 28/11/2008 from webber house 26 market street altrincham cheshire WA14 1PF (1 page)
13 October 2008Return made up to 03/10/08; full list of members (4 pages)
13 October 2008Return made up to 03/10/08; full list of members (4 pages)
13 October 2008Director and secretary's change of particulars / robin bernstein / 04/10/2007 (1 page)
13 October 2008Director and secretary's change of particulars / robin bernstein / 04/10/2007 (1 page)
18 July 2008Return made up to 03/10/07; full list of members (4 pages)
18 July 2008Return made up to 03/10/07; full list of members (4 pages)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
14 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
6 February 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 December 2006Return made up to 03/10/06; full list of members (8 pages)
8 December 2006Return made up to 03/10/06; full list of members (8 pages)
1 March 2006Location of register of members (1 page)
1 March 2006New director appointed (4 pages)
1 March 2006Location of register of members (1 page)
1 March 2006New director appointed (4 pages)
1 March 2006Director resigned (1 page)
1 March 2006Director resigned (1 page)
25 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
25 January 2006Accounts for a small company made up to 31 March 2005 (6 pages)
22 November 2005Secretary resigned (1 page)
22 November 2005Secretary resigned (1 page)
18 October 2005Return made up to 03/10/05; full list of members (8 pages)
18 October 2005Return made up to 03/10/05; full list of members (8 pages)
10 June 2005Return made up to 03/10/04; full list of members (8 pages)
10 June 2005Return made up to 03/10/04; full list of members (8 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
26 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
22 March 2004Director's particulars changed (1 page)
22 March 2004Director's particulars changed (1 page)
6 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
6 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
28 October 2003Return made up to 03/10/03; full list of members (7 pages)
28 October 2003Return made up to 03/10/03; full list of members (7 pages)
28 November 2002Return made up to 03/10/02; full list of members (7 pages)
28 November 2002Return made up to 03/10/02; full list of members (7 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
10 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
23 April 2002Director's particulars changed (1 page)
23 April 2002Return made up to 03/10/01; full list of members (7 pages)
23 April 2002Director's particulars changed (1 page)
23 April 2002Return made up to 03/10/01; full list of members (7 pages)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
30 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Location of register of directors' interests (1 page)
22 November 2001Location of register of members (1 page)
22 November 2001Registered office changed on 22/11/01 from: 51 eastcheap london EC3M 1JP (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001Registered office changed on 22/11/01 from: 51 eastcheap london EC3M 1JP (1 page)
22 November 2001Location of register of directors' interests (1 page)
22 November 2001Location of register of members (1 page)
7 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
10 October 2000Return made up to 03/10/00; full list of members (7 pages)
10 October 2000Return made up to 03/10/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 December 1999Return made up to 03/10/99; full list of members (7 pages)
1 December 1999Return made up to 03/10/99; full list of members (7 pages)
17 November 1999Registered office changed on 17/11/99 from: 31 kensington place london W8 7PR (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: 31 kensington place london W8 7PR (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1998Location of register of directors' interests (1 page)
17 November 1998Location of register of directors' interests (1 page)
17 November 1998Location of register of members (1 page)
17 November 1998Location of register of members (1 page)
17 November 1998Return made up to 03/10/98; full list of members (7 pages)
17 November 1998Return made up to 03/10/98; full list of members (7 pages)
17 July 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
17 July 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 January 1998New director appointed (2 pages)
15 December 1997Secretary resigned (1 page)
15 December 1997Registered office changed on 15/12/97 from: 51 eastcheap london EC3M 1JP (1 page)
15 December 1997New secretary appointed (2 pages)
15 December 1997Registered office changed on 15/12/97 from: 51 eastcheap london EC3M 1JP (1 page)
15 December 1997New secretary appointed (2 pages)
15 December 1997Secretary resigned (1 page)
5 December 1997Company name changed minmar (403) LIMITED\certificate issued on 08/12/97 (2 pages)
5 December 1997Company name changed minmar (403) LIMITED\certificate issued on 08/12/97 (2 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
26 November 1997Particulars of mortgage/charge (4 pages)
19 November 1997Director resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997Director resigned (1 page)
19 November 1997Director resigned (1 page)
19 November 1997New director appointed (2 pages)
19 November 1997New director appointed (2 pages)
3 October 1997Incorporation (27 pages)
3 October 1997Incorporation (27 pages)