Richmond
Surrey
TW9 1YH
Director Name | David Yellowlees |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British,Canadian |
Status | Current |
Appointed | 14 August 2013(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Business Consultant |
Country of Residence | Canada |
Correspondence Address | Flat C 51 Sheen Road Richmond Surrey TW9 1YH |
Director Name | Mr Phillip Paul Bayliss |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 26 October 2020(22 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Ceo Of Later Living |
Country of Residence | United Kingdom |
Correspondence Address | 20 King Street London EC2V 8EG |
Secretary Name | JPW Property Management Limited (Corporation) |
---|---|
Status | Current |
Appointed | 09 April 2008(10 years after company formation) |
Appointment Duration | 16 years |
Correspondence Address | Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ |
Director Name | John Raymond France |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 30 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 1 year (resigned 02 July 1999) |
Role | Developer |
Correspondence Address | 101 Stanlake Road London W12 7HQ |
Secretary Name | Sol Alexis Philip Maitland Hudson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 24 November 2001) |
Role | Solicitor |
Correspondence Address | 11 Quai De Bourbon Paris 75004 France |
Director Name | Mr Alexis Philip Maitland Hudson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 01 March 2016) |
Role | Solicitor |
Country of Residence | France |
Correspondence Address | 55 Rue Des Mathurins Paris 75008 Foreign |
Director Name | Jane Kyle Hayes |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1999(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 18 October 2002) |
Role | Housewife |
Correspondence Address | Long Barton Higher Metcombe Ottery St. Mary Devon EX11 1SH |
Director Name | Francesca Mary Blackwood |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(2 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 12 September 2007) |
Role | Barrister |
Correspondence Address | 51a Sheen Road Richmond Surrey TW9 1YH |
Director Name | Mrs Suzanne Karen Martin |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2000(2 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months (resigned 18 March 2010) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 51c Sheen Road Richmond Surrey TW9 1YH |
Director Name | Mr Calum George Byers |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2011(13 years, 7 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 22 December 2020) |
Role | Coo -Aircom International |
Country of Residence | England |
Correspondence Address | 5/A Sheen Road Richmond Surrey TW9 1YH |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Secretary Name | Legerman Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2001(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 09 April 2008) |
Correspondence Address | Barry House 20/22 Worple Road Wimbledon London SW19 4DH |
Registered Address | 20 King Street London EC2V 8EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
75 at £1 | Mrs Victoria Jill Davies 7.50% Ordinary |
---|---|
325 at £1 | Mr Alexis Phillip Maitland Hudson 32.50% Ordinary |
250 at £1 | Mr C. Byers & Mrs Byers 25.00% Ordinary |
175 at £1 | Mrs A. Wilks & D. Wilks 17.50% Ordinary |
175 at £1 | V. Yellowlees & D. Yellowlees 17.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,974 |
Cash | £27,445 |
Current Liabilities | £1,590 |
Latest Accounts | 24 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 24 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
22 December 2020 | Termination of appointment of Calum George Byers as a director on 22 December 2020 (1 page) |
---|---|
9 December 2020 | Appointment of Mr Phillip Paul Bayliss as a director on 26 October 2020 (2 pages) |
3 December 2020 | Micro company accounts made up to 24 December 2019 (3 pages) |
16 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
18 September 2019 | Micro company accounts made up to 24 December 2018 (2 pages) |
7 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 24 December 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
5 October 2017 | Total exemption small company accounts made up to 24 December 2016 (4 pages) |
5 October 2017 | Total exemption small company accounts made up to 24 December 2016 (4 pages) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
14 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
27 April 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
27 April 2016 | Total exemption small company accounts made up to 24 December 2015 (3 pages) |
9 March 2016 | Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016 (1 page) |
9 March 2016 | Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016 (1 page) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Termination of appointment of Alexis Philip Maitland Hudson as a director on 1 March 2016 (1 page) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Termination of appointment of Alexis Philip Maitland Hudson as a director on 1 March 2016 (1 page) |
15 June 2015 | Total exemption small company accounts made up to 24 December 2014 (4 pages) |
15 June 2015 | Total exemption small company accounts made up to 24 December 2014 (4 pages) |
1 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 April 2014 | Total exemption small company accounts made up to 24 December 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 24 December 2013 (3 pages) |
24 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Folio House 63 Whytecliffe Road South Purley Surrey CR8 2AZ England on 24 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page) |
24 April 2014 | Registered office address changed from Folio House 63 Whytecliffe Road South Purley Surrey CR8 2AZ England on 24 April 2014 (1 page) |
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
19 August 2013 | Appointment of David Yellowlees as a director (2 pages) |
19 August 2013 | Appointment of David Yellowlees as a director (2 pages) |
12 June 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 24 December 2012 (4 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
26 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (7 pages) |
13 June 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 24 December 2011 (4 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Appointment of Calum Byers as a director (2 pages) |
21 October 2011 | Appointment of Calum Byers as a director (2 pages) |
26 May 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
26 May 2011 | Total exemption small company accounts made up to 24 December 2010 (4 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Total exemption small company accounts made up to 24 December 2009 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 24 December 2009 (5 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Termination of appointment of Suzanne Martin as a director (2 pages) |
26 March 2010 | Director's details changed for Suzanne Karen Martin on 1 January 2010 (2 pages) |
26 March 2010 | Secretary's details changed for J J Homes (Properties) Ltd on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Sol Alexis Philip Maitland Hudson on 1 January 2010 (2 pages) |
26 March 2010 | Termination of appointment of Suzanne Martin as a director (2 pages) |
26 March 2010 | Director's details changed for Suzanne Karen Martin on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Victoria Jill Davies on 1 January 2010 (2 pages) |
26 March 2010 | Secretary's details changed for J J Homes (Properties) Ltd on 1 January 2010 (2 pages) |
26 March 2010 | Secretary's details changed for J J Homes (Properties) Ltd on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Suzanne Karen Martin on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Sol Alexis Philip Maitland Hudson on 1 January 2010 (2 pages) |
26 March 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 26 March 2010 (1 page) |
26 March 2010 | Director's details changed for Victoria Jill Davies on 1 January 2010 (2 pages) |
26 March 2010 | Director's details changed for Sol Alexis Philip Maitland Hudson on 1 January 2010 (2 pages) |
26 March 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 26 March 2010 (1 page) |
26 March 2010 | Director's details changed for Victoria Jill Davies on 1 January 2010 (2 pages) |
19 October 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 24 December 2008 (5 pages) |
2 April 2009 | Return made up to 06/03/09; no change of members (5 pages) |
2 April 2009 | Return made up to 06/03/09; no change of members (5 pages) |
6 January 2009 | Total exemption small company accounts made up to 24 December 2007 (4 pages) |
6 January 2009 | Total exemption small company accounts made up to 24 December 2007 (4 pages) |
4 November 2008 | Secretary appointed j j homes (properties) LTD (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from barry house 20-22 worple road wimbledon london SW19 4DH (1 page) |
4 November 2008 | Appointment terminated secretary legerman LIMITED (1 page) |
4 November 2008 | Appointment terminated secretary legerman LIMITED (1 page) |
4 November 2008 | Secretary appointed j j homes (properties) LTD (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from barry house 20-22 worple road wimbledon london SW19 4DH (1 page) |
17 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
17 March 2008 | Return made up to 06/03/08; full list of members (5 pages) |
25 October 2007 | Total exemption full accounts made up to 24 December 2006 (10 pages) |
25 October 2007 | Total exemption full accounts made up to 24 December 2006 (10 pages) |
17 September 2007 | Director resigned (1 page) |
17 September 2007 | Director resigned (1 page) |
28 March 2007 | Return made up to 06/03/07; full list of members (4 pages) |
28 March 2007 | Return made up to 06/03/07; full list of members (4 pages) |
3 June 2006 | Total exemption full accounts made up to 24 December 2005 (10 pages) |
3 June 2006 | Total exemption full accounts made up to 24 December 2005 (10 pages) |
29 March 2006 | Return made up to 06/03/06; full list of members (4 pages) |
29 March 2006 | Return made up to 06/03/06; full list of members (4 pages) |
5 January 2006 | Director's particulars changed (2 pages) |
5 January 2006 | Director's particulars changed (2 pages) |
15 June 2005 | Return made up to 24/03/05; full list of members (4 pages) |
15 June 2005 | Return made up to 24/03/05; full list of members (4 pages) |
1 March 2005 | Total exemption full accounts made up to 24 December 2004 (10 pages) |
1 March 2005 | Total exemption full accounts made up to 24 December 2004 (10 pages) |
8 July 2004 | Return made up to 24/03/04; full list of members
|
8 July 2004 | Return made up to 24/03/04; full list of members
|
27 March 2004 | Total exemption full accounts made up to 24 December 2003 (8 pages) |
27 March 2004 | Total exemption full accounts made up to 24 December 2003 (8 pages) |
18 March 2004 | Total exemption full accounts made up to 24 December 2002 (10 pages) |
18 March 2004 | Total exemption full accounts made up to 24 December 2002 (10 pages) |
16 February 2004 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
16 February 2004 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
12 November 2003 | Return made up to 24/03/03; full list of members
|
12 November 2003 | Return made up to 24/03/03; full list of members
|
23 September 2003 | Strike-off action suspended (1 page) |
23 September 2003 | Strike-off action suspended (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2003 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2002 | Director resigned (1 page) |
31 October 2002 | Director resigned (1 page) |
24 September 2002 | Accounting reference date shortened from 31/03/03 to 24/12/02 (1 page) |
24 September 2002 | Accounting reference date shortened from 31/03/03 to 24/12/02 (1 page) |
23 May 2002 | Return made up to 24/03/02; full list of members
|
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | Return made up to 24/03/02; full list of members
|
23 May 2002 | New director appointed (2 pages) |
23 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
23 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Secretary resigned (1 page) |
8 January 2002 | Registered office changed on 08/01/02 from: 44 bedford row london WC1R 4LL (1 page) |
8 January 2002 | New secretary appointed (2 pages) |
8 January 2002 | Registered office changed on 08/01/02 from: 44 bedford row london WC1R 4LL (1 page) |
28 March 2001 | Return made up to 24/03/01; full list of members (9 pages) |
28 March 2001 | Return made up to 24/03/01; full list of members (9 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
25 January 2001 | Full accounts made up to 31 March 2000 (9 pages) |
6 June 2000 | Return made up to 24/03/00; full list of members (8 pages) |
6 June 2000 | Return made up to 24/03/00; full list of members (8 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | New director appointed (2 pages) |
22 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Full accounts made up to 31 March 1999 (9 pages) |
22 May 2000 | Director resigned (1 page) |
17 June 1999 | Return made up to 24/03/99; full list of members (6 pages) |
17 June 1999 | Return made up to 24/03/99; full list of members (6 pages) |
29 April 1999 | Registered office changed on 29/04/99 from: 42 bedford row london greater london WC1R 4JL (1 page) |
29 April 1999 | Registered office changed on 29/04/99 from: 42 bedford row london greater london WC1R 4JL (1 page) |
13 August 1998 | Secretary resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | New secretary appointed (2 pages) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
13 August 1998 | New director appointed (2 pages) |
13 August 1998 | Registered office changed on 13/08/98 from: 60 tabernacle street london EC2A 4NB (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 60 tabernacle street london EC2A 4NB (1 page) |
13 August 1998 | Secretary resigned (1 page) |
3 August 1998 | Memorandum and Articles of Association (4 pages) |
3 August 1998 | Memorandum and Articles of Association (4 pages) |
3 August 1998 | Resolutions
|
3 August 1998 | Resolutions
|
24 March 1998 | Incorporation (15 pages) |
24 March 1998 | Incorporation (15 pages) |