Kingston Upon Thames
Surrey
KT1 2BZ
Director Name | Mr Adrian Capuozzo |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(15 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Daniel Carson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2016(15 years after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Builder/Landlord |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Victor Emelianovich Pilipovich |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2016(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Grant Derek Bezuidenhout |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2017(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Graham Bartholomew Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 September 2017(16 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Kevin Paul Foley |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Alderwood Avenue Chandlers Ford Eastleigh Hampshire SO53 4TH |
Director Name | Tom Marshall Nicholson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Old Gaol House 26 Bears Rails Park Crimp Hill Old Windsor Berkshire SL4 2HN |
Secretary Name | Mr Richard Barraclough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hedgerley Ferry Lane Aston Henley On Thames Oxfordshire RG9 3DH |
Director Name | Mr Adam John Sansom |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 April 2015) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 41 Kingston Hill Kingston Upon Thames Surrey KT2 7PS |
Secretary Name | Mr Paul Anthony Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(4 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 27 November 2008) |
Role | Chartered Surveyor |
Correspondence Address | Brackenbury Herons Close New Domewood Copthorne West Sussex RH10 3HF |
Director Name | Mr Trevor John Thickett |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(14 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 27 September 2021) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Director Name | Mr Louis Christopher Foscolo |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2016(15 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 November 2017) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | JPW Property Management Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2008(7 years, 2 months after company formation) |
Appointment Duration | 9 years (resigned 01 September 2017) |
Correspondence Address | Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ |
Registered Address | 15 Penrhyn Road Kingston Upon Thames Surrey KT1 2BZ |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | Grove |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £10,838 |
Cash | £9,784 |
Current Liabilities | £1,670 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 18 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 2 July 2024 (3 months from now) |
18 February 2021 | Micro company accounts made up to 30 June 2020 (7 pages) |
---|---|
2 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
26 February 2020 | Micro company accounts made up to 30 June 2019 (7 pages) |
19 June 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 30 June 2018 (7 pages) |
27 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
27 June 2018 | Notification of a person with significant control statement (2 pages) |
18 June 2018 | Director's details changed for Mr Nicholas Craig Pownall on 18 June 2018 (2 pages) |
9 April 2018 | Micro company accounts made up to 30 June 2017 (7 pages) |
14 December 2017 | Appointment of Mr Grant Derek Bezuidenhout as a director on 23 November 2017 (2 pages) |
14 December 2017 | Termination of appointment of Louis Christopher Foscolo as a director on 23 November 2017 (1 page) |
10 October 2017 | Appointment of Graham Bartholomew Limited as a secretary on 1 September 2017 (2 pages) |
10 October 2017 | Appointment of Graham Bartholomew Limited as a secretary on 1 September 2017 (2 pages) |
10 October 2017 | Termination of appointment of Jpw Property Management Ltd. as a secretary on 1 September 2017 (1 page) |
10 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 10 October 2017 (1 page) |
10 October 2017 | Termination of appointment of Jpw Property Management Ltd. as a secretary on 1 September 2017 (1 page) |
5 July 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
5 July 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
29 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Appointment of Mr Victor Emelianovich Pilipovich as a director on 12 December 2016 (2 pages) |
23 December 2016 | Appointment of Mr Victor Emelianovich Pilipovich as a director on 12 December 2016 (2 pages) |
3 August 2016 | Appointment of Mr Louis Christopher Foscolo as a director on 30 June 2016 (2 pages) |
3 August 2016 | Appointment of Mr Louis Christopher Foscolo as a director on 30 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Daniel Carson as a director on 30 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Daniel Carson as a director on 30 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Adrian Capuozzo as a director on 30 June 2016 (2 pages) |
14 July 2016 | Appointment of Mr Adrian Capuozzo as a director on 30 June 2016 (2 pages) |
22 June 2016 | Annual return made up to 18 June 2016 no member list (4 pages) |
22 June 2016 | Annual return made up to 18 June 2016 no member list (4 pages) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Ltd on 1 March 2016 (1 page) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 December 2015 | Appointment of Mr Trevor John Thickett as a director on 1 September 2015 (2 pages) |
30 December 2015 | Appointment of Mr Trevor John Thickett as a director on 1 September 2015 (2 pages) |
29 July 2015 | Annual return made up to 18 June 2015 no member list (3 pages) |
29 July 2015 | Annual return made up to 18 June 2015 no member list (3 pages) |
26 April 2015 | Termination of appointment of Adam John Sansom as a director on 1 April 2015 (2 pages) |
26 April 2015 | Termination of appointment of Adam John Sansom as a director on 1 April 2015 (2 pages) |
26 April 2015 | Termination of appointment of Adam John Sansom as a director on 1 April 2015 (2 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 October 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
10 July 2014 | Annual return made up to 18 June 2014 no member list (4 pages) |
10 July 2014 | Annual return made up to 18 June 2014 no member list (4 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 | Secretary's details changed for J J Homes (Properties) Ltd on 23 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 | Secretary's details changed for J J Homes (Properties) Ltd on 23 April 2014 (1 page) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
19 November 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
12 July 2013 | Annual return made up to 18 June 2013 no member list (4 pages) |
12 July 2013 | Annual return made up to 18 June 2013 no member list (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
10 July 2012 | Annual return made up to 18 June 2012 no member list (4 pages) |
10 July 2012 | Annual return made up to 18 June 2012 no member list (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 July 2011 | Annual return made up to 18 June 2011 no member list (4 pages) |
7 July 2011 | Annual return made up to 18 June 2011 no member list (4 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
15 July 2010 | Director's details changed for Nicholas Craig Pownall on 18 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Nicholas Craig Pownall on 18 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 18 June 2010 no member list (3 pages) |
15 July 2010 | Director's details changed for Adam John Sansom on 18 June 2010 (2 pages) |
15 July 2010 | Director's details changed for Adam John Sansom on 18 June 2010 (2 pages) |
15 July 2010 | Annual return made up to 18 June 2010 no member list (3 pages) |
30 June 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 30 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for J J Homes (Properties) Ltd on 28 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for J J Homes (Properties) Ltd on 28 June 2010 (2 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 December 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 June 2009 | Annual return made up to 18/06/09 (2 pages) |
22 June 2009 | Annual return made up to 18/06/09 (2 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
3 December 2008 | Appointment terminated secretary paul fairbrother (1 page) |
3 December 2008 | Appointment terminated secretary paul fairbrother (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from the georgian house 37 bell street reigate surrey RH2 7AG (1 page) |
24 September 2008 | Secretary appointed j j homes (properties) LTD (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from the georgian house 37 bell street reigate surrey RH2 7AG (1 page) |
24 September 2008 | Secretary appointed j j homes (properties) LTD (1 page) |
24 June 2008 | Annual return made up to 18/06/08 (2 pages) |
24 June 2008 | Annual return made up to 18/06/08 (2 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
18 June 2007 | Annual return made up to 18/06/07 (2 pages) |
18 June 2007 | Annual return made up to 18/06/07 (2 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
20 June 2006 | Annual return made up to 18/06/06 (2 pages) |
20 June 2006 | Annual return made up to 18/06/06 (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: cowley business park cowley uxbridge middlesex UB8 2AL (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | Director resigned (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Registered office changed on 19/01/06 from: cowley business park cowley uxbridge middlesex UB8 2AL (1 page) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | Secretary resigned (1 page) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | New director appointed (2 pages) |
19 January 2006 | New secretary appointed (2 pages) |
19 January 2006 | Director resigned (1 page) |
21 December 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
21 December 2005 | Total exemption full accounts made up to 30 June 2005 (5 pages) |
5 August 2005 | Annual return made up to 18/06/05 (4 pages) |
5 August 2005 | Annual return made up to 18/06/05 (4 pages) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
15 April 2005 | Total exemption full accounts made up to 30 June 2004 (5 pages) |
9 July 2004 | Annual return made up to 18/06/04 (4 pages) |
9 July 2004 | Annual return made up to 18/06/04 (4 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (5 pages) |
16 July 2003 | Annual return made up to 18/06/03 (4 pages) |
16 July 2003 | Annual return made up to 18/06/03 (4 pages) |
5 March 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
5 March 2003 | Total exemption full accounts made up to 30 June 2002 (5 pages) |
22 July 2002 | Annual return made up to 18/06/02 (4 pages) |
22 July 2002 | Annual return made up to 18/06/02 (4 pages) |
26 June 2001 | Secretary resigned (1 page) |
26 June 2001 | Secretary resigned (1 page) |
18 June 2001 | Incorporation (22 pages) |
18 June 2001 | Incorporation (22 pages) |