Company NameJames House (Ealing) Management Company Limited
Company StatusActive
Company Number04503650
CategoryPrivate Limited Company
Incorporation Date5 August 2002(21 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Aniz Kassamali Charania
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(4 years, 2 months after company formation)
Appointment Duration17 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressApt 3 James House 18 High Street
Ealing
London
W5 5DB
Director NameSunvir Kaur
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2010(8 years, 2 months after company formation)
Appointment Duration13 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameDr Saif Mufeed Dala-Ali
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 2014(12 years after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Sunnyside Road
London
W5 5HT
Secretary NameGreen Estate Management (Corporation)
StatusCurrent
Appointed19 October 2010(8 years, 2 months after company formation)
Appointment Duration13 years, 6 months
Correspondence Address19 Sunnyside Road
London
W5 5HT
Director NameMr Raymond Charles Manning
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleDirector Of Special Projects
Country of ResidenceUnited Kingdom
Correspondence Address94 Brunel Road
Maidenhead
Berkshire
SL6 2RT
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Secretary NameMichael Venn
NationalityBritish
StatusResigned
Appointed05 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address100 Carnation Way
Aylesbury
Buckinghamshire
HP21 8TX
Director NameDr Saif Mufeed Dala Ali
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(1 year after company formation)
Appointment Duration8 years, 9 months (resigned 23 June 2012)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address9 James House
18 High Street
Ealing
London
W5 5DB
Director NameIan James Valentine
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(4 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address183 Stanley Hill
Amersham
Buckinghamshire
HP7 9EY
Director NameDr Sunil Pullaperuma
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(4 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 05 July 2015)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address12 James House
18 High Street
London
W5 5DB
Secretary NameSunvir Kaur
NationalityBritish
StatusResigned
Appointed31 October 2006(4 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 19 October 2010)
RoleSolicitor
Correspondence Address10 James House
18 High Street Ealing
London
W5 5DB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 August 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19 Sunnyside Road
London
W5 5HT
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardWalpole
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £100Aniz Kassamali Charania
7.69%
Ordinary
1 at £100Barbara Mary Bridgmont & John Peter D'arcy Bridgmont
7.69%
Ordinary
1 at £100Darryll Beck Harridge & Madhurie Harridge
7.69%
Ordinary
1 at £100Jennifer Chin Fang Jang & Jack Miin-jy Jang
7.69%
Ordinary
1 at £100Karen Julia Valentine & Ian James Valentine
7.69%
Ordinary
1 at £100Kee Fung Lam
7.69%
Ordinary
1 at £100Raphael Mennicken & Sally Hung-hsin Lee
7.69%
Ordinary
1 at £100Saif Mufeed Dala-ali
7.69%
Ordinary
1 at £100Sasan Soleymani Salem
7.69%
Ordinary
1 at £100Sunil Pelitha Pullaperuma
7.69%
Ordinary
1 at £100Sunvir Kaur
7.69%
Ordinary
1 at £100Tony Clive Bessent & Wendy Ann Bessent
7.69%
Ordinary
1 at £100Zuriel LTD
7.69%
Ordinary
3 at £0.2Raymond Charles Manning
0.05%
Founder
2 at £0.2Donald Anthony Tucker
0.03%
Founder

Financials

Year2014
Net Worth£1,301
Current Liabilities£5,089

Accounts

Latest Accounts24 June 2023 (10 months, 1 week ago)
Next Accounts Due24 March 2025 (11 months from now)
Accounts CategoryMicro Entity
Accounts Year End24 June

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

8 August 2023Confirmation statement made on 5 August 2023 with updates (5 pages)
21 February 2023Micro company accounts made up to 24 June 2022 (3 pages)
9 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
19 March 2022Micro company accounts made up to 24 June 2021 (3 pages)
13 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
23 June 2021Micro company accounts made up to 24 June 2020 (3 pages)
21 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 24 June 2019 (2 pages)
6 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
9 March 2019Micro company accounts made up to 24 June 2018 (2 pages)
16 August 2018Confirmation statement made on 5 August 2018 with updates (5 pages)
21 March 2018Micro company accounts made up to 24 June 2017 (2 pages)
5 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
5 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
19 March 2017Micro company accounts made up to 24 June 2016 (2 pages)
19 March 2017Micro company accounts made up to 24 June 2016 (2 pages)
7 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
7 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,301
(8 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,301
(8 pages)
24 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,301
(8 pages)
23 August 2015Termination of appointment of Sunil Pullaperuma as a director on 5 July 2015 (1 page)
23 August 2015Termination of appointment of Sunil Pullaperuma as a director on 5 July 2015 (1 page)
23 August 2015Termination of appointment of Sunil Pullaperuma as a director on 5 July 2015 (1 page)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
8 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,301
(8 pages)
1 September 2014Appointment of Doctor Saif Mufeed Dala-Ali as a director on 6 August 2014 (2 pages)
1 September 2014Appointment of Doctor Saif Mufeed Dala-Ali as a director on 6 August 2014 (2 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,301
(8 pages)
1 September 2014Appointment of Doctor Saif Mufeed Dala-Ali as a director on 6 August 2014 (2 pages)
1 September 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1,301
(8 pages)
24 March 2014Total exemption full accounts made up to 24 June 2013 (6 pages)
24 March 2014Total exemption full accounts made up to 24 June 2013 (6 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,301
(8 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,301
(8 pages)
2 September 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,301
(8 pages)
18 January 2013Total exemption full accounts made up to 24 June 2012 (6 pages)
18 January 2013Total exemption full accounts made up to 24 June 2012 (6 pages)
6 September 2012Termination of appointment of Saif Dala Ali as a director (1 page)
6 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
6 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
6 September 2012Termination of appointment of Saif Dala Ali as a director (1 page)
6 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (8 pages)
21 March 2012Total exemption full accounts made up to 24 June 2011 (6 pages)
21 March 2012Total exemption full accounts made up to 24 June 2011 (6 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
26 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (9 pages)
25 August 2011Termination of appointment of Ian Valentine as a director (1 page)
25 August 2011Termination of appointment of Ian Valentine as a director (1 page)
18 March 2011Total exemption full accounts made up to 24 June 2010 (9 pages)
18 March 2011Total exemption full accounts made up to 24 June 2010 (9 pages)
2 November 2010Appointment of Sunvir Kaur as a director (7 pages)
2 November 2010Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 2 November 2010 (4 pages)
2 November 2010Termination of appointment of Sunvir Kaur as a secretary (4 pages)
2 November 2010Appointment of Green Estate Management as a secretary (6 pages)
2 November 2010Appointment of Green Estate Management as a secretary (6 pages)
2 November 2010Termination of appointment of Sunvir Kaur as a secretary (4 pages)
2 November 2010Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 2 November 2010 (4 pages)
2 November 2010Appointment of Sunvir Kaur as a director (7 pages)
2 November 2010Registered office address changed from 82 Snakes Lane East Woodford Green Essex IG8 7QQ on 2 November 2010 (4 pages)
15 September 2010Director's details changed for Aniz Kassamali Charania on 5 August 2010 (2 pages)
15 September 2010Director's details changed for Dr Sunil Pullaperuma on 5 August 2010 (2 pages)
15 September 2010Director's details changed for Dr Saif Mufeed Dala Ali on 5 August 2010 (2 pages)
15 September 2010Director's details changed for Dr Saif Mufeed Dala Ali on 5 August 2010 (2 pages)
15 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (9 pages)
15 September 2010Director's details changed for Dr Sunil Pullaperuma on 5 August 2010 (2 pages)
15 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (9 pages)
15 September 2010Director's details changed for Aniz Kassamali Charania on 5 August 2010 (2 pages)
15 September 2010Director's details changed for Dr Sunil Pullaperuma on 5 August 2010 (2 pages)
15 September 2010Director's details changed for Dr Saif Mufeed Dala Ali on 5 August 2010 (2 pages)
15 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (9 pages)
15 September 2010Director's details changed for Aniz Kassamali Charania on 5 August 2010 (2 pages)
22 March 2010Total exemption full accounts made up to 24 June 2009 (9 pages)
22 March 2010Total exemption full accounts made up to 24 June 2009 (9 pages)
12 August 2009Return made up to 05/08/09; full list of members (11 pages)
12 August 2009Return made up to 05/08/09; full list of members (11 pages)
11 May 2009Total exemption full accounts made up to 24 June 2008 (10 pages)
11 May 2009Total exemption full accounts made up to 24 June 2008 (10 pages)
18 August 2008Return made up to 05/08/08; full list of members (11 pages)
18 August 2008Return made up to 05/08/08; full list of members (11 pages)
24 April 2008Total exemption full accounts made up to 24 June 2007 (11 pages)
24 April 2008Total exemption full accounts made up to 24 June 2007 (11 pages)
8 August 2007Return made up to 05/08/07; full list of members (6 pages)
8 August 2007Return made up to 05/08/07; full list of members (6 pages)
30 April 2007Total exemption full accounts made up to 24 June 2006 (11 pages)
30 April 2007Total exemption full accounts made up to 24 June 2006 (11 pages)
29 December 2006Registered office changed on 29/12/06 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
29 December 2006Registered office changed on 29/12/06 from: sorbon aylesbury end beaconsfield buckinghamshire HP9 1LW (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Secretary resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New secretary appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006Secretary resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
6 September 2006Return made up to 05/08/06; full list of members (6 pages)
6 September 2006Return made up to 05/08/06; full list of members (6 pages)
6 September 2006Director's particulars changed (1 page)
6 September 2006Director's particulars changed (1 page)
11 July 2006Total exemption full accounts made up to 24 June 2005 (11 pages)
11 July 2006Total exemption full accounts made up to 24 June 2005 (11 pages)
17 August 2005Return made up to 05/08/05; full list of members (6 pages)
17 August 2005Return made up to 05/08/05; full list of members (6 pages)
17 March 2005Total exemption full accounts made up to 24 June 2004 (11 pages)
17 March 2005Total exemption full accounts made up to 24 June 2004 (11 pages)
15 September 2004Ad 11/08/03-30/01/04 £ si 10@100 (3 pages)
15 September 2004Ad 11/08/03-30/01/04 £ si 10@100 (3 pages)
2 September 2004Return made up to 05/08/04; full list of members (9 pages)
2 September 2004Return made up to 05/08/04; full list of members (9 pages)
1 July 2004Total exemption full accounts made up to 24 June 2003 (11 pages)
1 July 2004Total exemption full accounts made up to 24 June 2003 (11 pages)
10 September 2003New director appointed (2 pages)
10 September 2003New director appointed (2 pages)
30 August 2003Ad 06/02/03-27/06/03 £ si 3@1 (2 pages)
30 August 2003Ad 06/02/03-27/06/03 £ si 3@1 (2 pages)
30 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 January 2003Accounting reference date shortened from 31/08/03 to 24/06/03 (1 page)
14 January 2003Accounting reference date shortened from 31/08/03 to 24/06/03 (1 page)
13 August 2002Secretary resigned (1 page)
13 August 2002Secretary resigned (1 page)
5 August 2002Incorporation (23 pages)
5 August 2002Incorporation (23 pages)