Wallington
SM6 8PF
Director Name | Mr Robert Charles McDowell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 15 Springfield Road Wallington SM6 0BD |
Director Name | Mr Stuart Christopher Bushaway |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 November 2018(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Relationship Manager |
Country of Residence | England |
Correspondence Address | 2 Green Curve Banstead SM7 1NX |
Secretary Name | Mr Derek Jonathan Lee |
---|---|
Status | Current |
Appointed | 01 January 2019(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Company Director |
Correspondence Address | Melrose House 42 Dingwall Road 5th Floor Croydon CR0 2NE |
Director Name | Mr Rayden Ozin Foster |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Role | Systems Programmer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Albany Woodcote Road Wallington Surrey SM6 0PS |
Director Name | Mr Robert Charles McDowell |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Springfield Road Wallington Surrey SM6 0BD |
Secretary Name | Mr Rayden Ozin Foster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 The Albany Woodcote Road Wallington Surrey SM6 0PS |
Director Name | Dominique Wedge |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2006(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 July 2008) |
Role | Office Worker |
Correspondence Address | Flat 14 The Albany 67 Woodcote Road Wallington Surrey SM6 0PS |
Director Name | Mr Stephen Cunningham |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(1 year, 12 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 July 2014) |
Role | Chartered Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Albany 67 Woodcote Road Wallington Surrey SM6 0PS |
Director Name | Mr Stuart Christopher Bushaway |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(9 years, 12 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 May 2017) |
Role | Relationship Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Green Curve Green Curve Banstead Surrey SM7 1NX |
Director Name | Mr Esan Brylustan Roberts |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 November 2018) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Flat 38 The Albany 67-69 Woodcote Road Wallington Surrey SM6 0PS |
Director Name | Mrs Lana Mary Roberts |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 November 2018) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | Flat 38 The Albany 67-69 Woodcote Road Wallington Surrey SM6 0PS |
Director Name | Miss Sarah Williams |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2014(9 years, 12 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 November 2018) |
Role | Bank Clerk |
Country of Residence | England |
Correspondence Address | Flat 33 The Albany 67-69 Woodcote Road Wallington Surrey SM6 0PS |
Director Name | Rachel Clay |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2015(10 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 08 November 2018) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 The Albany 67 Woodcote Road Wallington Surrey SM6 0PS |
Director Name | Mr Abdul Nasir |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 The Albany 69 Woodcote Road Wallington Surrey SM6 0PS |
Secretary Name | Mrs Lana Mary Roberts |
---|---|
Status | Resigned |
Appointed | 01 April 2016(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 01 January 2019) |
Role | Company Director |
Correspondence Address | Melrose House 42 Dingwall Road 5th Floor Croydon CR0 2NE |
Director Name | Mr Tony David Chalkley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2018(14 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 23 May 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 86 Nork Way Banstead SM7 1HW |
Secretary Name | Centro Plc (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 September 2005(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 October 2008) |
Correspondence Address | Mid Day Court 30 Brighton Road Sutton Surrey SM2 5BN |
Secretary Name | JPW Property Management Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2008(4 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2016) |
Correspondence Address | Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ |
Registered Address | Melrose House 42 Dingwall Road 5th Floor Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 July |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
29 August 2023 | Accounts for a dormant company made up to 31 July 2023 (2 pages) |
---|---|
10 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
25 September 2022 | Accounts for a dormant company made up to 31 July 2022 (2 pages) |
6 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
29 March 2022 | Accounts for a dormant company made up to 31 July 2021 (2 pages) |
19 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
23 March 2021 | Accounts for a dormant company made up to 31 July 2020 (2 pages) |
7 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
30 March 2020 | Accounts for a dormant company made up to 31 July 2019 (2 pages) |
5 August 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
18 July 2019 | Termination of appointment of Lana Mary Roberts as a secretary on 1 January 2019 (1 page) |
18 July 2019 | Appointment of Mr Derek Jonathan Lee as a secretary on 1 January 2019 (2 pages) |
23 May 2019 | Termination of appointment of Tony David Chalkley as a director on 23 May 2019 (1 page) |
4 February 2019 | Accounts for a dormant company made up to 31 July 2018 (2 pages) |
19 November 2018 | Termination of appointment of Rachel Clay as a director on 8 November 2018 (1 page) |
19 November 2018 | Termination of appointment of Esan Brylustan Roberts as a director on 8 November 2018 (1 page) |
19 November 2018 | Appointment of Mr. Saif Rizvi as a director on 8 November 2018 (2 pages) |
19 November 2018 | Termination of appointment of Lana Mary Roberts as a director on 8 November 2018 (1 page) |
19 November 2018 | Termination of appointment of Sarah Williams as a director on 8 November 2018 (1 page) |
19 November 2018 | Registered office address changed from Flat 38 the Albany 67-69 Woodcote Road Wallington Surrey SM6 0PS to Melrose House 42 Dingwall Road 5th Floor Croydon CR0 2NE on 19 November 2018 (1 page) |
16 November 2018 | Appointment of Mr. Stuart Christopher Bushaway as a director on 8 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr. Robert Charles Mcdowell as a director on 8 November 2018 (2 pages) |
16 November 2018 | Appointment of Mr. Tony David Chalkley as a director on 8 November 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
30 September 2018 | Termination of appointment of Abdul Nasir as a director on 19 September 2018 (1 page) |
7 June 2018 | Accounts for a dormant company made up to 31 July 2017 (2 pages) |
1 August 2017 | Termination of appointment of Stuart Christopher Bushaway as a director on 9 May 2017 (2 pages) |
1 August 2017 | Termination of appointment of Stuart Christopher Bushaway as a director on 9 May 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
14 June 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
20 July 2016 | Confirmation statement made on 6 July 2016 with updates (4 pages) |
1 April 2016 | Appointment of Mrs Lana Mary Roberts as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Mrs Lana Mary Roberts as a secretary on 1 April 2016 (2 pages) |
1 April 2016 | Appointment of Miss Sarah Williams as a director on 1 July 2014 (2 pages) |
1 April 2016 | Appointment of Mr Esan Brylustan Roberts as a director on 1 July 2014 (2 pages) |
1 April 2016 | Appointment of Mr Stuart Christopher Bushaway as a director on 1 July 2014 (2 pages) |
1 April 2016 | Appointment of Mr Stuart Christopher Bushaway as a director on 1 July 2014 (2 pages) |
1 April 2016 | Appointment of Mr Esan Brylustan Roberts as a director on 1 July 2014 (2 pages) |
1 April 2016 | Appointment of Mrs Lana Mary Roberts as a director on 1 July 2014 (2 pages) |
1 April 2016 | Termination of appointment of Jpw Property Management Ltd. as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Mrs Lana Mary Roberts as a director on 1 July 2014 (2 pages) |
1 April 2016 | Termination of appointment of Jpw Property Management Ltd. as a secretary on 1 April 2016 (1 page) |
1 April 2016 | Appointment of Miss Sarah Williams as a director on 1 July 2014 (2 pages) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page) |
2 March 2016 | Appointment of Mr Abdul Nasir as a director on 23 February 2016 (3 pages) |
2 March 2016 | Appointment of Mr Abdul Nasir as a director on 23 February 2016 (3 pages) |
26 January 2016 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Flat 38 the Albany 67-69 Woodcote Road Wallington Surrey SM6 0PS on 26 January 2016 (2 pages) |
26 January 2016 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Flat 38 the Albany 67-69 Woodcote Road Wallington Surrey SM6 0PS on 26 January 2016 (2 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
18 August 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
18 August 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
18 August 2015 | Annual return made up to 6 July 2015 no member list (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
25 June 2015 | Appointment of Rachel Clay as a director on 16 June 2015 (2 pages) |
25 June 2015 | Appointment of Rachel Clay as a director on 16 June 2015 (2 pages) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
18 September 2014 | Termination of appointment of Stephen Cunningham as a director on 31 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Stephen Cunningham as a director on 31 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Robert Charles Mcdowell as a director on 31 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Robert Charles Mcdowell as a director on 31 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Rayden Ozin Foster as a director on 31 July 2014 (1 page) |
18 September 2014 | Termination of appointment of Rayden Ozin Foster as a director on 31 July 2014 (1 page) |
5 August 2014 | Annual return made up to 6 July 2014 no member list (5 pages) |
5 August 2014 | Annual return made up to 6 July 2014 no member list (5 pages) |
5 August 2014 | Annual return made up to 6 July 2014 no member list (5 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 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page) |
13 September 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
13 September 2013 | Accounts for a dormant company made up to 31 July 2013 (5 pages) |
1 August 2013 | Annual return made up to 6 July 2013 no member list (5 pages) |
1 August 2013 | Annual return made up to 6 July 2013 no member list (5 pages) |
1 August 2013 | Annual return made up to 6 July 2013 no member list (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 July 2012 (5 pages) |
30 July 2012 | Annual return made up to 6 July 2012 no member list (5 pages) |
30 July 2012 | Annual return made up to 6 July 2012 no member list (5 pages) |
30 July 2012 | Annual return made up to 6 July 2012 no member list (5 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
17 April 2012 | Accounts for a dormant company made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 6 July 2011 no member list (5 pages) |
1 August 2011 | Annual return made up to 6 July 2011 no member list (5 pages) |
1 August 2011 | Annual return made up to 6 July 2011 no member list (5 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
24 June 2011 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
29 July 2010 | Director's details changed for Rayden Ozin Foster on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Rayden Ozin Foster on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Stephen Cunningham on 6 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Jj Homes Properties Ltd on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Stephen Cunningham on 6 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 6 July 2010 no member list (5 pages) |
29 July 2010 | Director's details changed for Stephen Cunningham on 6 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Rayden Ozin Foster on 6 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Jj Homes Properties Ltd on 6 July 2010 (2 pages) |
29 July 2010 | Registered office address changed from Jj Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 29 July 2010 (1 page) |
29 July 2010 | Registered office address changed from Jj Homes Properties Ltd 146 Stanley Park Road Carshalton Surrey SM5 3JG on 29 July 2010 (1 page) |
29 July 2010 | Secretary's details changed for Jj Homes Properties Ltd on 6 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 6 July 2010 no member list (5 pages) |
29 July 2010 | Annual return made up to 6 July 2010 no member list (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
8 July 2009 | Annual return made up to 06/07/09 (3 pages) |
8 July 2009 | Annual return made up to 06/07/09 (3 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
27 May 2009 | Total exemption full accounts made up to 31 July 2008 (5 pages) |
29 October 2008 | Secretary appointed jj homes properties LTD (1 page) |
29 October 2008 | Appointment terminated secretary centro PLC (1 page) |
29 October 2008 | Appointment terminated secretary centro PLC (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from centro PLC mid day court 30 brighton road sutton surrey SM2 5BN (1 page) |
29 October 2008 | Secretary appointed jj homes properties LTD (1 page) |
29 October 2008 | Registered office changed on 29/10/2008 from centro PLC mid day court 30 brighton road sutton surrey SM2 5BN (1 page) |
22 September 2008 | Annual return made up to 06/07/08 (3 pages) |
22 September 2008 | Annual return made up to 06/07/08 (3 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
2 September 2008 | Accounts for a dormant company made up to 31 July 2007 (4 pages) |
8 August 2008 | Appointment terminated director dominique wedge (1 page) |
8 August 2008 | Appointment terminated director dominique wedge (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Annual return made up to 06/07/07 (5 pages) |
24 July 2007 | Annual return made up to 06/07/07 (5 pages) |
24 July 2007 | Director resigned (1 page) |
6 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 July 2006 (5 pages) |
20 September 2006 | New director appointed (2 pages) |
20 September 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
23 August 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
27 July 2006 | New director appointed (2 pages) |
25 July 2006 | Annual return made up to 06/07/06 (4 pages) |
25 July 2006 | Annual return made up to 06/07/06 (4 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 July 2005 (5 pages) |
6 October 2005 | Secretary resigned (1 page) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | New secretary appointed (2 pages) |
6 October 2005 | Registered office changed on 06/10/05 from: flat 1 the albany woodcote road wallington surrey SM6 0PS (1 page) |
6 October 2005 | Registered office changed on 06/10/05 from: flat 1 the albany woodcote road wallington surrey SM6 0PS (1 page) |
6 October 2005 | Secretary resigned (1 page) |
9 August 2005 | Annual return made up to 06/07/05 (4 pages) |
9 August 2005 | Annual return made up to 06/07/05 (4 pages) |
30 July 2004 | New director appointed (2 pages) |
30 July 2004 | New director appointed (2 pages) |
6 July 2004 | Incorporation (25 pages) |
6 July 2004 | Incorporation (25 pages) |