About

Registered Number: 01185237
Date of Incorporation: 25/09/1974 (50 years and 6 months ago)
Company Status: Active
Registered Address: C/O Principia Estate & Asset Management The Studio, 16 Cavaye Place, London, SW10 9PT,

 

Established in 1974, James Street & Picton Place Tenants Maintenance Association Ltd are based in London, it's status at Companies House is "Active". We do not know the number of employees at this organisation. There are 27 directors listed as Cakir, Alexander Gokhan, Jaswal, Shivani, Jaswal, Shruti, Jaswal, Yudhishter, Kayed, Ramzi, Marshall, Samantha Marcelle, Pembertons Secretaries Limited, Ahmed Soud Al Khalid, Mohammed, Al Mulla, Faisal Ahmed, Al Naeisi, Khalid, Al Nasballah, Khalid, Al Nazralah, Muza Yousef, Azeem, Mohammed, Campling, Kevin, Colpin, Elaine, Diamond, Laura, Fadda Al Khalid, Faisal Hamoud Al Jaber Al Sabh, Gowharji, Philomena, Gowharji, Sathi, Dr, Ibrahim Banwan Al Banwan, Lazell, Brian Clive, Meshamal Khudair, Mohamed, Mohammed Al Khudair, Odea, Bernard, Renoo, S, Summit, Adrian for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAKIR, Alexander Gokhan 03 April 2017 - 1
JASWAL, Shivani 16 May 2017 - 1
JASWAL, Shruti 05 June 2017 - 1
JASWAL, Yudhishter 16 May 2017 - 1
KAYED, Ramzi 07 November 2000 - 1
MARSHALL, Samantha Marcelle 16 May 2017 - 1
AHMED SOUD AL KHALID, Mohammed N/A 14 October 1992 1
AL MULLA, Faisal Ahmed N/A 14 October 1992 1
AL NAEISI, Khalid N/A 02 June 1993 1
AL NASBALLAH, Khalid N/A 14 October 1992 1
AL NAZRALAH, Muza Yousef N/A 14 October 1992 1
AZEEM, Mohammed N/A 30 October 1997 1
CAMPLING, Kevin N/A 14 October 1992 1
COLPIN, Elaine N/A 14 October 1992 1
DIAMOND, Laura N/A 16 November 2004 1
FADDA AL KHALID N/A 14 October 1992 1
FAISAL HAMOUD AL JABER AL SABH N/A 14 October 1992 1
GOWHARJI, Philomena N/A 25 September 2002 1
GOWHARJI, Sathi, Dr N/A 25 September 2002 1
IBRAHIM BANWAN AL BANWAN N/A 02 June 1993 1
LAZELL, Brian Clive 03 December 2003 05 August 2005 1
MESHAMAL KHUDAIR, Mohamed N/A 14 October 1992 1
MOHAMMED AL KHUDAIR N/A 02 June 1993 1
ODEA, Bernard N/A 07 November 2000 1
RENOO, S N/A 14 October 1992 1
SUMMIT, Adrian N/A 14 October 1992 1
Secretary Name Appointed Resigned Total Appointments
PEMBERTONS SECRETARIES LIMITED 26 July 2010 01 June 2012 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 18 June 2018
TM02 - Termination of appointment of secretary 15 January 2018
AD01 - Change of registered office address 15 January 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 09 June 2017
AP01 - Appointment of director 06 June 2017
AP01 - Appointment of director 24 May 2017
AP01 - Appointment of director 16 May 2017
AP01 - Appointment of director 16 May 2017
AA - Annual Accounts 06 April 2017
AP01 - Appointment of director 03 April 2017
AR01 - Annual Return 20 June 2016
AA - Annual Accounts 07 May 2016
AD01 - Change of registered office address 20 January 2016
CH04 - Change of particulars for corporate secretary 20 January 2016
AR01 - Annual Return 10 June 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 12 June 2012
AP04 - Appointment of corporate secretary 12 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
AD01 - Change of registered office address 11 June 2012
AA - Annual Accounts 04 January 2012
AA - Annual Accounts 16 August 2011
AD01 - Change of registered office address 20 June 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
AP04 - Appointment of corporate secretary 26 July 2010
TM02 - Termination of appointment of secretary 26 July 2010
AR01 - Annual Return 17 June 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 16 October 2008
287 - Change in situation or address of Registered Office 11 August 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
363a - Annual Return 26 June 2008
AA - Annual Accounts 24 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
287 - Change in situation or address of Registered Office 16 January 2008
288a - Notice of appointment of directors or secretaries 01 November 2007
288b - Notice of resignation of directors or secretaries 17 October 2007
363s - Annual Return 26 June 2007
AA - Annual Accounts 10 April 2007
363s - Annual Return 09 August 2006
288b - Notice of resignation of directors or secretaries 17 July 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 22 September 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
287 - Change in situation or address of Registered Office 01 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 10 December 2004
AA - Annual Accounts 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
363s - Annual Return 18 July 2003
AAMD - Amended Accounts 10 March 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
AA - Annual Accounts 27 October 2002
287 - Change in situation or address of Registered Office 29 March 2002
AA - Annual Accounts 11 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2001
363s - Annual Return 02 August 2001
288a - Notice of appointment of directors or secretaries 16 January 2001
AA - Annual Accounts 08 December 2000
288b - Notice of resignation of directors or secretaries 08 December 2000
363s - Annual Return 13 September 2000
288b - Notice of resignation of directors or secretaries 13 September 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 18 August 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 29 September 1998
288b - Notice of resignation of directors or secretaries 29 September 1998
AA - Annual Accounts 20 October 1997
363s - Annual Return 06 August 1997
AA - Annual Accounts 18 December 1996
363s - Annual Return 02 September 1996
AA - Annual Accounts 11 February 1996
363s - Annual Return 25 September 1995
AA - Annual Accounts 21 June 1995
363s - Annual Return 26 July 1994
288 - N/A 16 December 1993
AA - Annual Accounts 03 December 1993
363a - Annual Return 03 August 1993
363s - Annual Return 02 July 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
288 - N/A 19 March 1993
AA - Annual Accounts 08 November 1992
363a - Annual Return 09 October 1992
363b - Annual Return 16 September 1992
363a - Annual Return 16 September 1992
AA - Annual Accounts 21 April 1992
AA - Annual Accounts 23 May 1991
AA - Annual Accounts 01 October 1990
363 - Annual Return 13 July 1990
AA - Annual Accounts 22 March 1990
AA - Annual Accounts 24 July 1989
AA - Annual Accounts 24 July 1989
363 - Annual Return 24 July 1989
AC05 - N/A 02 June 1989
363 - Annual Return 21 June 1988
288 - N/A 02 June 1988
287 - Change in situation or address of Registered Office 11 May 1988
363 - Annual Return 11 November 1987
AA - Annual Accounts 12 December 1986
363 - Annual Return 12 December 1986
288 - N/A 06 May 1986
NEWINC - New incorporation documents 25 September 1974
NEWINC - New incorporation documents 25 September 1974

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.