Background WavePink WaveYellow Wave

SJR WRENS COURT LIMITED (03444602)

SJR WRENS COURT LIMITED (03444602) is an active UK company. incorporated on 3 October 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SJR WRENS COURT LIMITED has been registered for 28 years. Current directors include BERNSTEIN, Jeremy Paul, BERNSTEIN, Robin Daniel, BERNSTEIN, Simon Laurence.

Company Number
03444602
Status
active
Type
ltd
Incorporated
3 October 1997
Age
28 years
Address
51 Welbeck Street, London, W1G 9HL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERNSTEIN, Jeremy Paul, BERNSTEIN, Robin Daniel, BERNSTEIN, Simon Laurence
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJR WRENS COURT LIMITED

SJR WRENS COURT LIMITED is an active company incorporated on 3 October 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SJR WRENS COURT LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03444602

LTD Company

Age

28 Years

Incorporated 3 October 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

SJR PROPERTIES (HOUNSLOW) LIMITED
From: 8 December 1997To: 20 October 2009
MINMAR (403) LIMITED
From: 3 October 1997To: 8 December 1997
Contact
Address

51 Welbeck Street London, W1G 9HL,

Previous Addresses

5th Floor 94 -96 Wigmore Street London W1U 3RF
From: 29 March 2011To: 10 May 2019
4Th Floor 27 Gloucester Place London W1U 8HU
From: 3 October 1997To: 29 March 2011
Timeline

3 key events • 1997 - 2016

Funding Officers Ownership
Company Founded
Oct 97
Director Left
Dec 15
Director Joined
Jan 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

BERNSTEIN, Robin Daniel

Active
19 East Downs Road, BowdonWA14 2LG
Secretary
Appointed 11 Oct 2001

BERNSTEIN, Jeremy Paul

Active
73 Stamford Road, AltrinchamWA14 2JJ
Born October 1965
Director
Appointed 03 Dec 1997

BERNSTEIN, Robin Daniel

Active
19 East Downs Road, BowdonWA14 2LG
Born February 1970
Director
Appointed 11 Nov 1997

BERNSTEIN, Simon Laurence

Active
Welbeck Street, LondonW1G 9HL
Born August 1963
Director
Appointed 19 Nov 1997

BERNSTEIN, Simon Laurence

Resigned
54 Clifton Hill, LondonNW8 0QG
Secretary
Appointed 03 Dec 1997
Resigned 11 Oct 2001

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 25 Oct 1999
Resigned 09 Nov 2005

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 03 Oct 1997
Resigned 03 Dec 1997

BERNSTEIN, Baron Anthony Webber

Resigned
Richmond House, AltrinchamWA14 2AB
Born September 1938
Director
Appointed 21 Feb 2006
Resigned 24 Aug 2015

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 03 Oct 1997
Resigned 11 Nov 1997

PAGE, David William

Resigned
Chafford House, Tunbridge WellsTN2 5AD
Born August 1957
Nominee director
Appointed 03 Oct 1997
Resigned 11 Nov 1997

RAYMAN, Jon Davis Emanuel

Resigned
Flat 1, LondonW2 4TH
Born June 1938
Director
Appointed 11 Nov 1997
Resigned 21 Feb 2006

Persons with significant control

1

Wigmore Street, LondonW1U 3RF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2013
AAAnnual Accounts
Accounts With Accounts Type Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2011
AD01Change of Registered Office Address
Move Registers To Sail Company
8 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
8 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Certificate Change Of Name Company
20 October 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2009
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
28 November 2008
287Change of Registered Office
Legacy
13 October 2008
363aAnnual Return
Legacy
13 October 2008
288cChange of Particulars
Legacy
18 July 2008
363aAnnual Return
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Legacy
6 May 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
14 November 2007
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
353353
Accounts With Accounts Type Small
25 January 2006
AAAnnual Accounts
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
22 March 2004
288cChange of Particulars
Accounts With Accounts Type Small
6 February 2004
AAAnnual Accounts
Legacy
28 October 2003
363aAnnual Return
Legacy
28 November 2002
363aAnnual Return
Accounts With Accounts Type Small
10 October 2002
AAAnnual Accounts
Legacy
23 April 2002
363aAnnual Return
Legacy
23 April 2002
288cChange of Particulars
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Resolution
28 February 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
22 November 2001
353353
Legacy
22 November 2001
325325
Legacy
22 November 2001
287Change of Registered Office
Legacy
22 November 2001
288bResignation of Director or Secretary
Legacy
22 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 December 2000
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
1 December 1999
363aAnnual Return
Legacy
17 November 1999
288aAppointment of Director or Secretary
Legacy
17 November 1999
287Change of Registered Office
Legacy
17 November 1998
363aAnnual Return
Legacy
17 November 1998
353353
Legacy
17 November 1998
325325
Legacy
17 July 1998
225Change of Accounting Reference Date
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
15 December 1997
287Change of Registered Office
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288aAppointment of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Legacy
19 November 1997
288bResignation of Director or Secretary
Incorporation Company
3 October 1997
NEWINCIncorporation