11 John Princes Street Limited LONDON


11 John Princes Street started in year 1994 as Private Limited Company with registration number 02982439. The 11 John Princes Street company has been functioning successfully for 30 years now and its status is active. The firm's office is based in London at 11 John Princes Street. Postal code: W1G 0JR. Since Wed, 4th Apr 2018 11 John Princes Street Limited is no longer carrying the name 47 Queen Anne Street.

The firm has one director. Hamid S., appointed on 31 August 1997. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nariman F. who worked with the the firm until 4 November 2016.

11 John Princes Street Limited Address / Contact

Office Address 11 John Princes Street
Town London
Post code W1G 0JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02982439
Date of Incorporation Mon, 24th Oct 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st October
Company age 30 years old
Account next due date Wed, 31st Jul 2024 (125 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Tue, 7th Nov 2023 (2023-11-07)
Last confirmation statement dated Mon, 24th Oct 2022

Company staff

Hamid S.

Position: Director

Appointed: 31 August 1997

Co Form (secretaries) Limited

Position: Corporate Nominee Secretary

Appointed: 24 October 1994

Resigned: 24 October 1994

Co Form (nominees) Limited

Position: Nominee Director

Appointed: 24 October 1994

Resigned: 24 October 1994

Nariman F.

Position: Director

Appointed: 24 October 1994

Resigned: 04 November 2016

Nariman F.

Position: Secretary

Appointed: 24 October 1994

Resigned: 04 November 2016

Bahram K.

Position: Director

Appointed: 24 October 1994

Resigned: 31 August 1997

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Hamid S. The abovementioned PSC and has 50,01-75% shares.

Hamid S.

Notified on 20 October 2016
Nature of control: 50,01-75% shares

Company previous names

47 Queen Anne Street April 4, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Current Assets51 27061 87651 05154 40566 089105 941
Net Assets Liabilities401 565438 433460 524468 560472 461505 625
Other
Creditors135 618109 35676 44071 75879 54118 101
Fixed Assets485 913485 913485 913485 913485 913485 913
Net Current Assets Liabilities-84 348-47 480-25 389-17 35365 17387 840
Total Assets Less Current Liabilities401 565438 433460 524468 560472 461573 753

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 5th, April 2023
Free Download (2 pages)

Company search

Advertisements