You are here: bizstats.co.uk > a-z index > S list > ST list

St. John Restaurant Company Limited LONDON


Founded in 1994, St. John Restaurant Company, classified under reg no. 02969502 is an active company. Currently registered at 26 St. John Street EC1M 4AY, London the company has been in the business for 30 years. Its financial year was closed on 28th October and its latest financial statement was filed on October 30, 2022.

The company has 3 directors, namely Christopher G., Trevor G. and Alexander H.. Of them, Trevor G., Alexander H. have been with the company the longest, being appointed on 20 September 1994 and Christopher G. has been with the company for the least time - from 14 February 2019. As of 25 April 2024, there were 5 ex directors - Simon S., Steven W. and others listed below. There were no ex secretaries.

St. John Restaurant Company Limited Address / Contact

Office Address 26 St. John Street
Town London
Post code EC1M 4AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02969502
Date of Incorporation Tue, 20th Sep 1994
Industry Licensed restaurants
End of financial Year 28th October
Company age 30 years old
Account next due date Sun, 28th Jul 2024 (94 days left)
Account last made up date Sun, 30th Oct 2022
Next confirmation statement due date Mon, 23rd Sep 2024 (2024-09-23)
Last confirmation statement dated Sat, 9th Sep 2023

Company staff

Christopher G.

Position: Director

Appointed: 14 February 2019

Trevor G.

Position: Director

Appointed: 20 September 1994

Alexander H.

Position: Director

Appointed: 20 September 1994

Simon S.

Position: Director

Appointed: 01 December 2019

Resigned: 30 June 2023

Zedra Cosec (uk) Limited

Position: Corporate Secretary

Appointed: 09 August 2013

Resigned: 20 March 2018

Steven W.

Position: Director

Appointed: 27 March 2013

Resigned: 30 September 2015

F&l Legal Llp

Position: Corporate Secretary

Appointed: 10 June 2010

Resigned: 09 August 2013

Alison A.

Position: Director

Appointed: 15 May 2007

Resigned: 15 February 2012

Neil C.

Position: Director

Appointed: 15 May 2007

Resigned: 15 February 2012

Jpcors Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 1994

Resigned: 20 September 1994

Jon S.

Position: Director

Appointed: 20 September 1994

Resigned: 06 April 1999

Jpcord Limited

Position: Corporate Nominee Director

Appointed: 20 September 1994

Resigned: 20 September 1994

Wrights Secretaries Limited

Position: Corporate Secretary

Appointed: 20 September 1994

Resigned: 10 June 2010

People with significant control

The register of PSCs that own or have control over the company consists of 6 names. As we found, there is St. John Newco Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Trevor G. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Alexander H., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

St. John Newco Limited

26 St. John Street, London, EC1M 4AY, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14048192
Notified on 14 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Trevor G.

Notified on 14 February 2020
Ceased on 14 March 2024
Nature of control: 50,01-75% shares
50,01-75% voting rights

Alexander H.

Notified on 6 April 2016
Ceased on 14 March 2024
Nature of control: 25-50% voting rights
25-50% shares

Nicola G.

Notified on 6 April 2016
Ceased on 14 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Margot H.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Trevor G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to October 30, 2022
filed on: 28th, July 2023
Free Download (14 pages)

Company search

Advertisements