St Johns Road Properties Limited LEYTONSTONE


St Johns Road Properties Limited was officially closed on 2021-09-21. St Johns Road Properties was a private limited company that was situated at First Floor Kirkdale House, Kirkdale Road, Leytonstone, E11 1HP, London. Its total net worth was valued to be approximately 0 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. This company (incorporated on 2005-12-23) was run by 3 directors.
Director Christopher S. who was appointed on 15 November 2017.
Director Chelsea R. who was appointed on 22 January 2017.
Director Henry S. who was appointed on 15 January 2007.

The company was classified as "development of building projects" (41100). The latest confirmation statement was filed on 2020-12-23 and last time the accounts were filed was on 31 August 2020. 2015-12-23 was the date of the latest annual return.

St Johns Road Properties Limited Address / Contact

Office Address First Floor Kirkdale House
Office Address2 Kirkdale Road
Town Leytonstone
Post code E11 1HP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05662799
Date of Incorporation Fri, 23rd Dec 2005
Date of Dissolution Tue, 21st Sep 2021
Industry Development of building projects
End of financial Year 31st August
Company age 16 years old
Account next due date Tue, 31st May 2022
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Thu, 6th Jan 2022
Last confirmation statement dated Wed, 23rd Dec 2020

Company staff

Christopher S.

Position: Director

Appointed: 15 November 2017

Chelsea R.

Position: Director

Appointed: 22 January 2017

Henry S.

Position: Director

Appointed: 15 January 2007

Simon S.

Position: Secretary

Appointed: 06 March 2015

Resigned: 15 November 2017

Simon S.

Position: Director

Appointed: 24 February 2015

Resigned: 15 November 2017

Paul R.

Position: Director

Appointed: 12 May 2014

Resigned: 02 August 2019

Enamur R.

Position: Director

Appointed: 12 May 2014

Resigned: 06 March 2015

James K.

Position: Director

Appointed: 07 February 2012

Resigned: 21 March 2014

Enamur R.

Position: Director

Appointed: 20 March 2011

Resigned: 06 September 2012

Enamur R.

Position: Secretary

Appointed: 01 July 2010

Resigned: 06 March 2015

James D.

Position: Secretary

Appointed: 14 November 2008

Resigned: 01 July 2010

Simon S.

Position: Director

Appointed: 03 April 2006

Resigned: 20 June 2008

Alan B.

Position: Director

Appointed: 23 December 2005

Resigned: 03 April 2006

Paul R.

Position: Director

Appointed: 23 December 2005

Resigned: 17 January 2007

Colin B.

Position: Secretary

Appointed: 23 December 2005

Resigned: 14 November 2008

People with significant control

Henry S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-31
Balance Sheet
Current Assets10 4141  
Net Assets Liabilities1111
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset 111
Creditors10 413   
Net Current Assets Liabilities11  
Total Assets Less Current Liabilities1111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 27th, April 2021
Free Download (3 pages)

Company search

Advertisements