St Paul's Court Limited COLET GARDENS


Founded in 1980, St Paul's Court, classified under reg no. 01513010 is an active company. Currently registered at Estate Office W14 9YA, Colet Gardens the company has been in the business for 44 years. Its financial year was closed on 24th December and its latest financial statement was filed on December 24, 2022.

The company has 7 directors, namely Adil G., Keith M. and Zubair K. and others. Of them, Alexander S. has been with the company the longest, being appointed on 8 May 2014 and Adil G. has been with the company for the least time - from 24 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

St Paul's Court Limited Address / Contact

Office Address Estate Office
Office Address2 St Paul's Court
Town Colet Gardens
Post code W14 9YA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01513010
Date of Incorporation Mon, 18th Aug 1980
Industry Other letting and operating of own or leased real estate
Industry Management of real estate on a fee or contract basis
End of financial Year 24th December
Company age 44 years old
Account next due date Tue, 24th Sep 2024 (146 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Adil G.

Position: Director

Appointed: 24 November 2023

Keith M.

Position: Director

Appointed: 17 November 2023

Zubair K.

Position: Director

Appointed: 03 November 2023

Wissam E.

Position: Director

Appointed: 01 October 2022

Linda W.

Position: Director

Appointed: 29 June 2022

Alan M.

Position: Director

Appointed: 27 January 2020

Alexander S.

Position: Director

Appointed: 08 May 2014

Richard G.

Position: Director

Appointed: 28 October 2022

Resigned: 07 August 2023

David B.

Position: Director

Appointed: 01 October 2022

Resigned: 14 December 2023

Keith M.

Position: Director

Appointed: 19 October 2018

Resigned: 09 November 2021

David M.

Position: Director

Appointed: 18 July 2018

Resigned: 18 July 2023

Wissam E.

Position: Director

Appointed: 22 January 2018

Resigned: 17 October 2018

Olive B.

Position: Director

Appointed: 21 November 2017

Resigned: 17 October 2018

Kevin M.

Position: Director

Appointed: 24 June 2016

Resigned: 14 August 2023

Denise E.

Position: Director

Appointed: 24 November 2014

Resigned: 23 November 2023

Allan R.

Position: Director

Appointed: 28 October 2013

Resigned: 28 October 2022

David A.

Position: Director

Appointed: 01 April 2013

Resigned: 19 May 2022

Antonio V.

Position: Director

Appointed: 10 January 2013

Resigned: 15 March 2016

Peter S.

Position: Director

Appointed: 05 December 2012

Resigned: 15 March 2014

Barry G.

Position: Director

Appointed: 31 January 2012

Resigned: 20 December 2017

Linda W.

Position: Director

Appointed: 24 November 2011

Resigned: 24 November 2014

Feargal B.

Position: Director

Appointed: 14 May 2009

Resigned: 30 September 2017

Robert G.

Position: Director

Appointed: 31 March 2009

Resigned: 07 November 2012

Keith M.

Position: Director

Appointed: 29 September 2008

Resigned: 16 January 2012

Michael L.

Position: Director

Appointed: 29 September 2008

Resigned: 15 December 2012

Graeme T.

Position: Director

Appointed: 03 September 2008

Resigned: 19 April 2010

Kenneth C.

Position: Secretary

Appointed: 21 September 2007

Resigned: 12 September 2008

Paul W.

Position: Secretary

Appointed: 02 July 2007

Resigned: 06 September 2007

Sascha F.

Position: Director

Appointed: 23 May 2007

Resigned: 26 February 2009

Paul W.

Position: Director

Appointed: 26 June 2006

Resigned: 06 September 2007

Gary I.

Position: Secretary

Appointed: 24 January 2006

Resigned: 02 July 2007

Michael T.

Position: Director

Appointed: 22 November 2005

Resigned: 24 November 2011

John C.

Position: Secretary

Appointed: 06 July 2005

Resigned: 06 October 2005

Feargal B.

Position: Director

Appointed: 20 May 2005

Resigned: 10 April 2007

Patricia J.

Position: Director

Appointed: 15 March 2005

Resigned: 30 July 2008

Edwin L.

Position: Director

Appointed: 02 February 2005

Resigned: 22 November 2005

Edwin L.

Position: Secretary

Appointed: 02 February 2005

Resigned: 06 July 2005

John C.

Position: Director

Appointed: 29 November 2004

Resigned: 13 December 2012

Stephen K.

Position: Director

Appointed: 26 October 2004

Resigned: 28 October 2013

Kenneth C.

Position: Secretary

Appointed: 20 August 2004

Resigned: 03 February 2005

Peter S.

Position: Secretary

Appointed: 14 January 2004

Resigned: 20 May 2004

Stephen F.

Position: Director

Appointed: 13 November 2003

Resigned: 29 September 2008

Gregory B.

Position: Director

Appointed: 09 July 2003

Resigned: 29 September 2004

Charmaine S.

Position: Director

Appointed: 08 July 2002

Resigned: 20 May 2005

Carl J.

Position: Director

Appointed: 05 April 2002

Resigned: 12 June 2003

Kenneth C.

Position: Secretary

Appointed: 21 December 2001

Resigned: 08 December 2003

Barbara C.

Position: Director

Appointed: 23 May 2001

Resigned: 30 November 2004

Kerrin M.

Position: Director

Appointed: 17 November 2000

Resigned: 05 September 2003

Feargal B.

Position: Director

Appointed: 08 March 2000

Resigned: 23 April 2002

Johanna P.

Position: Director

Appointed: 19 January 2000

Resigned: 25 November 2019

Peter S.

Position: Secretary

Appointed: 10 November 1999

Resigned: 15 December 2001

Andrew W.

Position: Director

Appointed: 01 November 1999

Resigned: 19 April 2001

Helen M.

Position: Director

Appointed: 14 April 1999

Resigned: 12 February 2000

Noel B.

Position: Director

Appointed: 14 April 1999

Resigned: 04 April 2002

Keith M.

Position: Secretary

Appointed: 13 January 1999

Resigned: 01 November 1999

John C.

Position: Director

Appointed: 08 September 1998

Resigned: 09 December 1999

Gavin C.

Position: Secretary

Appointed: 12 August 1998

Resigned: 13 January 1999

Peter S.

Position: Director

Appointed: 14 July 1998

Resigned: 10 April 2007

Keith M.

Position: Director

Appointed: 02 June 1997

Resigned: 26 June 2006

Robert M.

Position: Director

Appointed: 08 January 1997

Resigned: 27 May 1998

Feargal B.

Position: Director

Appointed: 22 May 1996

Resigned: 22 March 1999

Pamela S.

Position: Director

Appointed: 17 April 1996

Resigned: 22 March 1999

Gavin C.

Position: Director

Appointed: 17 January 1995

Resigned: 01 November 1999

Noelle F.

Position: Director

Appointed: 31 October 1994

Resigned: 01 November 1996

Richard G.

Position: Director

Appointed: 31 October 1994

Resigned: 21 November 2000

Michael W.

Position: Director

Appointed: 04 October 1994

Resigned: 11 January 1996

Patricia J.

Position: Director

Appointed: 29 March 1993

Resigned: 17 April 1996

Andrew M.

Position: Director

Appointed: 20 May 1992

Resigned: 31 December 1993

David S.

Position: Director

Appointed: 14 January 1992

Resigned: 01 January 1995

John C.

Position: Director

Appointed: 14 November 1991

Resigned: 15 July 1998

Jacqueline A.

Position: Director

Appointed: 14 November 1991

Resigned: 01 November 1999

Dianne S.

Position: Director

Appointed: 14 November 1991

Resigned: 15 February 1997

Janet S.

Position: Director

Appointed: 14 November 1991

Resigned: 31 October 1994

Patrick K.

Position: Director

Appointed: 14 November 1991

Resigned: 06 September 1994

Atool J.

Position: Director

Appointed: 14 November 1991

Resigned: 20 May 1992

Kenneth C.

Position: Secretary

Appointed: 14 November 1991

Resigned: 12 August 1998

Eleanor M.

Position: Director

Appointed: 14 November 1991

Resigned: 29 March 1993

Mary D.

Position: Director

Appointed: 14 November 1991

Resigned: 13 January 1992

Kenneth C.

Position: Director

Appointed: 10 August 1983

Resigned: 08 December 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats identified, there is Feargal B. The abovementioned PSC has significiant influence or control over this company,.

Feargal B.

Notified on 6 April 2016
Ceased on 20 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-242018-12-242021-12-242022-12-24
Balance Sheet
Cash Bank On Hand1 046 541987 579481 524549 695
Current Assets1 062 8241 019 598504 705573 763
Debtors15 89931 41522 77323 609
Net Assets Liabilities37 84438 64667 23169 437
Other Debtors  3 939 
Property Plant Equipment68 57066 52562 60262 602
Total Inventories384604408459
Other
Accrued Liabilities95 684153 712122 084168 113
Accumulated Depreciation Impairment Property Plant Equipment9 38910 48614 4108 936
Average Number Employees During Period12131314
Creditors1 093 5501 047 477500 076566 928
Disposals Decrease In Depreciation Impairment Property Plant Equipment -948 -5 474
Disposals Property Plant Equipment -948 -5 474
Increase From Depreciation Charge For Year Property Plant Equipment 2 045  
Net Current Assets Liabilities-30 726-27 8794 6296 835
Number Shares Issued Fully Paid272272272272
Other Creditors6 7296 8395 9656 134
Other Inventories384604408459
Par Value Share 50 50
Prepayments15 21316 26316 62423 375
Property Plant Equipment Gross Cost77 95977 01177 01271 538
Taxation Social Security Payable3 1113 8013 8943 614
Trade Creditors Trade Payables10 6781 4413 2184 375
Trade Debtors Trade Receivables68615 1522 210234

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Total exemption full company accounts data drawn up to December 24, 2022
filed on: 20th, July 2023
Free Download (11 pages)

Company search

Advertisements