ST JOHN'S PRESTON LIMITED

ST JOHN'S PRESTON LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameST JOHN'S PRESTON LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04377560
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST JOHN'S PRESTON LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ST JOHN'S PRESTON LIMITED located?

    Registered Office Address
    70 Grosvenor Street
    London
    W1K 3JP
    Undeliverable Registered Office AddressNo

    What were the previous names of ST JOHN'S PRESTON LIMITED?

    Previous Company Names
    Company NameFromUntil
    GROSVENOR TWENTY SIX LIMITEDFeb 20, 2002Feb 20, 2002

    What are the latest accounts for ST JOHN'S PRESTON LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2016
    Next Accounts Due OnSep 30, 2017
    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for ST JOHN'S PRESTON LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 15, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 100
    SH01

    Appointment of Craig Mcwilliam as a director on Apr 28, 2016

    2 pagesAP01

    Appointment of Mr Simon Harding-Roots as a director on Apr 28, 2016

    2 pagesAP01

    Termination of appointment of Richard Ian Powell as a director on Apr 28, 2016

    1 pagesTM01

    Termination of appointment of Ulrike Schwarz-Runer as a director on Apr 28, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Director's details changed for Mr David Yaldron on Sep 01, 2015

    2 pagesCH01

    Director's details changed for Mrs Chantal Antonia Henderson on Aug 21, 2015

    2 pagesCH01

    Secretary's details changed for Katharine Emma Robinson on Jul 29, 2015

    1 pagesCH03

    Director's details changed for Roger Frederick Crawford Blundell on Jul 29, 2015

    2 pagesCH01

    Annual return made up to Jul 01, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 100
    SH01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mrs Chantal Antonia Henderson as a director on Oct 17, 2014

    2 pagesAP01

    Annual return made up to Jul 01, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Ian Mair as a director

    1 pagesTM01

    Appointment of Mr Richard Ian Powell as a director

    2 pagesAP01

    Termination of appointment of Craig Mcwilliam as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Annual return made up to Jul 01, 2013 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Who are the officers of ST JOHN'S PRESTON LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBINSON, Katharine Emma
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Secretary
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    British54624010001
    BLUNDELL, Roger Frederick Crawford
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish56525730002
    HARDING-ROOTS, Simon Geoffrey
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish197442980001
    HENDERSON, Chantal Antonia
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish191896220002
    MCWILLIAM, Craig David, Mr.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish152487970001
    VERNON, Peter Sean
    17 Liskeard Gardens
    SE3 0PE London
    Director
    17 Liskeard Gardens
    SE3 0PE London
    United KingdomBritish104440260001
    YALDRON, David John
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    United KingdomBritish174078510002
    TOLHURST, Caroline Mary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    Secretary
    Flat B
    10 Oxberry Avenue
    SW6 5SS London
    British65695810004
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    AUCOTT, Matthew Russell
    41 Park Mount
    AL5 3AS Harpenden
    Hertfordshire
    Director
    41 Park Mount
    AL5 3AS Harpenden
    Hertfordshire
    United KingdomBritish44698800002
    BULLOUGH, William John Ashworth
    Chailey House
    Heydon
    SG8 8PW Royston
    Hertfordshire
    Director
    Chailey House
    Heydon
    SG8 8PW Royston
    Hertfordshire
    EnglandBritish69640700001
    HANDLEY, Richard Simon
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    Director
    The Linhay
    Ilsington
    TQ13 9RS Newton Abbot
    Devon
    UkBritish56271160005
    IRVINE, John Edward
    5 Cumin Place
    EH9 2JX Edinburgh
    Director
    5 Cumin Place
    EH9 2JX Edinburgh
    ScotlandBritish30846210002
    MAIR, Ian Douglas
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    ScotlandBritish277994520001
    MANDER, Richard Charles
    3 Rommany Road
    SE27 9PY London
    Director
    3 Rommany Road
    SE27 9PY London
    United KingdomBritish55797010002
    MCWILLIAM, Craig David, Mr.
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritish152487970001
    MUSGRAVE, Stephen Howard Rhodes
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    Director
    4 Haverfield Gardens
    Kew
    TW9 3DD Richmond
    Surrey
    United KingdomBritish6981200001
    POWELL, Richard Ian
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritish185471140002
    PRESTON, Mark Robin
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    Director
    Allerston Manor
    Thornton Le Dale
    YO18 7PF Pickering
    North Yorkshire
    British114034480001
    SCHWARZ-RUNER, Ulrike
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandAustrian156709930002
    WILLIAMS, Raymond Charles
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    Director
    5 Weldon Rise
    Loughton Village
    MK5 8BW Milton Keynes
    British45838930003
    COMBINED NOMINEES LIMITED
    Victoria House 64 Paul Street
    EC2A 4NG London
    Director
    Victoria House 64 Paul Street
    EC2A 4NG London
    51459990001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House 64 Paul Street
    EC2A 4NA London
    Director
    Victoria House 64 Paul Street
    EC2A 4NA London
    51460000001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0