Company NameSt.John Street Investment Company Limited
Company StatusDissolved
Company Number00572083
CategoryPrivate Limited Company
Incorporation Date27 September 1956(67 years, 7 months ago)
Dissolution Date15 December 2015 (8 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Shabbir Ahmed Vardalia
NationalityBritish
StatusClosed
Appointed07 September 1978(21 years, 11 months after company formation)
Appointment Duration37 years, 3 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Haslemere Road
Seven Kings
Ilford
Essex
IG3 8DR
Director NameMr Lionel Green
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(34 years, 3 months after company formation)
Appointment Duration24 years, 11 months (closed 15 December 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address24 St. James Close
London
NW8 7LQ
Director NameMr David Jeffrey Green
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 May 2006(49 years, 8 months after company formation)
Appointment Duration9 years, 6 months (closed 15 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Willoughby Road
London
NW3 1RT
Director NameMrs Pamela Olive Green
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 3 months after company formation)
Appointment Duration22 years, 1 month (resigned 25 January 2013)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address24 St. James Close
London
NW8 7LQ
Secretary NameMr Philip Rosen
NationalityBritish
StatusResigned
Appointed31 December 1990(34 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 23 December 1997)
RoleCompany Director
Correspondence Address39 Great Bushey Drive
Totteridge
London
N20 8QN
Secretary NameDavid Solomon Goodman
NationalityBritish
StatusResigned
Appointed23 December 1997(41 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 September 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Woodhall Drive
Pinner
Middlesex
HA5 4TQ

Location

Registered AddressShelley Stock Hutter
1st Floor
7-10 Chandos Street
London
W1G 9DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

2.5k at £1Lionel Green & David Jeffrey Green
50.00%
Ordinary
250 at £1David Jeffrey Green
5.00%
Ordinary
250 at £1Michelle Linda Margolis
5.00%
Ordinary
250 at £1Nigel Phillip Green
5.00%
Ordinary
250 at £1Richard Michael Green
5.00%
Ordinary
250 at £1Sharon Evelyn Atalay
5.00%
Ordinary
1.3k at £1Pamela Olive Green
25.00%
Ordinary

Financials

Year2014
Net Worth£54,750
Cash£54,750

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
1 September 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015Application to strike the company off the register (3 pages)
25 August 2015Application to strike the company off the register (3 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,000
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 5,000
(6 pages)
23 October 2014Registration of charge 005720830014, created on 16 October 2014 (21 pages)
23 October 2014Registration of charge 005720830014, created on 16 October 2014 (21 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,000
(6 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 5,000
(6 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages)
5 April 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (5 pages)
18 March 2013Particulars of a mortgage or charge / charge no: 13
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
18 March 2013Particulars of a mortgage or charge / charge no: 13
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 11 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 12 (5 pages)
30 January 2013Termination of appointment of Pamela Green as a director (1 page)
30 January 2013Termination of appointment of Pamela Green as a director (1 page)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
24 July 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 7 (6 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 January 2011Director's details changed for Mrs Pamela Olive Green on 28 June 2010 (2 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
11 January 2011Director's details changed for Mr Lionel Green on 28 June 2010 (2 pages)
11 January 2011Director's details changed for Mr Lionel Green on 28 June 2010 (2 pages)
11 January 2011Director's details changed for Mrs Pamela Olive Green on 28 June 2010 (2 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
12 January 2009Return made up to 31/12/08; full list of members (6 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
30 October 2008Accounts for a small company made up to 31 March 2008 (6 pages)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
14 January 2008Return made up to 31/12/07; full list of members (4 pages)
6 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
6 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 February 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
17 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
20 December 2006Declaration of satisfaction of mortgage/charge (1 page)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
20 July 2006Registered office changed on 20/07/06 from: shelley stock hutter 2ND floor 45 mortimer street london W1W 8HJ (1 page)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
12 June 2006New director appointed (3 pages)
12 June 2006New director appointed (3 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Declaration of satisfaction of mortgage/charge (3 pages)
17 May 2006Declaration of satisfaction of mortgage/charge (3 pages)
3 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
6 January 2005Return made up to 31/12/04; full list of members (9 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2004Return made up to 31/12/03; full list of members (9 pages)
13 January 2004Return made up to 31/12/03; full list of members (9 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
7 January 2003Return made up to 31/12/02; full list of members (9 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
3 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2002Return made up to 31/12/01; full list of members (8 pages)
6 February 2002Return made up to 31/12/01; full list of members (8 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
22 November 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(7 pages)
5 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 05/01/01
(7 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
28 December 2000Full accounts made up to 31 March 2000 (11 pages)
23 January 2000Full accounts made up to 31 March 1999 (12 pages)
23 January 2000Full accounts made up to 31 March 1999 (12 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 January 1999Full accounts made up to 31 March 1998 (15 pages)
13 January 1999Full accounts made up to 31 March 1998 (15 pages)
24 December 1998Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 24/12/98
(10 pages)
24 December 1998Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 24/12/98
(10 pages)
6 October 1998New secretary appointed (2 pages)
6 October 1998Secretary resigned (2 pages)
6 October 1998Secretary resigned (2 pages)
6 October 1998New secretary appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
4 February 1998New secretary appointed (2 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
1 February 1998Full accounts made up to 31 March 1997 (14 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Return made up to 31/12/97; no change of members (6 pages)
14 January 1998Secretary resigned (1 page)
14 January 1998Return made up to 31/12/97; no change of members (6 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
3 February 1997Full accounts made up to 31 March 1996 (13 pages)
24 December 1996Return made up to 31/12/96; no change of members (6 pages)
24 December 1996Return made up to 31/12/96; no change of members (6 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
6 July 1996Particulars of mortgage/charge (3 pages)
19 December 1995Return made up to 31/12/95; full list of members (10 pages)
19 December 1995Return made up to 31/12/95; full list of members (10 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (13 pages)
18 October 1995Accounts for a small company made up to 31 March 1995 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
21 December 1994Return made up to 31/12/94; no change of members (6 pages)
21 December 1994Return made up to 31/12/94; no change of members (6 pages)
19 December 1994Full accounts made up to 31 March 1994 (13 pages)
19 December 1994Full accounts made up to 31 March 1994 (13 pages)
6 April 1994Particulars of mortgage/charge (3 pages)
6 April 1994Particulars of mortgage/charge (3 pages)
14 February 1994Registered office changed on 14/02/94 from: third floor office suite 23/25 eastcastle street london W1N 8HE (1 page)
14 February 1994Registered office changed on 14/02/94 from: third floor office suite 23/25 eastcastle street london W1N 8HE (1 page)
4 February 1994Full accounts made up to 31 March 1993 (10 pages)
4 February 1994Full accounts made up to 31 March 1993 (10 pages)
13 January 1994Return made up to 31/12/93; no change of members (6 pages)
13 January 1994Return made up to 31/12/93; no change of members (6 pages)
1 February 1993Full accounts made up to 31 March 1992 (12 pages)
1 February 1993Full accounts made up to 31 March 1992 (12 pages)
17 January 1993Return made up to 31/12/92; full list of members (7 pages)
17 January 1993Return made up to 31/12/92; full list of members (7 pages)
22 April 1992Full accounts made up to 31 March 1991 (10 pages)
22 April 1992Full accounts made up to 31 March 1991 (10 pages)
7 January 1992Return made up to 31/12/91; no change of members (6 pages)
7 January 1992Return made up to 31/12/91; no change of members (6 pages)
14 January 1991Return made up to 31/12/90; no change of members (6 pages)
14 January 1991Return made up to 31/12/90; no change of members (6 pages)
14 January 1991Full accounts made up to 31 March 1990 (10 pages)
14 January 1991Full accounts made up to 31 March 1990 (10 pages)
20 March 1990Return made up to 31/12/89; full list of members (6 pages)
20 March 1990Return made up to 31/12/89; full list of members (6 pages)
20 March 1990Full accounts made up to 31 March 1989 (10 pages)
20 March 1990Full accounts made up to 31 March 1989 (10 pages)
23 January 1990Registered office changed on 23/01/90 from: suite 2 37/41 mortimer street london W1N 7RJ (1 page)
23 January 1990Registered office changed on 23/01/90 from: suite 2 37/41 mortimer street london W1N 7RJ (1 page)
10 May 1989Secretary resigned;new secretary appointed (1 page)
10 May 1989Secretary resigned;new secretary appointed (1 page)
26 April 1989Particulars of mortgage/charge (3 pages)
26 April 1989Particulars of mortgage/charge (3 pages)
3 February 1989Director resigned;new director appointed (3 pages)
3 February 1989Director resigned;new director appointed (3 pages)
17 January 1989Return made up to 23/06/88; full list of members (5 pages)
17 January 1989Full accounts made up to 31 March 1988 (11 pages)
17 January 1989Return made up to 23/06/88; full list of members (5 pages)
17 January 1989Full accounts made up to 31 March 1988 (11 pages)
5 February 1988Return made up to 08/09/87; full list of members (4 pages)
5 February 1988Return made up to 08/09/87; full list of members (4 pages)
13 January 1988Registered office changed on 13/01/88 from: 23 harcourt house 19 cavendish square londdn W1 (1 page)
13 January 1988Registered office changed on 13/01/88 from: 23 harcourt house 19 cavendish square londdn W1 (1 page)
13 November 1987Full accounts made up to 31 March 1987 (10 pages)
13 November 1987Full accounts made up to 31 March 1987 (10 pages)
18 March 1987Annual return made up to 17/12/86 (5 pages)
18 March 1987Annual return made up to 17/12/86 (5 pages)
6 December 1986Full accounts made up to 31 March 1986 (10 pages)
6 December 1986Full accounts made up to 31 March 1986 (10 pages)
27 September 1956Incorporation (14 pages)
27 September 1956Incorporation (14 pages)