Highgate
London
N6 5EU
Director Name | Prof Marcus Robert Munafo |
---|---|
Date of Birth | January 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 June 1999(31 years, 6 months after company formation) |
Appointment Duration | 21 years, 4 months (closed 06 October 2020) |
Role | Academic |
Country of Residence | United Kingdom |
Correspondence Address | 55 Dirac Road Ashley Down Bristol BS7 9LP |
Director Name | Mr Joseph Thomas Larvin |
---|---|
Date of Birth | April 1992 (Born 30 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 January 2014(46 years, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 06 October 2020) |
Role | Medical Doctor |
Country of Residence | England |
Correspondence Address | 35 Kingfisher Way Christchurch Dorset BH23 4RT |
Director Name | Mr Peter Barry Howarth Johnson |
---|---|
Date of Birth | July 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 22 October 2014) |
Role | Timber Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Carleton Road Pontefract West Yorkshire WF8 3NF |
Director Name | Dr Richard James Lee Popplewell |
---|---|
Date of Birth | December 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 8 years (resigned 08 June 1999) |
Role | Lecturer |
Correspondence Address | Oak Hill Oakley Road Horton Cum Studley Oxford Oxfordshire OX33 1BG |
Director Name | Mrs Gilia Fleur Slocock |
---|---|
Date of Birth | March 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 06 October 1996) |
Role | Teacher |
Correspondence Address | 11 Fyfield Road Oxford Oxfordshire OX2 6QE |
Director Name | Mr Peter Quintrell Treloar |
---|---|
Date of Birth | January 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 19 March 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Sheldon House 10 The Green Calne Wiltshire SN11 8DG |
Director Name | Mr Martin Oliver Slocock |
---|---|
Date of Birth | March 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 24 years, 3 months (resigned 19 September 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hillside Cottage Brentmoor Road West End Woking Surrey GU24 9ND |
Secretary Name | Mr Peter Quintrell Treloar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(23 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 01 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sheldon House 10 The Green Calne Wiltshire SN11 8DG |
Director Name | Anthony John Boyce |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2007(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 September 2010) |
Role | Bursar |
Country of Residence | United Kingdom |
Correspondence Address | 3 Chalfont Road Oxford Oxfordshire OX2 6TL |
Director Name | Mr Cedric Annesley Scroggs |
---|---|
Date of Birth | January 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2008(40 years, 10 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 11 February 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Priory Brightwell Cum Sotwell Wallingford Oxfordshire OX10 0RH |
Secretary Name | Mr Cedric Annesley Scroggs |
---|---|
Status | Resigned |
Appointed | 01 November 2012(44 years, 12 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 February 2015) |
Role | Company Director |
Correspondence Address | 28 Cholmeley Park Highgate London N6 5EU |
Director Name | Mr Gregory Toyn |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2014(46 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 October 2018) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 37 Sheen Park Richmond Surrey TW9 1UN |
Website | stjohnsbarge.org.uk |
---|---|
Telephone | 01865 334444 |
Telephone region | Oxford |
Registered Address | 28 Cholmeley Park Highgate London N6 5EU |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £32,506 |
Cash | £2,530 |
Current Liabilities | £240 |
Latest Accounts | 28 January 2020 (3 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 January |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 June 2020 | Voluntary strike-off action has been suspended (1 page) |
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 May 2020 | Micro company accounts made up to 28 January 2020 (2 pages) |
20 May 2020 | Previous accounting period shortened from 30 April 2020 to 28 January 2020 (1 page) |
13 May 2020 | Application to strike the company off the register (1 page) |
5 August 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
28 May 2019 | Confirmation statement made on 28 May 2019 with no updates (3 pages) |
11 October 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
11 October 2018 | Termination of appointment of Gregory Toyn as a director on 6 October 2018 (1 page) |
21 August 2018 | Director's details changed for Mr Thomas Gilbert Slocock on 10 August 2018 (2 pages) |
29 May 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
13 July 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 October 2016 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
6 June 2016 | Annual return made up to 3 June 2016 no member list (5 pages) |
6 June 2016 | Annual return made up to 3 June 2016 no member list (5 pages) |
27 May 2016 | Termination of appointment of Martin Oliver Slocock as a director on 19 September 2015 (1 page) |
27 May 2016 | Termination of appointment of Martin Oliver Slocock as a director on 19 September 2015 (1 page) |
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
17 August 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
13 August 2015 | Director's details changed for Mr Martin Oliver Slocock on 1 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Martin Oliver Slocock on 1 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Martin Oliver Slocock on 1 August 2015 (2 pages) |
5 August 2015 | Second filing of AP01 previously delivered to Companies House
|
5 August 2015 | Second filing of AP01 previously delivered to Companies House
|
5 August 2015 | Second filing of AP01 previously delivered to Companies House
|
22 July 2015 | Second filing of AP01 previously delivered to Companies House
|
22 July 2015 | Second filing of AP01 previously delivered to Companies House
|
22 July 2015 | Second filing of AP01 previously delivered to Companies House
|
11 June 2015 | Annual return made up to 3 June 2015 no member list (6 pages) |
11 June 2015 | Annual return made up to 3 June 2015 no member list (6 pages) |
11 June 2015 | Annual return made up to 3 June 2015 no member list (6 pages) |
27 May 2015 | Director's details changed for Mr Gregory Toyn on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Gregory Toyn on 27 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Marcus Munafo on 26 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Marcus Munafo on 26 May 2015 (2 pages) |
14 May 2015 | Termination of appointment of Gregory Toyn as a director on 13 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Peter Barry Howarth Johnson as a director on 22 October 2014 (1 page) |
14 May 2015 | Termination of appointment of Gregory Toyn as a director on 13 May 2015 (1 page) |
14 May 2015 | Termination of appointment of Peter Barry Howarth Johnson as a director on 22 October 2014 (1 page) |
10 May 2015 | Termination of appointment of Cedric Annesley Scroggs as a director on 11 February 2015 (1 page) |
10 May 2015 | Termination of appointment of Cedric Annesley Scroggs as a secretary on 11 February 2015 (1 page) |
10 May 2015 | Registered office address changed from The Priory Sotwell Street Brightwell Cum Sotwell Wallingford Oxon OX10 0RH to 28 Cholmeley Park Highgate London N6 5EU on 10 May 2015 (1 page) |
10 May 2015 | Termination of appointment of Cedric Annesley Scroggs as a director on 11 February 2015 (1 page) |
10 May 2015 | Termination of appointment of Cedric Annesley Scroggs as a secretary on 11 February 2015 (1 page) |
10 May 2015 | Registered office address changed from The Priory Sotwell Street Brightwell Cum Sotwell Wallingford Oxon OX10 0RH to 28 Cholmeley Park Highgate London N6 5EU on 10 May 2015 (1 page) |
23 January 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
23 January 2015 | Total exemption full accounts made up to 30 April 2014 (11 pages) |
9 June 2014 | Annual return made up to 3 June 2014 no member list (9 pages) |
9 June 2014 | Annual return made up to 3 June 2014 no member list (9 pages) |
9 June 2014 | Annual return made up to 3 June 2014 no member list (9 pages) |
22 April 2014 | Appointment of Mr Gregory Toyn as a director on 31 January 2014
|
22 April 2014 | Appointment of Mr Gregory Toyn as a director on 31 January 2014
|
22 April 2014 | Appointment of Mr Gregory Toyn as a director on 31 January 2014
|
9 March 2014 | Appointment of Mr Joseph Thomas Larvin as a director on 16 January 2014
|
9 March 2014 | Appointment of Mr Gregory Toyn as a director (2 pages) |
9 March 2014 | Appointment of Mr Joseph Thomas Larvin as a director on 16 January 2014
|
9 March 2014 | Appointment of Mr Gregory Toyn as a director on 16 January 2014 (2 pages) |
9 March 2014 | Appointment of Mr Joseph Thomas Larvin as a director on 16 January 2014
|
9 March 2014 | Appointment of Mr Gregory Toyn as a director on 16 January 2014 (2 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
6 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
10 June 2013 | Director's details changed for Mr Thomas Gilbert Slocock on 10 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 3 June 2013 no member list (1 page) |
10 June 2013 | Annual return made up to 3 June 2013 no member list (1 page) |
10 June 2013 | Director's details changed for Mr Thomas Gilbert Slocock on 10 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 3 June 2013 no member list (1 page) |
23 March 2013 | Termination of appointment of Peter Treloar as a director (1 page) |
23 March 2013 | Termination of appointment of Peter Quintrell Treloar as a director on 19 March 2013 (1 page) |
23 March 2013 | Termination of appointment of Peter Quintrell Treloar as a director on 19 March 2013 (1 page) |
31 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
1 December 2012 | Termination of appointment of Peter Treloar as a secretary (1 page) |
1 December 2012 | Termination of appointment of Peter Quintrell Treloar as a secretary on 1 November 2012 (1 page) |
1 December 2012 | Termination of appointment of Peter Quintrell Treloar as a secretary on 1 November 2012 (1 page) |
21 November 2012 | Registered office address changed from the Priory Sotwe4Ll Street Brightwell Cum Sotwell Wallingford Oxon OX10 0RH England on 21 November 2012 (1 page) |
21 November 2012 | Appointment of Mr Cedric Annesley Scroggs as a secretary (1 page) |
21 November 2012 | Registered office address changed from 10 the Green Calne Wiltshire SN11 8DG on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from The Priory Sotwe4Ll Street Brightwell Cum Sotwell Wallingford Oxon OX10 0RH England on 21 November 2012 (1 page) |
21 November 2012 | Appointment of Mr Cedric Annesley Scroggs as a secretary on 1 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 10 the Green Calne Wiltshire SN11 8DG on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from The Priory Sotwe4Ll Street Brightwell Cum Sotwell Wallingford Oxon OX10 0RH England on 21 November 2012 (1 page) |
21 November 2012 | Appointment of Mr Cedric Annesley Scroggs as a secretary on 1 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 10 the Green Calne Wiltshire SN11 8DG on 21 November 2012 (1 page) |
22 June 2012 | Annual return made up to 3 June 2012 no member list (8 pages) |
22 June 2012 | Annual return made up to 3 June 2012 no member list (8 pages) |
22 June 2012 | Annual return made up to 3 June 2012 no member list (8 pages) |
26 September 2011 | Total exemption full accounts made up to 30 April 2011 (15 pages) |
26 September 2011 | Total exemption full accounts made up to 30 April 2011 (15 pages) |
6 June 2011 | Annual return made up to 3 June 2011 no member list (8 pages) |
6 June 2011 | Termination of appointment of Anthony Boyce as a director (1 page) |
6 June 2011 | Annual return made up to 3 June 2011 no member list (8 pages) |
6 June 2011 | Annual return made up to 3 June 2011 no member list (8 pages) |
6 June 2011 | Termination of appointment of Anthony Boyce as a director (1 page) |
27 August 2010 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
27 August 2010 | Total exemption full accounts made up to 30 April 2010 (15 pages) |
10 June 2010 | Annual return made up to 3 June 2010 no member list (6 pages) |
10 June 2010 | Director's details changed for Marcus Munafo on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Peter Barry Howarth Johnson on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Martin Oliver Slocock on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Thomas Gilbert Slocock on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Anthony John Boyce on 1 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 3 June 2010 no member list (6 pages) |
10 June 2010 | Director's details changed for Marcus Munafo on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Peter Barry Howarth Johnson on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Martin Oliver Slocock on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Thomas Gilbert Slocock on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Anthony John Boyce on 1 June 2010 (2 pages) |
10 June 2010 | Annual return made up to 3 June 2010 no member list (6 pages) |
10 June 2010 | Director's details changed for Marcus Munafo on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Mr Peter Barry Howarth Johnson on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Martin Oliver Slocock on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Thomas Gilbert Slocock on 1 June 2010 (2 pages) |
10 June 2010 | Director's details changed for Anthony John Boyce on 1 June 2010 (2 pages) |
17 December 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
17 December 2009 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
26 June 2009 | Annual return made up to 03/06/09 (4 pages) |
26 June 2009 | Annual return made up to 03/06/09 (4 pages) |
22 October 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
22 October 2008 | Total exemption full accounts made up to 30 April 2008 (11 pages) |
3 October 2008 | Director appointed cedric annesley scroggs (2 pages) |
3 October 2008 | Director appointed cedric annesley scroggs (2 pages) |
4 June 2008 | Annual return made up to 03/06/08 (4 pages) |
4 June 2008 | Annual return made up to 03/06/08 (4 pages) |
3 October 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
3 October 2007 | Total exemption full accounts made up to 30 April 2007 (11 pages) |
5 September 2007 | New director appointed (1 page) |
5 September 2007 | New director appointed (1 page) |
7 June 2007 | Annual return made up to 03/06/07 (2 pages) |
7 June 2007 | Annual return made up to 03/06/07 (2 pages) |
9 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
9 October 2006 | Total exemption full accounts made up to 30 April 2006 (11 pages) |
26 July 2006 | Annual return made up to 03/06/06 (2 pages) |
26 July 2006 | Annual return made up to 03/06/06 (2 pages) |
13 October 2005 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
13 October 2005 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
13 June 2005 | Annual return made up to 03/06/05 (5 pages) |
13 June 2005 | Annual return made up to 03/06/05 (5 pages) |
24 November 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
24 November 2004 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
8 July 2004 | Annual return made up to 03/06/04 (5 pages) |
8 July 2004 | Annual return made up to 03/06/04 (5 pages) |
15 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
15 December 2003 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
6 July 2003 | Annual return made up to 03/06/03 (5 pages) |
6 July 2003 | Annual return made up to 03/06/03 (5 pages) |
17 February 2003 | Registered office changed on 17/02/03 from: market hill house calne wiltshire SN11 0EG (1 page) |
17 February 2003 | Registered office changed on 17/02/03 from: market hill house calne wiltshire SN11 0EG (1 page) |
2 October 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
2 October 2002 | Total exemption full accounts made up to 30 April 2002 (5 pages) |
23 July 2002 | Annual return made up to 03/06/02 (5 pages) |
23 July 2002 | Annual return made up to 03/06/02 (5 pages) |
26 September 2001 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
26 September 2001 | Total exemption full accounts made up to 30 April 2001 (4 pages) |
4 July 2001 | Annual return made up to 03/06/01 (4 pages) |
4 July 2001 | Annual return made up to 03/06/01 (4 pages) |
4 October 2000 | Full accounts made up to 30 April 2000 (4 pages) |
4 October 2000 | Full accounts made up to 30 April 2000 (4 pages) |
21 July 2000 | Annual return made up to 03/06/00
|
21 July 2000 | Annual return made up to 03/06/00
|
7 December 1999 | New director appointed (2 pages) |
7 December 1999 | New director appointed (2 pages) |
1 October 1999 | Full accounts made up to 30 April 1999 (5 pages) |
1 October 1999 | Full accounts made up to 30 April 1999 (5 pages) |
7 June 1999 | Annual return made up to 03/06/99 (6 pages) |
7 June 1999 | Annual return made up to 03/06/99 (6 pages) |
26 August 1998 | Full accounts made up to 30 April 1998 (5 pages) |
26 August 1998 | Full accounts made up to 30 April 1998 (5 pages) |
11 June 1998 | Annual return made up to 03/06/98 (6 pages) |
11 June 1998 | Annual return made up to 03/06/98 (6 pages) |
9 September 1997 | Full accounts made up to 30 April 1997 (5 pages) |
9 September 1997 | Full accounts made up to 30 April 1997 (5 pages) |
26 June 1997 | Annual return made up to 03/06/97 (6 pages) |
26 June 1997 | Annual return made up to 03/06/97 (6 pages) |
26 March 1997 | New director appointed (2 pages) |
26 March 1997 | New director appointed (2 pages) |
24 March 1997 | Director resigned (1 page) |
24 March 1997 | Director resigned (1 page) |
23 August 1996 | Full accounts made up to 30 April 1996 (5 pages) |
23 August 1996 | Full accounts made up to 30 April 1996 (5 pages) |
21 June 1996 | Annual return made up to 03/06/96 (6 pages) |
21 June 1996 | Annual return made up to 03/06/96 (6 pages) |
22 December 1995 | Full accounts made up to 30 April 1995 (6 pages) |
22 December 1995 | Full accounts made up to 30 April 1995 (6 pages) |