Company NameSt. John's Wood Court Limited
DirectorMansurul Haq
Company StatusActive
Company Number01974651
CategoryPrivate Limited Company
Incorporation Date2 January 1986(38 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mansurul Haq
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director Accountant
Country of ResidenceUnited Kingdom
Correspondence Address68 Fleetwood Road
Dollis Hill
London
NW10 1NL
Secretary NameMr Mansurul Haq
NationalityBritish
StatusCurrent
Appointed28 June 1991(5 years, 5 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Fleetwood Road
Dollis Hill
London
NW10 1NL
Director NameAbdullah Al-Rashid
Date of BirthOctober 1934 (Born 89 years ago)
NationalitySaudi Arabian
StatusResigned
Appointed28 June 1991(5 years, 5 months after company formation)
Appointment Duration12 years, 5 months (resigned 03 December 2003)
RoleBusinessman
Correspondence AddressSty 11al-Moajil Center (505)
PO Box 1295
Damman
Damman 31431
Kingdom Of Saudi Arabia
Director NameMrs Phyllis Sara Gibbs
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 5 months after company formation)
Appointment Duration18 years, 8 months (resigned 01 March 2010)
RoleCompany Director
Correspondence AddressThorngrove
The Mount Highclere
Newbury
Berkshire
RG20 9PS
Director NamePearl Gordon
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 5 months after company formation)
Appointment Duration18 years, 5 months (resigned 11 December 2009)
RoleCompany Director
Correspondence Address66 St Johns Wood Court
London
NW8 8QS
Director NameMr Robin Myer Spiro
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(5 years, 5 months after company formation)
Appointment Duration29 years, 8 months (resigned 15 March 2021)
RoleCompany Director/Chartered Accountant
Country of ResidenceEngland
Correspondence AddressApartment 106 Westfield
15 Kidderpore Avenue
London
NW3 7SJ

Contact

Telephone020 84502739
Telephone regionLondon

Location

Registered Address68 Fleetwood Road
Dollis Hill
London
NW10 1NL
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Bernard Reinhold's Trust
4.17%
Ordinary
1 at £1Connie Broughton
4.17%
Ordinary
1 at £1Executors Of N.a. Tooth
4.17%
Ordinary
1 at £1Gasma LTD
4.17%
Ordinary
1 at £1Maria Jose Murillo
4.17%
Ordinary
1 at £1Martin Gordon
4.17%
Ordinary
1 at £1Miss K.m. Clarke & Mr Michael Stone
4.17%
Ordinary
1 at £1Mr A. Olateru-olagbegi
4.17%
Ordinary
1 at £1Mr B.j. Upton
4.17%
Ordinary
1 at £1Mr E. Mandel
4.17%
Ordinary
1 at £1Mr Hooshang Pakfar
4.17%
Ordinary
1 at £1Mr M. Haq
4.17%
Ordinary
1 at £1Mr R.m. Spiro
4.17%
Ordinary
1 at £1Mrs E. Khosroshahi
4.17%
Ordinary
1 at £1Mrs G. Besharat & Mr M. Besharat
4.17%
Ordinary
1 at £1Mrs Hazel Finn
4.17%
Ordinary
1 at £1Mrs S.e. Angopa & Mr S.e. Angopa
4.17%
Ordinary
1 at £1Omar A. Al-rahid
4.17%
Ordinary
1 at £1R.a.m Freeman & J.e.m. Hansford
4.17%
Ordinary
1 at £1Sir B.a. Rix
4.17%
Ordinary
-OTHER
16.67%
-

Financials

Year2014
Turnover£114,460
Net Worth£299,695
Cash£302,008
Current Liabilities£43,408

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months ago)
Next Return Due12 July 2024 (3 months, 2 weeks from now)

Charges

12 May 1986Delivered on: 20 May 1986
Satisfied on: 5 February 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St johns wood court st johns wood road london borough of the city of westminster title no:- ngl 126168.
Fully Satisfied

Filing History

16 November 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
31 July 2023Confirmation statement made on 28 June 2023 with updates (5 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
3 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
1 July 2021Confirmation statement made on 28 June 2021 with updates (5 pages)
15 March 2021Termination of appointment of Robin Myer Spiro as a director on 15 March 2021 (1 page)
3 December 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
30 June 2020Confirmation statement made on 28 June 2020 with updates (5 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
29 June 2019Confirmation statement made on 28 June 2019 with updates (5 pages)
9 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
10 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
16 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
5 July 2017Notification of a person with significant control statement (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
4 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
4 November 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
29 June 2016Director's details changed for Mr Robin Myer Spiro on 1 August 2015 (2 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 24
(7 pages)
29 June 2016Director's details changed for Mr Robin Myer Spiro on 1 August 2015 (2 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 24
(7 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
1 July 2015Director's details changed for Mr Robin Myer Spiro on 1 April 2015 (2 pages)
1 July 2015Director's details changed for Mr Robin Myer Spiro on 1 April 2015 (2 pages)
1 July 2015Director's details changed for Mr Robin Myer Spiro on 1 April 2015 (2 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 24
(7 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 24
(7 pages)
13 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
13 November 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 24
(7 pages)
1 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 24
(7 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
9 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
7 November 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
16 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
5 July 2011Director's details changed for Robin Myer Spiro on 2 July 2011 (3 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
5 July 2011Director's details changed for Robin Myer Spiro on 2 July 2011 (3 pages)
5 July 2011Director's details changed for Robin Myer Spiro on 2 July 2011 (3 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (7 pages)
4 July 2011Director's details changed for Mr Mansurul Haq on 2 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Mansurul Haq on 2 July 2011 (2 pages)
4 July 2011Director's details changed for Mr Mansurul Haq on 2 July 2011 (2 pages)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
3 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
23 July 2010Termination of appointment of Phyllis Gibbs as a director (2 pages)
23 July 2010Termination of appointment of Phyllis Gibbs as a director (2 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 January 2010Termination of appointment of Pearl Gordon as a director (2 pages)
5 January 2010Termination of appointment of Pearl Gordon as a director (2 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
20 December 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
15 July 2009Return made up to 28/06/09; full list of members (10 pages)
15 July 2009Return made up to 28/06/09; full list of members (10 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
16 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
23 July 2008Return made up to 28/06/08; change of members (8 pages)
23 July 2008Return made up to 28/06/08; change of members (8 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
29 December 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
16 July 2007Return made up to 28/06/07; no change of members (8 pages)
16 July 2007Return made up to 28/06/07; no change of members (8 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
29 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 July 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
20 October 2005Registered office changed on 20/10/05 from: 3 narcissus road west hampstead london NW6 1TJ (1 page)
20 October 2005Registered office changed on 20/10/05 from: 3 narcissus road west hampstead london NW6 1TJ (1 page)
22 July 2005Return made up to 28/06/05; no change of members (8 pages)
22 July 2005Return made up to 28/06/05; no change of members (8 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
16 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
13 July 2004Return made up to 28/06/04; no change of members (8 pages)
13 July 2004Return made up to 28/06/04; no change of members (8 pages)
10 January 2004Director resigned (1 page)
10 January 2004Full accounts made up to 31 March 2003 (11 pages)
10 January 2004Full accounts made up to 31 March 2003 (11 pages)
10 January 2004Director resigned (1 page)
29 July 2003Return made up to 28/06/03; full list of members (13 pages)
29 July 2003Return made up to 28/06/03; full list of members (13 pages)
3 January 2003Full accounts made up to 31 March 2002 (11 pages)
3 January 2003Full accounts made up to 31 March 2002 (11 pages)
25 July 2002Return made up to 28/06/02; no change of members (8 pages)
25 July 2002Return made up to 28/06/02; no change of members (8 pages)
3 January 2002Full accounts made up to 31 March 2001 (11 pages)
3 January 2002Full accounts made up to 31 March 2001 (11 pages)
1 August 2001Return made up to 28/06/01; no change of members (7 pages)
1 August 2001Return made up to 28/06/01; no change of members (7 pages)
11 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 January 2001Full accounts made up to 31 March 2000 (11 pages)
11 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
11 August 2000Return made up to 28/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 January 2000Full accounts made up to 31 March 1999 (10 pages)
23 January 2000Full accounts made up to 31 March 1999 (10 pages)
29 July 1999Return made up to 28/06/99; no change of members (7 pages)
29 July 1999Return made up to 28/06/99; no change of members (7 pages)
16 December 1998Full accounts made up to 31 March 1998 (10 pages)
16 December 1998Full accounts made up to 31 March 1998 (10 pages)
15 September 1998Return made up to 28/06/98; full list of members (10 pages)
15 September 1998Return made up to 28/06/98; full list of members (10 pages)
11 January 1998Full accounts made up to 31 March 1997 (10 pages)
11 January 1998Full accounts made up to 31 March 1997 (10 pages)
29 August 1997Return made up to 28/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 1997Return made up to 28/06/97; change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 January 1997Full accounts made up to 31 March 1996 (9 pages)
6 January 1997Full accounts made up to 31 March 1996 (9 pages)
14 July 1996Return made up to 28/06/96; change of members (9 pages)
14 July 1996Return made up to 28/06/96; change of members (9 pages)
4 January 1996Full accounts made up to 31 March 1995 (9 pages)
4 January 1996Full accounts made up to 31 March 1995 (9 pages)
26 July 1995Return made up to 28/06/95; full list of members (12 pages)
26 July 1995Return made up to 28/06/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
3 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 June 1989Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(14 pages)
7 June 1989Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital
(14 pages)
27 May 1989Memorandum and Articles of Association (13 pages)
27 May 1989Memorandum and Articles of Association (13 pages)
17 March 1987Allotment of shares (3 pages)
17 March 1987Allotment of shares (3 pages)