Company NameJohn Cumming & Partners Limited
Company StatusActive
Company Number02223751
CategoryPrivate Limited Company
Incorporation Date23 February 1988(36 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Balwant Natubhai Patel
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2000(12 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 Hanover House
St. Johns Wood High Street
London
NW8 7DY
Director NameMrs Mira Balwant Patel
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2000(12 years, 3 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Hanover House
St. Johns Wood High Street
London
NW8 7DY
Director NameMr Janish Balwant Patel
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2004(16 years, 2 months after company formation)
Appointment Duration19 years, 11 months
RoleEquity Analyst
Country of ResidenceUnited Kingdom
Correspondence Address20 Ulysses Road
London
NW6 1EE
Secretary NameMr Balwant Natubhai Patel
NationalityBritish
StatusCurrent
Appointed03 August 2009(21 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Hanover House
St. Johns Wood High Street
London
NW8 7DY
Director NameMiss Janvi Balwant Patel
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2010(22 years, 6 months after company formation)
Appointment Duration13 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address48 Hanover House
St. Johns Wood High Street
London
NW8 7DY
Director NameDilip Popatlal Unarket
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 26 May 2000)
RoleFcca
Correspondence Address35 Dolphin Road
Northolt
Middlesex
UB5 6UQ
Secretary NameJaycee Comservices Limited (Corporation)
StatusResigned
Appointed04 July 1992(4 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 03 August 2009)
Correspondence AddressFirst Floor Kirkland House
11-15 Peterborough Road
Harrow
Middlesex
HA1 2AX

Location

Registered Address48 Hanover House
St. Johns Wood High Street
London
NW8 7DY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

66 at £1Mrs Mira Balwant Patel
66.00%
Ordinary
17 at £1Miss Janvi Balwant Patel
17.00%
Ordinary
17 at £1Mr Janish Balwant Patel
17.00%
Ordinary

Financials

Year2014
Net Worth£189,018
Cash£198,350
Current Liabilities£31,760

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
31 August 2023Confirmation statement made on 4 July 2023 with no updates (3 pages)
16 August 2022Director's details changed for Mr Janish Balwant Patel on 5 July 2021 (2 pages)
16 August 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
16 August 2022Director's details changed for Mr Janish Balwant Patel on 5 July 2021 (2 pages)
12 August 2022Change of details for Mrs Mira Balwant Patel as a person with significant control on 5 July 2021 (2 pages)
10 August 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
11 August 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
17 December 2020Compulsory strike-off action has been discontinued (1 page)
16 December 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
15 December 2020Change of details for Mrs Mira Balwant Patel as a person with significant control on 1 July 2020 (2 pages)
15 December 2020Director's details changed for Mrs Mira Balwant Patel on 1 July 2020 (2 pages)
15 December 2020Secretary's details changed for Mr Balwant Natubhai Patel on 1 July 2020 (1 page)
15 December 2020Change of details for Mr Balwant Natubhai Patel as a person with significant control on 1 July 2020 (2 pages)
15 December 2020Director's details changed for Mr Balwant Natubhai Patel on 1 July 2020 (2 pages)
11 December 2020Registered office address changed from Flat 20, Aubrey House 7 Maida Avenue London W2 1TQ England to 48 st. Johns Wood High Street London NW8 7DY on 11 December 2020 (1 page)
11 December 2020Registered office address changed from 48 st. Johns Wood High Street London NW8 7DY England to 48 Hanover House St. Johns Wood High Street London NW8 7DY on 11 December 2020 (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
18 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
12 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
12 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 February 2019Cessation of Janvi Balwant Patel as a person with significant control on 7 February 2019 (1 page)
7 February 2019Cessation of Janish Balwant Patel as a person with significant control on 7 February 2019 (1 page)
11 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
2 October 2017Change of details for Miss Janvi Balwant Patel as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from Flat 20, Aburey House 7 Maida Avenue London W2 1TQ United Kingdom to Flat 20, Aubrey House 7 Maida Avenue London W2 1TQ on 2 October 2017 (1 page)
2 October 2017Secretary's details changed for Mr Balwant Natubhai Patel on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Flat 20, Aubrey House 7 Maida Avenue London W2 1TQ England to Flat 20, Aubrey House 7 Maida Avenue London W2 1TQ on 2 October 2017 (1 page)
2 October 2017Director's details changed for Mrs Mira Balwant Patel on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mrs Mira Balwant Patel on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Balwant Natubhai Patel on 2 October 2017 (2 pages)
2 October 2017Director's details changed for Mr Balwant Natubhai Patel on 2 October 2017 (2 pages)
2 October 2017Change of details for Miss Janvi Balwant Patel as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Change of details for Mr Balwant Natubhai Patel as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from Flat 20, Aburey House 7 Maida Avenue London W2 1TQ United Kingdom to Flat 20, Aubrey House 7 Maida Avenue London W2 1TQ on 2 October 2017 (1 page)
2 October 2017Change of details for Mr Balwant Natubhai Patel as a person with significant control on 2 October 2017 (2 pages)
2 October 2017Registered office address changed from Flat 20, Aubrey House 7 Maida Avenue London W2 1TQ England to Flat 20, Aubrey House 7 Maida Avenue London W2 1TQ on 2 October 2017 (1 page)
2 October 2017Secretary's details changed for Mr Balwant Natubhai Patel on 2 October 2017 (1 page)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 June 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 October 2016Secretary's details changed for Mr Balwant Natubhai Patel on 20 October 2016 (1 page)
21 October 2016Director's details changed for Mr Balwant Natubhai Patel on 20 October 2016 (2 pages)
21 October 2016Registered office address changed from 48 Hanover House Saint Johns Wood High London NW8 7DY to Flat 20, Aburey House 7 Maida Avenue London W2 1TQ on 21 October 2016 (1 page)
21 October 2016Secretary's details changed for Mr Balwant Natubhai Patel on 20 October 2016 (1 page)
21 October 2016Registered office address changed from 48 Hanover House Saint Johns Wood High London NW8 7DY to Flat 20, Aburey House 7 Maida Avenue London W2 1TQ on 21 October 2016 (1 page)
21 October 2016Director's details changed for Miss Janvi Balwant Patel on 20 October 2016 (2 pages)
21 October 2016Director's details changed for Mrs Mira Balwant Patel on 20 October 2016 (2 pages)
21 October 2016Director's details changed for Miss Janvi Balwant Patel on 20 October 2016 (2 pages)
21 October 2016Director's details changed for Mrs Mira Balwant Patel on 20 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Balwant Natubhai Patel on 20 October 2016 (2 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (9 pages)
19 July 2016Confirmation statement made on 4 July 2016 with updates (9 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(7 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(7 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(7 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(7 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(7 pages)
11 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(7 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 June 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
19 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
18 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 October 2010Appointment of Janvi Balwant Patel as a director (3 pages)
25 October 2010Appointment of Janvi Balwant Patel as a director (3 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
8 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (5 pages)
4 September 2009Return made up to 04/07/09; full list of members (4 pages)
4 September 2009Return made up to 04/07/09; full list of members (4 pages)
24 August 2009Secretary appointed balwant natubhai patel (1 page)
24 August 2009Secretary appointed balwant natubhai patel (1 page)
21 August 2009Appointment terminated secretary jaycee comservices LIMITED (1 page)
21 August 2009Appointment terminated secretary jaycee comservices LIMITED (1 page)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 July 2008Return made up to 04/07/08; full list of members (4 pages)
7 July 2008Return made up to 04/07/08; full list of members (4 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 July 2007Return made up to 04/07/07; full list of members (3 pages)
20 July 2007Return made up to 04/07/07; full list of members (3 pages)
19 July 2007Director's particulars changed (1 page)
19 July 2007Director's particulars changed (1 page)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 August 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 July 2006Return made up to 04/07/06; full list of members (3 pages)
7 July 2006Return made up to 04/07/06; full list of members (3 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
13 July 2005Return made up to 04/07/05; full list of members (3 pages)
13 July 2005Return made up to 04/07/05; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 September 2004Return made up to 04/07/04; full list of members (6 pages)
1 September 2004Return made up to 04/07/04; full list of members (6 pages)
26 May 2004New director appointed (2 pages)
26 May 2004New director appointed (2 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
5 September 2003Return made up to 04/07/03; full list of members (5 pages)
5 September 2003Return made up to 04/07/03; full list of members (5 pages)
26 August 2003Secretary's particulars changed (1 page)
26 August 2003Secretary's particulars changed (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 September 2002Return made up to 04/07/02; full list of members (5 pages)
8 September 2002Return made up to 04/07/02; full list of members (5 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
11 July 2001Return made up to 04/07/01; full list of members (5 pages)
11 July 2001Return made up to 04/07/01; full list of members (5 pages)
10 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
10 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 October 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 July 2000Return made up to 04/07/00; full list of members (5 pages)
7 July 2000Return made up to 04/07/00; full list of members (5 pages)
13 June 2000Registered office changed on 13/06/00 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
13 June 2000Registered office changed on 13/06/00 from: therese house 4TH floor 29-30 glasshouse yard london EC1A 4JN (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000New director appointed (2 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000New director appointed (2 pages)
2 June 2000New director appointed (2 pages)
25 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
25 February 2000Accounts for a dormant company made up to 31 March 1999 (1 page)
13 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 December 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 September 1999Secretary's particulars changed (1 page)
16 September 1999Return made up to 04/07/99; full list of members (5 pages)
16 September 1999Return made up to 04/07/99; full list of members (5 pages)
16 September 1999Secretary's particulars changed (1 page)
9 September 1999Registered office changed on 09/09/99 from: 252 goswell road london EC1V 7EB (1 page)
9 September 1999Registered office changed on 09/09/99 from: 252 goswell road london EC1V 7EB (1 page)
8 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
8 March 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
13 July 1998Return made up to 04/07/98; full list of members (5 pages)
13 July 1998Return made up to 04/07/98; full list of members (5 pages)
2 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
2 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 July 1997Return made up to 04/07/97; full list of members (5 pages)
16 July 1997Return made up to 04/07/97; full list of members (5 pages)
20 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1996Return made up to 04/07/96; full list of members (5 pages)
14 July 1996Return made up to 04/07/96; full list of members (5 pages)
19 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
19 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
19 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
6 July 1995Return made up to 04/07/95; full list of members (12 pages)
6 July 1995Return made up to 04/07/95; full list of members (12 pages)