Company NameSt. John Developments Limited
DirectorWarren Shaw
Company StatusActive
Company Number03542757
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Warren Shaw
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address29a Bentley Road
De Beauvoir
London
N1 4BY
Secretary NameDiana Marian Johnson
NationalityBritish
StatusCurrent
Appointed16 April 2007(9 years after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address143a Shelborne Road
London
N17 9YD
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Director NameMr Phillip Shaw
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address54 Malford Grove
London
E18 2HQ
Secretary NameMr Warren Shaw
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleProperty Developer
Correspondence Address4 Greenheys Drive
London
E18 2HB
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameDavid Reynolds
NationalityBritish
StatusResigned
Appointed19 December 2002(4 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 16 April 2007)
RoleCompany Director
Correspondence AddressApex House 18 Hockerill Street
Bishops Stortford
Hertfordshire
CM23 2DW

Location

Registered Address29a Bentley Road
De Beauvoir
London
N1 4BY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Warren Shaw
50.00%
Ordinary
1 at £1Shotcross Builders Limited
50.00%
Ordinary

Financials

Year2014
Net Worth£379,773
Cash£5,110
Current Liabilities£241,213

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Charges

24 April 2002Delivered on: 1 May 2002
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future.
Outstanding
11 October 1999Delivered on: 18 October 1999
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: Land on the north west side of wetherell hackney l/b of hackney t/no.EGL386913.
Outstanding
25 November 1998Delivered on: 2 December 1998
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: 48/50 grove road stepney london borough of tower hamlets t/no;-EGL155328.
Outstanding

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
14 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
1 July 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
20 May 2022Registered office address changed from Audley House 12 Margaret Street London W1W 8RH England to 29a Bentley Road De Beauvoir London N1 4BY on 20 May 2022 (1 page)
13 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
2 July 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
19 April 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
16 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
20 August 2019Director's details changed for Mr Warren Shaw on 20 August 2019 (2 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
22 June 2018Registered office address changed from 68 Great Portland Street London W1W 7NG to Audley House 12 Margaret Street London W1W 8RH on 22 June 2018 (1 page)
9 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
14 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
14 June 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Termination of appointment of Phillip Shaw as a director on 5 April 2015 (1 page)
13 April 2016Termination of appointment of Phillip Shaw as a director on 5 April 2015 (1 page)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
21 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(5 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
14 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
9 April 2010Director's details changed for Mr Phillip Shaw on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Mr Phillip Shaw on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Mr Phillip Shaw on 9 April 2010 (2 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 June 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
7 April 2009Return made up to 02/04/09; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
20 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
4 April 2008Return made up to 02/04/08; full list of members (4 pages)
4 April 2008Return made up to 02/04/08; full list of members (4 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
28 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
19 July 2007Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page)
19 July 2007Registered office changed on 19/07/07 from: 43 queen anne street london W1G 9JE (1 page)
5 June 2007New secretary appointed (2 pages)
5 June 2007New secretary appointed (2 pages)
11 May 2007Secretary resigned (1 page)
11 May 2007Secretary resigned (1 page)
28 April 2007Return made up to 02/04/07; no change of members (7 pages)
28 April 2007Return made up to 02/04/07; no change of members (7 pages)
1 November 2006Director's particulars changed (1 page)
1 November 2006Director's particulars changed (1 page)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
20 April 2006Return made up to 02/04/06; full list of members (7 pages)
20 April 2006Return made up to 02/04/06; full list of members (7 pages)
2 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
2 July 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
29 March 2005Return made up to 02/04/05; full list of members (7 pages)
29 March 2005Return made up to 02/04/05; full list of members (7 pages)
23 June 2004Accounts for a small company made up to 30 September 2003 (3 pages)
23 June 2004Accounts for a small company made up to 30 September 2003 (3 pages)
15 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Total exemption small company accounts made up to 30 September 2002 (3 pages)
26 January 2004Total exemption small company accounts made up to 30 September 2002 (3 pages)
17 April 2003Return made up to 02/04/03; full list of members (7 pages)
17 April 2003Return made up to 02/04/03; full list of members (7 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
4 December 2002Registered office changed on 04/12/02 from: 22 queen anne street london W1M 9LB (1 page)
4 December 2002Registered office changed on 04/12/02 from: 22 queen anne street london W1M 9LB (1 page)
4 July 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
4 July 2002Total exemption small company accounts made up to 30 September 2001 (2 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
19 April 2002Return made up to 02/04/02; full list of members (6 pages)
19 April 2002Return made up to 02/04/02; full list of members (6 pages)
17 January 2002Amended accounts made up to 30 September 2000 (3 pages)
17 January 2002Amended accounts made up to 30 September 2000 (3 pages)
28 October 2001Return made up to 02/04/01; full list of members (6 pages)
28 October 2001Return made up to 02/04/01; full list of members (6 pages)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (1 page)
28 July 2001Total exemption small company accounts made up to 30 September 2000 (1 page)
11 April 2000Accounts for a small company made up to 30 September 1999 (2 pages)
11 April 2000Accounts for a small company made up to 30 September 1999 (2 pages)
5 April 2000Return made up to 02/04/00; full list of members (6 pages)
5 April 2000Return made up to 02/04/00; full list of members (6 pages)
18 October 1999Particulars of mortgage/charge (3 pages)
18 October 1999Particulars of mortgage/charge (3 pages)
19 May 1999Return made up to 02/04/99; full list of members (6 pages)
19 May 1999Return made up to 02/04/99; full list of members (6 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
10 May 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
10 May 1998Accounting reference date extended from 30/04/99 to 30/09/99 (1 page)
18 April 1998Director resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: 16 st. John street london EC1M 4AY (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New secretary appointed;new director appointed (2 pages)
18 April 1998New secretary appointed;new director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: 16 st. John street london EC1M 4AY (1 page)
18 April 1998Secretary resigned (1 page)
2 April 1998Incorporation (15 pages)
2 April 1998Incorporation (15 pages)