Company Name2 St Johns Park Residents Limited
Company StatusActive
Company Number04299639
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 October 2001(22 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Stephen Harvey Whitefield
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2014(12 years, 7 months after company formation)
Appointment Duration9 years, 11 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressJennings & Barrett, 323 Bexley Road
Erith
DA8 3EX
Director NameMrs Alexandra Claire Dao
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RolePhotographer
Country of ResidenceEngland
Correspondence AddressJennings & Barrett, 323 Bexley Road
Erith
DA8 3EX
Director NameMrs Elena Pullin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2015(13 years, 7 months after company formation)
Appointment Duration8 years, 11 months
RoleCompliance Officer
Country of ResidenceEngland
Correspondence AddressJennings & Barrett, 323 Bexley Road
Erith
DA8 3EX
Secretary NameJennings & Barrett (Corporation)
StatusCurrent
Appointed30 June 2020(18 years, 9 months after company formation)
Appointment Duration3 years, 10 months
Correspondence Address323 Bexley Road
Erith
DA8 3EX
Director NameThomas Austen Paul Murphy
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(3 months, 2 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 30 April 2013)
RolePublic Relations Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 2 Saint Johns Park
Blackheath
London
SE3 7TG
Director NameMr David Michael Dao
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(3 months, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 10 October 2014)
RoleArt Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 2 Saint Johns Park
Blackheath
London
SE3 7TG
Secretary NameThomas Austin Murphy
NationalityBritish
StatusResigned
Appointed23 January 2002(3 months, 2 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 05 October 2010)
RolePublic Relations
Correspondence Address2 Saint Johns Park
London
SE3 7TG
Director NameSTL Directors Ltd. (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameSTL Secretaries Ltd. (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressEdbrooke House
St Johns Road
Woking
Surrey
GU21 1SE
Secretary NameResidential Block Management Services Limited (Corporation)
StatusResigned
Appointed10 October 2010(9 years after company formation)
Appointment Duration9 years, 1 month (resigned 27 November 2019)
Correspondence Address44-50 Royal Parade Mews
Blackheath
London
SE3 0TN
Secretary NameRBMS Limited (Corporation)
StatusResigned
Appointed22 October 2010(9 years after company formation)
Appointment DurationResigned same day (resigned 22 October 2010)
Correspondence Address35g Tranquil Vale
Blackheath Village
London
SE3 0BU
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 November 2019(18 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 03 June 2020)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP

Location

Registered Address266 Kingsland Road
London
E8 4DG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHaggerston
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£89
Cash£640
Current Liabilities£11,095

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

6 November 2023Confirmation statement made on 5 November 2023 with no updates (3 pages)
7 September 2023Appointment of Managed Exit Limited as a secretary on 7 September 2023 (2 pages)
7 September 2023Termination of appointment of Jennings & Barrett as a secretary on 7 September 2023 (1 page)
7 September 2023Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to 266 Kingsland Road London E8 4DG on 7 September 2023 (1 page)
27 March 2023Accounts for a dormant company made up to 30 June 2022 (3 pages)
15 November 2022Confirmation statement made on 5 November 2022 with no updates (3 pages)
28 October 2022Secretary's details changed for Jennings & Barrett on 28 October 2022 (1 page)
28 October 2022Registered office address changed from Jennings & Barrett, 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 28 October 2022 (1 page)
1 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
11 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
13 May 2021Micro company accounts made up to 30 June 2020 (3 pages)
5 November 2020Confirmation statement made on 5 November 2020 with no updates (3 pages)
30 June 2020Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Jennings & Barrett, 323 Bexley Road Erith DA8 3EX on 30 June 2020 (1 page)
30 June 2020Cessation of Residential Block Management Services Ltd as a person with significant control on 30 June 2020 (1 page)
30 June 2020Notification of a person with significant control statement (2 pages)
30 June 2020Appointment of Jennings & Barrett as a secretary on 30 June 2020 (2 pages)
22 June 2020Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 3 June 2020 (1 page)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 November 2019Appointment of Hml Company Secretarial Services Limited as a secretary on 27 November 2019 (2 pages)
27 November 2019Termination of appointment of Residential Block Management Services Limited as a secretary on 27 November 2019 (1 page)
27 November 2019Registered office address changed from C/O Residential Block Management Services Limited 44-50 Royal Parade Mews Blackheath London SE3 0TN to 94 Park Lane Croydon Surrey CR0 1JB on 27 November 2019 (1 page)
5 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
14 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
14 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
9 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (4 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 October 2015Annual return made up to 5 October 2015 no member list (3 pages)
5 October 2015Annual return made up to 5 October 2015 no member list (3 pages)
5 October 2015Annual return made up to 5 October 2015 no member list (3 pages)
18 May 2015Appointment of Mr Stephen Harvey Whitefield as a director on 18 May 2014 (2 pages)
18 May 2015Appointment of Mr Stephen Harvey Whitefield as a director on 18 May 2014 (2 pages)
18 May 2015Appointment of Mrs Elena Pullin as a director on 18 May 2015 (2 pages)
18 May 2015Appointment of Mrs Elena Pullin as a director on 18 May 2015 (2 pages)
5 May 2015Appointment of Mrs Alexandra Claire Dao as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mrs Alexandra Claire Dao as a director on 5 May 2015 (2 pages)
5 May 2015Appointment of Mrs Alexandra Claire Dao as a director on 5 May 2015 (2 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 October 2014Annual return made up to 10 October 2014 no member list (3 pages)
10 October 2014Annual return made up to 10 October 2014 no member list (3 pages)
10 October 2014Termination of appointment of David Michael Dao as a director on 10 October 2014 (1 page)
10 October 2014Termination of appointment of David Michael Dao as a director on 10 October 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
20 November 2013Annual return made up to 5 October 2013 no member list (3 pages)
20 November 2013Termination of appointment of Thomas Murphy as a director (1 page)
20 November 2013Annual return made up to 5 October 2013 no member list (3 pages)
20 November 2013Annual return made up to 5 October 2013 no member list (3 pages)
20 November 2013Termination of appointment of Thomas Murphy as a director (1 page)
9 April 2013Termination of appointment of Rbms Limited as a secretary (1 page)
9 April 2013Appointment of Residential Block Management Services Limited as a secretary (2 pages)
9 April 2013Termination of appointment of Rbms Limited as a secretary (1 page)
9 April 2013Appointment of Residential Block Management Services Limited as a secretary (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 October 2012Annual return made up to 5 October 2012 no member list (4 pages)
9 October 2012Annual return made up to 5 October 2012 no member list (4 pages)
9 October 2012Annual return made up to 5 October 2012 no member list (4 pages)
9 October 2012Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Residential Block Management Services Limited 35 Tranquil Vale Blackheath Village London SE3 0BU United Kingdom on 9 October 2012 (1 page)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
18 November 2011Annual return made up to 5 October 2011 no member list (4 pages)
18 November 2011Annual return made up to 5 October 2011 no member list (4 pages)
18 November 2011Annual return made up to 5 October 2011 no member list (4 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
14 December 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
22 October 2010Appointment of Rbms Limited as a secretary (2 pages)
22 October 2010Termination of appointment of Thomas Murphy as a secretary (1 page)
22 October 2010Termination of appointment of Thomas Murphy as a secretary (1 page)
22 October 2010Annual return made up to 5 October 2010 no member list (3 pages)
22 October 2010Annual return made up to 5 October 2010 no member list (3 pages)
22 October 2010Annual return made up to 5 October 2010 no member list (3 pages)
22 October 2010Appointment of Rbms Limited as a secretary (2 pages)
21 June 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
21 June 2010Accounts for a dormant company made up to 31 October 2009 (5 pages)
17 June 2010Current accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
17 June 2010Current accounting period shortened from 31 October 2010 to 30 June 2010 (1 page)
9 June 2010Registered office address changed from 2 Montpelier Vale Blackheath London SE3 0TA on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 2 Montpelier Vale Blackheath London SE3 0TA on 9 June 2010 (1 page)
9 June 2010Registered office address changed from 2 Montpelier Vale Blackheath London SE3 0TA on 9 June 2010 (1 page)
16 December 2009Director's details changed for Thomas Austen Paul Murphy on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 5 October 2009 no member list (3 pages)
16 December 2009Director's details changed for David Michael Dao on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Thomas Austen Paul Murphy on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 5 October 2009 no member list (3 pages)
16 December 2009Director's details changed for David Michael Dao on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 5 October 2009 no member list (3 pages)
13 December 2009Registered office address changed from 2 Saint Johns Park Blackheath London SE3 7TG on 13 December 2009 (2 pages)
13 December 2009Registered office address changed from 2 Saint Johns Park Blackheath London SE3 7TG on 13 December 2009 (2 pages)
1 September 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
1 September 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
3 December 2008Annual return made up to 05/10/08 (2 pages)
3 December 2008Annual return made up to 05/10/08 (2 pages)
2 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
2 December 2007Resolutions
  • RES13 ‐ Exemption from auditors 01/11/07
(1 page)
2 December 2007Accounts for a dormant company made up to 31 October 2007 (1 page)
2 December 2007Resolutions
  • RES13 ‐ Exemption from auditors 01/11/07
(1 page)
2 November 2007Annual return made up to 05/10/07 (4 pages)
2 November 2007Annual return made up to 05/10/07 (4 pages)
6 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 December 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
6 December 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
6 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 October 2006Annual return made up to 05/10/06 (4 pages)
20 October 2006Annual return made up to 05/10/06 (4 pages)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 September 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
5 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 September 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 December 2005Annual return made up to 05/10/05 (4 pages)
2 December 2005Annual return made up to 05/10/05 (4 pages)
10 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
10 August 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 August 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
11 February 2005Annual return made up to 05/10/04 (4 pages)
11 February 2005Annual return made up to 05/10/04 (4 pages)
5 April 2004Annual return made up to 05/10/03 (4 pages)
5 April 2004Annual return made up to 05/10/03 (4 pages)
12 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
12 February 2004Accounts for a dormant company made up to 31 October 2003 (1 page)
21 May 2003Annual return made up to 05/10/02 (3 pages)
21 May 2003Annual return made up to 05/10/02 (3 pages)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned (1 page)
17 May 2003New director appointed (2 pages)
17 May 2003New director appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
12 May 2003New secretary appointed (2 pages)
30 April 2003New director appointed (2 pages)
30 April 2003New director appointed (2 pages)
5 October 2001Incorporation (17 pages)
5 October 2001Incorporation (17 pages)