Company NameSt. Johns Wood Investments Limited
Company StatusDissolved
Company Number04531417
CategoryPrivate Limited Company
Incorporation Date10 September 2002(21 years, 7 months ago)
Dissolution Date4 September 2018 (5 years, 7 months ago)
Previous NameHoneytrack Limited

Business Activity

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

Directors

Director NameGeoffrey Russell Jayson
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(1 week after company formation)
Appointment Duration15 years, 11 months (closed 04 September 2018)
RoleCompany Director
Correspondence Address54 Royston Park Road
Hatch End
Pinner
Middlesex
HA5 4AF
Director NameMr Raymond Carl Taylor
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2002(1 week after company formation)
Appointment Duration15 years, 11 months (closed 04 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Southway
London
NW11 6RU
Secretary NameMr Barry Michael Howard Shaw
NationalityBritish
StatusClosed
Appointed02 February 2006(3 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 04 September 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressDesborough House
51 Sheldon Avenue
London
N6 4NH
Director NameMiriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(1 week after company formation)
Appointment DurationResigned same day (resigned 17 September 2002)
RoleCompany Director
Correspondence AddressFlat 2 100 Hamilton Terrace
London
NW8 9UP
Director NameNeil Alan Lewis
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2002(1 week after company formation)
Appointment DurationResigned same day (resigned 17 September 2002)
RoleCompany Director
Correspondence AddressFlat 2 100 Hamilton Terrace
London
NW8 9UP
Secretary NameMiriam Elizabeth Patricia Lewis
NationalityBritish
StatusResigned
Appointed17 September 2002(1 week after company formation)
Appointment DurationResigned same day (resigned 17 September 2002)
RoleCompany Director
Correspondence AddressFlat 2 100 Hamilton Terrace
London
NW8 9UP
Secretary NameMr Raymond Carl Taylor
NationalityBritish
StatusResigned
Appointed17 September 2002(1 week after company formation)
Appointment Duration3 years, 4 months (resigned 02 February 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Southway
London
NW11 6RU
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitestjohnswoodinteriors.co.uk

Location

Registered Address58 Hugh Street
London
SW1V 4ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

50 at £1Angela Louise Jayson
5.00%
Ordinary
50 at £1Barry Michael Howard Shaw
5.00%
Ordinary
50 at £1Declan O'brien
5.00%
Ordinary
50 at £1James Jayson
5.00%
Ordinary
50 at £1Nick Mills
5.00%
Ordinary
50 at £1Raymond Carl Taylor
5.00%
Ordinary
200 at £1Christopher Joseph Parratt
20.00%
Ordinary
200 at £1Harry Solomon
20.00%
Ordinary
100 at £1Geoffrey Russell Jayson
10.00%
Ordinary
100 at £1Michael John Teacher
10.00%
Ordinary
100 at £1Sandra Teacher
10.00%
Ordinary

Financials

Year2014
Turnover£190,305
Net Worth£1,456,571
Cash£240,347
Current Liabilities£198,193

Accounts

Latest Accounts30 June 2016 (7 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

6 March 2006Delivered on: 9 March 2006
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 20, 21, 22 and 22A henlow trading estate henlow camp bedfordshire t/no BD132851. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
19 February 2003Delivered on: 28 February 2003
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 February 2003Delivered on: 28 February 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 26 to 28 (even) henlon trading estate, henlow, bedfordshire, t/n BD182596. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

4 September 2018Final Gazette dissolved following liquidation (1 page)
4 June 2018Return of final meeting in a members' voluntary winding up (15 pages)
4 December 2017Liquidators' statement of receipts and payments to 21 September 2017 (13 pages)
4 December 2017Liquidators' statement of receipts and payments to 21 September 2017 (13 pages)
18 October 2017Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages)
18 October 2017Registered office address changed from Albemarle House 1 Albemarle Street London W1S 4HA to 58 Hugh Street London SW1V 4ER on 18 October 2017 (2 pages)
18 October 2016Registered office address changed from Hillsdown House 32 Hampstead High Street London NW3 1QD to Albemarle House 1 Albemarle Street London W1S 4HA on 18 October 2016 (2 pages)
18 October 2016Registered office address changed from Hillsdown House 32 Hampstead High Street London NW3 1QD to Albemarle House 1 Albemarle Street London W1S 4HA on 18 October 2016 (2 pages)
12 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
12 October 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-22
(1 page)
12 October 2016Appointment of a voluntary liquidator (1 page)
12 October 2016Appointment of a voluntary liquidator (1 page)
12 October 2016Declaration of solvency (3 pages)
12 October 2016Declaration of solvency (3 pages)
7 September 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
7 September 2016Total exemption full accounts made up to 30 June 2016 (10 pages)
29 June 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages)
29 June 2016Current accounting period extended from 31 March 2016 to 30 June 2016 (3 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(5 pages)
17 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1,000
(5 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
6 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(5 pages)
16 September 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1,000
(5 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
22 November 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
11 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 1,000
(5 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
13 November 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
12 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
12 November 2012Annual return made up to 10 September 2012 with a full list of shareholders (6 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
21 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(40 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
18 November 2011Total exemption full accounts made up to 31 March 2011 (11 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
12 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
29 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (6 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
3 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (8 pages)
3 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (8 pages)
9 October 2009Director's details changed for Geoffrey Russell Jayson on 20 August 2009 (1 page)
9 October 2009Director's details changed for Geoffrey Russell Jayson on 20 August 2009 (1 page)
20 November 2008Return made up to 10/09/08; full list of members (7 pages)
20 November 2008Return made up to 10/09/08; full list of members (7 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
24 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
2 February 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 September 2007Location of register of members (1 page)
25 September 2007Location of register of members (1 page)
25 September 2007Return made up to 10/09/07; full list of members (7 pages)
25 September 2007Return made up to 10/09/07; full list of members (7 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
10 May 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
12 October 2006Return made up to 10/09/06; full list of members (10 pages)
12 October 2006Return made up to 10/09/06; full list of members (10 pages)
9 March 2006Particulars of mortgage/charge (4 pages)
9 March 2006Particulars of mortgage/charge (4 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (2 pages)
9 February 2006New secretary appointed (2 pages)
9 February 2006Secretary resigned (2 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
3 October 2005Return made up to 10/09/05; full list of members (10 pages)
3 October 2005Return made up to 10/09/05; full list of members (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
30 September 2004Return made up to 10/09/04; full list of members (10 pages)
30 September 2004Return made up to 10/09/04; full list of members (10 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
30 October 2003Return made up to 10/09/03; full list of members (7 pages)
30 October 2003Return made up to 10/09/03; full list of members (7 pages)
28 February 2003Particulars of mortgage/charge (5 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
28 February 2003Particulars of mortgage/charge (4 pages)
28 February 2003Particulars of mortgage/charge (5 pages)
2 December 2002Ad 17/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 December 2002Ad 17/09/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 November 2002Registered office changed on 28/11/02 from: ground floor flat 100 hamilton terrace london NW8 9UP (1 page)
28 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
28 November 2002Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page)
28 November 2002Location of register of members (1 page)
28 November 2002Director resigned (1 page)
28 November 2002New secretary appointed;new director appointed (3 pages)
28 November 2002Secretary resigned;director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Secretary resigned;director resigned (1 page)
28 November 2002New secretary appointed;new director appointed (3 pages)
28 November 2002New director appointed (3 pages)
28 November 2002New director appointed (3 pages)
28 November 2002Location of register of members (1 page)
28 November 2002Registered office changed on 28/11/02 from: ground floor flat 100 hamilton terrace london NW8 9UP (1 page)
17 October 2002New secretary appointed;new director appointed (3 pages)
17 October 2002Secretary resigned (1 page)
17 October 2002Director resigned (1 page)
17 October 2002Secretary resigned (1 page)
17 October 2002New secretary appointed;new director appointed (3 pages)
17 October 2002New director appointed (2 pages)
17 October 2002New director appointed (2 pages)
17 October 2002Director resigned (1 page)
20 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2002Nc inc already adjusted 17/09/02 (1 page)
20 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 September 2002Registered office changed on 20/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
20 September 2002Nc inc already adjusted 17/09/02 (1 page)
20 September 2002Registered office changed on 20/09/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page)
19 September 2002Company name changed honeytrack LIMITED\certificate issued on 19/09/02 (2 pages)
19 September 2002Company name changed honeytrack LIMITED\certificate issued on 19/09/02 (2 pages)
10 September 2002Incorporation (18 pages)
10 September 2002Incorporation (18 pages)