Company NameSt Johns Mews (Hampton Wick) Ltd
Company StatusActive
Company Number04553897
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Francis Dean Burns
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2005(2 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address22 Belmont Road
Twickenham
TW2 5DA
Director NameAthanasios Kalaitzidis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed03 January 2005(2 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleOrthodontist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6
13 St John's Road
Hampton Wick
Surrey
KT1 4AN
Director NameMr Philip James Nunes Ross
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2005(2 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address127 Queens Road
Teddington
Middlesex
TW11 0LZ
Secretary NameMr Francis Dean Burns
NationalityBritish
StatusCurrent
Appointed03 January 2005(2 years, 3 months after company formation)
Appointment Duration19 years, 4 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address22 Belmont Road
Twickenham
TW2 5DA
Director NameIvan Lazarov Andreev
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2007(4 years, 4 months after company formation)
Appointment Duration17 years, 3 months
RoleTelecoms
Country of ResidenceBulgaria
Correspondence Address15 Kenley Road
Wimbledon
London
SW19 3JJ
Director NameMr Robert Patrick O'Farrell
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2013(10 years, 7 months after company formation)
Appointment Duration11 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Pleasant Place
Hersham
Walton-Upon-Thames
KT2 4HR
Director NameMr Martin Henry Scott Lane
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2015(12 years, 10 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 St John's Mews 13 St. Johns Road
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
Director NameMr Stephen Edward Charles Scutcher
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2024(21 years, 3 months after company formation)
Appointment Duration3 months
RolePartner
Country of ResidenceEngland
Correspondence Address3 St John's Mews 13 St John's Road
Hampton Wick
Kingston Upon Thames
KT1 4AN
Director NamePhillip Christian
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlorence House
High Street
Ripley
Surrey
GU23 6AU
Director NameNicholas James Jarvis
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressFlorence House
High Street
Guildford
Surrey
GU23 6AU
Secretary NameTrevor Munn
NationalityBritish
StatusResigned
Appointed04 October 2002(same day as company formation)
RoleCompany Director
Correspondence AddressEasterly Boathouse
The Towpath
Walton On Thames
Surrey
KT12 2PF
Director NameMichael O'Neill
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(2 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2007)
RoleSales Director
Correspondence Address40 Byton Road
Tooting
London
SW17 9HJ
Director NameMr Mark Stephen Alford
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 May 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Milner Road
Kingston Upon Thames
Surrey
KT1 2AU
Director NameNicholas Galea
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(2 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 03 August 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address'Maratea', Enrico Naudi Street
Iklin
Naxxar Nxr
Malta
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.stjohnshamptonwick.org

Location

Registered AddressUnit 4 St Johns Mews
13 St Johns Road Hampton Wick
Kingston Upon Thames
Surrey
KT1 4AN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return30 September 2023 (7 months ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Filing History

24 January 2024Appointment of Mr Stephen Edward Charles Scutcher as a director on 24 January 2024 (2 pages)
11 October 2023Confirmation statement made on 30 September 2023 with no updates (3 pages)
26 June 2023Accounts for a dormant company made up to 31 October 2022 (2 pages)
3 October 2022Confirmation statement made on 30 September 2022 with no updates (3 pages)
22 June 2022Accounts for a dormant company made up to 31 October 2021 (2 pages)
2 October 2021Confirmation statement made on 30 September 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 31 October 2020 (2 pages)
30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
23 June 2020Accounts for a dormant company made up to 31 October 2019 (2 pages)
2 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
8 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
11 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
27 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
17 August 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
3 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
28 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 7
(10 pages)
2 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 7
(10 pages)
21 September 2015Appointment of Mr Martin Henry Scott Lane as a director on 3 August 2015 (2 pages)
21 September 2015Appointment of Mr Martin Henry Scott Lane as a director on 3 August 2015 (2 pages)
18 August 2015Termination of appointment of Nicholas Galea as a director on 3 August 2015 (2 pages)
18 August 2015Termination of appointment of Nicholas Galea as a director on 3 August 2015 (2 pages)
18 August 2015Termination of appointment of Nicholas Galea as a director on 3 August 2015 (2 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
2 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 7
(10 pages)
6 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 7
(10 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
26 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 7
(9 pages)
4 October 2013Appointment of Mr Robert Patrick O'farrell as a director (2 pages)
4 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 7
(9 pages)
4 October 2013Appointment of Mr Robert Patrick O'farrell as a director (2 pages)
30 September 2013Termination of appointment of Mark Alford as a director (1 page)
30 September 2013Termination of appointment of Mark Alford as a director (1 page)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
1 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
23 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (10 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
3 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (10 pages)
3 October 2011Director's details changed for Mark Stephen Alford on 1 August 2011 (2 pages)
3 October 2011Director's details changed for Mark Stephen Alford on 1 August 2011 (2 pages)
3 October 2011Director's details changed for Mark Stephen Alford on 1 August 2011 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
14 October 2010Director's details changed for Nicholas Galea on 14 October 2009 (2 pages)
14 October 2010Director's details changed for Athanasios Kalaitzidis on 14 October 2009 (2 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
14 October 2010Director's details changed for Mark Stephen Alford on 14 October 2009 (2 pages)
14 October 2010Director's details changed for Mark Stephen Alford on 14 October 2009 (2 pages)
14 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (10 pages)
14 October 2010Director's details changed for Athanasios Kalaitzidis on 14 October 2009 (2 pages)
14 October 2010Director's details changed for Nicholas Galea on 14 October 2009 (2 pages)
23 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
2 October 2009Return made up to 30/09/09; full list of members (6 pages)
2 October 2009Return made up to 30/09/09; full list of members (6 pages)
18 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
18 September 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
6 October 2008Return made up to 04/10/08; full list of members (6 pages)
6 October 2008Return made up to 04/10/08; full list of members (6 pages)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
22 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
18 October 2007Return made up to 04/10/07; full list of members (4 pages)
18 October 2007Return made up to 04/10/07; full list of members (4 pages)
4 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
4 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
2 July 2007New director appointed (2 pages)
2 July 2007New director appointed (2 pages)
22 May 2007Return made up to 04/10/06; full list of members (4 pages)
22 May 2007Registered office changed on 22/05/07 from: unit 1 st johns mews 13 st johns road hampton wick kingston upon thames surrey KT1 4AN (1 page)
22 May 2007Return made up to 04/10/06; full list of members (4 pages)
22 May 2007Registered office changed on 22/05/07 from: unit 1 st johns mews 13 st johns road hampton wick kingston upon thames surrey KT1 4AN (1 page)
2 December 2005Return made up to 04/10/05; full list of members (9 pages)
2 December 2005Return made up to 04/10/05; full list of members (9 pages)
28 November 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
28 November 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
28 November 2005Accounts for a dormant company made up to 31 October 2005 (2 pages)
28 November 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
15 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Director resigned (1 page)
15 June 2005New secretary appointed;new director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005Registered office changed on 15/06/05 from: c/o trevor munn llb solicitor easterly boathouse the towpath walton on thames surrey KT12 2PF (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005Director resigned (1 page)
15 June 2005Registered office changed on 15/06/05 from: c/o trevor munn llb solicitor easterly boathouse the towpath walton on thames surrey KT12 2PF (1 page)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
8 October 2004Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 October 2004Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/10/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 December 2003Accounts for a dormant company made up to 31 October 2003 (9 pages)
23 December 2003Accounts for a dormant company made up to 31 October 2003 (9 pages)
13 October 2003Return made up to 04/10/03; full list of members (7 pages)
13 October 2003Return made up to 04/10/03; full list of members (7 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002Secretary resigned (1 page)
4 October 2002Incorporation (21 pages)
4 October 2002Incorporation (21 pages)