Company Name44 St. Johns Grove Limited
DirectorAlison Beacher
Company StatusActive
Company Number05983094
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Alison Beacher
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed14 July 2016(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleMedia & Pr
Country of ResidenceEngland
Correspondence AddressFlat 4 44 St. John's Grove
London
N19 5RP
Secretary NameMr Thomas James Maxim Wey
StatusCurrent
Appointed14 July 2016(9 years, 8 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence Address44a St. John's Grove
London
N19 5RP
Director NameHugo John Farrar Macgregor
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address44 St. John's Grove
London
N19 5RP
Secretary NameThomas Silverlock
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1, 44 St. Johns Grove
London
N19 5RP
Director NamePavel Delvig
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(4 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 14 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 44 St Johns Grove
London
N19 5RP
Secretary NameMs Alison Beacher
StatusResigned
Appointed01 February 2013(6 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 July 2016)
RoleCompany Director
Correspondence AddressFlat 4 44 St. John's Grove
London
N19 5RP
Director NameRingley Shadow Director Limited (Corporation)
StatusResigned
Appointed12 September 2007(10 months, 2 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 15 May 2011)
Correspondence AddressRingley House 349 Royal College Street London Nw1
London
NW1 9QS
Secretary NameRingley Shadow Director Limited (Corporation)
StatusResigned
Appointed12 September 2007(10 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 05 February 2010)
Correspondence AddressRingley House 349 Royal College Street London Nw1
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed05 February 2010(3 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 May 2011)
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS

Location

Registered Address44 St Johns Grove
London
N19 5RP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Shareholders

1 at £1Alison Beacher
25.00%
Ordinary
1 at £1Markus Philip Baker & Heleen Du Toit
25.00%
Ordinary
1 at £1Pavel Delvig
25.00%
Ordinary
1 at £1Thomas James Maxim Wey & Philippa Kate Harris
25.00%
Ordinary

Accounts

Latest Accounts15 July 2023 (9 months, 3 weeks ago)
Next Accounts Due15 April 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End15 July

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Filing History

28 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
31 March 2023Accounts for a dormant company made up to 8 July 2022 (2 pages)
10 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 15 July 2021 (2 pages)
10 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
4 April 2021Accounts for a dormant company made up to 15 July 2020 (2 pages)
10 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
3 April 2020Accounts for a dormant company made up to 15 July 2019 (2 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
10 April 2019Accounts for a dormant company made up to 15 July 2018 (2 pages)
4 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
13 April 2018Accounts for a dormant company made up to 15 July 2017 (2 pages)
12 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
12 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 July 2016Termination of appointment of Pavel Delvig as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Alison Beacher as a secretary on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Pavel Delvig as a director on 14 July 2016 (1 page)
14 July 2016Appointment of Mr Thomas James Maxim Wey as a secretary on 14 July 2016 (2 pages)
14 July 2016Appointment of Ms Alison Beacher as a director on 14 July 2016 (2 pages)
14 July 2016Appointment of Ms Alison Beacher as a director on 14 July 2016 (2 pages)
14 July 2016Appointment of Mr Thomas James Maxim Wey as a secretary on 14 July 2016 (2 pages)
14 July 2016Termination of appointment of Alison Beacher as a secretary on 14 July 2016 (1 page)
13 July 2016Accounts for a dormant company made up to 13 July 2016 (2 pages)
13 July 2016Accounts for a dormant company made up to 13 July 2016 (2 pages)
22 June 2016Current accounting period shortened from 28 September 2016 to 15 July 2016 (1 page)
22 June 2016Current accounting period shortened from 28 September 2016 to 15 July 2016 (1 page)
7 December 2015Accounts for a dormant company made up to 28 September 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 28 September 2015 (2 pages)
1 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 4
(5 pages)
1 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 4
(5 pages)
12 May 2015Accounts for a dormant company made up to 28 September 2014 (2 pages)
12 May 2015Accounts for a dormant company made up to 28 September 2014 (2 pages)
2 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 4
(5 pages)
2 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 4
(5 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4
(5 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4
(5 pages)
29 October 2013Accounts for a dormant company made up to 28 September 2013 (2 pages)
29 October 2013Accounts for a dormant company made up to 28 September 2013 (2 pages)
26 March 2013Accounts for a dormant company made up to 28 September 2012 (2 pages)
26 March 2013Accounts for a dormant company made up to 28 September 2012 (2 pages)
6 February 2013Appointment of Ms Alison Beacher as a secretary (2 pages)
6 February 2013Appointment of Ms Alison Beacher as a secretary (2 pages)
3 February 2013Termination of appointment of Thomas Silverlock as a secretary (1 page)
3 February 2013Termination of appointment of Thomas Silverlock as a secretary (1 page)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
18 June 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
18 June 2012Accounts for a dormant company made up to 28 September 2011 (2 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a dormant company made up to 28 September 2010 (2 pages)
20 June 2011Accounts for a dormant company made up to 28 September 2010 (2 pages)
25 May 2011Appointment of Pavel Delvig as a director (3 pages)
25 May 2011Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS on 25 May 2011 (2 pages)
25 May 2011Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS on 25 May 2011 (2 pages)
25 May 2011Appointment of Pavel Delvig as a director (3 pages)
19 May 2011Termination of appointment of Ringley Shadow Director Limited as a director (2 pages)
19 May 2011Termination of appointment of Ringley Limited as a secretary (2 pages)
19 May 2011Termination of appointment of Ringley Shadow Director Limited as a director (2 pages)
19 May 2011Termination of appointment of Ringley Limited as a secretary (2 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
18 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
18 March 2010Accounts for a dormant company made up to 31 October 2009 (3 pages)
1 March 2010Current accounting period shortened from 31 October 2010 to 28 September 2010 (3 pages)
1 March 2010Current accounting period shortened from 31 October 2010 to 28 September 2010 (3 pages)
12 February 2010Appointment of Ringley Limited as a secretary (3 pages)
12 February 2010Termination of appointment of Ringley Shadow Director Limited as a secretary (2 pages)
12 February 2010Appointment of Ringley Limited as a secretary (3 pages)
12 February 2010Termination of appointment of Ringley Shadow Director Limited as a secretary (2 pages)
9 December 2009Termination of appointment of Hugo Macgregor as a director (2 pages)
9 December 2009Termination of appointment of Hugo Macgregor as a director (2 pages)
20 November 2009Director's details changed for Hugo John Farrar Macgregor on 20 November 2009 (2 pages)
20 November 2009Secretary's details changed for Ringley Shadow Director Limited on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
20 November 2009Secretary's details changed for Ringley Shadow Director Limited on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Hugo John Farrar Macgregor on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Ringley Shadow Director Limited on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Ringley Shadow Director Limited on 20 November 2009 (2 pages)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
20 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
13 January 2009Return made up to 31/10/08; full list of members (4 pages)
13 January 2009Return made up to 31/10/08; full list of members (4 pages)
30 November 2007Registered office changed on 30/11/07 from: 44A st johns grove london N19 5RP (1 page)
30 November 2007New secretary appointed;new director appointed (2 pages)
30 November 2007Registered office changed on 30/11/07 from: 44A st johns grove london N19 5RP (1 page)
30 November 2007New secretary appointed;new director appointed (2 pages)
22 November 2007Return made up to 31/10/07; full list of members (2 pages)
22 November 2007Registered office changed on 22/11/07 from: 157 tottenham lane crouch end london N8 9BT (1 page)
22 November 2007Return made up to 31/10/07; full list of members (2 pages)
22 November 2007Registered office changed on 22/11/07 from: 157 tottenham lane crouch end london N8 9BT (1 page)
21 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
21 November 2007Accounts for a dormant company made up to 31 October 2007 (2 pages)
31 October 2006Incorporation (11 pages)
31 October 2006Incorporation (11 pages)