Company Name43 St. Johns Grove Limited
DirectorsGillian Martin and Richard Robinson
Company StatusActive
Company Number05983098
CategoryPrivate Limited Company
Incorporation Date31 October 2006(17 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 NameGillian Martin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(6 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleArchitect
Country of ResidenceEngland
Correspondence AddressFlat 4 43 St. John's Grove
Upper Holloway
London
N19 5RP
Director NameRichard Robinson
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2013(6 years, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleWebsite Editor
Country of ResidenceEngland
Correspondence AddressFlat 2 43 St Johns Grove
Upper Holloway
London
N19 5RP
Director NameNorman Freshney
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleResarch Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1, 43 St. Johns Grove
London
N19 5RP
Secretary NameMichael Richard Ramsden
NationalityBritish
StatusResigned
Appointed31 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2, 43 St. Johns Grove
London
N19 5RP
Director NameRussell George Tovey
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2012(5 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 19 December 2012)
RoleActor
Country of ResidenceEngland
Correspondence Address349 Royal College Street
Camden Town
London
NW1 9QS
Director NameRingley Shadow Director Limited (Corporation)
StatusResigned
Appointed28 November 2007(1 year after company formation)
Appointment Duration5 years, 5 months (resigned 07 May 2013)
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed01 October 2009(2 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 07 May 2013)
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS

Location

Registered AddressFlat B 43 St. John's Grove
Upper Holloway
London
N19 5RP
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London

Shareholders

1 at £1Gillian Martin
25.00%
Ordinary
1 at £1Richard Robinson & Lisa Robinson
25.00%
Ordinary
1 at £1Satu Vainikka
25.00%
Ordinary
1 at £1Yahsmin Malik
25.00%
Ordinary

Accounts

Latest Accounts28 September 2023 (7 months ago)
Next Accounts Due28 June 2025 (1 year, 2 months from now)
Accounts CategoryDormant
Accounts Year End28 September

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

4 October 2023Accounts for a dormant company made up to 28 September 2023 (2 pages)
10 August 2023Appointment of Lady Jane Elizabeth Leech as a director on 17 December 2022 (2 pages)
14 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
16 March 2023Accounts for a dormant company made up to 28 September 2022 (2 pages)
24 January 2023Resolutions
  • RES13 ‐ Re: rsignation of richard robinson / appointment of director / transfer of one share approved / drawing up for the prededing finacial year an abrigded balance sheet/ central register / company business 17/12/2022
(2 pages)
23 January 2023Termination of appointment of Richard Robinson as a director on 7 November 2022 (1 page)
23 January 2023Registered office address changed from 293 Kenton Lane Harrow Middlesex HA3 8RR to Flat B 43 st. John's Grove Upper Holloway London N19 5RP on 23 January 2023 (2 pages)
10 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
18 May 2022Accounts for a dormant company made up to 28 September 2021 (2 pages)
1 July 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
6 October 2020Accounts for a dormant company made up to 28 September 2020 (2 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 28 September 2019 (2 pages)
11 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
4 February 2019Accounts for a dormant company made up to 28 September 2018 (2 pages)
13 June 2018Confirmation statement made on 31 May 2018 with updates (4 pages)
8 December 2017Accounts for a dormant company made up to 28 September 2017 (2 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
17 October 2016Accounts for a dormant company made up to 28 September 2016 (2 pages)
17 October 2016Accounts for a dormant company made up to 28 September 2016 (2 pages)
31 May 2016Accounts for a dormant company made up to 28 September 2015 (2 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(5 pages)
31 May 2016Accounts for a dormant company made up to 28 September 2015 (2 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 4
(5 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(5 pages)
15 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 4
(5 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(4 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(4 pages)
5 June 2015Accounts for a dormant company made up to 28 September 2014 (2 pages)
5 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 4
(4 pages)
5 June 2015Accounts for a dormant company made up to 28 September 2014 (2 pages)
13 May 2014Accounts for a dormant company made up to 28 September 2013 (2 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(4 pages)
13 May 2014Accounts for a dormant company made up to 28 September 2013 (2 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(4 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 4
(4 pages)
15 May 2013Termination of appointment of Ringley Limited as a secretary (2 pages)
15 May 2013Termination of appointment of Ringley Limited as a secretary (2 pages)
15 May 2013Termination of appointment of Ringley Shadow Director Limited as a director (2 pages)
15 May 2013Termination of appointment of Ringley Shadow Director Limited as a director (2 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 May 2013Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS on 7 May 2013 (1 page)
7 May 2013Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS on 7 May 2013 (1 page)
7 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
7 May 2013Termination of appointment of Ringley Shadow Director Limited as a director (1 page)
7 May 2013Accounts for a dormant company made up to 28 September 2012 (2 pages)
7 May 2013Registered office address changed from Ringley House 349 Royal College Street Camden London NW1 9QS on 7 May 2013 (1 page)
7 May 2013Termination of appointment of Ringley Limited as a secretary (1 page)
7 May 2013Termination of appointment of Ringley Shadow Director Limited as a director (1 page)
7 May 2013Termination of appointment of Ringley Limited as a secretary (1 page)
7 May 2013Accounts for a dormant company made up to 28 September 2012 (2 pages)
24 April 2013Appointment of Richard Robinson as a director (3 pages)
24 April 2013Appointment of Richard Robinson as a director (3 pages)
24 April 2013Appointment of Gillian Martin as a director (4 pages)
24 April 2013Appointment of Gillian Martin as a director (4 pages)
4 February 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
21 January 2013Termination of appointment of Russell Tovey as a director (2 pages)
21 January 2013Termination of appointment of Russell Tovey as a director (2 pages)
29 May 2012Appointment of Russell George Tovey as a director (3 pages)
29 May 2012Appointment of Russell George Tovey as a director (3 pages)
18 May 2012Accounts for a dormant company made up to 28 September 2011 (3 pages)
18 May 2012Accounts for a dormant company made up to 28 September 2011 (3 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
21 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
17 June 2011Accounts for a dormant company made up to 28 September 2010 (4 pages)
17 June 2011Accounts for a dormant company made up to 28 September 2010 (4 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (3 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)
18 March 2010Appointment of Ringley Limited as a secretary (3 pages)
18 March 2010Appointment of Ringley Limited as a secretary (3 pages)
4 March 2010Current accounting period shortened from 31 October 2010 to 28 September 2010 (3 pages)
4 March 2010Current accounting period shortened from 31 October 2010 to 28 September 2010 (3 pages)
9 December 2009Termination of appointment of Michael Ramsden as a secretary (2 pages)
9 December 2009Termination of appointment of Norman Freshney as a director (2 pages)
9 December 2009Termination of appointment of Norman Freshney as a director (2 pages)
9 December 2009Termination of appointment of Michael Ramsden as a secretary (2 pages)
23 November 2009Director's details changed for Norman Freshney on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Ringley Shadow Director Limited on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Ringley Shadow Director Limited on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Norman Freshney on 23 November 2009 (2 pages)
14 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
14 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
14 January 2009Return made up to 31/10/08; full list of members (4 pages)
14 January 2009Return made up to 31/10/08; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 30 October 2007 (1 page)
22 October 2008Accounts for a dormant company made up to 30 October 2007 (1 page)
28 March 2008Registered office changed on 28/03/2008 from 349 royal college street camden london NW1 9QS (1 page)
28 March 2008Director appointed ringley shadow director LIMITED (1 page)
28 March 2008Registered office changed on 28/03/2008 from 349 royal college street camden london NW1 9QS (1 page)
28 March 2008Director appointed ringley shadow director LIMITED (1 page)
5 February 2008Return made up to 31/10/07; full list of members
  • 363(287) ‐ Registered office changed on 05/02/08
(6 pages)
5 February 2008Return made up to 31/10/07; full list of members
  • 363(287) ‐ Registered office changed on 05/02/08
(6 pages)
16 January 2008Registered office changed on 16/01/08 from: 157 tottenham lane crough end london N8 9BT (1 page)
16 January 2008Registered office changed on 16/01/08 from: 157 tottenham lane crough end london N8 9BT (1 page)
31 October 2006Incorporation (11 pages)
31 October 2006Incorporation (11 pages)