Company Name132-136 St John Street Rtm Company Limited
Company StatusActive
Company Number08641044
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 August 2013(10 years, 7 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 Shalim Ahmed
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2013(5 days after company formation)
Appointment Duration10 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Sterling Estates Management 1st Floor Office
23-33 Church Road
Stanmore
HA7 4AR
Director NameMr Andrew Lang
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 The Bullion Building
132-136 St. John Street
London
EC1V 4JT
Director NameMr Alexander Mark Edwin Thomas
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 The Bullion Building
132-136 St. John Street
London
EC1V 4JT
Director NameMr Christopher Malachy Lavery
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish,Irish
StatusCurrent
Appointed21 April 2015(1 year, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5, Bullion Building 132-136 St. John Street
London
EC1V 4JT
Secretary NameSterling Estates Management (Corporation)
StatusCurrent
Appointed12 August 2013(5 days after company formation)
Appointment Duration10 years, 7 months
Correspondence Address1st Floor Office Compton House
23-33 Church Road
Stanmore
HA7 4AR
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Contact

Websitejaspargroup.com
Email address[email protected]
Telephone020 89545731
Telephone regionLondon

Location

Registered AddressC/O Sterling Estates Management 1st Floor Office, Compton House
23-33 Church Road
Stanmore
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return5 August 2023 (7 months, 3 weeks ago)
Next Return Due19 August 2024 (4 months, 3 weeks from now)

Filing History

11 August 2023Confirmation statement made on 5 August 2023 with no updates (3 pages)
15 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
5 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
10 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
16 August 2021Confirmation statement made on 7 August 2021 with no updates (3 pages)
19 July 2021Secretary's details changed for Sterling Estates Management on 15 July 2021 (1 page)
17 June 2021Registered office address changed from C/O Sem 1st Floor Stanmore House 15-19 Church Road Stanmore Middlesex HA7 4AR to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 17 June 2021 (1 page)
12 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
13 August 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
8 August 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
23 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
27 April 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
19 August 2016Confirmation statement made on 7 August 2016 with updates (4 pages)
22 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
22 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
7 August 2015Annual return made up to 7 August 2015 no member list (5 pages)
7 August 2015Annual return made up to 7 August 2015 no member list (5 pages)
7 August 2015Annual return made up to 7 August 2015 no member list (5 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
22 April 2015Appointment of Mr Christopher Malachy Lavery as a director on 21 April 2015 (2 pages)
22 April 2015Appointment of Mr Christopher Malachy Lavery as a director on 21 April 2015 (2 pages)
17 April 2015Appointment of Mr Andrew Lang as a director on 17 April 2015 (2 pages)
17 April 2015Appointment of Mr Andrew Lang as a director on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Andrew Lang on 17 April 2015 (2 pages)
17 April 2015Appointment of Mr Alexander Mark Edwin Thomas as a director on 17 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Andrew Lang on 17 April 2015 (2 pages)
17 April 2015Appointment of Mr Alexander Mark Edwin Thomas as a director on 17 April 2015 (2 pages)
14 August 2014Annual return made up to 7 August 2014 no member list (3 pages)
14 August 2014Annual return made up to 7 August 2014 no member list (3 pages)
14 August 2014Annual return made up to 7 August 2014 no member list (3 pages)
12 August 2013Appointment of Sterling Estates Management as a secretary (2 pages)
12 August 2013Appointment of Mr Shalim Ahmed as a director (2 pages)
12 August 2013Appointment of Mr Shalim Ahmed as a director (2 pages)
12 August 2013Appointment of Sterling Estates Management as a secretary (2 pages)
7 August 2013Incorporation (16 pages)
7 August 2013Incorporation (16 pages)
7 August 2013Termination of appointment of Osker Heiman as a director (1 page)
7 August 2013Termination of appointment of Osker Heiman as a director (1 page)