Company NameSt John Property Developments Limited
Company StatusDissolved
Company Number08670912
CategoryPrivate Limited Company
Incorporation Date2 September 2013(10 years, 7 months ago)
Dissolution Date30 May 2017 (6 years, 11 months ago)
Previous NamesClerkenwell Developments 28 Limited and St John Properties Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Timothy Leslie Charles Farmiloe
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2014(5 months after company formation)
Appointment Duration3 years, 3 months (closed 30 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmbrook House 28 Willow Lane
Mitcham
Surrey
CR4 4UH
Director NameMs Sian Sadler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(same day as company formation)
RoleFormation Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NameMr Peter Alan Musgrave
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2014(5 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElmbrook House 28 Willow Lane
Mitcham
Surrey
CR4 4UH
Director NameMr David Keith Langer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed05 February 2014(5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressElmbrook House 28 Willow Lane
Mitcham
Surrey
CR4 4UH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed02 September 2013(same day as company formation)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Location

Registered AddressElmbrook House
28 Willow Lane
Mitcham
Surrey
CR4 4UH
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardCricket Green
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
3 March 2017Application to strike the company off the register (3 pages)
3 March 2017Application to strike the company off the register (3 pages)
20 February 2017Statement by Directors (1 page)
20 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 February 2017Statement of capital on 20 February 2017
  • GBP 1
(3 pages)
20 February 2017Solvency Statement dated 16/02/17 (1 page)
20 February 2017Statement of capital on 20 February 2017
  • GBP 1
(3 pages)
20 February 2017Solvency Statement dated 16/02/17 (1 page)
20 February 2017Statement by Directors (1 page)
20 February 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
12 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
19 April 2016Termination of appointment of David Keith Langer as a director on 30 March 2016 (2 pages)
19 April 2016Termination of appointment of David Keith Langer as a director on 30 March 2016 (2 pages)
19 January 2016Termination of appointment of Peter Alan Musgrave as a director on 19 January 2016 (1 page)
19 January 2016Termination of appointment of Peter Alan Musgrave as a director on 19 January 2016 (1 page)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10,000
(4 pages)
4 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 10,000
(4 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 April 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
7 April 2015Previous accounting period shortened from 30 September 2015 to 31 March 2015 (1 page)
14 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(4 pages)
14 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(4 pages)
14 October 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 10,000
(4 pages)
3 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 10,000
(3 pages)
3 April 2014Statement of capital following an allotment of shares on 26 March 2014
  • GBP 10,000
(3 pages)
11 February 2014Appointment of Mr Peter Alan Musgrave as a director (2 pages)
11 February 2014Appointment of Mr Peter Alan Musgrave as a director (2 pages)
7 February 2014Termination of appointment of Shoosmiths Secretaries Limited as a secretary (1 page)
7 February 2014Termination of appointment of Sian Sadler as a director (1 page)
7 February 2014Appointment of Timothy Leslie Charles Farmiloe as a director (2 pages)
7 February 2014Appointment of Mr David Langer as a director (2 pages)
7 February 2014Appointment of Mr David Langer as a director (2 pages)
7 February 2014Termination of appointment of Sian Sadler as a director (1 page)
7 February 2014Appointment of Timothy Leslie Charles Farmiloe as a director (2 pages)
7 February 2014Termination of appointment of Shoosmiths Secretaries Limited as a secretary (1 page)
6 February 2014Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 6 February 2014 (1 page)
11 December 2013Company name changed st john properties developments LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 December 2013Company name changed st john properties developments LIMITED\certificate issued on 11/12/13
  • RES15 ‐ Change company name resolution on 2013-12-11
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2013Company name changed clerkenwell developments 28 LIMITED\certificate issued on 08/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
8 December 2013Company name changed clerkenwell developments 28 LIMITED\certificate issued on 08/12/13
  • RES15 ‐ Change company name resolution on 2013-12-06
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2013Incorporation (34 pages)
2 September 2013Incorporation (34 pages)