Company Name5 St. Johns Wood Road Limited
DirectorReginald Arthur Robert
Company StatusActive
Company Number09808823
CategoryPrivate Limited Company
Incorporation Date4 October 2015(8 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Reginald Arthur Robert
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2015(same day as company formation)
RoleProperty Developer
Country of ResidenceGrenada
Correspondence AddressFlat 2 5 St Johns Wood Road
London
NW8 8RB
Secretary NameMr Timothy Michael Taylor
StatusCurrent
Appointed14 May 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN

Location

Registered Address97 Chamberlayne Road
Kensal Rise
London
NW10 3NN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

6 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
10 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
4 October 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
10 June 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
20 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
14 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
25 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
19 May 2018Appointment of Mr Timothy Michael Taylor as a secretary on 14 May 2018 (2 pages)
14 May 2018Registered office address changed from 25 High Road Willesden Green London NW10 2TE to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 14 May 2018 (1 page)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
10 October 2017Total exemption full accounts made up to 31 October 2016 (9 pages)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
9 September 2017Compulsory strike-off action has been discontinued (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 October 2015Incorporation
Statement of capital on 2015-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
4 October 2015Incorporation
Statement of capital on 2015-10-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)