11 JOHN PRINCES STREET LIMITED

Register to unlock more data on OkredoRegister

11 JOHN PRINCES STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02982439

Incorporation date

24/10/1994

Size

Micro Entity

Contacts

Registered address

Registered address

11 John Princes Street, London W1G 0JRCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1994)
dot icon28/01/2026
Confirmation statement made on 2025-10-24 with no updates
dot icon15/12/2025
Micro company accounts made up to 2025-10-31
dot icon28/04/2025
Micro company accounts made up to 2024-10-31
dot icon30/12/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon22/04/2024
Micro company accounts made up to 2023-10-31
dot icon19/12/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon05/04/2023
Micro company accounts made up to 2022-10-31
dot icon19/12/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon12/04/2022
Micro company accounts made up to 2021-10-31
dot icon29/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon22/04/2021
Micro company accounts made up to 2020-10-31
dot icon26/02/2021
Confirmation statement made on 2020-10-24 with no updates
dot icon29/11/2019
Micro company accounts made up to 2019-10-31
dot icon25/11/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon30/04/2019
Micro company accounts made up to 2018-10-31
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon10/05/2018
Micro company accounts made up to 2017-10-31
dot icon04/04/2018
Certificate of change of name
dot icon04/04/2018
Change of name notice
dot icon07/11/2017
Confirmation statement made on 2017-10-24 with updates
dot icon18/06/2017
Total exemption full accounts made up to 2016-10-31
dot icon20/12/2016
Termination of appointment of Nariman Faramarzi-Rad as a director on 2016-11-04
dot icon20/12/2016
Termination of appointment of Nariman Faramarzi-Rad as a secretary on 2016-11-04
dot icon23/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon07/07/2016
Total exemption full accounts made up to 2015-10-31
dot icon10/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon27/05/2015
Total exemption full accounts made up to 2014-10-31
dot icon24/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon12/05/2014
Total exemption full accounts made up to 2013-10-31
dot icon20/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon14/08/2013
Registered office address changed from 1 Weymouth Street Unit 2 London W1W 6DA England on 2013-08-14
dot icon22/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/05/2013
Registered office address changed from 47 Queen Anne Street London W1G 9JG on 2013-05-21
dot icon24/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon18/07/2012
Total exemption full accounts made up to 2011-10-31
dot icon15/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon18/07/2011
Total exemption full accounts made up to 2010-10-31
dot icon26/10/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon22/04/2010
Total exemption full accounts made up to 2009-10-31
dot icon04/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon04/11/2009
Director's details changed for Hamid Samadi Rad on 2009-11-04
dot icon04/11/2009
Director's details changed for Nariman Faramarzi-Rad on 2009-11-04
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 7
dot icon14/05/2009
Total exemption full accounts made up to 2008-10-31
dot icon10/12/2008
Return made up to 24/10/08; full list of members
dot icon16/07/2008
Total exemption full accounts made up to 2007-10-31
dot icon05/11/2007
Return made up to 24/10/07; full list of members
dot icon23/08/2007
Total exemption full accounts made up to 2006-10-31
dot icon13/11/2006
Return made up to 24/10/06; full list of members
dot icon05/09/2006
Total exemption full accounts made up to 2005-10-31
dot icon01/11/2005
Return made up to 24/10/05; full list of members
dot icon16/12/2004
Total exemption full accounts made up to 2004-10-31
dot icon26/10/2004
Return made up to 24/10/04; full list of members
dot icon18/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon18/02/2004
Particulars of mortgage/charge
dot icon24/12/2003
Total exemption full accounts made up to 2003-10-31
dot icon08/11/2003
Particulars of mortgage/charge
dot icon29/10/2003
Return made up to 24/10/03; full list of members
dot icon14/03/2003
Total exemption full accounts made up to 2002-10-31
dot icon13/01/2003
Return made up to 24/10/02; full list of members
dot icon04/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon30/10/2001
Return made up to 24/10/01; full list of members
dot icon09/05/2001
Accounts made up to 2000-10-31
dot icon07/02/2001
Return made up to 24/10/00; full list of members
dot icon31/08/2000
Accounts made up to 1999-10-31
dot icon22/10/1999
Return made up to 24/10/99; full list of members
dot icon04/08/1999
Accounts made up to 1998-10-31
dot icon06/11/1998
Amended full accounts made up to 1997-10-31
dot icon23/10/1998
Return made up to 24/10/98; no change of members
dot icon11/02/1998
Accounts made up to 1997-10-31
dot icon07/11/1997
Return made up to 24/10/97; full list of members
dot icon12/10/1997
New director appointed
dot icon29/09/1997
Director resigned
dot icon23/09/1997
Accounts made up to 1996-10-31
dot icon22/02/1997
Particulars of mortgage/charge
dot icon24/12/1996
Particulars of mortgage/charge
dot icon03/11/1996
Return made up to 24/10/96; no change of members
dot icon31/07/1996
Accounts made up to 1995-10-31
dot icon29/11/1995
Return made up to 24/10/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon09/11/1994
Director resigned;new director appointed
dot icon02/11/1994
Ad 27/10/94--------- £ si 98@1=98 £ ic 2/100
dot icon24/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
472.46K
-
0.00
-
-
2022
0
505.63K
-
0.00
-
-
2023
0
490.12K
-
0.00
-
-
2023
0
490.12K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

490.12K £Descended-3.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CO FORM (NOMINEES) LIMITED
Nominee Director
24/10/1994 - 24/10/1994
550
Faramarzi-Rad, Nariman
Secretary
24/10/1994 - 04/11/2016
1
CO FORM (SECRETARIES) LIMITED
Nominee Secretary
24/10/1994 - 24/10/1994
506
Khamneh, Bahram Rezazadeh
Director
24/10/1994 - 31/08/1997
1
Faramarzi-Rad, Nariman
Director
24/10/1994 - 04/11/2016
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 11 JOHN PRINCES STREET LIMITED

11 JOHN PRINCES STREET LIMITED is an(a) Active company incorporated on 24/10/1994 with the registered office located at 11 John Princes Street, London W1G 0JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 11 JOHN PRINCES STREET LIMITED?

toggle

11 JOHN PRINCES STREET LIMITED is currently Active. It was registered on 24/10/1994 .

Where is 11 JOHN PRINCES STREET LIMITED located?

toggle

11 JOHN PRINCES STREET LIMITED is registered at 11 John Princes Street, London W1G 0JR.

What does 11 JOHN PRINCES STREET LIMITED do?

toggle

11 JOHN PRINCES STREET LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 11 JOHN PRINCES STREET LIMITED?

toggle

The latest filing was on 28/01/2026: Confirmation statement made on 2025-10-24 with no updates.