186 ST. JOHN STREET LIMITED

Register to unlock more data on OkredoRegister

186 ST. JOHN STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03889449

Incorporation date

07/12/1999

Size

Dormant

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1999)
dot icon23/10/2025
Confirmation statement made on 2025-10-23 with updates
dot icon21/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/11/2024
Confirmation statement made on 2024-11-13 with updates
dot icon09/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-13 with no updates
dot icon18/10/2023
Secretary's details changed for Mr Richard Alan Fry on 2023-04-27
dot icon24/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/04/2023
Registered office address changed from 52 Moreton Street London SW1V 2PB to 140 Tachbrook Street London SW1V 2NE on 2023-04-27
dot icon27/04/2023
Registered office address changed from 140 Tachbrook Street London SW1V 2NE England to 140 Tachbrook Street London SW1V 2NE on 2023-04-27
dot icon14/11/2022
Confirmation statement made on 2022-11-13 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-13 with no updates
dot icon23/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon18/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon13/11/2020
Confirmation statement made on 2020-11-13 with updates
dot icon13/11/2019
Confirmation statement made on 2019-11-13 with no updates
dot icon28/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-13 with updates
dot icon04/10/2018
Termination of appointment of David Collins as a director on 2018-04-05
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon16/02/2018
Appointment of Mr Timothy Edward Tutton as a director on 2018-02-13
dot icon16/01/2018
Termination of appointment of Charles Gregg Ferruccio Ciumei as a director on 2018-01-10
dot icon15/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon24/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon16/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/01/2016
Annual return made up to 2015-12-07 with full list of shareholders
dot icon18/12/2015
Appointment of Mr Martin Collin Chadderton as a director on 2015-12-18
dot icon02/12/2015
Termination of appointment of Peter Low as a director on 2015-09-29
dot icon23/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon04/03/2015
Annual return made up to 2014-12-07 with full list of shareholders
dot icon11/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon03/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/01/2012
Annual return made up to 2011-12-07 with full list of shareholders
dot icon20/01/2012
Termination of appointment of Martin Chadderton as a director
dot icon19/01/2012
Appointment of Mr Peter Low as a director
dot icon18/01/2012
Appointment of Mr Peter David Charles Challands as a director
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon22/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon13/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon18/12/2009
Director's details changed for Charles Gregg Ciumei on 2009-12-18
dot icon18/12/2009
Director's details changed for David Collins on 2009-12-18
dot icon18/12/2009
Director's details changed for Martin Chadderton on 2009-12-18
dot icon20/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon09/12/2008
Return made up to 07/12/08; full list of members
dot icon30/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon23/01/2008
Return made up to 07/12/07; full list of members
dot icon23/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon26/04/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon29/01/2007
Director resigned
dot icon12/01/2007
Return made up to 07/12/06; full list of members
dot icon16/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/12/2005
Return made up to 07/12/05; full list of members
dot icon01/09/2005
Resolutions
dot icon01/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/01/2005
Accounts for a dormant company made up to 2003-12-31
dot icon18/01/2005
Resolutions
dot icon29/12/2004
Return made up to 07/12/04; full list of members
dot icon10/06/2004
New director appointed
dot icon23/01/2004
Return made up to 07/12/03; change of members
dot icon18/11/2003
Director resigned
dot icon15/05/2003
Resolutions
dot icon15/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon26/02/2003
Return made up to 07/12/02; no change of members
dot icon30/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon30/07/2002
Resolutions
dot icon04/04/2002
Return made up to 07/12/01; full list of members
dot icon24/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon24/10/2001
Resolutions
dot icon02/08/2001
New director appointed
dot icon05/03/2001
Secretary resigned
dot icon08/01/2001
New secretary appointed
dot icon03/01/2001
New director appointed
dot icon03/01/2001
Return made up to 07/12/00; full list of members
dot icon13/12/2000
Registered office changed on 13/12/00 from: flat 2 186 saint john street london EC1V 4JZ
dot icon18/01/2000
New director appointed
dot icon19/12/1999
Registered office changed on 19/12/99 from: 16 saint john street london EC1M 4NT
dot icon19/12/1999
Secretary resigned
dot icon19/12/1999
Director resigned
dot icon19/12/1999
New director appointed
dot icon19/12/1999
New secretary appointed
dot icon07/12/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
-
-
2022
-
9.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tutton, Timothy Edward
Director
13/02/2018 - Present
2
Thomas, Howard
Nominee Secretary
06/12/1999 - 06/12/1999
3157
Tester, William Andrew Joseph
Nominee Director
06/12/1999 - 06/12/1999
5139
Levi, Christopher
Director
06/12/1999 - 21/11/2000
3
Low, Peter
Director
17/01/2012 - 28/09/2015
27

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 186 ST. JOHN STREET LIMITED

186 ST. JOHN STREET LIMITED is an(a) Active company incorporated on 07/12/1999 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 186 ST. JOHN STREET LIMITED?

toggle

186 ST. JOHN STREET LIMITED is currently Active. It was registered on 07/12/1999 .

Where is 186 ST. JOHN STREET LIMITED located?

toggle

186 ST. JOHN STREET LIMITED is registered at 140 Tachbrook Street, London SW1V 2NE.

What does 186 ST. JOHN STREET LIMITED do?

toggle

186 ST. JOHN STREET LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 186 ST. JOHN STREET LIMITED?

toggle

The latest filing was on 23/10/2025: Confirmation statement made on 2025-10-23 with updates.