45 & 45A ST JOHNS VILLAS LTD

Register to unlock more data on OkredoRegister

45 & 45A ST JOHNS VILLAS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05234332

Incorporation date

17/09/2004

Size

Micro Entity

Contacts

Registered address

Registered address

45 St. John's Villas, London N19 3EECopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2004)
dot icon06/04/2026
Cessation of Tanya Louise Gilligan as a person with significant control on 2026-04-06
dot icon06/04/2026
Notification of a person with significant control statement
dot icon10/11/2025
Confirmation statement made on 2025-10-17 with no updates
dot icon05/09/2025
Micro company accounts made up to 2024-12-31
dot icon31/10/2024
Confirmation statement made on 2024-10-17 with no updates
dot icon30/09/2024
Micro company accounts made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-17 with no updates
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/10/2022
Confirmation statement made on 2022-10-17 with no updates
dot icon21/09/2022
Micro company accounts made up to 2021-12-31
dot icon11/12/2021
Confirmation statement made on 2021-10-17 with updates
dot icon27/08/2021
Micro company accounts made up to 2020-12-31
dot icon27/12/2020
Appointment of Mr Amish Acharya as a director on 2020-04-06
dot icon27/12/2020
Appointment of Miss Kerala Adams-Carr as a director on 2020-04-06
dot icon14/12/2020
Micro company accounts made up to 2019-12-31
dot icon17/10/2020
Confirmation statement made on 2020-10-17 with no updates
dot icon17/10/2020
Termination of appointment of Alessia Maria Pia Oglina as a director on 2020-04-06
dot icon20/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon16/09/2019
Micro company accounts made up to 2018-12-31
dot icon28/12/2018
Confirmation statement made on 2018-12-16 with no updates
dot icon24/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon19/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2016-12-16 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon22/07/2014
Director's details changed for Johanna Lissack on 2014-07-09
dot icon22/07/2014
Director's details changed for Frances Mary Dunn Lwin on 2014-07-22
dot icon22/07/2014
Director's details changed for Nicola Clair Parry on 2014-07-09
dot icon22/07/2014
Director's details changed for Johanna Lissack on 2014-07-09
dot icon16/07/2014
Appointment of Miss Tanya Louise Gilligan as a director on 2014-04-24
dot icon09/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/05/2014
Termination of appointment of Jessica Adam as a director
dot icon09/05/2014
Termination of appointment of Jessica Adam as a secretary
dot icon13/04/2014
Appointment of Ms Shirley Franklin as a director
dot icon11/04/2014
Director's details changed for Jessica Helen Adam on 2014-04-09
dot icon11/04/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon11/04/2014
Director's details changed for Jessica Helen Adam on 2014-04-09
dot icon09/04/2014
Termination of appointment of James Robinson as a director
dot icon09/04/2014
Appointment of Ms Alessia Maria Pia Oglina as a director
dot icon03/04/2014
Secretary's details changed for Jessica Helen Adam on 2014-04-03
dot icon18/02/2014
Termination of appointment of James Robinson as a director
dot icon18/02/2014
Registered office address changed from Flat 5 45 St Johns Villas London N19 3EE on 2014-02-18
dot icon26/01/2014
Termination of appointment of James Robinson as a director
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon02/02/2013
Termination of appointment of Yonni Usiskin as a director
dot icon12/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/05/2012
Compulsory strike-off action has been discontinued
dot icon29/04/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon24/04/2012
First Gazette notice for compulsory strike-off
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon29/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/11/2009
Annual return made up to 2009-11-10 with full list of shareholders
dot icon13/11/2009
Director's details changed for Yonni Usiskin on 2009-11-10
dot icon13/11/2009
Director's details changed for Frances Mary Dunn Lwin on 2009-11-10
dot icon13/11/2009
Director's details changed for James Herbert Robinson on 2009-11-10
dot icon13/11/2009
Director's details changed for Jessica Helen Adam on 2009-11-10
dot icon13/11/2009
Director's details changed for Johanna Lissack on 2009-11-10
dot icon13/11/2009
Director's details changed for Nicola Clair Parry on 2009-11-10
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 17/09/08; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon31/10/2007
Return made up to 17/09/07; change of members
dot icon21/07/2007
New director appointed
dot icon29/12/2006
Director resigned
dot icon17/10/2006
Return made up to 17/09/06; full list of members
dot icon17/10/2006
Registered office changed on 17/10/06 from: flat 1 45A st johns villas upper holloway london N19 3EE
dot icon30/08/2006
New secretary appointed
dot icon30/08/2006
Secretary resigned
dot icon10/08/2006
Ad 17/07/06-17/07/06 £ si 18882@1=18882 £ ic 6/18888
dot icon10/08/2006
Nc inc already adjusted 17/07/06
dot icon10/08/2006
Resolutions
dot icon10/08/2006
Resolutions
dot icon10/08/2006
Resolutions
dot icon21/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon25/05/2006
New director appointed
dot icon02/05/2006
Director resigned
dot icon17/02/2006
New director appointed
dot icon10/02/2006
Director resigned
dot icon25/10/2005
Return made up to 17/09/05; full list of members
dot icon06/07/2005
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon07/02/2005
Director resigned
dot icon07/12/2004
Ad 11/10/04--------- £ si 4@1=4 £ ic 2/6
dot icon30/09/2004
Resolutions
dot icon30/09/2004
New director appointed
dot icon30/09/2004
Director resigned
dot icon30/09/2004
Secretary resigned
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New director appointed
dot icon30/09/2004
New secretary appointed;new director appointed
dot icon30/09/2004
New director appointed
dot icon24/09/2004
Registered office changed on 24/09/04 from: 45A st johns villas upper holloway london N19 3EE
dot icon17/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
-
19.24K
-
0.00
-
-
2022
-
19.24K
-
0.00
-
-
2022
-
19.24K
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

19.24K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parry, Nicola
Director
17/09/2004 - Present
4
Adams-Carr, Kerala
Director
06/04/2020 - Present
-
Dunn-Lwin, Frances Mary
Director
17/09/2004 - Present
-
Franklin, Shirley
Director
01/01/2014 - Present
-
Mrs Johanna Tennant
Director
17/09/2004 - Present
3

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 45 & 45A ST JOHNS VILLAS LTD

45 & 45A ST JOHNS VILLAS LTD is an(a) Active company incorporated on 17/09/2004 with the registered office located at 45 St. John's Villas, London N19 3EE. There are currently 7 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 45 & 45A ST JOHNS VILLAS LTD?

toggle

45 & 45A ST JOHNS VILLAS LTD is currently Active. It was registered on 17/09/2004 .

Where is 45 & 45A ST JOHNS VILLAS LTD located?

toggle

45 & 45A ST JOHNS VILLAS LTD is registered at 45 St. John's Villas, London N19 3EE.

What does 45 & 45A ST JOHNS VILLAS LTD do?

toggle

45 & 45A ST JOHNS VILLAS LTD 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 45 & 45A ST JOHNS VILLAS LTD?

toggle

The latest filing was on 06/04/2026: Cessation of Tanya Louise Gilligan as a person with significant control on 2026-04-06.