Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 45 & 45A ST JOHNS VILLAS LTD
Company Information for

45 & 45A ST JOHNS VILLAS LTD

45 ST. JOHN'S VILLAS, LONDON, N19 3EE,
Company Registration Number
05234332
Private Limited Company
Active

Company Overview

About 45 & 45a St Johns Villas Ltd
45 & 45A ST JOHNS VILLAS LTD was founded on 2004-09-17 and has its registered office in London. The organisation's status is listed as "Active". 45 & 45a St Johns Villas Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
45 & 45A ST JOHNS VILLAS LTD
 
Legal Registered Office
45 ST. JOHN'S VILLAS
LONDON
N19 3EE
Other companies in N19
 
Filing Information
Company Number 05234332
Company ID Number 05234332
Date formed 2004-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 16:06:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 45 & 45A ST JOHNS VILLAS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 45 & 45A ST JOHNS VILLAS LTD

Current Directors
Officer Role Date Appointed
FRANCES MARY DUNN-LWIN
Director 2004-09-17
SHIRLEY FRANKLIN
Director 2014-01-01
TANYA LOUISE GILLIGAN
Director 2014-04-24
ALESSIA MARIA PIA OGLINA
Director 2013-05-29
NICOLA CLAIR PARRY
Director 2004-09-17
JOHANNA TENNANT
Director 2004-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
JESSICA HELEN ADAM
Company Secretary 2006-08-10 2014-04-24
JESSICA HELEN ADAM
Director 2006-05-15 2014-04-24
JAMES HERBERT ROBINSON
Director 2004-09-17 2014-01-26
YONNI USISKIN
Director 2007-07-09 2013-02-01
JAMES ALISTAIR SULLIVAN
Director 2004-09-17 2006-12-12
JAMES ALISTAIR SULLIVAN
Company Secretary 2004-09-17 2006-08-10
RACHEL HENSHAW
Director 2006-01-04 2006-03-10
MICHAEL MARTIN
Director 2004-09-17 2006-01-04
KATHARINE BEETHAM
Director 2004-09-17 2005-01-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2004-09-17 2004-09-17
WATERLOW NOMINEES LIMITED
Nominated Director 2004-09-17 2004-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANYA LOUISE GILLIGAN TLG ANALYTICS LIMITED Director 2009-05-22 CURRENT 2009-05-22 Liquidation
NICOLA CLAIR PARRY NICOLA PARRY CONSULTING LIMITED Director 2011-03-25 CURRENT 2011-03-25 Active - Proposal to Strike off
JOHANNA TENNANT WELLS COASTAL COMMUNITIES TEAM CIC Director 2016-06-17 CURRENT 2016-06-17 Active - Proposal to Strike off
JOHANNA TENNANT BANG IN WELLS LIMITED Director 2014-04-14 CURRENT 2014-04-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-12-11CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-12-11CS01CONFIRMATION STATEMENT MADE ON 17/10/21, WITH UPDATES
2021-08-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-27AP01DIRECTOR APPOINTED MISS KERALA ADAMS-CARR
2020-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-10-17CS01CONFIRMATION STATEMENT MADE ON 17/10/20, WITH NO UPDATES
2020-10-17TM01APPOINTMENT TERMINATED, DIRECTOR ALESSIA MARIA PIA OGLINA
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-28CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-09-24AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-23CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-09-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-30LATEST SOC30/01/17 STATEMENT OF CAPITAL;GBP 18888
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-10LATEST SOC10/01/16 STATEMENT OF CAPITAL;GBP 18888
2016-01-10AR0116/12/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-04LATEST SOC04/01/15 STATEMENT OF CAPITAL;GBP 18888
2015-01-04AR0116/12/14 ANNUAL RETURN FULL LIST
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA LISSACK / 09/07/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY DUNN LWIN / 22/07/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLAIR PARRY / 09/07/2014
2014-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA LISSACK / 09/07/2014
2014-07-16AP01DIRECTOR APPOINTED MISS TANYA LOUISE GILLIGAN
2014-06-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA ADAM
2014-05-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY JESSICA ADAM
2014-04-13AP01DIRECTOR APPOINTED MS SHIRLEY FRANKLIN
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA HELEN ADAM / 09/04/2014
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 18888
2014-04-11AR0116/12/13 ANNUAL RETURN FULL LIST
2014-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA HELEN ADAM / 09/04/2014
2014-04-09AP01DIRECTOR APPOINTED MS ALESSIA MARIA PIA OGLINA
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON
2014-04-03CH03SECRETARY'S DETAILS CHNAGED FOR JESSICA HELEN ADAM on 2014-04-03
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM FLAT 5 45 ST JOHNS VILLAS LONDON N19 3EE
2014-01-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ROBINSON
2013-09-17AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-04AR0116/12/12 FULL LIST
2013-02-02TM01APPOINTMENT TERMINATED, DIRECTOR YONNI USISKIN
2012-09-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-01DISS40DISS40 (DISS40(SOAD))
2012-04-29AR0116/12/11 FULL LIST
2012-04-24GAZ1FIRST GAZETTE
2011-09-27AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-16AR0116/12/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-17AR0110/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / YONNI USISKIN / 10/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HERBERT ROBINSON / 10/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA CLAIR PARRY / 10/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA LISSACK / 10/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MARY DUNN LWIN / 10/11/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JESSICA HELEN ADAM / 10/11/2009
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-17363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-31363sRETURN MADE UP TO 17/09/07; CHANGE OF MEMBERS
2007-07-21288aNEW DIRECTOR APPOINTED
2006-12-29288bDIRECTOR RESIGNED
2006-10-17363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-10-17287REGISTERED OFFICE CHANGED ON 17/10/06 FROM: FLAT 1 45A ST JOHNS VILLAS UPPER HOLLOWAY LONDON N19 3EE
2006-08-30288aNEW SECRETARY APPOINTED
2006-08-30288bSECRETARY RESIGNED
2006-08-10123NC INC ALREADY ADJUSTED 17/07/06
2006-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-10RES04£ NC 6/18888 17/07/
2006-08-1088(2)RAD 17/07/06-17/07/06 £ SI 18882@1=18882 £ IC 6/18888
2006-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-05-25288aNEW DIRECTOR APPOINTED
2006-05-02288bDIRECTOR RESIGNED
2006-02-17288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2005-10-25363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-07-06225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-02-07288bDIRECTOR RESIGNED
2004-12-0788(2)RAD 11/10/04--------- £ SI 4@1=4 £ IC 2/6
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-30288aNEW DIRECTOR APPOINTED
2004-09-30288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to 45 & 45A ST JOHNS VILLAS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-24
Fines / Sanctions
No fines or sanctions have been issued against 45 & 45A ST JOHNS VILLAS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
45 & 45A ST JOHNS VILLAS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-01-01 £ 2,841

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 45 & 45A ST JOHNS VILLAS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 18,888
Cash Bank In Hand 2012-01-01 £ 3,054
Current Assets 2012-01-01 £ 3,193
Debtors 2012-01-01 £ 139
Fixed Assets 2012-01-01 £ 18,891
Shareholder Funds 2012-01-01 £ 19,243
Tangible Fixed Assets 2012-01-01 £ 18,891

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 45 & 45A ST JOHNS VILLAS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 45 & 45A ST JOHNS VILLAS LTD
Trademarks
We have not found any records of 45 & 45A ST JOHNS VILLAS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 45 & 45A ST JOHNS VILLAS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 45 & 45A ST JOHNS VILLAS LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where 45 & 45A ST JOHNS VILLAS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party45 & 45A ST JOHNS VILLAS LTDEvent Date2012-04-24
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 45 & 45A ST JOHNS VILLAS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 45 & 45A ST JOHNS VILLAS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.