QUEENS COURT ST JOHNS WOOD LTD
LONDON

Hellopages » Greater London » Camden » WC2B 5NE

Company number 02879685
Status Active
Incorporation Date 10 December 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 9A MACKLIN STREET, LONDON, WC2B 5NE
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 31 March 2016 to 30 March 2016; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of QUEENS COURT ST JOHNS WOOD LTD are www.queenscourtstjohnswood.co.uk, and www.queens-court-st-johns-wood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Queens Court St Johns Wood Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02879685. Queens Court St Johns Wood Ltd has been working since 10 December 1993. The present status of the company is Active. The registered address of Queens Court St Johns Wood Ltd is 9a Macklin Street London Wc2b 5ne. The company`s financial liabilities are £169.44k. It is £74.56k against last year. The cash in hand is £175.01k. It is £88.6k against last year. And the total assets are £195.04k, which is £63.64k against last year. LONDON RESIDENTIAL MANAGEMENT LTD is a Secretary of the company. JOSEPHS, Dianna is a Director of the company. LICHTENSTEIN, Vivien Aviva is a Director of the company. ONAFOWOKAN, Babtunde Adedapo, Doctor is a Director of the company. SARNA, Komi is a Director of the company. TEMPERTON, Peter Albert is a Director of the company. TUVEY, Roy is a Director of the company. VARDHANABHUTI, Kasedith is a Director of the company. Secretary KASRIEL, Andrew Thomas has been resigned. Secretary KEEN, Howard Ramon has been resigned. Secretary LUX, Russell Carey has been resigned. Secretary MAUNDER TAYLOR, Bruce Roderick has been resigned. Secretary COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED has been resigned. Secretary PEMBERTONS SECRETARIES LIMITED has been resigned. Secretary PREMIER MANAGEMENT PARTNERS LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAWARCHI, Chehade Ibrahim has been resigned. Director JACKSON, Shy Shlomo Yechiel has been resigned. Director JACKSON, Shy Shlomo Yechiel has been resigned. Director JOSEPHS, Amir has been resigned. Director KASRIEL, Andrew Thomas has been resigned. Director LALVANI, Sonu has been resigned. Director LEADER CRAMER, Brian Victor has been resigned. Director LICHTENSTEIN, Gina has been resigned. Director LICHTENSTEIN, Mendel has been resigned. Director LUX, Russell Carey has been resigned. Director MCGREGOR, Robert Grantham has been resigned. Director MCGREGOR, Robert Grantham has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


queens court st johns wood Key Finiance

LIABILITIES £169.44k
+78%
CASH £175.01k
+102%
TOTAL ASSETS £195.04k
+48%
All Financial Figures

Current Directors

Secretary
LONDON RESIDENTIAL MANAGEMENT LTD
Appointed Date: 01 August 2015

Director
JOSEPHS, Dianna
Appointed Date: 18 November 2011
75 years old

Director
LICHTENSTEIN, Vivien Aviva
Appointed Date: 05 May 2016
71 years old

Director
ONAFOWOKAN, Babtunde Adedapo, Doctor
Appointed Date: 16 May 1994
96 years old

Director
SARNA, Komi
Appointed Date: 24 June 2014
32 years old

Director
TEMPERTON, Peter Albert
Appointed Date: 10 March 1994
90 years old

Director
TUVEY, Roy
Appointed Date: 27 October 2014
50 years old

Director
VARDHANABHUTI, Kasedith
Appointed Date: 05 January 2010
43 years old

Resigned Directors

Secretary
KASRIEL, Andrew Thomas
Resigned: 14 March 2007
Appointed Date: 24 November 1999

Secretary
KEEN, Howard Ramon
Resigned: 25 October 1999
Appointed Date: 23 August 1995

Secretary
LUX, Russell Carey
Resigned: 13 February 2008
Appointed Date: 14 March 2007

Secretary
MAUNDER TAYLOR, Bruce Roderick
Resigned: 23 August 1995
Appointed Date: 10 March 1994

Secretary
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Resigned: 27 July 2010
Appointed Date: 13 February 2008

Secretary
PEMBERTONS SECRETARIES LIMITED
Resigned: 31 July 2010
Appointed Date: 27 July 2010

Secretary
PREMIER MANAGEMENT PARTNERS LIMITED
Resigned: 01 August 2015
Appointed Date: 01 August 2010

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 1994
Appointed Date: 10 December 1993

Director
BAWARCHI, Chehade Ibrahim
Resigned: 17 October 2006
Appointed Date: 10 March 1994
105 years old

Director
JACKSON, Shy Shlomo Yechiel
Resigned: 14 October 2013
Appointed Date: 14 March 2007
55 years old

Director
JACKSON, Shy Shlomo Yechiel
Resigned: 24 June 2003
Appointed Date: 13 February 2001
55 years old

Director
JOSEPHS, Amir
Resigned: 18 November 2011
Appointed Date: 16 May 1994
92 years old

Director
KASRIEL, Andrew Thomas
Resigned: 14 March 2007
Appointed Date: 10 March 1994
80 years old

Director
LALVANI, Sonu
Resigned: 13 February 2001
Appointed Date: 16 May 1994
80 years old

Director
LEADER CRAMER, Brian Victor
Resigned: 22 September 2005
Appointed Date: 09 February 2005
80 years old

Director
LICHTENSTEIN, Gina
Resigned: 05 May 2016
Appointed Date: 13 February 2001
105 years old

Director
LICHTENSTEIN, Mendel
Resigned: 13 February 2001
Appointed Date: 14 June 1994
110 years old

Director
LUX, Russell Carey
Resigned: 18 August 2009
Appointed Date: 18 February 2004
48 years old

Director
MCGREGOR, Robert Grantham
Resigned: 27 October 2014
Appointed Date: 10 December 2013
55 years old

Director
MCGREGOR, Robert Grantham
Resigned: 19 August 2010
Appointed Date: 19 July 2007
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 10 March 1994
Appointed Date: 10 December 1993

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 1994
Appointed Date: 10 December 1993

QUEENS COURT ST JOHNS WOOD LTD Events

28 Mar 2017
Total exemption small company accounts made up to 31 March 2016
31 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
30 Dec 2016
Confirmation statement made on 29 November 2016 with updates
21 Jun 2016
Appointment of Vivien Aviva Lichtenstein as a director on 5 May 2016
20 Jun 2016
Termination of appointment of Gina Lichtenstein as a director on 5 May 2016
...
... and 111 more events
28 Mar 1994
New director appointed

28 Mar 1994
Secretary resigned;director resigned;new director appointed

28 Mar 1994
New secretary appointed;director resigned

28 Mar 1994
Registered office changed on 28/03/94 from: 2 baches street london N1 6UB

10 Dec 1993
Incorporation