SAINT JOHN PATRICK PUBLISHERS LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0EJ
Company number 02889805
Status Active
Incorporation Date 21 January 1994
Company Type Private Limited Company
Address 51-54 GRACECHURCH STREET, GRACECHURCH STREET 2ND FLOOR, LONDON, EC3V 0EJ
Home Country United Kingdom
Nature of Business 58142 - Publishing of consumer and business journals and periodicals
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 21 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 70,688 ; Director's details changed for Mr Christopher John Cooke on 10 August 2015. The most likely internet sites of SAINT JOHN PATRICK PUBLISHERS LIMITED are www.saintjohnpatrickpublishers.co.uk, and www.saint-john-patrick-publishers.co.uk. The predicted number of employees is 40 to 50. The company’s age is thirty-two years and one months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Saint John Patrick Publishers Limited is a Private Limited Company. The company registration number is 02889805. Saint John Patrick Publishers Limited has been working since 21 January 1994. The present status of the company is Active. The registered address of Saint John Patrick Publishers Limited is 51 54 Gracechurch Street Gracechurch Street 2nd Floor London Ec3v 0ej. The company`s financial liabilities are £41.5k. It is £-99.23k against last year. The cash in hand is £0.32k. It is £-0.1k against last year. And the total assets are £1420.16k, which is £127.49k against last year. DARROCH, Wayne Andrew is a Secretary of the company. COOKE, Christopher John is a Director of the company. DARROCH, Sarah Joan is a Director of the company. DARROCH, Wayne Andrew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PEACOCK, Russell John has been resigned. Director SKEKLETON, Glenn William has been resigned. The company operates in "Publishing of consumer and business journals and periodicals".


saint john patrick publishers Key Finiance

LIABILITIES £41.5k
-71%
CASH £0.32k
-24%
TOTAL ASSETS £1420.16k
+9%
All Financial Figures

Current Directors

Secretary
DARROCH, Wayne Andrew
Appointed Date: 21 January 1994

Director
COOKE, Christopher John
Appointed Date: 01 July 2007
53 years old

Director
DARROCH, Sarah Joan
Appointed Date: 06 June 2000
62 years old

Director
DARROCH, Wayne Andrew
Appointed Date: 21 January 1994
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 January 1994
Appointed Date: 21 January 1994

Director
PEACOCK, Russell John
Resigned: 06 June 2000
Appointed Date: 21 January 1994
64 years old

Director
SKEKLETON, Glenn William
Resigned: 06 June 2000
Appointed Date: 21 January 1994
60 years old

SAINT JOHN PATRICK PUBLISHERS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
17 Jun 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 70,688

17 Jun 2016
Director's details changed for Mr Christopher John Cooke on 10 August 2015
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
31 Jul 2015
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 70,688

...
... and 60 more events
27 Sep 1994
Accounting reference date notified as 31/03

05 May 1994
Secretary resigned

05 May 1994
Ad 24/01/94--------- £ si 60000@1=60000 £ ic 2/60002

03 Feb 1994
Secretary resigned

21 Jan 1994
Incorporation

SAINT JOHN PATRICK PUBLISHERS LIMITED Charges

30 April 2012
Rent deposit deed
Delivered: 3 May 2012
Status: Outstanding
Persons entitled: F&C Management Limited
Description: £25,450. see image for full details.
27 April 2009
Debenture
Delivered: 30 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 May 2007
Rent deposit charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: F & C Management Limited
Description: All moneys standing to the credit of a designated interest…
6 October 1995
Fixed and floating charge
Delivered: 12 October 1995
Status: Satisfied on 26 May 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…