ST. JOHNS CENTRE (BEDFORD) LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7QA

Company number 02243361
Status Active
Incorporation Date 12 April 1988
Company Type Private Limited Company
Address 31 GRESHAM STREET, LONDON, ENGLAND, EC2V 7QA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; All of the property or undertaking has been released and no longer forms part of charge 022433610005; Full accounts made up to 30 September 2015. The most likely internet sites of ST. JOHNS CENTRE (BEDFORD) LIMITED are www.stjohnscentrebedford.co.uk, and www.st-johns-centre-bedford.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Johns Centre Bedford Limited is a Private Limited Company. The company registration number is 02243361. St Johns Centre Bedford Limited has been working since 12 April 1988. The present status of the company is Active. The registered address of St Johns Centre Bedford Limited is 31 Gresham Street London England Ec2v 7qa. . KNATCHBULL, Melinda Lu San is a Secretary of the company. KNATCHBULL, Melinda Lu San is a Director of the company. MONTGOMERY, Nicholas James is a Director of the company. Secretary AMIES, Thomas George Timothy has been resigned. Secretary HOWARD, Judith has been resigned. Director AMIES, Thomas George Timothy has been resigned. Director BEWES, Nicholas Cecil John has been resigned. Director GRIMES, Thomas Edward has been resigned. Director HOWARD, Brian Edward has been resigned. Director HOWARD, Judith has been resigned. Director JONES, Alun Huw has been resigned. Director PETITT, James Walter has been resigned. Director SUMMERS, Michael Peter has been resigned. Director WOOD, Elliott Arthur John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KNATCHBULL, Melinda Lu San
Appointed Date: 15 May 2015

Director
KNATCHBULL, Melinda Lu San
Appointed Date: 15 May 2015
49 years old

Director
MONTGOMERY, Nicholas James
Appointed Date: 15 May 2015
46 years old

Resigned Directors

Secretary
AMIES, Thomas George Timothy
Resigned: 30 September 2013
Appointed Date: 08 July 2009

Secretary
HOWARD, Judith
Resigned: 08 July 2009

Director
AMIES, Thomas George Timothy
Resigned: 30 September 2013
Appointed Date: 08 July 2009
54 years old

Director
BEWES, Nicholas Cecil John
Resigned: 15 May 2015
Appointed Date: 28 September 1999
58 years old

Director
GRIMES, Thomas Edward
Resigned: 28 September 1999
92 years old

Director
HOWARD, Brian Edward
Resigned: 04 March 2003
89 years old

Director
HOWARD, Judith
Resigned: 08 July 2009
82 years old

Director
JONES, Alun Huw
Resigned: 15 May 2015
Appointed Date: 31 December 2014
64 years old

Director
PETITT, James Walter
Resigned: 30 October 1992
75 years old

Director
SUMMERS, Michael Peter
Resigned: 15 May 2015
Appointed Date: 04 March 2003
63 years old

Director
WOOD, Elliott Arthur John
Resigned: 31 December 2001
83 years old

Persons With Significant Control

Schroder Real Estate Investment Trust Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST. JOHNS CENTRE (BEDFORD) LIMITED Events

28 Mar 2017
Confirmation statement made on 31 January 2017 with updates
15 Mar 2017
All of the property or undertaking has been released and no longer forms part of charge 022433610005
05 Jul 2016
Full accounts made up to 30 September 2015
16 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

07 Aug 2015
Statement by Directors
...
... and 94 more events
21 Sep 1988
Wd 06/09/88 ad 22/08/88--------- £ si 98@1=98 £ ic 2/100

08 Sep 1988
New director appointed

08 Sep 1988
Accounting reference date notified as 31/07

29 Apr 1988
Secretary resigned

12 Apr 1988
Incorporation

ST. JOHNS CENTRE (BEDFORD) LIMITED Charges

15 May 2015
Charge code 0224 3361 0005
Delivered: 16 May 2015
Status: Outstanding
Persons entitled: Canada Life Limited
Description: St john's retail park, rope walk, bedford and land adjacent…
17 November 1999
Mortgage debenture
Delivered: 2 December 1999
Status: Satisfied on 18 May 2015
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
11 August 1995
Legal mortgage
Delivered: 24 August 1995
Status: Satisfied on 18 May 2015
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a st john's centre rope walk bedford…
6 April 1995
Legal mortgage
Delivered: 13 April 1995
Status: Satisfied on 15 July 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a phase 2 st johns centre rope walk bedford…
16 March 1989
Legal charge
Delivered: 30 March 1989
Status: Satisfied on 15 July 2000
Persons entitled: Barclays Bank PLC
Description: Units 1 and 2 forming phase 1 of redevelopment at st…