Company number 03039108
Status Active
Incorporation Date 29 March 1995
Company Type Private Limited Company
Address ENTERPRISE HOUSE, BEESON'S YARD, BURY LANE, RICKMANSWORTH, HERTS, WD3 1DS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration eighty events have happened. The last three records are Appointment of Andreas Eftichiou as a director on 25 May 2017; Confirmation statement made on 29 March 2017 with updates; Appointment of Mr Kamal Kumar Choraria as a director on 10 February 2017. The most likely internet sites of CROWN COURT ST. JOHN'S WOOD PROPERTY COMPANY LIMITED are www.crowncourtstjohnswoodpropertycompany.co.uk, and www.crown-court-st-john-s-wood-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eleven months. Crown Court St John S Wood Property Company Limited is a Private Limited Company.
The company registration number is 03039108. Crown Court St John S Wood Property Company Limited has been working since 29 March 1995.
The present status of the company is Active. The registered address of Crown Court St John S Wood Property Company Limited is Enterprise House Beeson S Yard Bury Lane Rickmansworth Herts Wd3 1ds. The company`s financial liabilities are £37.39k. It is £31.66k against last year. And the total assets are £45.97k, which is £26.32k against last year. CHAINRAI, Deepak is a Secretary of the company. CHAINRAI, Deepak is a Director of the company. CHORARIA, Kamal Kumar is a Director of the company. EFTICHIOU, Andreas is a Director of the company. Secretary DEW, Yolanda has been resigned. Secretary DICKSON, Margaret Sinclair has been resigned. Secretary CITY REGISTRARS LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AKINDELE, Ayodele has been resigned. Director DEW, Yolanda has been resigned. Director DICKSON, Margaret Sinclair has been resigned. Director HOLT, Derek has been resigned. Director KENYON, Bruce Russel has been resigned. Director ODILI, Rosemary has been resigned. Director SELLERS, Siham has been resigned. Director CETC (NOMINEES) LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".
crown court st. john's wood property company Key Finiance
LIABILITIES
£37.39k
+552%
CASH
n/a
TOTAL ASSETS
£45.97k
+134%
All Financial Figures
Current Directors
Resigned Directors
Secretary
DEW, Yolanda
Resigned: 01 December 2005
Appointed Date: 01 June 2001
Secretary
CITY REGISTRARS LIMITED
Resigned: 01 June 2001
Appointed Date: 20 September 1995
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 29 March 1995
Appointed Date: 29 March 1995
Director
AKINDELE, Ayodele
Resigned: 13 February 2002
Appointed Date: 17 December 1996
85 years old
Director
DEW, Yolanda
Resigned: 01 December 2005
Appointed Date: 17 December 1996
74 years old
Director
HOLT, Derek
Resigned: 20 September 1995
Appointed Date: 29 March 1995
93 years old
Director
ODILI, Rosemary
Resigned: 21 September 2012
Appointed Date: 01 December 2005
52 years old
Director
SELLERS, Siham
Resigned: 20 September 2001
Appointed Date: 20 September 1995
78 years old
Director
CETC (NOMINEES) LIMITED
Resigned: 01 June 2001
Appointed Date: 20 September 1995
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 29 March 1995
Appointed Date: 29 March 1995
Persons With Significant Control
Mr Kamal Kumar Choraria
Notified on: 10 February 2017
68 years old
Nature of control: Right to appoint and remove directors
Mr Deepak Chainrai
Notified on: 6 April 2016
62 years old
Nature of control: Right to appoint and remove directors
CROWN COURT ST. JOHN'S WOOD PROPERTY COMPANY LIMITED Events
25 May 2017
Appointment of Andreas Eftichiou as a director on 25 May 2017
04 May 2017
Confirmation statement made on 29 March 2017 with updates
10 Feb 2017
Appointment of Mr Kamal Kumar Choraria as a director on 10 February 2017
21 Jul 2016
Total exemption small company accounts made up to 31 March 2016
31 May 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-05-31
...
... and 70 more events
20 Jun 1996
New director appointed
20 Jun 1996
New secretary appointed
07 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
06 Apr 1995
Director resigned;new director appointed
29 Mar 1995
Incorporation