3 ST. JOHNS ROAD LIMITED
LONDON


Company number 06939074
Status Active
Incorporation Date 19 June 2009
Company Type Private Limited Company
Address 3 ST JOHNS ROAD, PENGE, LONDON, SE20 7ER
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders; Confirmation statement made on 13 July 2016 with updates. The most likely internet sites of 3 ST. JOHNS ROAD LIMITED are www.3stjohnsroad.co.uk, and www.3-st-johns-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. 3 St Johns Road Limited is a Private Limited Company. The company registration number is 06939074. 3 St Johns Road Limited has been working since 19 June 2009. The present status of the company is Active. The registered address of 3 St Johns Road Limited is 3 St Johns Road Penge London Se20 7er. . ROBINSON, Daniel Paul is a Secretary of the company. GOOD, Lydia Charlotte is a Director of the company. LEE, Tennyson Chemin, Dr. is a Director of the company. PRITCHARD, Jack Greer is a Director of the company. ROBINSON, Daniel Paul is a Director of the company. Secretary ROBINSON, Daniel Paul has been resigned. Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BENTLEY, Mark has been resigned. Director GARDINER, Matthew David has been resigned. Director HEWITT, Lehna Louise has been resigned. Director KAHAN, Barbara has been resigned. Director MATTHEWS, Lucy Imogen has been resigned. Director ROBINSON, Daniel Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
ROBINSON, Daniel Paul
Appointed Date: 19 June 2009

Director
GOOD, Lydia Charlotte
Appointed Date: 10 September 2015
36 years old

Director
LEE, Tennyson Chemin, Dr.
Appointed Date: 19 June 2009
69 years old

Director
PRITCHARD, Jack Greer
Appointed Date: 10 September 2015
37 years old

Director
ROBINSON, Daniel Paul
Appointed Date: 19 June 2009
54 years old

Resigned Directors

Secretary
ROBINSON, Daniel Paul
Resigned: 22 July 2009
Appointed Date: 19 June 2009

Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 June 2014
Appointed Date: 19 June 2009

Director
BENTLEY, Mark
Resigned: 18 November 2013
Appointed Date: 19 June 2009
45 years old

Director
GARDINER, Matthew David
Resigned: 10 July 2015
Appointed Date: 26 February 2014
39 years old

Director
HEWITT, Lehna Louise
Resigned: 10 July 2015
Appointed Date: 26 February 2014
39 years old

Director
KAHAN, Barbara
Resigned: 19 June 2009
Appointed Date: 19 June 2009
94 years old

Director
MATTHEWS, Lucy Imogen
Resigned: 18 November 2013
Appointed Date: 19 June 2009
45 years old

Director
ROBINSON, Daniel Paul
Resigned: 22 July 2009
Appointed Date: 19 June 2009
54 years old

Persons With Significant Control

Ms Lydia Charlotte Good
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jack Greer Pritchard
Notified on: 6 April 2016
37 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Tennyson Chemin Lee
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Daniel Paul Robinson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

3 ST. JOHNS ROAD LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 30 June 2016
14 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
17 Sep 2015
Total exemption small company accounts made up to 30 June 2015
15 Sep 2015
Appointment of Mr Jack Greer Pritchard as a director on 10 September 2015
...
... and 25 more events
24 Aug 2009
Director appointed mark bentley
11 Aug 2009
Appointment terminate, director barbara kahan logged form
30 Jul 2009
Director and secretary appointed danny robinson
23 Jun 2009
Appointment terminated director barbara kahan
19 Jun 2009
Incorporation