5 ST. JOHN'S SQUARE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1D 3RS

Company number 05106726
Status Active
Incorporation Date 20 April 2004
Company Type Private Limited Company
Address RISK CONTROL LIMITED, 13-14 DEAN STREET, LONDON, W1D 3RS
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 forty-six events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-05-17 GBP 3 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of 5 ST. JOHN'S SQUARE LIMITED are www.5stjohnssquare.co.uk, and www.5-st-john-s-square.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. 5 St John S Square Limited is a Private Limited Company. The company registration number is 05106726. 5 St John S Square Limited has been working since 20 April 2004. The present status of the company is Active. The registered address of 5 St John S Square Limited is Risk Control Limited 13 14 Dean Street London W1d 3rs. . PERRAUDIN, William Robert Maurice is a Secretary of the company. PERRAUDIN, William Robert Maurice is a Director of the company. Secretary PEACOCK, Andrew Charles has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director PEACOCK, Andrew Charles has been resigned. Director PERRAUDIN, Barbara Annie has been resigned. Director SADLER, Arthur Graham has been resigned. Director SADLER, Evelyn has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PERRAUDIN, William Robert Maurice
Appointed Date: 17 February 2007

Director
PERRAUDIN, William Robert Maurice
Appointed Date: 17 February 2007
66 years old

Resigned Directors

Secretary
PEACOCK, Andrew Charles
Resigned: 01 February 2007
Appointed Date: 20 April 2004

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 20 April 2004
Appointed Date: 20 April 2004

Director
PEACOCK, Andrew Charles
Resigned: 26 January 2007
Appointed Date: 20 April 2004
46 years old

Director
PERRAUDIN, Barbara Annie
Resigned: 08 March 2010
Appointed Date: 20 April 2004
106 years old

Director
SADLER, Arthur Graham
Resigned: 03 March 2007
Appointed Date: 20 April 2004
99 years old

Director
SADLER, Evelyn
Resigned: 03 March 2007
Appointed Date: 20 April 2004
92 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 20 April 2004
Appointed Date: 20 April 2004

5 ST. JOHN'S SQUARE LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
17 May 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 3

09 Jan 2016
Total exemption small company accounts made up to 30 April 2015
08 Jul 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 3

27 Feb 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 36 more events
04 May 2004
New director appointed
04 May 2004
New secretary appointed;new director appointed
04 May 2004
Secretary resigned
04 May 2004
Director resigned
20 Apr 2004
Incorporation