This company is commonly known as St. John Restaurant Company Limited. The company was founded 29 years ago and was given the registration number 02969502. The firm's registered office is in LONDON. You can find them at 26 St. John Street, , London, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | ST. JOHN RESTAURANT COMPANY LIMITED |
---|---|---|
Company Number | : | 02969502 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1994 |
End of financial year | : | 30 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 26 St. John Street, London, EC1M 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
26, St. John Street, London, EC1M 4AY | Director | 14 February 2019 | Active |
26, St. John Street, London, England, EC1M 4AY | Director | 20 September 1994 | Active |
26, St. John Street, London, England, EC1M 4AY | Director | 20 September 1994 | Active |
New Penderel House, 4th Floor, 283-288 High Holborn, London, United Kingdom, WC1V 7HP | Corporate Secretary | 09 August 2013 | Active |
8, Lincoln's Inn Fields, London, England, WC2A 3BP | Corporate Secretary | 10 June 2010 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 20 September 1994 | Active |
8 Lincoln's Inn Fields, London, WC2A 3BP | Corporate Secretary | 20 September 1994 | Active |
Windleshaw Mews, Beech Green Lane, Withyham, Hartfield, TN7 4DB | Director | 15 May 2007 | Active |
6 Ashington Road, London, SW6 3QJ | Director | 15 May 2007 | Active |
Flat 5, 45 Broadwick Street, London, W1V 1FS | Director | 20 September 1994 | Active |
26, St. John Street, London, EC1M 4AY | Director | 01 December 2019 | Active |
26, St. John Street, London, England, EC1M 4AY | Director | 27 March 2013 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 20 September 1994 | Active |
St. John Newco Limited | ||
Notified on | : | 14 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 26, St. John Street, London, United Kingdom, EC1M 4AY |
Nature of control | : |
|
Mr Trevor Gulliver | ||
Notified on | : | 14 February 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 26, St. John Street, London, England, EC1M 4AY |
Nature of control | : |
|
Mr Alexander Giles Fergus Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1963 |
Nationality | : | British |
Address | : | 26, St. John Street, London, EC1M 4AY |
Nature of control | : |
|
Mrs Nicola Gulliver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1956 |
Nationality | : | British |
Address | : | 26, St. John Street, London, EC1M 4AY |
Nature of control | : |
|
Mr Trevor Gulliver | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Address | : | 26, St. John Street, London, EC1M 4AY |
Nature of control | : |
|
Miss Margot Elizabeth Henderson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | New Zealander |
Address | : | 26, St. John Street, London, EC1M 4AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-10-03 | Officers | Change person director company with change date. | Download |
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-08 | Officers | Termination director company with name termination date. | Download |
2023-07-28 | Accounts | Accounts with accounts type small. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type small. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-10 | Accounts | Accounts with accounts type small. | Download |
2020-10-29 | Accounts | Accounts with accounts type small. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-19 | Persons with significant control | Notification of a person with significant control. | Download |
2020-08-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-26 | Resolution | Resolution. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2019-12-12 | Officers | Appoint person director company with name date. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type small. | Download |
2019-07-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2018-09-19 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.