JOHN ISLIP STREET (FREEHOLD) LIMITED - BEACONSFIELD
Company Profile | Company Filings |
Overview
JOHN ISLIP STREET (FREEHOLD) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BEACONSFIELD UNITED KINGDOM and has the status: Active.
JOHN ISLIP STREET (FREEHOLD) LIMITED was incorporated 19 years ago on 12/07/2004 and has the registered number: 05177021. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
JOHN ISLIP STREET (FREEHOLD) LIMITED was incorporated 19 years ago on 12/07/2004 and has the registered number: 05177021. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/04/2025.
JOHN ISLIP STREET (FREEHOLD) LIMITED - BEACONSFIELD
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2023 | 30/04/2025 |
Registered Office
C/O AZETS BURNHAM YARD
BEACONSFIELD
BUCKS
HP9 2JH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/07/2023 | 03/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MALCOLM LYON | Dec 1956 | British | Director | 2021-07-08 | CURRENT |
GRAHAM TREVOR BOSMAN | Aug 1952 | British | Director | 2012-05-03 | CURRENT |
GRAHAM TREVOR BOSMAN | British | Secretary | 2012-06-27 | CURRENT | |
MR JAMIE TIMOTHY BILL | Aug 1957 | British | Director | 2015-06-10 | CURRENT |
MR DAMIEN THADDEUS MAGUIRE | Oct 1946 | British | Director | 2012-08-27 | CURRENT |
HELEN CHEUNG | Dec 1964 | British | Director | 2004-07-12 UNTIL 2009-10-21 | RESIGNED |
MR AMRIT SINGH GILL | Jun 1981 | British | Director | 2023-07-01 UNTIL 2023-07-01 | RESIGNED |
MS LISA JUNE REDFERN | Jun 1962 | British | Director | 2015-09-16 UNTIL 2021-07-08 | RESIGNED |
JONATHAN DAVID HELLEWELL | Nov 1972 | British | Director | 2009-10-21 UNTIL 2015-06-10 | RESIGNED |
MR SIMON PAUL MACE | Oct 1970 | British | Director | 2004-07-12 UNTIL 2010-08-02 | RESIGNED |
MARGARET ELIZABETH MCVEIGH | Feb 1943 | British | Director | 2011-06-08 UNTIL 2015-06-10 | RESIGNED |
LORD MARTIN JOHN O'NEILL | Jan 1945 | British | Director | 2009-10-21 UNTIL 2013-04-17 | RESIGNED |
KEITH WILLIAM HUMPHREY | Feb 1946 | British | Director | 2009-10-21 UNTIL 2014-02-20 | RESIGNED |
MR JOSEPH ROBERT STATON | Jan 1961 | British | Director | 2015-06-10 UNTIL 2021-10-31 | RESIGNED |
ANDREW WILLIAM KAFKARIS | Aug 1972 | British | Secretary | 2004-07-12 UNTIL 2009-10-27 | RESIGNED |
DR LILY MAY SEGERMAN-PECK | Dec 1941 | British | Director | 2009-10-21 UNTIL 2012-08-27 | RESIGNED |
ANDREW WILLIAM KAFKARIS | Aug 1972 | British | Director | 2004-07-12 UNTIL 2011-02-04 | RESIGNED |
DR LILY MAY SEGERMAN-PECK | Secretary | 2009-10-27 UNTIL 2012-08-27 | RESIGNED | ||
MR SUMANT WAHI | Jun 1981 | British | Director | 2012-08-27 UNTIL 2023-01-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
JOHN_ISLIP_STREET_(FREEHO - Accounts | 2023-09-15 | 31-07-2023 | £24,662 Cash |
JOHN_ISLIP_STREET_(FREEHO - Accounts | 2022-09-30 | 31-07-2022 | £35,196 Cash |
JOHN_ISLIP_STREET_(FREEHO - Accounts | 2022-04-20 | 31-07-2021 | £35,096 Cash |
JOHN_ISLIP_STREET_(FREEHO - Accounts | 2021-01-26 | 31-07-2020 | £59,338 Cash |
JOHN_ISLIP_STREET_(FREEHO - Accounts | 2020-01-31 | 31-07-2019 | £105,244 Cash |
John Islip Street (Freehold) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-04-25 | 31-07-2018 | £626,899 Cash |
John Islip Street (Freehold) Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-07 | 31-07-2017 | £420,827 Cash |