JOHN ISLIP STREET (MANAGEMENT) LIMITED

01321901
MILLBANK COURT 24 JOHN ISLIP STREET LONDON SW1P 4LQ

Documents

Documents
Date Category Description Pages
29 Apr 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Mar 2024 accounts Annual Accounts 7 Buy now
15 Jan 2024 officers Termination of appointment of secretary (Andrew William Kafkaris) 1 Buy now
03 Jul 2023 officers Termination of appointment of director (Sumant Wahi) 1 Buy now
03 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Jun 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Apr 2023 accounts Annual Accounts 7 Buy now
04 Jul 2022 accounts Annual Accounts 7 Buy now
17 May 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 May 2022 officers Termination of appointment of director (Joseph Robert Staton) 1 Buy now
11 May 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 May 2022 officers Appointment of director (Mr Amrit Singh Gill) 2 Buy now
30 Mar 2022 accounts Change Account Reference Date Company Current Shortened 1 Buy now
22 Mar 2022 officers Appointment of director (Mr Gerard Mcfall) 2 Buy now
15 Mar 2022 officers Appointment of director (Mr Malcolm Lyon) 2 Buy now
23 Apr 2021 accounts Annual Accounts 7 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 Mar 2021 accounts Change Account Reference Date Company Current Shortened 1 Buy now
31 Mar 2021 officers Termination of appointment of director (Lily May Segerman Peck) 1 Buy now
29 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 officers Termination of appointment of director (David James Ramsden) 1 Buy now
16 Apr 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Dec 2019 accounts Annual Accounts 7 Buy now
13 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Dec 2018 accounts Annual Accounts 8 Buy now
12 Nov 2018 officers Termination of appointment of director (Godfrey Vernon Holliday) 1 Buy now
12 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Sep 2018 officers Termination of appointment of director (John Hall Spencer) 1 Buy now
13 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2017 accounts Annual Accounts 9 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 12 Buy now
13 Apr 2017 officers Appointment of director (Ms Lisa June Redfern) 3 Buy now
29 Dec 2016 accounts Annual Accounts 6 Buy now
21 Jun 2016 annual-return Annual Return 11 Buy now
11 Jan 2016 accounts Annual Accounts 5 Buy now
05 May 2015 annual-return Annual Return 10 Buy now
05 May 2015 officers Termination of appointment of director (Margaret Elizabeth Mcveigh) 1 Buy now
05 May 2015 officers Termination of appointment of director (Margaret Elizabeth Mcveigh) 1 Buy now
05 May 2015 officers Termination of appointment of director (Jonathan David Hellewell) 1 Buy now
28 Apr 2015 officers Appointment of director (Mr Jamie Bill) 2 Buy now
14 Jan 2015 accounts Annual Accounts 4 Buy now
09 May 2014 annual-return Annual Return 12 Buy now
09 May 2014 officers Termination of appointment of director (Keith Humphrey) 1 Buy now
09 May 2014 address Change Sail Address Company With Old Address 1 Buy now
04 Jan 2014 accounts Annual Accounts 5 Buy now
10 May 2013 annual-return Annual Return 13 Buy now
09 May 2013 officers Appointment of director (Mr Sumant Wahi) 2 Buy now
09 May 2013 officers Appointment of director (Mr Joseph Staton) 2 Buy now
09 May 2013 address Move Registers To Sail Company 1 Buy now
09 May 2013 address Change Sail Address Company 1 Buy now
12 Apr 2013 officers Appointment of director (Damien Thaddeus Maguire) 3 Buy now
02 Jan 2013 accounts Annual Accounts 5 Buy now
16 May 2012 annual-return Annual Return 9 Buy now
16 May 2012 officers Change of particulars for director (Dr Lily May Segerman Peck) 2 Buy now
16 May 2012 officers Change of particulars for director (David James Ramsden) 2 Buy now
16 May 2012 officers Change of particulars for director (Mr Godfrey Vernon Holliday) 2 Buy now
16 May 2012 officers Change of particulars for director (Keith Humphrey) 2 Buy now
16 Mar 2012 officers Termination of appointment of director (Paul Clarke) 2 Buy now
08 Jan 2012 accounts Annual Accounts 8 Buy now
21 Apr 2011 annual-return Annual Return 22 Buy now
12 Jan 2011 accounts Annual Accounts 3 Buy now
20 Apr 2010 annual-return Annual Return 24 Buy now
01 Feb 2010 accounts Annual Accounts 5 Buy now
02 Oct 2009 officers Appointment terminated 1 Buy now
02 Oct 2009 officers Appointment terminated director simon mace 1 Buy now
08 Jun 2009 annual-return Annual return made up to 22/03/09 8 Buy now
11 May 2009 officers Appointment terminated director andrew kafkaris 1 Buy now
27 Apr 2009 address Registered office changed on 27/04/2009 from risborough house 38-40 sycamore road amersham buckinghamshire HP6 5DZ 1 Buy now
21 Apr 2009 accounts Annual Accounts 5 Buy now
23 Jul 2008 officers Secretary appointed andrew william kafkaris 2 Buy now
23 Jul 2008 officers Director appointed jonathan hellewell 2 Buy now
23 Jul 2008 officers Director appointed paul clarke 1 Buy now
23 Jul 2008 officers Director appointed david ramsden 2 Buy now
09 Jul 2008 officers Appointment terminated secretary keith humphrey 1 Buy now
09 Jul 2008 officers Appointment terminated director robin leaf 1 Buy now
19 May 2008 annual-return Annual return made up to 22/03/08 7 Buy now
01 Feb 2008 accounts Annual Accounts 9 Buy now
29 Apr 2007 annual-return Annual return made up to 22/03/07 7 Buy now
21 Mar 2007 accounts Annual Accounts 9 Buy now
14 Dec 2006 officers Director's particulars changed 1 Buy now
26 Sep 2006 address Registered office changed on 26/09/06 from: 77 millbank court 24 john islip street london SW1P 4LQ 1 Buy now
03 Jul 2006 accounts Annual Accounts 8 Buy now
28 Apr 2006 annual-return Annual return made up to 22/03/06 8 Buy now
18 Apr 2005 annual-return Annual return made up to 22/03/05 8 Buy now
11 Jan 2005 accounts Annual Accounts 8 Buy now
15 Sep 2004 officers New director appointed 2 Buy now
15 Sep 2004 officers New secretary appointed;new director appointed 2 Buy now
27 Aug 2004 officers Secretary resigned;director resigned 1 Buy now
27 Aug 2004 address Registered office changed on 27/08/04 from: 98 millbank court 24 john islip street london SW1P 4LQ 1 Buy now
21 Apr 2004 accounts Annual Accounts 10 Buy now
21 Apr 2004 annual-return Annual return made up to 22/03/04 7 Buy now
03 Apr 2003 annual-return Annual return made up to 22/03/03 7 Buy now
25 Jan 2003 officers New director appointed 2 Buy now
16 Jan 2003 accounts Annual Accounts 10 Buy now
16 Jan 2003 officers Director resigned 1 Buy now
24 Jul 2002 accounts Annual Accounts 13 Buy now
15 Jul 2002 officers Director resigned 2 Buy now
21 Jun 2002 annual-return Annual return made up to 22/03/02 8 Buy now