Background WavePink WaveYellow Wave

90 ST.JOHN'S ROAD LIMITED (04013005)

90 ST.JOHN'S ROAD LIMITED (04013005) is an active UK company. incorporated on 12 June 2000. with registered office in 15a Barnard Road. The company operates in the Real Estate Activities sector, engaged in residents property management. 90 ST.JOHN'S ROAD LIMITED has been registered for 25 years. Current directors include FINN, Catherine Lucy, GIBSON, James Ernest, ROSLING, James Patrick.

Company Number
04013005
Status
active
Type
ltd
Incorporated
12 June 2000
Age
25 years
Address
15a Barnard Road, SW11 1QT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FINN, Catherine Lucy, GIBSON, James Ernest, ROSLING, James Patrick
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

90 ST.JOHN'S ROAD LIMITED

90 ST.JOHN'S ROAD LIMITED is an active company incorporated on 12 June 2000 with the registered office located in 15a Barnard Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 90 ST.JOHN'S ROAD LIMITED was registered 25 years ago.(SIC: 98000)

Status

active

Active since 25 years ago

Company No

04013005

LTD Company

Age

25 Years

Incorporated 12 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 21 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

15a Barnard Road London , SW11 1QT,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Jun 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ROSLING, James Patrick

Active
15a Barnard Road, LondonSW11 1QT
Secretary
Appointed 12 Jun 2000

FINN, Catherine Lucy

Active
90b St Johns Road, LondonSW11 1PX
Born January 1968
Director
Appointed 28 May 2004

GIBSON, James Ernest

Active
84 Mallinson Road, LondonSW11 1BN
Born July 1960
Director
Appointed 01 Jan 2008

ROSLING, James Patrick

Active
15a Barnard Road, LondonSW11 1QT
Born December 1966
Director
Appointed 12 Jun 2000

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 12 Jun 2000
Resigned 12 Jun 2000

CHALMERS, Patrick Iain

Resigned
Flat B, LondonSW11 1PX
Born May 1966
Director
Appointed 12 Jun 2000
Resigned 31 Jul 2004

DONALD, Adam Paul

Resigned
Flat A, LondonSW11 1PX
Born February 1971
Director
Appointed 12 Jun 2000
Resigned 01 Sept 2002

SHADBOLT, Janine Karen

Resigned
90a Saint Johns Road, LondonSW11 1PX
Born February 1969
Director
Appointed 01 Sept 2002
Resigned 30 Jun 2007

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 12 Jun 2000
Resigned 12 Jun 2000

Persons with significant control

1

Mr James Patrick Rosling

Active
15a Barnard RoadSW11 1QT
Born December 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
21 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 April 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
27 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
4 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
27 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 April 2004
AAAnnual Accounts
Legacy
7 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 May 2003
AAAnnual Accounts
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Incorporation Company
12 June 2000
NEWINCIncorporation