Background WavePink WaveYellow Wave

ST. JOHN'S DOWNSHIRE HILL (04821792)

ST. JOHN'S DOWNSHIRE HILL (04821792) is an active UK company. incorporated on 4 July 2003. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. ST. JOHN'S DOWNSHIRE HILL has been registered for 22 years. Current directors include BARLOW, Daniel Wilfrid Dudley, BURNS, Gareth Eoin, LEE, Kin Yu and 2 others.

Company Number
04821792
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 July 2003
Age
22 years
Address
St Johns Church, London, NW3 1NU
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BARLOW, Daniel Wilfrid Dudley, BURNS, Gareth Eoin, LEE, Kin Yu, NAIDU, Abigail Sarah, ONAKA, Christopher
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JOHN'S DOWNSHIRE HILL

ST. JOHN'S DOWNSHIRE HILL is an active company incorporated on 4 July 2003 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. ST. JOHN'S DOWNSHIRE HILL was registered 22 years ago.(SIC: 94910)

Status

active

Active since 22 years ago

Company No

04821792

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

22 Years

Incorporated 4 July 2003

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

THE ST JOHN'S PROPERTY TRUST
From: 4 July 2003To: 29 May 2007
Contact
Address

St Johns Church Downshire Hill London, NW3 1NU,

Timeline

15 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Sept 19
Director Left
Mar 20
Director Joined
May 20
Director Joined
May 20
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Sept 23
Director Joined
Jan 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

ENGLAND, Elizabeth Kate

Active
St Johns Church, LondonNW3 1NU
Secretary
Appointed 29 Nov 2021

BARLOW, Daniel Wilfrid Dudley

Active
St Johns Church, LondonNW3 1NU
Born February 1969
Director
Appointed 29 Nov 2021

BURNS, Gareth Eoin

Active
St Johns Church, LondonNW3 1NU
Born November 1972
Director
Appointed 11 Jan 2016

LEE, Kin Yu

Active
St Johns Church, LondonNW3 1NU
Born July 1961
Director
Appointed 18 Jan 2026

NAIDU, Abigail Sarah

Active
St Johns Church, LondonNW3 1NU
Born July 1982
Director
Appointed 18 May 2020

ONAKA, Christopher

Active
St Johns Church, LondonNW3 1NU
Born September 1978
Director
Appointed 18 May 2020

BARLOW, Daniel Wilfrid Dudley

Resigned
St Johns Church, LondonNW3 1NU
Secretary
Appointed 09 Feb 2016
Resigned 29 Nov 2021

GOULD, Jonathan George Lillico, Rev

Resigned
64 Pilgrims Lane, LondonNW3 1SN
Secretary
Appointed 04 Jul 2003
Resigned 09 Feb 2016

CHITRA, Alex, Dr

Resigned
St Johns Church, LondonNW3 1NU
Born June 1973
Director
Appointed 04 Jul 2003
Resigned 22 Sept 2019

CHOI, David

Resigned
St Johns Church, LondonNW3 1NU
Born April 1968
Director
Appointed 11 Jan 2016
Resigned 29 Nov 2021

GOULD, Jonathan George Lillico, Rev

Resigned
64 Pilgrims Lane, LondonNW3 1SN
Born July 1958
Director
Appointed 04 Jul 2003
Resigned 09 Feb 2016

LAWSON, John Edmund Maltby

Resigned
7 Oak Hill Way, LondonNW3 7LR
Born May 1932
Director
Appointed 04 Jul 2003
Resigned 20 Mar 2020

SCRIBNER, David Sheehan

Resigned
St Johns Church, LondonNW3 1NU
Born March 1986
Director
Appointed 29 Nov 2021
Resigned 18 Sept 2023

WENHAM, Evelyn Mary

Resigned
St Johns Church, LondonNW3 1NU
Born May 1977
Director
Appointed 11 Jan 2016
Resigned 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

77

Memorandum Articles
18 March 2026
MAMA
Statement Of Companys Objects
18 March 2026
CC04CC04
Resolution
18 March 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
22 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
13 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 May 2011
AAAnnual Accounts
Statement Of Companys Objects
25 September 2010
CC04CC04
Resolution
25 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
23 July 2010
AR01AR01
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
20 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 2008
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Legacy
13 November 2007
287Change of Registered Office
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2007
AAAnnual Accounts
Memorandum Articles
8 June 2007
MEM/ARTSMEM/ARTS
Resolution
31 May 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 March 2006
AAAnnual Accounts
Resolution
13 October 2005
RESOLUTIONSResolutions
Legacy
5 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 2005
AAAnnual Accounts
Legacy
2 August 2004
363sAnnual Return (shuttle)
Legacy
27 July 2003
287Change of Registered Office
Incorporation Company
4 July 2003
NEWINCIncorporation