Background WavePink WaveYellow Wave

JOHNSTON DEVELPOMENTS & ESTATES LTD (05469983)

JOHNSTON DEVELPOMENTS & ESTATES LTD (05469983) is an active UK company. incorporated on 2 June 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOHNSTON DEVELPOMENTS & ESTATES LTD has been registered for 20 years. Current directors include FREUND, David, MEISELS, Michael.

Company Number
05469983
Status
active
Type
ltd
Incorporated
2 June 2005
Age
20 years
Address
13 Castlewood Road, London, N16 6DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FREUND, David, MEISELS, Michael
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOHNSTON DEVELPOMENTS & ESTATES LTD

JOHNSTON DEVELPOMENTS & ESTATES LTD is an active company incorporated on 2 June 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOHNSTON DEVELPOMENTS & ESTATES LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05469983

LTD Company

Age

20 Years

Incorporated 2 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 15 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

13 Castlewood Road London, N16 6DL,

Timeline

2 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Joined
Jul 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FREUND, David

Active
Castlewood Road, LondonN16 6DL
Born September 1960
Director
Appointed 07 Jul 2025

MEISELS, Michael

Active
Craven Walk, LondonN16 6BT
Born May 1956
Director
Appointed 11 Dec 2008

STERN, Miriam

Resigned
52 Lingwood Road, LondonE5 9BN
Secretary
Appointed 02 Jun 2005
Resigned 03 Jun 2009

FREUND, David

Resigned
13 Castlewood Road, LondonN16 6DL
Born September 1960
Director
Appointed 01 Mar 2007
Resigned 29 Jul 2007

FREUND, David

Resigned
13 Castlewood Road, LondonN16 6DL
Born September 1960
Director
Appointed 05 Aug 2005
Resigned 27 Aug 2006

MEISELS, Michael

Resigned
Craven Walk, LondonN16 6BT
Born May 1956
Director
Appointed 29 Mar 2006
Resigned 29 Jul 2007

RAAB, Abraham

Resigned
1217 48th Street, New York
Born May 1977
Director
Appointed 29 Jul 2008
Resigned 03 Jun 2009

RAAB, Abraham

Resigned
1217 48th Street, New York
Born May 1977
Director
Appointed 27 Jul 2006
Resigned 29 Jul 2007

RAAB, Arthur

Resigned
1217 48th Street, New York
Born July 1949
Director
Appointed 29 Jul 2008
Resigned 03 Jun 2009

RAAB, Arthur

Resigned
1217 48th Street, New York
Born July 1949
Director
Appointed 27 Jul 2006
Resigned 29 Jul 2007

STERN, Henry

Resigned
52 Lingwood Road, LondonE5 9BN
Born May 1970
Director
Appointed 02 Jun 2005
Resigned 03 Jun 2009

Persons with significant control

1

Michael Meisels

Active
Craven Walk, LondonN16 6BT
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
15 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
4 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Dormant
5 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Dormant
30 June 2009
AAAnnual Accounts
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
20 May 2009
363aAnnual Return
Legacy
4 May 2009
288aAppointment of Director or Secretary
Legacy
4 May 2009
287Change of Registered Office
Gazette Notice Compulsary
6 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
287Change of Registered Office
Legacy
5 August 2005
288aAppointment of Director or Secretary
Incorporation Company
2 June 2005
NEWINCIncorporation