About

Registered Number: 09184873
Date of Incorporation: 21/08/2014 (9 years and 9 months ago)
Company Status: Active
Registered Address: 1 St. Johns Road, Penge, London, SE20 7EF,

 

Established in 2014, Stj House Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 5 directors listed as Hughes, Tania Elizabeth, Primett, Michael John Spencer, Snape, Nicole Nathasha, Howell, James William Richard, Stevens, Adam for the organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Tania Elizabeth 16 December 2019 - 1
PRIMETT, Michael John Spencer 12 March 2018 - 1
SNAPE, Nicole Nathasha 26 June 2018 - 1
HOWELL, James William Richard 26 August 2016 16 December 2019 1
STEVENS, Adam 26 August 2016 12 March 2018 1

Filing History

Document Type Date
PSC07 - N/A 02 February 2020
PSC01 - N/A 20 January 2020
TM01 - Termination of appointment of director 20 January 2020
AP01 - Appointment of director 20 January 2020
CS01 - N/A 19 August 2019
AA - Annual Accounts 07 May 2019
PSC07 - N/A 04 November 2018
AP01 - Appointment of director 04 November 2018
CS01 - N/A 01 September 2018
AA - Annual Accounts 02 June 2018
PSC07 - N/A 02 June 2018
AP01 - Appointment of director 02 June 2018
TM01 - Termination of appointment of director 02 June 2018
CS01 - N/A 16 September 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 01 September 2016
AD01 - Change of registered office address 26 August 2016
TM01 - Termination of appointment of director 26 August 2016
TM01 - Termination of appointment of director 26 August 2016
AP01 - Appointment of director 26 August 2016
AP01 - Appointment of director 26 August 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 11 September 2015
AD01 - Change of registered office address 10 September 2015
RESOLUTIONS - N/A 02 September 2014
NEWINC - New incorporation documents 21 August 2014
SH01 - Return of Allotment of shares 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
TM02 - Termination of appointment of secretary 21 August 2014
TM01 - Termination of appointment of director 21 August 2014
AP01 - Appointment of director 21 August 2014
AP01 - Appointment of director 21 August 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.