Company NameCity & St James Estates Limited
Company StatusDissolved
Company Number00328410
CategoryPrivate Limited Company
Incorporation Date2 June 1937(86 years, 11 months ago)
Dissolution Date3 December 2019 (4 years, 4 months ago)
Previous NameWarrington Commercial Vehicles Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 March 1998(60 years, 10 months after company formation)
Appointment Duration21 years, 8 months (closed 03 December 2019)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Church Mount
London
N2 0RW
Director NameDr David Selim Gabbay
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2007(70 years, 3 months after company formation)
Appointment Duration12 years, 3 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Winnington Road
Hampstead
London
N2 0TS
Director NameMr Malcolm James Ablett
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(60 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 March 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCountry Place Fir Tree Hill
Chandlers Cross
Sarratt
Hertfordshire
WD3 4LZ
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(60 years, 10 months after company formation)
Appointment Duration12 years (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Secretary NameBrian Edward Rossiter
NationalityBritish
StatusResigned
Appointed18 March 1998(60 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 29 January 1999)
RoleCompany Director
Correspondence Address26 Oakdale Court
Downend
Bristol
South Gloucestershire
BS16 6DZ
Secretary NameJohn Frank Meddins
NationalityBritish
StatusResigned
Appointed29 January 1999(61 years, 8 months after company formation)
Appointment Duration4 months (resigned 02 June 1999)
RoleCompany Director
Correspondence Address23 Homefield Road
Radlett
Hertfordshire
WD7 8PX
Secretary NameMr Paul William Nicholson
NationalityBritish
StatusResigned
Appointed23 June 1999(62 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameAlsion Allen
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(65 years, 10 months after company formation)
Appointment Duration3 days (resigned 07 April 2003)
RoleSurveyor
Correspondence Address36 Flatwoods Road
Claverton
Bath
BA2 7AQ
Director NameArcodirect Limited (Corporation)
StatusResigned
Appointed17 October 1991(54 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 March 1998)
Correspondence AddressThe Ridge
Chipping Sodbury
Bristol
South Gloucestershire
BS37 6AY
Secretary NameArcosec Limited (Corporation)
StatusResigned
Appointed17 October 1991(54 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 March 1998)
Correspondence AddressThe Ridge
Chipping Sodbury
Bristol
BS37 6AY

Contact

Websiteoandh.com

Location

Registered Address2 Mill Street
London
W1S 2AT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

110 at £1City & St. James Property Holdings LTD
50.00%
Non-cumulative Preference
110 at £1City & St. James Property Holdings LTD
50.00%
Ordinary

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End28 February

Charges

31 August 2006Delivered on: 13 September 2006
Persons entitled: Wurttemberger Hypo, a Division of Hypo Real Estate Bank International Atkiengesellschaft (Theagent)

Classification: Confirmation of security and sixth security agreement
Secured details: All monies due or to become due from the borrowers to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
26 May 2005Delivered on: 1 June 2005
Persons entitled: Wurttembergische Hypothekenbank Ag as Agent and Trustee for the Finance Parties

Classification: Confirmation of security and fourth security agreement
Secured details: All monies due or to become due from the borrowers to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 161 and 162 new bond street london t/n 271496 and 271497 first fixed charge all estates or interests in any f/h or l/h property all plant and machinery all moneys standing to the credit of any account all benefits in respect of the insurances all of its book and other debts. See the mortgage charge document for full details.
Outstanding
4 November 1999Delivered on: 13 November 1999
Satisfied on: 9 October 2003
Persons entitled: Ge Capital Corporation (Funding) Limited

Classification: Security agreement between the company and ge capital corporation (funding) limited as agent and trustee for the finance parties (as defined)
Secured details: All present and future obligations and liabilities of the company to any finance party (as defined) under each finance document (as defined).
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
17 September 2019First Gazette notice for voluntary strike-off (1 page)
10 September 2019Application to strike the company off the register (3 pages)
30 January 2019Registered office address changed from 25-28 Old Burlington Street London London W1S 3AN to 2 Mill Street London W1S 2AT on 30 January 2019 (1 page)
4 December 2018Accounts for a small company made up to 28 February 2018 (12 pages)
8 November 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
30 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
30 November 2017Confirmation statement made on 2 October 2017 with updates (4 pages)
11 October 2017Full accounts made up to 28 February 2017 (11 pages)
11 October 2017Full accounts made up to 28 February 2017 (11 pages)
21 October 2016Full accounts made up to 29 February 2016 (11 pages)
21 October 2016Full accounts made up to 29 February 2016 (11 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
21 June 2016Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Mr Eli Allen Shahmoon on 21 June 2016 (2 pages)
24 February 2016Satisfaction of charge 3 in full (4 pages)
24 February 2016Satisfaction of charge 2 in full (4 pages)
24 February 2016Satisfaction of charge 3 in full (4 pages)
24 February 2016Satisfaction of charge 2 in full (4 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 220
(5 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 220
(5 pages)
14 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 220
(5 pages)
9 October 2015Full accounts made up to 28 February 2015 (9 pages)
9 October 2015Full accounts made up to 28 February 2015 (9 pages)
22 October 2014Full accounts made up to 28 February 2014 (9 pages)
22 October 2014Full accounts made up to 28 February 2014 (9 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 220
(5 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 220
(5 pages)
16 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 220
(5 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 220
(5 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 220
(5 pages)
18 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 220
(5 pages)
16 October 2013Full accounts made up to 28 February 2013 (10 pages)
16 October 2013Full accounts made up to 28 February 2013 (10 pages)
15 October 2013Director's details changed for Dr David Selim Gabbay on 1 October 2013 (2 pages)
15 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Dr David Selim Gabbay on 15 October 2013 (2 pages)
15 October 2013Director's details changed for Dr David Selim Gabbay on 1 October 2013 (2 pages)
15 October 2013Director's details changed for Dr David Selim Gabbay on 1 October 2013 (2 pages)
22 November 2012Full accounts made up to 29 February 2012 (11 pages)
22 November 2012Full accounts made up to 29 February 2012 (11 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
8 March 2012Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages)
8 March 2012Director's details changed for Dr David Selim Gabbay on 8 March 2012 (2 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
13 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
13 September 2011Director's details changed for Mr Eli Allen Shahmoon on 5 September 2011 (2 pages)
1 June 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
1 June 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
26 November 2010Full accounts made up to 28 February 2010 (12 pages)
26 November 2010Full accounts made up to 28 February 2010 (12 pages)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
8 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
8 April 2010Termination of appointment of Paul Nicholson as a secretary (1 page)
8 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
8 April 2010Termination of appointment of Paul Nicholson as a director (1 page)
16 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 16 January 2010 (1 page)
16 January 2010Registered office address changed from 11-14 Grafton Street London W1S 4EW on 16 January 2010 (1 page)
4 December 2009Full accounts made up to 28 February 2009 (13 pages)
4 December 2009Full accounts made up to 28 February 2009 (13 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
27 December 2008Full accounts made up to 28 February 2008 (15 pages)
27 December 2008Full accounts made up to 28 February 2008 (15 pages)
27 October 2008Return made up to 02/10/08; full list of members (4 pages)
27 October 2008Return made up to 02/10/08; full list of members (4 pages)
23 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
23 September 2008Director's change of particulars / eli shahmoon / 16/09/2008 (1 page)
18 September 2008Director's change of particulars / david gabbay / 16/09/2008 (1 page)
18 September 2008Director's change of particulars / david gabbay / 16/09/2008 (1 page)
3 September 2008Director and secretary's change of particulars / paul nicholson / 01/09/2008 (1 page)
3 September 2008Director and secretary's change of particulars / paul nicholson / 01/09/2008 (1 page)
18 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
18 August 2008Director's change of particulars / eli shahmoon / 18/06/2008 (1 page)
10 December 2007Full accounts made up to 28 February 2007 (15 pages)
10 December 2007Full accounts made up to 28 February 2007 (15 pages)
2 October 2007Return made up to 02/10/07; full list of members (3 pages)
2 October 2007Return made up to 02/10/07; full list of members (3 pages)
7 September 2007New director appointed (4 pages)
7 September 2007New director appointed (4 pages)
29 November 2006Full accounts made up to 28 February 2006 (17 pages)
29 November 2006Full accounts made up to 28 February 2006 (17 pages)
2 October 2006Return made up to 02/10/06; full list of members (2 pages)
2 October 2006Return made up to 02/10/06; full list of members (2 pages)
13 September 2006Particulars of mortgage/charge (14 pages)
13 September 2006Particulars of mortgage/charge (14 pages)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page)
18 January 2006Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ (1 page)
4 January 2006Full accounts made up to 28 February 2005 (17 pages)
4 January 2006Full accounts made up to 28 February 2005 (17 pages)
8 November 2005Return made up to 02/10/05; full list of members (7 pages)
8 November 2005Return made up to 02/10/05; full list of members (7 pages)
1 June 2005Particulars of mortgage/charge (17 pages)
1 June 2005Particulars of mortgage/charge (17 pages)
30 December 2004Full accounts made up to 28 February 2004 (15 pages)
30 December 2004Full accounts made up to 28 February 2004 (15 pages)
26 October 2004Return made up to 02/10/04; full list of members (7 pages)
26 October 2004Return made up to 02/10/04; full list of members (7 pages)
28 February 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
28 February 2004Accounting reference date extended from 31/08/03 to 28/02/04 (1 page)
18 October 2003Return made up to 02/10/03; full list of members (7 pages)
18 October 2003Return made up to 02/10/03; full list of members (7 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 October 2003Accounts for a small company made up to 31 August 2002 (6 pages)
3 October 2003Accounts for a small company made up to 31 August 2002 (6 pages)
25 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
25 June 2003Delivery ext'd 3 mth 31/08/02 (1 page)
22 April 2003Director resigned (1 page)
22 April 2003Director resigned (1 page)
14 April 2003New director appointed (2 pages)
14 April 2003New director appointed (2 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
17 October 2002Return made up to 02/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(7 pages)
17 October 2002Return made up to 02/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
(7 pages)
4 September 2002Accounts for a small company made up to 31 August 2001 (6 pages)
4 September 2002Accounts for a small company made up to 31 August 2001 (6 pages)
6 June 2002Accounts for a small company made up to 31 August 2000 (6 pages)
6 June 2002Accounts for a small company made up to 31 August 2000 (6 pages)
5 October 2001Return made up to 02/10/01; full list of members (7 pages)
5 October 2001Return made up to 02/10/01; full list of members (7 pages)
1 June 2001Director's particulars changed (1 page)
1 June 2001Director's particulars changed (1 page)
12 October 2000Return made up to 02/10/00; full list of members (7 pages)
12 October 2000Return made up to 02/10/00; full list of members (7 pages)
30 June 2000Full accounts made up to 31 August 1999 (9 pages)
30 June 2000Full accounts made up to 31 August 1999 (9 pages)
13 November 1999Particulars of mortgage/charge (10 pages)
13 November 1999Particulars of mortgage/charge (10 pages)
28 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
28 October 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
15 October 1999Company name changed warrington commercial vehicles l imited\certificate issued on 18/10/99 (2 pages)
15 October 1999Company name changed warrington commercial vehicles l imited\certificate issued on 18/10/99 (2 pages)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
11 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
2 July 1999Full accounts made up to 31 August 1998 (10 pages)
2 July 1999Full accounts made up to 31 August 1998 (10 pages)
29 June 1999New secretary appointed (2 pages)
29 June 1999New secretary appointed (2 pages)
9 April 1999Registered office changed on 09/04/99 from: beazer house lower bristol road bath BA2 3EY (1 page)
9 April 1999Registered office changed on 09/04/99 from: beazer house lower bristol road bath BA2 3EY (1 page)
8 March 1999New secretary appointed (2 pages)
8 March 1999New secretary appointed (2 pages)
24 February 1999Secretary resigned (1 page)
24 February 1999Secretary resigned (1 page)
29 October 1998Return made up to 17/10/98; full list of members (12 pages)
29 October 1998Return made up to 17/10/98; full list of members (12 pages)
29 September 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
29 September 1998Accounting reference date shortened from 31/12/98 to 31/08/98 (1 page)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998Director resigned (1 page)
7 September 1998New director appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998New director appointed (4 pages)
7 September 1998New director appointed (4 pages)
7 September 1998Registered office changed on 07/09/98 from: the ridge chipping sodbury bristol BS37 6AY (1 page)
7 September 1998New director appointed (4 pages)
7 September 1998New director appointed (4 pages)
7 September 1998Registered office changed on 07/09/98 from: the ridge chipping sodbury bristol BS37 6AY (1 page)
21 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 July 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 November 1997Return made up to 17/10/97; full list of members (5 pages)
5 November 1997Return made up to 17/10/97; full list of members (5 pages)
12 October 1997Registered office changed on 12/10/97 from: the ridge chipping sodbury bristol BS17 6AY (1 page)
12 October 1997Registered office changed on 12/10/97 from: the ridge chipping sodbury bristol BS17 6AY (1 page)
13 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
13 August 1997Accounting reference date extended from 30/09/97 to 31/12/97 (1 page)
15 December 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
15 December 1996Accounts for a dormant company made up to 30 September 1996 (1 page)
31 October 1996Return made up to 17/10/96; full list of members (5 pages)
31 October 1996Return made up to 17/10/96; full list of members (5 pages)
10 January 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
10 January 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
3 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
3 April 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
18 January 1982Accounts made up to 30 June 1980 (9 pages)
18 January 1982Accounts made up to 30 June 1980 (9 pages)
10 July 1980Accounts made up to 30 June 1979 (9 pages)
10 July 1980Accounts made up to 30 June 1979 (9 pages)
14 August 1979Accounts made up to 30 June 1978 (8 pages)
14 August 1979Accounts made up to 30 June 1978 (8 pages)
2 June 1937Incorporation (16 pages)
2 June 1937Incorporation (16 pages)