Company NameSt.James' Square Investment Company Limited
DirectorTrevor Quentin Leigh
Company StatusActive
Company Number00606904
CategoryPrivate Limited Company
Incorporation Date24 June 1958(65 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Trevor Quentin Leigh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(34 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
Director NameMrs Margaret Elizabeth Sturnham
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(34 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 September 1992)
RoleBook Keeper
Correspondence Address27 Doreen Avenue
Kingsbury
London
NW9 7NX
Secretary NameDavid Leonard Paul Ferman
NationalityBritish
StatusResigned
Appointed17 July 1992(34 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 03 March 2014)
RoleCompany Director
Correspondence Address4 Church Farm Close
Hoo
Rochester
Kent
ME3 9AY

Location

Registered Address172 Greenford Road
Harrow
Middlesex
HA1 3QZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

25 at £1Howard Darryl Leigh
8.33%
Ordinary
25 at £1Mr Trevor Quentin Leigh
8.33%
Ordinary
100 at £1Executors Of Simon Wolfman
33.33%
Ordinary
100 at £1Mr Trevor Quentin Leigh & Howard Darryl Leigh
33.33%
Ordinary
50 at £1Trustees Of John Freeman Charitable Trust
16.67%
Ordinary

Financials

Year2014
Net Worth£446,474
Current Liabilities£13,865

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 2 weeks from now)

Charges

29 January 1963Delivered on: 5 February 1963
Persons entitled: Nat Prov Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 8 sefton avenue harrow weald middlesex. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
29 January 1963Delivered on: 5 February 1963
Persons entitled: Nat Prov Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 20 sefton avenue harrow weald middx. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
12 February 1960Delivered on: 23 February 1960
Persons entitled: Bolton Building Society.

Classification: Legal charge
Secured details: £2,000 & all money due etc.
Particulars: 177 eastworth road, chertsey, surrey.
Outstanding
19 June 1959Delivered on: 23 June 1959
Persons entitled: Bolton Bldg Society.

Classification: Legal charge
Secured details: £560 and all moneys due etc.
Particulars: 6 chestnut grove, westfield woking, surrey.
Outstanding
18 June 1959Delivered on: 23 June 1959
Persons entitled: Bolton Bldg Society

Classification: Legal charge
Secured details: £2500 and all moneys due etc.
Particulars: 90/102 (even) feltham hill road, ashford, middx.
Outstanding
6 April 1959Delivered on: 14 April 1959
Persons entitled: Bolton Bldg Society

Classification: Legal charge
Secured details: £1100 and all monies due etc.
Particulars: 9 station road ashford, middx.
Outstanding
19 September 1979Delivered on: 24 September 1979
Persons entitled: Bolton Building Society of Bolton House.

Classification: Second further charge
Secured details: All monies due due or to become due from the company to the chargee under the terms of this charge and all the other monies due or to become due from the company to the chargee under the terms of a legal charge dated 1/8/58 and a first further charge dated 31/12/69.
Particulars: F/H 17 talbot road ashford, surrey title no. Sy 392037.
Outstanding
8 March 1976Delivered on: 16 March 1976
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from wilcroft holdings limited to the chargee on any account whatsoever.
Particulars: 19 woodlands road isleworth middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 October 1975Delivered on: 22 October 1975
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 407, and 407A and 409 chapter road willesden brent. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 October 1975Delivered on: 22 October 1975
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 411 chapter road willesden, middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 October 1975Delivered on: 22 October 1975
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 lancelot road, hainault ilford, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 March 1959Delivered on: 17 March 1959
Persons entitled: Bolton Bldg Society

Classification: Charge
Secured details: £1750 and all moneys due etc.
Particulars: 43, 47, 49 and 51 monument road, woking,surrey.
Outstanding
8 September 1975Delivered on: 15 September 1975
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 glebe road, egham surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
15 July 1975Delivered on: 22 July 1975
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 church rd, teddington middx. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 December 1973Delivered on: 6 December 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33, talbot road, ashford, middlesex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 October 1972Delivered on: 23 October 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 405 chapter road, NW2.
Outstanding
17 October 1972Delivered on: 23 October 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 station road, ashford middx.
Outstanding
26 June 1972Delivered on: 4 July 1972
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8, sefton avenue, harrow weald, middlesex.
Outstanding
7 May 1970Delivered on: 28 May 1970
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46, glebe road, egham, surrey. Floating charge over all movable plant machinery implements & equipment.
Outstanding
7 May 1970Delivered on: 28 May 1970
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 glebe road, egham surrey sy 394975 a floating charge over all movable plant machinery implements and utensils.
Outstanding
31 December 1969Delivered on: 2 January 1970
Persons entitled: Bolton Building Society

Classification: Further charge
Secured details: 10,000 and all other monies due or to become due under a charge dtd 01/08/58.
Particulars: 11 properties at ashford middlesex see doc 66 for details.
Outstanding
30 May 1969Delivered on: 13 June 1969
Persons entitled: Westminster Bank LTD.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 monument rd., Woking surrey.
Outstanding
9 March 1959Delivered on: 17 March 1959
Persons entitled: Bolton Bldg Society

Classification: Charge
Secured details: £875 and all moneys due or to become due etc.
Particulars: 1 and 3 eve road, woking, surrey.
Outstanding
20 December 1968Delivered on: 31 December 1968
Persons entitled: Bolton Building Society

Classification: Legal charge
Secured details: £7,100 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 104 feltham hill road, ashford, surrey.
Outstanding
27 November 1968Delivered on: 13 December 1968
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 sefton avenue, harrow weald, middx title no mx 450694.
Outstanding
11 January 1966Delivered on: 21 January 1966
Persons entitled: Westminster Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cecil cottage, sandpits road, petersham, surrey.
Outstanding
17 June 1964Delivered on: 26 June 1964
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 405 chapter road willesden middx. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
28 May 1964Delivered on: 10 June 1964
Persons entitled: Lloyds Bank PLC

Classification: Charge
Secured details: All monies due etc from craig & company (properties) limited n/e 7350.
Particulars: 24 artesian road paddington.
Outstanding
13 March 1964Delivered on: 20 March 1964
Persons entitled: Lloyds Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc not exceeding £1200 by craig & co (properties) LTD.
Particulars: 9 bedfont road stanwell middx.
Outstanding
24 June 1963Delivered on: 5 July 1963
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due etc from craig & company (properties) LTD n/e £2900.
Particulars: 51 fortune gate road, willesden middx.
Outstanding
18 March 1963Delivered on: 21 March 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All moneys due etc from craig & coy. (Properties) LTD. Not exceeding £550.
Particulars: 76. wrens avenue, salford, middx.
Outstanding
11 February 1963Delivered on: 14 February 1963
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due etc from craig & coy. (Properties) LTD. N/e £850.
Particulars: 76 wrens avenue, ashford, middlesex.
Outstanding
1 August 1958Delivered on: 8 August 1958
Persons entitled: Bolton Bldg Society

Classification: Legal charge
Secured details: £6500 and all other moneys due etc.
Particulars: 2,4,6 and 10 nelson rd, 23,25 and 33 townsend rd, 17,33 and 37 talbot rd , 31 and 39A warwick rd, 31 ferndale rd and 37, stanley rd, ashford, middx.
Outstanding
15 January 1976Delivered on: 21 January 1976
Satisfied on: 2 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 and 49 monument road & 1 eve road, woking surrey.
Fully Satisfied
14 February 1964Delivered on: 19 February 1964
Persons entitled: Lloyds Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc by craig & company (properties) limited.
Particulars: 69 ashburnham road willesden.
Fully Satisfied

Filing History

17 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
8 March 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
18 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
15 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
20 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
4 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 August 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
27 July 2018Confirmation statement made on 17 July 2018 with updates (4 pages)
26 July 2018Change of details for Lord Howard Darryl Leigh as a person with significant control on 1 July 2018 (2 pages)
4 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Withdrawal of a person with significant control statement on 31 July 2017 (2 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
28 July 2017Notification of Howard Darryl Leigh as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Howard Darryl Leigh as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Howard Darryl Leigh as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages)
28 July 2017Notification of Trevor Quentin Leigh as a person with significant control on 28 July 2017 (2 pages)
28 July 2017Notification of Trevor Quentin Leigh as a person with significant control on 6 April 2016 (2 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
9 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 300
(4 pages)
21 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 300
(4 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 May 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 300
(4 pages)
12 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 300
(4 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 March 2014Termination of appointment of David Ferman as a secretary (1 page)
28 March 2014Termination of appointment of David Ferman as a secretary (1 page)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 300
(5 pages)
13 August 2013Annual return made up to 17 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 300
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 17 July 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (5 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
15 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
20 July 2009Return made up to 17/07/09; full list of members (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 September 2008Return made up to 17/07/08; full list of members (4 pages)
9 September 2008Return made up to 17/07/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2007Return made up to 17/07/07; no change of members (6 pages)
30 July 2007Return made up to 17/07/07; no change of members (6 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
20 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
25 July 2006Return made up to 17/07/06; full list of members (7 pages)
25 July 2006Return made up to 17/07/06; full list of members (7 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 July 2005Return made up to 17/07/05; full list of members (7 pages)
18 July 2005Return made up to 17/07/05; full list of members (7 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
11 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
16 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
16 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
29 July 2004Return made up to 17/07/04; full list of members (7 pages)
29 July 2004Return made up to 17/07/04; full list of members (7 pages)
26 August 2003Return made up to 17/07/03; full list of members (8 pages)
26 August 2003Return made up to 17/07/03; full list of members (8 pages)
30 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
30 May 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
14 August 2002Return made up to 17/07/02; full list of members (9 pages)
14 August 2002Return made up to 17/07/02; full list of members (9 pages)
25 July 2002Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
25 July 2002Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN (1 page)
28 June 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
28 June 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
2 August 2001Return made up to 17/07/01; full list of members (9 pages)
2 August 2001Return made up to 17/07/01; full list of members (9 pages)
15 June 2001Full accounts made up to 30 September 2000 (10 pages)
15 June 2001Full accounts made up to 30 September 2000 (10 pages)
30 August 2000Return made up to 17/07/00; full list of members (7 pages)
30 August 2000Return made up to 17/07/00; full list of members (7 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
31 July 2000Full accounts made up to 30 September 1999 (10 pages)
7 June 2000Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page)
7 June 2000Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS (1 page)
26 August 1999Return made up to 17/07/99; no change of members (5 pages)
26 August 1999Return made up to 17/07/99; no change of members (5 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
2 August 1999Full accounts made up to 30 September 1998 (10 pages)
2 October 1998Return made up to 17/07/98; full list of members (7 pages)
2 October 1998Return made up to 17/07/98; full list of members (7 pages)
29 July 1998Full accounts made up to 30 September 1997 (10 pages)
29 July 1998Full accounts made up to 30 September 1997 (10 pages)
12 August 1997Return made up to 17/07/97; no change of members (5 pages)
12 August 1997Return made up to 17/07/97; no change of members (5 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
1 August 1997Full accounts made up to 30 September 1996 (10 pages)
13 September 1996Return made up to 17/07/96; full list of members (7 pages)
13 September 1996Return made up to 17/07/96; full list of members (7 pages)
12 June 1996Full accounts made up to 30 September 1995 (10 pages)
12 June 1996Full accounts made up to 30 September 1995 (10 pages)
17 August 1995Full accounts made up to 30 September 1994 (9 pages)
17 August 1995Full accounts made up to 30 September 1994 (9 pages)
10 August 1995Return made up to 17/07/95; no change of members (6 pages)
10 August 1995Return made up to 17/07/95; no change of members (6 pages)
13 February 1982Articles of association (5 pages)
13 February 1982Articles of association (5 pages)