Company NameSt James's Property Corporation Limited
DirectorsJanet Shane and Roger Alan Shane
Company StatusActive
Company Number01806905
CategoryPrivate Limited Company
Incorporation Date6 April 1984(40 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJanet Shane
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(8 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleBuyer
Country of ResidenceUnited Kingdom
Correspondence Address40 Stormont Road
Highgate
London
N6 4NP
Director NameMr Roger Alan Shane
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1992(8 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address40 Stormont Road
Highgate
London
N6 4NP
Secretary NameJanet Shane
NationalityBritish
StatusCurrent
Appointed08 June 1992(8 years, 2 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Stormont Road
Highgate
London
N6 4NP

Contact

Telephone020 84466306
Telephone regionLondon

Location

Registered AddressUnit 6 Orchard Mews
42 Orchard Road
Highgate
London
N6 5TR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Charges

2 August 1990Delivered on: 7 August 1990
Satisfied on: 29 May 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 41 & 43 low petergate york north yorkshire fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1988Delivered on: 3 February 1988
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Charge of cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £500,000 credited to account no 01035262 with the bank.
Fully Satisfied
21 January 1986Delivered on: 11 February 1986
Satisfied on: 26 January 1990
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: 11 little stonegate york (title no nyk 26437) and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1985Delivered on: 11 July 1985
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: 14 st sampsons sq york yorkshire (title no YK942) and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1990Delivered on: 7 August 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mem of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £500,000 credited to acc no designated 91034665 with the bank.
Outstanding
15 January 1990Delivered on: 23 January 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 11 little stonegate york north yorkshire title no nyk 26437 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
4 March 1988Delivered on: 13 March 1988
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 16 & 17, parliament st, york fixed charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
4 March 1988Delivered on: 13 March 1988
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- f/h land & buildings k/a 14, st. Sampson's sq, york, n yorkshire fixed charge over all movalble plant machinery implements utensils furniture and equipment.
Outstanding
11 November 1994Delivered on: 15 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Memorandum of cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £300,000.00 credited to account number/designation 134993 with the bank.
Outstanding
21 June 1985Delivered on: 27 June 1985
Persons entitled: R.A. Share

Classification: Debenture
Secured details: £31,000 all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

13 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
2 August 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
13 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 August 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
21 July 2017Notification of Roger Alan Shane as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Roger Alan Shane as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Roger Alan Shane as a person with significant control on 21 July 2017 (2 pages)
7 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 8 June 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
2 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(5 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (9 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
4 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
2 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
2 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (9 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 February 2010Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP on 2 February 2010 (1 page)
16 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
16 October 2009Accounts for a dormant company made up to 31 March 2009 (6 pages)
23 July 2009Return made up to 08/06/09; full list of members (4 pages)
23 July 2009Return made up to 08/06/09; full list of members (4 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (6 pages)
18 June 2008Return made up to 08/06/08; full list of members (4 pages)
18 June 2008Return made up to 08/06/08; full list of members (4 pages)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
29 December 2007Accounts for a dormant company made up to 31 March 2007 (6 pages)
27 June 2007Return made up to 08/06/07; full list of members (2 pages)
27 June 2007Return made up to 08/06/07; full list of members (2 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 June 2006Return made up to 08/06/06; full list of members (2 pages)
20 June 2006Return made up to 08/06/06; full list of members (2 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (6 pages)
15 December 2005Return made up to 08/06/05; full list of members (2 pages)
15 December 2005Return made up to 08/06/05; full list of members (2 pages)
14 July 2004Return made up to 08/06/04; full list of members (7 pages)
14 July 2004Return made up to 08/06/04; full list of members (7 pages)
15 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 June 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
8 October 2003Accounts for a dormant company made up to 31 March 2003 (6 pages)
10 June 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(7 pages)
10 June 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 10/06/03
(7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 June 2002Return made up to 08/06/02; full list of members (7 pages)
12 June 2002Return made up to 08/06/02; full list of members (7 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
16 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 June 2001Return made up to 08/06/01; full list of members (6 pages)
27 June 2001Return made up to 08/06/01; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 June 2000Return made up to 08/06/00; full list of members (6 pages)
6 June 2000Return made up to 08/06/00; full list of members (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 July 1999Return made up to 08/06/99; full list of members (7 pages)
6 July 1999Return made up to 08/06/99; full list of members (7 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
17 June 1998Return made up to 08/06/98; full list of members (7 pages)
17 June 1998Return made up to 08/06/98; full list of members (7 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
13 June 1997Return made up to 08/06/97; full list of members (7 pages)
13 June 1997Return made up to 08/06/97; full list of members (7 pages)
8 October 1996Full accounts made up to 31 March 1996 (12 pages)
8 October 1996Full accounts made up to 31 March 1996 (12 pages)
10 June 1996Return made up to 08/06/96; full list of members (8 pages)
10 June 1996Return made up to 08/06/96; full list of members (8 pages)
9 June 1995Return made up to 08/06/95; full list of members (8 pages)
9 June 1995Return made up to 08/06/95; full list of members (8 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (13 pages)
27 April 1995Accounts for a small company made up to 31 March 1994 (13 pages)