Highgate
London
N6 4NP
Secretary Name | St Jamess Property Corporation Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 December 1991(5 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Correspondence Address | Unit 6 Unit6 Orchard Mews 42 Orchard Road Highgate London N6 5TR |
Registered Address | Unit6 Orchard Mews 42 Orchard Road Highgate London N6 5TR |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £418,748 |
Cash | £98,489 |
Current Liabilities | £296,547 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 4 weeks from now) |
28 September 2016 | Delivered on: 4 October 2016 Persons entitled: Secured Property Developments PLC Classification: A registered charge Particulars: The property known as 47 low petergate, york, YO1 7HT registered at the land registry with absolute title under title number NYK35520. Outstanding |
---|---|
12 February 2007 | Delivered on: 13 February 2007 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Rental income from 47 low petergate york. Outstanding |
29 September 2006 | Delivered on: 17 October 2006 Persons entitled: Roger Alan Shane Roger Alan Shane Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land at 47 low petergate york t/no NYK35520,the benefit of all covanants and rights relating to the property,assigns the plant,machinery and fixtures and fittings. See the mortgage charge document for full details. Outstanding |
29 September 2006 | Delivered on: 5 October 2006 Persons entitled: Abbey National PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47 low petergate york. Outstanding |
12 October 1988 | Delivered on: 14 October 1988 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £300,000 and all other monies due or to become due from the company to the chargee. Particulars: F/H property k/as - 47. low petergate, york title no. Nyk 35520. Outstanding |
22 March 2018 | Delivered on: 26 March 2018 Persons entitled: Octopus Administrative Services Financial Limited Classification: A registered charge Particulars: Freehold property situate at and known as 47 low petergate, york, YO1 7HT, which is all of the land registered at the land registry with title number NYK35520. Outstanding |
27 March 1986 | Delivered on: 1 April 1986 Persons entitled: Roger Alan Shane Classification: Debenture Secured details: £325,000 and all other monies due or to become due from the company to the chargee. Particulars: Floating charge over please see doc M8. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
26 November 1987 | Delivered on: 7 December 1987 Satisfied on: 5 July 2006 Persons entitled: Royal Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 45 low petergate york, north yorkshire. Fixed charge the plant, machinery and fixtures and fittings furniture equipment and utensils. Fully Satisfied |
25 September 1987 | Delivered on: 2 October 1987 Persons entitled: St James's Property Corporation Limited Classification: Debenture Secured details: £180,000 and all other monies due or to become due from the company to the chargee. 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. Fully Satisfied |
22 July 1987 | Delivered on: 31 July 1987 Persons entitled: Eboracum Homes Limited Classification: Debenture Secured details: £175,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
4 September 2023 | Registration of charge 019789210013, created on 22 August 2023 (8 pages) |
---|---|
4 September 2023 | Satisfaction of charge 019789210010 in full (1 page) |
29 August 2023 | Registration of charge 019789210012, created on 22 August 2023 (49 pages) |
29 August 2023 | Registration of charge 019789210011, created on 22 August 2023 (40 pages) |
4 February 2023 | Confirmation statement made on 30 December 2022 with no updates (3 pages) |
28 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
24 February 2022 | Confirmation statement made on 30 December 2021 with no updates (3 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
8 March 2021 | Confirmation statement made on 30 December 2020 with no updates (3 pages) |
31 January 2020 | Confirmation statement made on 30 December 2019 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
17 April 2019 | Amended total exemption full accounts made up to 31 March 2018 (8 pages) |
17 April 2019 | Amended total exemption full accounts made up to 31 March 2017 (8 pages) |
8 February 2019 | Confirmation statement made on 30 December 2018 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
4 April 2018 | Satisfaction of charge 019789210009 in full (1 page) |
4 April 2018 | Satisfaction of charge 6 in full (1 page) |
4 April 2018 | Satisfaction of charge 8 in full (1 page) |
26 March 2018 | Registration of charge 019789210010, created on 22 March 2018 (27 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 October 2016 | Registration of charge 019789210009, created on 28 September 2016 (31 pages) |
4 October 2016 | Registration of charge 019789210009, created on 28 September 2016 (31 pages) |
14 September 2016 | Satisfaction of charge 5 in full (4 pages) |
14 September 2016 | Satisfaction of charge 5 in full (4 pages) |
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-25
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-22
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2013-12-31
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
3 March 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
4 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 February 2010 | Registered office address changed from Unit 6 Orchard Mews 42 Orchard Road Highgate London N6 5TR United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Secretary's details changed for St Jamess Property Corporation Limited on 1 October 2009 (2 pages) |
1 February 2010 | Registered office address changed from Unit 6 Orchard Mews 42 Orchard Road Highgate London N6 5TR United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Unit 6 Orchard Mews 42 Orchard Road Highgate London N6 5TR United Kingdom on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP on 1 February 2010 (1 page) |
1 February 2010 | Secretary's details changed for St Jamess Property Corporation Limited on 1 October 2009 (2 pages) |
1 February 2010 | Secretary's details changed for St Jamess Property Corporation Limited on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Mr Roger Alan Shane on 31 December 2009 (2 pages) |
1 February 2010 | Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP on 1 February 2010 (1 page) |
1 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Mr Roger Alan Shane on 31 December 2009 (2 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
3 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
13 February 2007 | Particulars of mortgage/charge (3 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 October 2006 | Particulars of mortgage/charge (5 pages) |
17 October 2006 | Particulars of mortgage/charge (5 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 October 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
20 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members
|
27 January 2004 | Return made up to 31/12/03; full list of members
|
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
8 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
12 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
12 March 2003 | Return made up to 31/12/02; full list of members (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 November 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
21 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 31/12/99; full list of members (6 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
29 January 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
28 January 1999 | Return made up to 31/12/98; full list of members (7 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
23 January 1998 | Full accounts made up to 31 March 1997 (9 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
9 January 1998 | Return made up to 31/12/97; full list of members (7 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
11 February 1997 | Return made up to 31/12/96; full list of members (7 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
8 October 1996 | Full accounts made up to 31 March 1996 (10 pages) |
12 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
12 February 1996 | Return made up to 31/12/95; full list of members (7 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
27 April 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |