Highgate
London
N6 4NP
Secretary Name | St Jamess Property Corporation Limited (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 1991(5 years, 3 months after company formation) |
Appointment Duration | 33 years |
Correspondence Address | Unit 6 Orchard Mews 42 Orchard Road Highgate London N6 5TR |
Registered Address | Unit 6 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 |
Address Matches | 6 other UK companies use this postal address |
99 at £1 | Mr Roger Alan Shane 99.00% Ordinary |
---|---|
1 at £1 | St. James's Property Corp LTD 1.00% Ordinary |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 3 weeks from now) |
23 May 1990 | Delivered on: 26 May 1990 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £54,000 and all other moneys due or to become due from the co. And/or st. James's fine art LTD. Particulars: Freehold land and property known as 22 walmgate, york allocated title no . nyk 64594 and nky 63833. Outstanding |
---|---|
19 January 1989 | Delivered on: 28 January 1989 Satisfied on: 6 June 1995 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: Flat 1 catherine wheel yard little st. James's street, st james, london SW1. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings. Fully Satisfied |
5 September 1988 | Delivered on: 16 September 1988 Satisfied on: 23 April 1994 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 28 parliament street, york fixed charge over plant machinery implements utensils furniture and equipment. Fixtures & fittings. Fully Satisfied |
19 February 1988 | Delivered on: 26 February 1988 Satisfied on: 24 August 1988 Persons entitled: Ebaracum Homes Limited Classification: Debenture Secured details: Securing £64,600 and further advances due from the co. 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 |
5 January 1988 | Delivered on: 13 January 1988 Satisfied on: 6 August 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: 29 parliament street york north yorkshire fixed charge over all plant machinery implements utensils furniture and equipment and fixtures. Fully Satisfied |
30 September 1987 | Delivered on: 5 October 1987 Satisfied on: 6 August 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: F/H property k/a 30 parliament street in the city of york t/n yk 6801 fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 March 1987 | Delivered on: 15 April 1987 Satisfied on: 5 October 1987 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: 28 goodramgate, york, north yorkshire. Fully Satisfied |
12 November 1986 | Delivered on: 20 November 1986 Satisfied on: 24 August 1988 Persons entitled: Roger Alan Shane Classification: Debenture Secured details: £10,250 and further advances due from the co. To the chargee under the terms of the charge. Particulars: First floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
30 December 2017 | Confirmation statement made on 30 December 2017 with no updates (3 pages) |
---|---|
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
12 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 (6 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
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 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
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 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
|
20 December 2013 | Accounts for a dormant company 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) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (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 (5 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
30 December 2010 | Accounts for a dormant company made up to 31 March 2010 (8 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 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) |
14 October 2009 | Accounts for a dormant company made up to 31 March 2009 (5 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (5 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (2 pages) |
29 December 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
29 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 December 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 June 2006 | Return made up to 31/12/05; full list of members (2 pages) |
31 January 2006 | Accounts for a dormant company made up to 31 March 2005 (5 pages) |
25 February 2005 | Return made up to 31/12/04; full list of members (6 pages) |
15 June 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members
|
8 October 2003 | Accounts for a dormant company made up to 31 March 2003 (5 pages) |
5 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) |
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) |
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) |
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 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) |
25 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) |
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) |
12 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
9 August 1995 | Accounts for a small company made up to 31 March 1995 (10 pages) |
6 June 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |