Company NameHotel Saint James Limited
Company StatusDissolved
Company Number02569156
CategoryPrivate Limited Company
Incorporation Date17 December 1990(33 years, 4 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Peter Barratt Rapaport
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(1 year, 3 months after company formation)
Appointment Duration14 years, 5 months (closed 29 August 2006)
RoleAccountant/Co Director
Correspondence Address32 Maida Vale
London
W9 1RS
Director NameRichard Anthony Chandler Newman
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1996(5 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 29 August 2006)
RoleManager
Correspondence Address84 Oakcroft Avenue
Kirby Muxloe
Leicestershire
LE9 2DG
Director NameMr Michael Lerman
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1996(5 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 29 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Marsh Lane
Mill Hill
London
NW7 4QN
Secretary NameMr Michael Lerman
NationalityBritish
StatusClosed
Appointed03 May 1996(5 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 29 August 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Marsh Lane
Mill Hill
London
NW7 4QN
Director NameMelvyn Stuart Enoch
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 1996)
RoleChartered Accountant
Correspondence Address9 Aylmer Drive
Stanmore
Middlesex
HA7 3EJ
Director NameWalter Kenneth Goldsmith
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration4 years, 4 months (resigned 03 May 1996)
RoleCompany Director
Correspondence Address11 Halland Way
Northwood
Middlesex
HA6 2AG
Secretary NameWalter Kenneth Goldsmith
NationalityBritish
StatusResigned
Appointed17 December 1991(1 year after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 1992)
RoleCompany Director
Correspondence Address11 Halland Way
Northwood
Middlesex
HA6 2AG
Director NameMalcolm John Gold
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 18 December 1995)
RoleCompany Director
Correspondence AddressHeath Farm House
Grove Mill Lane
Watford
Hertfordshire
WD17 3TT
Secretary NameMr Peter Barratt Rapaport
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 03 May 1996)
RoleAccountant/Co Director
Correspondence Address36 Wimpole Street
London
W1M 7AE

Location

Registered Address32 Maida Vale
London
W9 1RS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardAbbey Road
Built Up AreaGreater London

Financials

Year2014
Turnover£825,144
Gross Profit£432,912
Net Worth£731,775
Cash£8,068
Current Liabilities£632,881

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

16 May 2006First Gazette notice for compulsory strike-off (1 page)
16 November 2005Registered office changed on 16/11/05 from: bdo stoy hayward prospect place 85 great north road hatfield hertfordshire AL9 5EN (1 page)
9 November 2005Receiver's abstract of receipts and payments (3 pages)
9 November 2005Receiver's abstract of receipts and payments (3 pages)
8 November 2005Receiver ceasing to act (1 page)
6 January 2005Receiver's abstract of receipts and payments (3 pages)
21 November 2003Receiver's abstract of receipts and payments (3 pages)
8 November 2002Receiver's abstract of receipts and payments (3 pages)
23 August 2002Receiver's abstract of receipts and payments (3 pages)
6 November 2000Receiver's abstract of receipts and payments (3 pages)
23 December 1999Administrative Receiver's report (8 pages)
25 November 1999Statement of Affairs in administrative receivership following report to creditors (5 pages)
19 October 1999Registered office changed on 19/10/99 from: harcourt house 341 regents park road london N3 1DP (1 page)
12 October 1999Appointment of receiver/manager (1 page)
6 April 1999Full accounts made up to 31 August 1998 (16 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Particulars of mortgage/charge (3 pages)
18 January 1999Return made up to 17/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 May 1998Full accounts made up to 31 August 1997 (17 pages)
21 January 1998Return made up to 17/12/97; full list of members (6 pages)
21 August 1997Particulars of mortgage/charge (3 pages)
4 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 May 1997Particulars of mortgage/charge (3 pages)
18 December 1996Return made up to 17/12/96; full list of members (6 pages)
18 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Full accounts made up to 24 March 1996 (13 pages)
6 July 1996Auditor's resignation (1 page)
19 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Accounting reference date extended from 24/03 to 31/08 (1 page)
21 May 1996Director resigned (1 page)
21 May 1996Registered office changed on 21/05/96 from: hillside house 2/6 friern park north finchley london N12 9BY (1 page)
21 May 1996Director resigned (1 page)
21 May 1996New secretary appointed;new director appointed (1 page)
21 May 1996Director resigned (1 page)
18 May 1996Particulars of mortgage/charge (11 pages)
18 May 1996Particulars of mortgage/charge (10 pages)
13 May 1996New director appointed (2 pages)
26 January 1996Full accounts made up to 24 March 1995 (12 pages)
23 January 1996Return made up to 17/12/95; full list of members (9 pages)
30 June 1995Particulars of mortgage/charge (4 pages)