Company NameSt. James (Foods) Limited
DirectorsMaria Theodore and Alexander Theodore
Company StatusActive
Company Number02579507
CategoryPrivate Limited Company
Incorporation Date4 February 1991(33 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMrs Maria Theodore
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Millmead Industrial Estate
Millmead Road
London
N17 9QU
Secretary NameMrs Maria Theodore
NationalityBritish
StatusCurrent
Appointed04 February 1992(1 year after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Millmead Industrial Estate
Millmead Road
London
N17 9QU
Director NameMr Alexander Theodore
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2019(28 years, 7 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Millmead Industrial Estate
Millmead Road
London
N17 9QU
Director NameMr Christopher Theodore
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1992(1 year after company formation)
Appointment Duration27 years, 7 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 Millmead Industrial Estate
Millmead Road
London
N17 9QU

Contact

Websitetheosp.com
Telephone07 965295936
Telephone regionMobile

Location

Registered Address67 Millmead Industrial Estate
Millmead Road
London
N17 9QU
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Hale
Built Up AreaGreater London

Shareholders

45 at £1Christopher Theodore
45.00%
Ordinary
45 at £1Maria Theodore
45.00%
Ordinary
10 at £1Alexander Theodore
10.00%
Ordinary

Financials

Year2014
Net Worth£757,465
Cash£350,483
Current Liabilities£538,408

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months from now)

Charges

13 August 2019Delivered on: 21 August 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 March 2007Delivered on: 5 April 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
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.
Outstanding
12 August 1997Delivered on: 18 August 1997
Persons entitled: Allied Mills Limited

Classification: Chattel mortgage
Secured details: £15,000.00 and all other monies due or to become due from the company to the chargee under the chattel mortgage.
Particulars: 1 x prestcold map 3DZ100XB6114 condensing unit serial number 20342. 1 x treeme 250 spiral mixer model 250 serial number ts/1251.
Outstanding
23 October 1995Delivered on: 27 October 1995
Persons entitled: Christopher Theodore and Maria Theodore

Classification: Debenture
Secured details: £50,000 due or to become due from the company to the chargees.
Particulars: F/H premises k/a 67 milmead industrial centre mill mead road tottenham london. 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.
Outstanding
12 January 1993Delivered on: 21 January 1993
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: Unit 67 millmead industrial centre millmead road tottenham l/b of haringey t/n ngl 455629.
Outstanding
12 January 1993Delivered on: 20 January 1993
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 64 millmead industrial centre millmead road tottenham hale t/n ngl 455629 together with all fixtures.
Outstanding
30 April 1991Delivered on: 16 May 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding

Filing History

30 December 2023Unaudited abridged accounts made up to 31 March 2023 (9 pages)
27 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
23 December 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
21 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
24 December 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
27 October 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
31 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
7 October 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
23 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
19 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
19 September 2019Cessation of Maria Theodore as a person with significant control on 3 April 2019 (1 page)
19 September 2019Notification of Christopher James (Holdings) Ltd as a person with significant control on 3 April 2019 (2 pages)
13 September 2019Termination of appointment of Christopher Theodore as a director on 29 August 2019 (1 page)
13 September 2019Appointment of Mr Alexander Theodore as a director on 29 August 2019 (2 pages)
21 August 2019Registration of charge 025795070007, created on 13 August 2019 (61 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
18 December 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
11 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
14 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (3 pages)
14 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (3 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
13 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
19 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(4 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(4 pages)
7 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(4 pages)
7 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-07
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
25 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
27 March 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
31 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (3 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
15 April 2010Director's details changed for Mr Christopher Theodore on 1 January 2010 (2 pages)
15 April 2010Secretary's details changed for Mrs Maria Theodore on 1 January 2010 (1 page)
15 April 2010Director's details changed for Mr Christopher Theodore on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Mrs Maria Theodore on 1 January 2010 (2 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
15 April 2010Director's details changed for Mrs Maria Theodore on 1 January 2010 (2 pages)
15 April 2010Secretary's details changed for Mrs Maria Theodore on 1 January 2010 (1 page)
15 April 2010Director's details changed for Mr Christopher Theodore on 1 January 2010 (2 pages)
15 April 2010Director's details changed for Mrs Maria Theodore on 1 January 2010 (2 pages)
15 April 2010Secretary's details changed for Mrs Maria Theodore on 1 January 2010 (1 page)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
5 January 2010Total exemption small company accounts made up to 28 February 2009 (6 pages)
25 October 2009Annual return made up to 4 February 2009 with a full list of shareholders (4 pages)
25 October 2009Annual return made up to 4 February 2009 with a full list of shareholders (4 pages)
25 October 2009Annual return made up to 4 February 2009 with a full list of shareholders (4 pages)
30 March 2009Total exemption small company accounts made up to 28 February 2008 (10 pages)
30 March 2009Total exemption small company accounts made up to 28 February 2008 (10 pages)
5 December 2008Return made up to 04/02/08; full list of members (4 pages)
5 December 2008Return made up to 04/02/08; full list of members (4 pages)
3 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
3 March 2008Total exemption small company accounts made up to 28 February 2007 (6 pages)
10 July 2007Return made up to 04/02/07; full list of members (3 pages)
10 July 2007Return made up to 04/02/07; full list of members (3 pages)
8 May 2007Return made up to 04/02/06; full list of members (3 pages)
8 May 2007Return made up to 04/02/06; full list of members (3 pages)
5 April 2007Particulars of mortgage/charge (9 pages)
5 April 2007Particulars of mortgage/charge (9 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
5 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
8 March 2006Total exemption small company accounts made up to 28 February 2005 (7 pages)
30 November 2005Return made up to 04/02/05; full list of members (3 pages)
30 November 2005Return made up to 04/02/05; full list of members (3 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
30 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
27 February 2004Return made up to 04/02/04; full list of members (7 pages)
27 February 2004Return made up to 04/02/04; full list of members (7 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 January 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
3 March 2003Return made up to 04/02/03; full list of members (7 pages)
3 March 2003Return made up to 04/02/03; full list of members (7 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (5 pages)
4 April 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
4 April 2002Return made up to 04/02/02; full list of members
  • 363(287) ‐ Registered office changed on 04/04/02
(6 pages)
28 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
28 November 2001Total exemption small company accounts made up to 28 February 2001 (7 pages)
5 March 2001Return made up to 04/02/01; full list of members (6 pages)
5 March 2001Return made up to 04/02/01; full list of members (6 pages)
30 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
30 November 2000Accounts for a small company made up to 28 February 2000 (6 pages)
17 May 2000Return made up to 04/02/00; full list of members (6 pages)
17 May 2000Return made up to 04/02/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
29 June 1999Return made up to 04/02/98; full list of members; amend (6 pages)
29 June 1999Return made up to 04/02/98; full list of members; amend (6 pages)
29 June 1999Return made up to 04/02/99; full list of members (6 pages)
29 June 1999Return made up to 04/02/99; full list of members (6 pages)
16 June 1999Particulars of contract relating to shares (4 pages)
16 June 1999Ad 25/12/97--------- £ si 98@1 (2 pages)
16 June 1999Particulars of contract relating to shares (4 pages)
16 June 1999Ad 25/12/97--------- £ si 98@1 (2 pages)
12 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
12 October 1998Accounts for a small company made up to 28 February 1998 (7 pages)
14 May 1998Return made up to 04/02/98; full list of members (6 pages)
14 May 1998Return made up to 04/02/98; full list of members (6 pages)
23 December 1997Accounts for a small company made up to 28 February 1997 (9 pages)
23 December 1997Accounts for a small company made up to 28 February 1997 (9 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
18 August 1997Particulars of mortgage/charge (3 pages)
19 February 1997Return made up to 04/02/97; full list of members (6 pages)
19 February 1997Return made up to 04/02/97; full list of members (6 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (9 pages)
27 December 1996Accounts for a small company made up to 29 February 1996 (9 pages)
29 March 1996Return made up to 04/02/96; full list of members (6 pages)
29 March 1996Return made up to 04/02/96; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (9 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (9 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
27 October 1995Particulars of mortgage/charge (4 pages)
29 June 1995Accounts for a small company made up to 28 February 1994 (9 pages)
29 June 1995Accounts for a small company made up to 28 February 1994 (9 pages)
7 April 1995Return made up to 04/02/95; full list of members (14 pages)
7 April 1995Return made up to 04/02/95; full list of members (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
4 February 1991Incorporation (13 pages)