Company NameSt. James Leisure Limited
DirectorsAlan James Fordham and Beverley Karin Fordham
Company StatusActive
Company Number03031738
CategoryPrivate Limited Company
Incorporation Date10 March 1995(29 years, 1 month ago)
Previous NamesFormula 1 Golf Challenge Limited and St.James Golf Development Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Alan James Fordham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
London
N2 8EY
Director NameMrs Beverley Karin Fordham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House Park Road
London
N2 8EY
Secretary NameMr Alan James Fordham
NationalityBritish
StatusCurrent
Appointed10 March 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
London
N2 8EY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Simon Charles Fordham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(12 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Coniston Avenue
Upminster
Essex
RM14 3XL

Contact

Websitestjamesdevelopments.com
Email address[email protected]
Telephone020 31705709
Telephone regionLondon

Location

Registered AddressLangley House
Park Road
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Alan James Fordham
50.00%
Ordinary
50 at £1Beverley Fordham
50.00%
Ordinary

Financials

Year2014
Net Worth£407,301
Cash£136
Current Liabilities£1,846,437

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

30 April 2006Delivered on: 6 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
1 November 2005Delivered on: 9 November 2005
Persons entitled: Peter Harper

Classification: Mortgage deed
Secured details: £200,000 and all other monies due or to become due.
Particulars: Part of the property k/a great cozens, near ware, herts t/n HD357283.
Outstanding
1 November 2005Delivered on: 3 November 2005
Satisfied on: 7 December 2010
Persons entitled: Anglo Irish Property Lending Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property and land being part of great cozens fanhams hall road ware hertfordshire t/n HD357283. 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. See the mortgage charge document for full details.
Fully Satisfied
3 October 2003Delivered on: 4 October 2003
Satisfied on: 26 October 2005
Persons entitled: National Westminster 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: The land at baas hill broxbourne hertfordshire t/n HD404924. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 September 2003Delivered on: 4 October 2003
Satisfied on: 26 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

12 January 2021Satisfaction of charge 5 in full (1 page)
12 January 2021Satisfaction of charge 4 in full (1 page)
16 December 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
24 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
16 October 2019Unaudited abridged accounts made up to 31 December 2018 (10 pages)
26 March 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
22 March 2018Confirmation statement made on 21 March 2018 with updates (5 pages)
20 March 2018Notification of Alan James Fordham as a person with significant control on 20 March 2018 (2 pages)
20 March 2018Notification of Beverley Karen Fordham as a person with significant control on 20 March 2018 (2 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
8 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
14 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
19 March 2013Director's details changed for Beverley Karen Fordham on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Beverley Karen Fordham on 1 January 2013 (2 pages)
19 March 2013Director's details changed for Beverley Karen Fordham on 1 January 2013 (2 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 March 2012Director's details changed for Alan James Fordham on 1 January 2012 (2 pages)
23 March 2012Secretary's details changed for Alan James Fordham on 1 January 2012 (1 page)
23 March 2012Secretary's details changed for Alan James Fordham on 1 January 2012 (1 page)
23 March 2012Secretary's details changed for Alan James Fordham on 1 January 2012 (1 page)
23 March 2012Director's details changed for Alan James Fordham on 1 January 2012 (2 pages)
23 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
23 March 2012Director's details changed for Beverley Karen Fordham on 1 January 2012 (2 pages)
23 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
23 March 2012Director's details changed for Alan James Fordham on 1 January 2012 (2 pages)
23 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
23 March 2012Director's details changed for Beverley Karen Fordham on 1 January 2012 (2 pages)
25 November 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
25 November 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
6 April 2010Register inspection address has been changed (1 page)
6 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
6 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
9 February 2010Statement of capital following an allotment of shares on 1 March 2000
  • GBP 100
(2 pages)
9 February 2010Statement of capital following an allotment of shares on 1 March 2000
  • GBP 100
(2 pages)
9 February 2010Statement of capital following an allotment of shares on 1 March 2000
  • GBP 100
(2 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 March 2009Return made up to 06/03/09; full list of members (3 pages)
23 March 2009Return made up to 06/03/09; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 May 2008Appointment terminated director simon fordham (1 page)
7 May 2008Appointment terminated director simon fordham (1 page)
5 April 2008Return made up to 06/03/08; full list of members (4 pages)
5 April 2008Return made up to 06/03/08; full list of members (4 pages)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 April 2007Return made up to 06/03/07; full list of members (2 pages)
20 April 2007Return made up to 06/03/07; full list of members (2 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
26 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
13 March 2006Return made up to 06/03/06; full list of members (2 pages)
13 March 2006Return made up to 06/03/06; full list of members (2 pages)
7 March 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
7 March 2006Accounting reference date extended from 30/09/05 to 31/12/05 (1 page)
9 November 2005Particulars of mortgage/charge (3 pages)
9 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (5 pages)
3 November 2005Particulars of mortgage/charge (5 pages)
26 October 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
26 September 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
3 May 2005Return made up to 06/03/05; full list of members (2 pages)
3 May 2005Return made up to 06/03/05; full list of members (2 pages)
24 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
24 September 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 March 2004Return made up to 06/03/04; full list of members (7 pages)
15 March 2004Return made up to 06/03/04; full list of members (7 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
30 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
30 August 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
11 March 2003Return made up to 06/03/03; full list of members (7 pages)
11 March 2003Return made up to 06/03/03; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
9 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
2 April 2002Return made up to 10/03/02; full list of members (6 pages)
2 April 2002Return made up to 10/03/02; full list of members (6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
27 July 2001Total exemption small company accounts made up to 30 September 2000 (6 pages)
15 March 2001Return made up to 10/03/01; full list of members (6 pages)
15 March 2001Return made up to 10/03/01; full list of members (6 pages)
3 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
3 January 2001Accounting reference date extended from 31/03/00 to 30/09/00 (1 page)
17 March 2000Return made up to 10/03/00; full list of members (6 pages)
17 March 2000Return made up to 10/03/00; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
31 January 2000Accounts for a dormant company made up to 31 March 1999 (5 pages)
6 May 1999Company name changed st.james golf development limite d\certificate issued on 07/05/99 (2 pages)
6 May 1999Company name changed st.james golf development limite d\certificate issued on 07/05/99 (2 pages)
19 March 1999Registered office changed on 19/03/99 from: broxbournebury mansion house white stubbs lane broxbourne hertfordshire EN10 7PY (1 page)
19 March 1999Registered office changed on 19/03/99 from: broxbournebury mansion house white stubbs lane broxbourne hertfordshire EN10 7PY (1 page)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
15 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
25 March 1998Return made up to 10/03/98; no change of members (4 pages)
25 March 1998Return made up to 10/03/98; no change of members (4 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
15 December 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
4 December 1997Company name changed formula 1 golf challenge LIMITED\certificate issued on 05/12/97 (2 pages)
4 December 1997Company name changed formula 1 golf challenge LIMITED\certificate issued on 05/12/97 (2 pages)
26 June 1997Return made up to 10/03/97; no change of members (4 pages)
26 June 1997Return made up to 10/03/97; no change of members (4 pages)
2 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 January 1997Accounts for a dormant company made up to 31 March 1996 (4 pages)
2 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 November 1996Return made up to 10/03/96; full list of members (5 pages)
19 November 1996Return made up to 10/03/96; full list of members (5 pages)
19 April 1995Registered office changed on 19/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 April 1995Registered office changed on 19/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Director resigned;new director appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995New director appointed (2 pages)
19 April 1995Secretary resigned;new secretary appointed (2 pages)
19 April 1995New director appointed (2 pages)
10 March 1995Incorporation (22 pages)
10 March 1995Incorporation (22 pages)