London
N2 8EY
Director Name | Mrs Beverley Karin Fordham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Langley House Park Road London N2 8EY |
Secretary Name | Mr Alan James Fordham |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Langley House Park Road London N2 8EY |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr Simon Charles Fordham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2007(12 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 109 Coniston Avenue Upminster Essex RM14 3XL |
Website | stjamesdevelopments.com |
---|---|
Email address | [email protected] |
Telephone | 020 31705709 |
Telephone region | London |
Registered Address | Langley House Park Road London N2 8EY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | East Finchley |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Alan James Fordham 50.00% Ordinary |
---|---|
50 at £1 | Beverley Fordham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £407,301 |
Cash | £136 |
Current Liabilities | £1,846,437 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
30 April 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 |
12 January 2021 | Satisfaction of charge 5 in full (1 page) |
---|---|
12 January 2021 | Satisfaction of charge 4 in full (1 page) |
16 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
24 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
16 October 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
26 March 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
27 September 2018 | Unaudited abridged accounts made up to 31 December 2017 (9 pages) |
22 March 2018 | Confirmation statement made on 21 March 2018 with updates (5 pages) |
20 March 2018 | Notification of Alan James Fordham as a person with significant control on 20 March 2018 (2 pages) |
20 March 2018 | Notification of Beverley Karen Fordham as a person with significant control on 20 March 2018 (2 pages) |
20 March 2018 | Withdrawal of a person with significant control statement on 20 March 2018 (2 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
2 October 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
19 March 2013 | Director's details changed for Beverley Karen Fordham on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Beverley Karen Fordham on 1 January 2013 (2 pages) |
19 March 2013 | Director's details changed for Beverley Karen Fordham on 1 January 2013 (2 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 March 2012 | Director's details changed for Alan James Fordham on 1 January 2012 (2 pages) |
23 March 2012 | Secretary's details changed for Alan James Fordham on 1 January 2012 (1 page) |
23 March 2012 | Secretary's details changed for Alan James Fordham on 1 January 2012 (1 page) |
23 March 2012 | Secretary's details changed for Alan James Fordham on 1 January 2012 (1 page) |
23 March 2012 | Director's details changed for Alan James Fordham on 1 January 2012 (2 pages) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Director's details changed for Beverley Karen Fordham on 1 January 2012 (2 pages) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Director's details changed for Alan James Fordham on 1 January 2012 (2 pages) |
23 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Director's details changed for Beverley Karen Fordham on 1 January 2012 (2 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
25 November 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
22 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
8 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Register inspection address has been changed (1 page) |
6 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Statement of capital following an allotment of shares on 1 March 2000
|
9 February 2010 | Statement of capital following an allotment of shares on 1 March 2000
|
9 February 2010 | Statement of capital following an allotment of shares on 1 March 2000
|
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 06/03/09; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
7 May 2008 | Appointment terminated director simon fordham (1 page) |
7 May 2008 | Appointment terminated director simon fordham (1 page) |
5 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
5 April 2008 | Return made up to 06/03/08; full list of members (4 pages) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
19 October 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
20 April 2007 | Return made up to 06/03/07; full list of members (2 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
6 May 2006 | Particulars of mortgage/charge (3 pages) |
13 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
13 March 2006 | Return made up to 06/03/06; full list of members (2 pages) |
7 March 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
7 March 2006 | Accounting reference date extended from 30/09/05 to 31/12/05 (1 page) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
9 November 2005 | Particulars of mortgage/charge (3 pages) |
3 November 2005 | Particulars of mortgage/charge (5 pages) |
3 November 2005 | Particulars of mortgage/charge (5 pages) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
26 September 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
3 May 2005 | Return made up to 06/03/05; full list of members (2 pages) |
3 May 2005 | Return made up to 06/03/05; full list of members (2 pages) |
24 September 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
24 September 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (7 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
30 August 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
11 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 06/03/03; full list of members (7 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
9 August 2002 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
2 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
2 April 2002 | Return made up to 10/03/02; full list of members (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (6 pages) |
15 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
15 March 2001 | Return made up to 10/03/01; full list of members (6 pages) |
3 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
3 January 2001 | Accounting reference date extended from 31/03/00 to 30/09/00 (1 page) |
17 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
31 January 2000 | Accounts for a dormant company made up to 31 March 1999 (5 pages) |
6 May 1999 | Company name changed st.james golf development limite d\certificate issued on 07/05/99 (2 pages) |
6 May 1999 | Company name changed st.james golf development limite d\certificate issued on 07/05/99 (2 pages) |
19 March 1999 | Registered office changed on 19/03/99 from: broxbournebury mansion house white stubbs lane broxbourne hertfordshire EN10 7PY (1 page) |
19 March 1999 | Registered office changed on 19/03/99 from: broxbournebury mansion house white stubbs lane broxbourne hertfordshire EN10 7PY (1 page) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
15 December 1998 | Accounts for a dormant company made up to 31 March 1998 (4 pages) |
25 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
25 March 1998 | Return made up to 10/03/98; no change of members (4 pages) |
15 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
15 December 1997 | Accounts for a dormant company made up to 31 March 1997 (4 pages) |
4 December 1997 | Company name changed formula 1 golf challenge LIMITED\certificate issued on 05/12/97 (2 pages) |
4 December 1997 | Company name changed formula 1 golf challenge LIMITED\certificate issued on 05/12/97 (2 pages) |
26 June 1997 | Return made up to 10/03/97; no change of members (4 pages) |
26 June 1997 | Return made up to 10/03/97; no change of members (4 pages) |
2 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
2 January 1997 | Resolutions
|
2 January 1997 | Accounts for a dormant company made up to 31 March 1996 (4 pages) |
2 January 1997 | Resolutions
|
19 November 1996 | Return made up to 10/03/96; full list of members (5 pages) |
19 November 1996 | Return made up to 10/03/96; full list of members (5 pages) |
19 April 1995 | Registered office changed on 19/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 April 1995 | Registered office changed on 19/04/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Director resigned;new director appointed (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
19 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
19 April 1995 | New director appointed (2 pages) |
10 March 1995 | Incorporation (22 pages) |
10 March 1995 | Incorporation (22 pages) |