Company NameSt. James's Street Properties Limited
DirectorsRichard John Hall and Eilish Rose Smeaton
Company StatusLiquidation
Company Number03487648
CategoryPrivate Limited Company
Incorporation Date24 December 1997(26 years, 4 months ago)
Previous NameLittlewoods Property Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard John Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(23 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameEilish Rose Smeaton
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed01 July 2021(23 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Director NameMr Paul Geoffrey Dove
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleChartered Surveyor
Correspondence AddressTrevega Cedar Way
Gayton
Wirral
Merseyside
L60 3RH
Director NameMr James Webster Michie
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadowcroft Rowton Lane
Rowton
Chester
CH3 6AT
Wales
Director NameMr Roger Stuart Hingley
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2000)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrooke House
Aldersey
Chester
Cheshire
CH3 9EH
Wales
Director NameMr John Neil Ogilvie
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2000(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 25 November 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Old Oak Barn
Kinnerton Road, Lower Kinnerton
Chester
CH4 9AE
Wales
Director NameMr Alistair Kenneth McGeorge
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(4 years, 4 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 25 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23b Torkington Road
Wilmslow
Macclesfield
Cheshire
SK9 2AE
Director NameEuan Imrie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(4 years, 10 months after company formation)
Appointment Duration1 month (resigned 25 November 2002)
RoleFinance Director
Correspondence AddressSilverdale
Rowton Lane, Rowton
Chester
Cheshire
CH3 6AT
Wales
Director NameMr Antony John Tufnell Parson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2008(10 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 December 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Skyways House
Speke Road
Speke
Liverpool
L70 1AB
Director NameMr Gregory Vincent Pateras
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(18 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 March 2017)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressSkyways House Speke Road Speke
Liverpool
L70 1AB
Director NameMr Selwyn Heycock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(18 years, 11 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 14 St George Street
London
W1S 1FE
Secretary NameShop Direct Secretarial Services Ltd (Corporation)
StatusResigned
Appointed24 December 1997(same day as company formation)
Correspondence AddressFirst Floor, Skyways House
Speke Road, Speke
Liverpool
L70 1AB
Director NameShop Direct Company Director Limited (Corporation)
StatusResigned
Appointed25 November 2002(4 years, 11 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 February 2016)
Correspondence AddressFirst Floor, Skyways House
Speke Road, Speke
Liverpool
L70 1AB

Contact

Websitelittlewoods.com

Location

Registered Address4th Floor St Albans House
57- 59 Haymarket
London
SW1Y 4QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Littlewoods LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return15 June 2022 (1 year, 10 months ago)
Next Return Due29 June 2023 (overdue)

Filing History

22 September 2023Registered office address changed from 2nd Floor 14 st George Street London W1S 1FE United Kingdom to 4th Floor St Albans House 57- 59 Haymarket London SW1Y 4QX on 22 September 2023 (1 page)
20 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-03-30
(1 page)
20 April 2023Appointment of a voluntary liquidator (3 pages)
20 April 2023Declaration of solvency (6 pages)
27 June 2022Confirmation statement made on 15 June 2022 with no updates (3 pages)
28 January 2022Accounts for a dormant company made up to 30 June 2021 (4 pages)
21 September 2021Director's details changed for Eilish Rose Smeaton on 1 July 2021 (2 pages)
12 July 2021Appointment of Eilish Rose Smeaton as a director on 1 July 2021 (2 pages)
11 July 2021Termination of appointment of Selwyn Heycock as a director on 30 June 2021 (1 page)
15 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
26 March 2021Registered office address changed from First Floor, Skyways House Speke Road Speke Liverpool L70 1AB to 2nd Floor 14 st George Street London W1S 1FE on 26 March 2021 (1 page)
26 March 2021Appointment of Mr Richard John Hall as a director on 10 March 2021 (2 pages)
9 February 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
18 January 2021Notification of Trenport Property Holdings Limited as a person with significant control on 13 January 2021 (2 pages)
18 January 2021Cessation of Littlewoods Limited as a person with significant control on 13 January 2021 (1 page)
16 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
25 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
22 March 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
9 July 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
22 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
17 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
12 April 2017Termination of appointment of Gregory Vincent Pateras as a director on 23 March 2017 (1 page)
12 April 2017Termination of appointment of Gregory Vincent Pateras as a director on 23 March 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
5 January 2017Accounts for a dormant company made up to 30 June 2016 (7 pages)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
19 December 2016Termination of appointment of Antony John Tufnell Parson as a director on 1 December 2016 (1 page)
19 December 2016Appointment of Mr Selwyn Heycock as a director on 1 December 2016 (2 pages)
19 December 2016Appointment of Mr Selwyn Heycock as a director on 1 December 2016 (2 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
28 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1
(4 pages)
13 March 2016Termination of appointment of Shop Direct Company Director Limited as a director on 29 February 2016 (1 page)
13 March 2016Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016 (1 page)
13 March 2016Termination of appointment of Shop Direct Secretarial Services Ltd as a secretary on 29 February 2016 (1 page)
13 March 2016Appointment of Gregory Vincent Pateras as a director on 29 February 2016 (2 pages)
13 March 2016Termination of appointment of Shop Direct Company Director Limited as a director on 29 February 2016 (1 page)
13 March 2016Appointment of Gregory Vincent Pateras as a director on 29 February 2016 (2 pages)
20 November 2015Full accounts made up to 30 June 2015 (11 pages)
20 November 2015Full accounts made up to 30 June 2015 (11 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
29 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
(4 pages)
30 March 2015Full accounts made up to 30 June 2014 (12 pages)
30 March 2015Full accounts made up to 30 June 2014 (12 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
23 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(5 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
22 April 2014Director's details changed for Mr Antony John Tufnell Parson on 7 April 2014 (2 pages)
30 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
30 January 2014Accounts for a dormant company made up to 30 June 2013 (6 pages)
15 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
15 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
1 March 2013Accounts for a dormant company made up to 30 June 2012 (6 pages)
13 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
10 May 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
10 May 2012Accounts for a dormant company made up to 30 June 2011 (6 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
15 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
15 June 2011Current accounting period extended from 30 April 2011 to 30 June 2011 (1 page)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
20 January 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
12 July 2010Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages)
12 July 2010Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages)
12 July 2010Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages)
12 July 2010Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages)
12 July 2010Director's details changed for Shop Direct Company Director Limited on 4 January 2010 (2 pages)
12 July 2010Secretary's details changed for Shop Direct Secretarial Services Ltd on 4 January 2010 (2 pages)
18 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
18 December 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
12 July 2009Return made up to 15/06/09; full list of members (3 pages)
12 July 2009Return made up to 15/06/09; full list of members (3 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
27 February 2009Accounts for a dormant company made up to 30 April 2008 (6 pages)
30 September 2008Director appointed mr antony john tufnell parson (1 page)
30 September 2008Director appointed mr antony john tufnell parson (1 page)
14 July 2008Return made up to 15/06/08; full list of members (3 pages)
14 July 2008Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages)
14 July 2008Director's change of particulars / littlewoods company director LIMITED / 06/05/2008 (2 pages)
14 July 2008Return made up to 15/06/08; full list of members (3 pages)
11 July 2008Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages)
11 July 2008Secretary's change of particulars / littlewoods secretarial services LTD / 06/05/2008 (2 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
27 February 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
13 July 2007Return made up to 15/06/07; full list of members (2 pages)
13 July 2007Return made up to 15/06/07; full list of members (2 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
7 March 2007Accounts for a dormant company made up to 30 April 2006 (6 pages)
4 July 2006Secretary's particulars changed (1 page)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 15/06/06; full list of members (2 pages)
4 July 2006Director's particulars changed (1 page)
4 July 2006Return made up to 15/06/06; full list of members (2 pages)
4 July 2006Secretary's particulars changed (1 page)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
28 February 2006Accounts for a dormant company made up to 30 April 2005 (6 pages)
31 January 2006Registered office changed on 31/01/06 from: sir john moores building 100 old hall street, liverpool L70 1AB (1 page)
31 January 2006Registered office changed on 31/01/06 from: sir john moores building 100 old hall street, liverpool L70 1AB (1 page)
1 August 2005Company name changed littlewoods property development s LIMITED\certificate issued on 01/08/05 (2 pages)
1 August 2005Company name changed littlewoods property development s LIMITED\certificate issued on 01/08/05 (2 pages)
20 July 2005Return made up to 15/06/05; full list of members (6 pages)
20 July 2005Return made up to 15/06/05; full list of members (6 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (8 pages)
1 March 2005Accounts for a dormant company made up to 30 April 2004 (8 pages)
22 June 2004Return made up to 15/06/04; full list of members (6 pages)
22 June 2004Return made up to 15/06/04; full list of members (6 pages)
1 March 2004Full accounts made up to 30 April 2003 (12 pages)
1 March 2004Full accounts made up to 30 April 2003 (12 pages)
9 July 2003Return made up to 15/06/03; full list of members (6 pages)
9 July 2003Return made up to 15/06/03; full list of members (6 pages)
9 March 2003Auditor's resignation (3 pages)
9 March 2003Auditor's resignation (3 pages)
25 February 2003Full accounts made up to 30 April 2002 (15 pages)
25 February 2003Full accounts made up to 30 April 2002 (15 pages)
15 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 November 2002Auditor's resignation (2 pages)
20 November 2002Auditor's resignation (2 pages)
20 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
1 November 2002New director appointed (3 pages)
1 November 2002New director appointed (3 pages)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
20 June 2002Return made up to 15/06/02; full list of members (7 pages)
31 May 2002New director appointed (4 pages)
31 May 2002New director appointed (4 pages)
25 September 2001Full accounts made up to 30 April 2001 (15 pages)
25 September 2001Full accounts made up to 30 April 2001 (15 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
25 June 2001Return made up to 15/06/01; full list of members (6 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
8 December 2000New director appointed (3 pages)
8 December 2000New director appointed (3 pages)
10 November 2000Director resigned (1 page)
10 November 2000Director resigned (1 page)
9 August 2000Full accounts made up to 30 April 2000 (15 pages)
9 August 2000Full accounts made up to 30 April 2000 (15 pages)
26 June 2000Return made up to 15/06/00; full list of members (10 pages)
26 June 2000Return made up to 15/06/00; full list of members (10 pages)
2 August 1999Full accounts made up to 30 April 1999 (15 pages)
2 August 1999Full accounts made up to 30 April 1999 (15 pages)
13 July 1999Return made up to 15/06/99; full list of members (9 pages)
13 July 1999Return made up to 15/06/99; full list of members (9 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
4 December 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
1 June 1998Accounting reference date extended from 31/12/98 to 30/04/99 (1 page)
24 December 1997Incorporation (40 pages)
24 December 1997Incorporation (40 pages)