Company NameSt James Parade (43) Limited
Company StatusDissolved
Company Number05078335
CategoryPrivate Limited Company
Incorporation Date19 March 2004(20 years, 1 month ago)
Dissolution Date18 June 2019 (4 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Charles John Middleton
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2018(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 18 June 2019)
RoleCorporate Tax Executive
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Jonathan Charles McNuff
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2018(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 18 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Bruce Michael James
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2018(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 18 June 2019)
RoleHead Of Secretariat
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameBritish Land Company Secretarial Limited (Corporation)
StatusClosed
Appointed06 December 2016(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (closed 18 June 2019)
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Eli Allen Shahmoon
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 10 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Winnington Road
London
N2 0TP
Director NameMr Paul William Nicholson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2004(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 10 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Secretary NameMr Paul William Nicholson
NationalityBritish
StatusResigned
Appointed07 June 2004(2 months, 2 weeks after company formation)
Appointment Duration9 months (resigned 10 March 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill House
Plumpton Lane Plumpton
Lewes
East Sussex
BN7 3AH
Director NameMr Paul Gerard Murtagh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed10 March 2005(11 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 20 December 2012)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address2446 Belmont Road
Washington Dc
20008
United States
Director NameMr Anthony Braine
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2014)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Benjamin Toby Grose
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(8 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 October 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Simon Geoffrey Carter
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 January 2015)
RoleTreasury Executive
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Christopher Michael John Forshaw
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(8 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Sarah Morrell Barzycki
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(8 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 30 March 2018)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMrs Lucinda Margaret Bell
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(8 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMr Timothy Andrew Roberts
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address45 Seymour Street
York House
London
W1H 7LX
Director NameMr Nigel Mark Webb
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(8 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 04 May 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Secretary NameNdiana Ekpo
StatusResigned
Appointed20 December 2012(8 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 06 December 2016)
RoleCompany Director
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameMiss Victoria Margaret Penrice
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(10 years, 4 months after company formation)
Appointment Duration9 months (resigned 29 April 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressYork House 45 Seymour Street
London
W1H 7LX
Director NameSt James Directors Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address1 Georges Square
Bath Street
Bristol
BS1 6BA
Secretary NameSt James Secretaries Limited (Corporation)
StatusResigned
Appointed19 March 2004(same day as company formation)
Correspondence Address1 Georges Square
Bath Street
Bristol
BS1 6BA
Secretary NameBeach Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2005(11 months, 3 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 20 December 2012)
Correspondence Address100 Fetter Lane
London
EC4A 1BN

Location

Registered AddressYork House
45 Seymour Street
London
W1H 7LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

10 March 2005Delivered on: 22 March 2005
Satisfied on: 15 January 2008
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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 uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

18 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2019First Gazette notice for voluntary strike-off (1 page)
29 March 2019Confirmation statement made on 19 March 2019 with updates (4 pages)
25 March 2019Application to strike the company off the register (3 pages)
10 May 2018Appointment of Mr Bruce Michael James as a director on 4 May 2018 (2 pages)
10 May 2018Termination of appointment of Timothy Andrew Roberts as a director on 4 May 2018 (1 page)
10 May 2018Appointment of Mr Jonathan Charles Mcnuff as a director on 4 May 2018 (2 pages)
10 May 2018Termination of appointment of Sarah Morrell Barzycki as a director on 30 March 2018 (1 page)
10 May 2018Termination of appointment of Nigel Mark Webb as a director on 4 May 2018 (1 page)
10 May 2018Appointment of Mr Charles John Middleton as a director on 4 May 2018 (2 pages)
9 May 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
22 March 2018Confirmation statement made on 19 March 2018 with updates (4 pages)
30 January 2018Termination of appointment of Lucinda Margaret Bell as a director on 19 January 2018 (1 page)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
28 April 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
24 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 April 2017Termination of appointment of Christopher Michael John Forshaw as a director on 5 April 2017 (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
16 December 2016Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016 (1 page)
16 December 2016Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016 (2 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(8 pages)
21 March 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1
(8 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
9 November 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
20 May 2015Termination of appointment of a secretary (1 page)
20 May 2015Termination of appointment of a secretary (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
19 May 2015Termination of appointment of Victoria Margaret Penrice as a director on 29 April 2015 (1 page)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(9 pages)
10 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1
(9 pages)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
9 February 2015Termination of appointment of Simon Geoffrey Carter as a director on 30 January 2015 (1 page)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
24 October 2014Director's details changed for Mrs Lucinda Margaret Bell on 9 October 2014 (2 pages)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
8 October 2014Termination of appointment of Benjamin Toby Grose as a director on 2 October 2014 (1 page)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
30 September 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
8 August 2014Appointment of Victoria Margaret Penrice as a director on 1 August 2014 (2 pages)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
4 August 2014Termination of appointment of Anthony Braine as a director on 31 July 2014 (1 page)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(11 pages)
25 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(11 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
26 November 2013Director's details changed for Mr Timothy Andrew Roberts on 25 November 2013 (2 pages)
22 July 2013Full accounts made up to 31 March 2013 (12 pages)
22 July 2013Full accounts made up to 31 March 2013 (12 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (11 pages)
16 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (11 pages)
29 January 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
29 January 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
29 January 2013Termination of appointment of Beach Secretaries Limited as a secretary (1 page)
29 January 2013Termination of appointment of Paul Murtagh as a director (1 page)
29 January 2013Termination of appointment of Beach Secretaries Limited as a secretary (1 page)
29 January 2013Termination of appointment of Paul Murtagh as a director (1 page)
24 January 2013Appointment of Benjamin Toby Grose as a director (2 pages)
24 January 2013Appointment of Benjamin Toby Grose as a director (2 pages)
23 January 2013Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
23 January 2013Appointment of Mr Anthony Braine as a director (2 pages)
23 January 2013Appointment of Lucinda Margaret Bell as a director (2 pages)
23 January 2013Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages)
23 January 2013Appointment of Mr Timothy Andrew Roberts as a director (2 pages)
23 January 2013Appointment of Ndiana Ekpo as a secretary (2 pages)
23 January 2013Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
23 January 2013Appointment of Mr Timothy Andrew Roberts as a director (2 pages)
23 January 2013Appointment of Ndiana Ekpo as a secretary (2 pages)
23 January 2013Appointment of Mr Nigel Mark Webb as a director (2 pages)
23 January 2013Appointment of Mr Nigel Mark Webb as a director (2 pages)
23 January 2013Appointment of Mr Christopher Michael John Forshaw as a director (2 pages)
23 January 2013Appointment of Mr Simon Geoffrey Carter as a director (2 pages)
23 January 2013Appointment of Lucinda Margaret Bell as a director (2 pages)
23 January 2013Appointment of Mr Anthony Braine as a director (2 pages)
23 January 2013Appointment of Mrs Sarah Morrell Barzycki as a director (2 pages)
21 January 2013Registered office address changed from 100 Fetter Lane London EC4A 1BN on 21 January 2013 (2 pages)
21 January 2013Registered office address changed from 100 Fetter Lane London EC4A 1BN on 21 January 2013 (2 pages)
25 May 2012Full accounts made up to 31 August 2011 (11 pages)
25 May 2012Full accounts made up to 31 August 2011 (11 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Paul Gerard Murtagh on 1 March 2012 (2 pages)
2 April 2012Director's details changed for Paul Gerard Murtagh on 1 March 2012 (2 pages)
2 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Paul Gerard Murtagh on 1 March 2012 (2 pages)
24 May 2011Full accounts made up to 31 August 2010 (11 pages)
24 May 2011Full accounts made up to 31 August 2010 (11 pages)
11 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (4 pages)
1 June 2010Full accounts made up to 31 August 2009 (11 pages)
1 June 2010Full accounts made up to 31 August 2009 (11 pages)
9 April 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
9 April 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
9 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
9 April 2010Secretary's details changed for Beach Secretaries Limited on 1 October 2009 (2 pages)
1 July 2009Full accounts made up to 31 August 2008 (11 pages)
1 July 2009Full accounts made up to 31 August 2008 (11 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
19 March 2009Return made up to 19/03/09; full list of members (3 pages)
14 January 2009Full accounts made up to 31 August 2007 (11 pages)
14 January 2009Full accounts made up to 31 August 2007 (11 pages)
10 April 2008Return made up to 19/03/08; full list of members (3 pages)
10 April 2008Return made up to 19/03/08; full list of members (3 pages)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
15 January 2008Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Full accounts made up to 31 August 2006 (12 pages)
30 October 2007Full accounts made up to 31 August 2006 (12 pages)
3 April 2007Return made up to 19/03/07; full list of members (6 pages)
3 April 2007Return made up to 19/03/07; full list of members (6 pages)
4 July 2006Full accounts made up to 31 August 2005 (12 pages)
4 July 2006Full accounts made up to 31 August 2005 (12 pages)
15 May 2006Return made up to 19/03/06; full list of members (6 pages)
15 May 2006Return made up to 19/03/06; full list of members (6 pages)
12 May 2005Return made up to 19/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
12 May 2005Return made up to 19/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005New director appointed (3 pages)
30 March 2005New secretary appointed (2 pages)
30 March 2005New director appointed (3 pages)
22 March 2005Particulars of mortgage/charge (7 pages)
22 March 2005Particulars of mortgage/charge (7 pages)
18 March 2005Director resigned (1 page)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005Secretary resigned;director resigned (1 page)
18 March 2005Director resigned (1 page)
17 March 2005Registered office changed on 17/03/05 from: 180 brompton road london SW3 1HQ (1 page)
17 March 2005Declaration of assistance for shares acquisition (5 pages)
17 March 2005Registered office changed on 17/03/05 from: 180 brompton road london SW3 1HQ (1 page)
17 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 March 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
17 March 2005Declaration of assistance for shares acquisition (5 pages)
29 July 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
29 July 2004Accounting reference date extended from 31/03/05 to 31/08/05 (1 page)
24 June 2004New director appointed (8 pages)
24 June 2004New secretary appointed;new director appointed (13 pages)
24 June 2004Registered office changed on 24/06/04 from: 1 georges square bath street bristol avon BS1 6BA (1 page)
24 June 2004Director resigned (1 page)
24 June 2004New secretary appointed;new director appointed (13 pages)
24 June 2004Secretary resigned (1 page)
24 June 2004New director appointed (8 pages)
24 June 2004Director resigned (1 page)
24 June 2004Registered office changed on 24/06/04 from: 1 georges square bath street bristol avon BS1 6BA (1 page)
24 June 2004Secretary resigned (1 page)
19 March 2004Incorporation (14 pages)
19 March 2004Incorporation (14 pages)