Company NameSt. James Developments (UK) Limited
Company StatusDissolved
Company Number05688571
CategoryPrivate Limited Company
Incorporation Date26 January 2006(18 years, 3 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan James Fordham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenville House
4 Grenville Avenue
Broxbourne
Herts
EN10 7DH
Director NameMrs Beverley Karin Fordham
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrenville House
4 Grenville Avenue
Broxbourne
Herts
EN10 7DH
Secretary NameMrs Beverley Karin Fordham
NationalityBritish
StatusClosed
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrenville House
4 Grenville Avenue
Broxbourne
Herts
EN10 7DH
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed26 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Simon Charles Fordham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(1 year, 10 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 AddressGrenville House
4 Grenville Avenue
Broxbourne
Herts
EN10 7DH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1St. James Leisure LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£47,351
Cash£117
Current Liabilities£2,728,879

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

18 October 2013Delivered on: 25 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 8 watton road, ware, hertfordshire, SG12 0AA. Notification of addition to or amendment of charge.
Outstanding
9 October 2013Delivered on: 12 October 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
26 February 2010Delivered on: 10 March 2010
Persons entitled: Close Brothers Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The full benefit right title and interest relating to the grant of an airspace lease above brook court, watling street, radlett dated 26 february 2010, see image for full details.
Outstanding
26 February 2010Delivered on: 3 March 2010
Persons entitled: Close Brothers Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H airspace above the freehold proeprty known as brook court watling street radlett see image for full details.
Outstanding
26 February 2010Delivered on: 3 March 2010
Persons entitled: Close Brothers Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
9 May 2014Delivered on: 23 May 2014
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold land and buildings forming part of musley infants school, musley hill, ware SG12 7NB and land lying to the south of homefield road, ware as shown edged in red on the plans attached to the legal charge and comprised in a transfer of even date made between musley hill developments limited (1) and st james developments (UK) limited (2) and a transfer of even date made between musley hill school limited (1) and st james developments (UK) limited (2) and being registered at the land registry under title numbers HD336966 and HD348468.
Outstanding
9 May 2014Delivered on: 9 May 2014
Persons entitled: Herald Trustees Limited as Trustee of the Ckc Properties Retirement Benefit Plan - Thomas Family Sub Fund

Classification: A registered charge
Particulars: The freehold land at musley hill ware hertfordshire being part of the land registered at the land registry with title numbers HD336966 and HD348468 and comprising the whole of the land contained in a transfer of 9 may 2014 and made between (2) musley hill developments LTD and (2) st james developments (UK) limited together with the whole of the land known as the bins store land as defined in the sale contract dated 30 april 2014 and made between (1) musley hill developments LTD and (2) st james developments (UK) limited.
Outstanding
26 February 2010Delivered on: 12 March 2010
Satisfied on: 9 May 2014
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: Land at seward street goswell road london t/no EGL563088; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 June 2007Delivered on: 15 June 2007
Satisfied on: 9 May 2014
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: Hope crag green road quendon saffron walford essex CB11 3XF. 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
12 May 2006Delivered on: 20 May 2006
Satisfied on: 22 May 2014
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: F/H land at 42 lower street stanstead essex t/no EX393522. 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
8 May 2006Delivered on: 12 May 2006
Satisfied on: 9 May 2014
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
1 November 2019Application to strike the company off the register (3 pages)
29 January 2019Confirmation statement made on 26 January 2019 with updates (4 pages)
15 October 2018Unaudited abridged accounts made up to 31 March 2018 (7 pages)
30 January 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
3 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
16 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
16 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 May 2014Registration of charge 056885710011
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
23 May 2014Registration of charge 056885710011
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
22 May 2014Satisfaction of charge 2 in full (5 pages)
22 May 2014Satisfaction of charge 2 in full (5 pages)
9 May 2014Satisfaction of charge 3 in full (5 pages)
9 May 2014Satisfaction of charge 1 in full (6 pages)
9 May 2014Satisfaction of charge 6 in full (4 pages)
9 May 2014Satisfaction of charge 3 in full (5 pages)
9 May 2014Registration of charge 056885710010 (41 pages)
9 May 2014Registration of charge 056885710010 (41 pages)
9 May 2014Satisfaction of charge 1 in full (6 pages)
9 May 2014Satisfaction of charge 6 in full (4 pages)
4 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
25 October 2013Registration of charge 056885710009 (30 pages)
25 October 2013Registration of charge 056885710009 (30 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
23 October 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
12 October 2013Registration of charge 056885710008 (36 pages)
12 October 2013Registration of charge 056885710008 (36 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
7 February 2012Director's details changed for Beverley Karen Fordham on 1 January 2012 (2 pages)
7 February 2012Secretary's details changed for Beverley Karen Fordham on 1 January 2012 (1 page)
7 February 2012Secretary's details changed for Beverley Karen Fordham on 1 January 2012 (1 page)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Beverley Karen Fordham on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Beverley Karen Fordham on 1 January 2012 (2 pages)
7 February 2012Secretary's details changed for Beverley Karen Fordham on 1 January 2012 (1 page)
7 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
7 February 2012Director's details changed for Alan James Fordham on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Alan James Fordham on 1 January 2012 (2 pages)
7 February 2012Director's details changed for Alan James Fordham on 1 January 2012 (2 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 March 2010Register inspection address has been changed (1 page)
19 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
19 March 2010Register inspection address has been changed (1 page)
12 March 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
12 March 2010Particulars of a mortgage or charge / charge no: 6 (8 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
10 March 2010Particulars of a mortgage or charge / charge no: 7 (8 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 5 (8 pages)
3 March 2010Particulars of a mortgage or charge / charge no: 4 (14 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
10 February 2009Return made up to 26/01/09; full list of members (3 pages)
10 February 2009Return made up to 26/01/09; full list of members (3 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Appointment terminated director simon fordham (1 page)
7 May 2008Appointment terminated director simon fordham (1 page)
5 March 2008Return made up to 26/01/08; full list of members (4 pages)
5 March 2008Return made up to 26/01/08; full list of members (4 pages)
4 March 2008Director's change of particulars / alan fordham / 01/01/2008 (1 page)
4 March 2008Director's change of particulars / alan fordham / 01/01/2008 (1 page)
4 March 2008Director and secretary's change of particulars / beverley fordham / 01/01/2008 (1 page)
4 March 2008Director and secretary's change of particulars / beverley fordham / 01/01/2008 (1 page)
24 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
24 January 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
7 January 2008New director appointed (2 pages)
7 January 2008New director appointed (2 pages)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
27 November 2007Accounts for a dormant company made up to 31 January 2007 (1 page)
15 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (3 pages)
15 February 2007Return made up to 26/01/07; full list of members (2 pages)
15 February 2007Return made up to 26/01/07; full list of members (2 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
27 March 2006Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New secretary appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Registered office changed on 01/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006Registered office changed on 01/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
1 February 2006Director resigned (1 page)
1 February 2006Secretary resigned (1 page)
26 January 2006Incorporation (16 pages)
26 January 2006Incorporation (16 pages)