4 Grenville Avenue
Broxbourne
Herts
EN10 7DH
Director Name | Mrs Beverley Karin Fordham |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH |
Secretary Name | Mrs Beverley Karin Fordham |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Mr Paul Gordon Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Fairview Avenue Wigmore 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(1 year, 10 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 | Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Broxbourne and Hoddesdon South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | St. James Leisure LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £47,351 |
Cash | £117 |
Current Liabilities | £2,728,879 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 October 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 |
28 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 November 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2019 | Application to strike the company off the register (3 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with updates (4 pages) |
15 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
30 January 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 February 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
16 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
23 May 2014 | Registration of charge 056885710011
|
23 May 2014 | Registration of charge 056885710011
|
22 May 2014 | Satisfaction of charge 2 in full (5 pages) |
22 May 2014 | Satisfaction of charge 2 in full (5 pages) |
9 May 2014 | Satisfaction of charge 3 in full (5 pages) |
9 May 2014 | Satisfaction of charge 1 in full (6 pages) |
9 May 2014 | Satisfaction of charge 6 in full (4 pages) |
9 May 2014 | Satisfaction of charge 3 in full (5 pages) |
9 May 2014 | Registration of charge 056885710010 (41 pages) |
9 May 2014 | Registration of charge 056885710010 (41 pages) |
9 May 2014 | Satisfaction of charge 1 in full (6 pages) |
9 May 2014 | Satisfaction of charge 6 in full (4 pages) |
4 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
25 October 2013 | Registration of charge 056885710009 (30 pages) |
25 October 2013 | Registration of charge 056885710009 (30 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 October 2013 | Registration of charge 056885710008 (36 pages) |
12 October 2013 | Registration of charge 056885710008 (36 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
7 February 2012 | Director's details changed for Beverley Karen Fordham on 1 January 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Beverley Karen Fordham on 1 January 2012 (1 page) |
7 February 2012 | Secretary's details changed for Beverley Karen Fordham on 1 January 2012 (1 page) |
7 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Beverley Karen Fordham on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Beverley Karen Fordham on 1 January 2012 (2 pages) |
7 February 2012 | Secretary's details changed for Beverley Karen Fordham on 1 January 2012 (1 page) |
7 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Director's details changed for Alan James Fordham on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Alan James Fordham on 1 January 2012 (2 pages) |
7 February 2012 | Director's details changed for Alan James Fordham on 1 January 2012 (2 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
19 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Annual return made up to 26 January 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
10 March 2010 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
3 March 2010 | Particulars of a mortgage or charge / charge no: 4 (14 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
10 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
10 February 2009 | Return made up to 26/01/09; full list of members (3 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 May 2008 | Appointment terminated director simon fordham (1 page) |
7 May 2008 | Appointment terminated director simon fordham (1 page) |
5 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
5 March 2008 | Return made up to 26/01/08; full list of members (4 pages) |
4 March 2008 | Director's change of particulars / alan fordham / 01/01/2008 (1 page) |
4 March 2008 | Director's change of particulars / alan fordham / 01/01/2008 (1 page) |
4 March 2008 | Director and secretary's change of particulars / beverley fordham / 01/01/2008 (1 page) |
4 March 2008 | Director and secretary's change of particulars / beverley fordham / 01/01/2008 (1 page) |
24 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
24 January 2008 | Accounting reference date extended from 31/01/08 to 31/03/08 (1 page) |
7 January 2008 | New director appointed (2 pages) |
7 January 2008 | New director appointed (2 pages) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
27 November 2007 | Accounts for a dormant company made up to 31 January 2007 (1 page) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 June 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
15 February 2007 | Return made up to 26/01/07; full list of members (2 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
20 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
12 May 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 March 2006 | Ad 01/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New secretary appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Registered office changed on 01/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
1 February 2006 | Director resigned (1 page) |
1 February 2006 | Secretary resigned (1 page) |
26 January 2006 | Incorporation (16 pages) |
26 January 2006 | Incorporation (16 pages) |