Company NameSt James Developments (City) Limited
Company StatusDissolved
Company Number07234369
CategoryPrivate Limited Company
Incorporation Date26 April 2010(14 years ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameAndrew Edward Elmes
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(1 week, 3 days after company formation)
Appointment Duration11 years, 6 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Herts
EN10 7DH
Director NameMr Alan James Fordham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2010(1 week, 3 days after company formation)
Appointment Duration11 years, 6 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Herts
EN10 7DH
Secretary NameAlan James Fordham
NationalityBritish
StatusClosed
Appointed06 May 2010(1 week, 3 days after company formation)
Appointment Duration11 years, 6 months (closed 16 November 2021)
RoleCompany Director
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Herts
EN10 7DH
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middx
EN2 6EY
Director NameAndrew Higginson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Herts
EN10 7DH

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 Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 October

Charges

6 November 2013Delivered on: 14 November 2013
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: L/H property k/a the air space above royal tower lodge, 40 cartwright street, london. Notification of addition to or amendment of charge.
Outstanding

Filing History

23 September 2020Unaudited abridged accounts made up to 31 October 2019 (7 pages)
1 May 2020Confirmation statement made on 26 April 2020 with updates (4 pages)
23 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
21 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
15 May 2018Withdrawal of a person with significant control statement on 15 May 2018 (2 pages)
15 May 2018Notification of Alan James Fordham as a person with significant control on 26 April 2017 (2 pages)
15 May 2018Notification of Andrew Edward Elmes as a person with significant control on 26 April 2017 (2 pages)
15 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
19 April 2018Withdraw the company strike off application (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
13 February 2018Application to strike the company off the register (3 pages)
16 January 2018Satisfaction of charge 072343690001 in full (4 pages)
16 January 2018Satisfaction of charge 072343690001 in full (4 pages)
15 January 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
15 January 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
9 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
31 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
31 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(4 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
26 May 2015Current accounting period extended from 30 April 2015 to 30 October 2015 (3 pages)
26 May 2015Current accounting period extended from 30 April 2015 to 30 October 2015 (3 pages)
13 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
16 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
16 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(4 pages)
18 November 2013Termination of appointment of Andrew Higginson as a director (2 pages)
18 November 2013Termination of appointment of Andrew Higginson as a director (2 pages)
14 November 2013Registration of charge 072343690001 (40 pages)
14 November 2013Registration of charge 072343690001 (40 pages)
8 July 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
8 July 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
28 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
9 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
9 August 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
13 April 2012Appointment of Andrew Higginson as a director (3 pages)
13 April 2012Appointment of Andrew Higginson as a director (3 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
20 January 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
13 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (3 pages)
4 June 2010Appointment of Alan James Fordham as a director (3 pages)
4 June 2010Appointment of Andrew Edward Elmes as a director (3 pages)
4 June 2010Appointment of Andrew Edward Elmes as a director (3 pages)
4 June 2010Appointment of Alan James Fordham as a director (3 pages)
25 May 2010Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH United Kingdom on 25 May 2010 (2 pages)
25 May 2010Appointment of Alan James Fordham as a secretary (3 pages)
25 May 2010Appointment of Alan James Fordham as a secretary (3 pages)
25 May 2010Registered office address changed from Grenville House 4 Grenville Avenue Broxbourne Herts EN10 7DH United Kingdom on 25 May 2010 (2 pages)
24 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 99
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 99
(4 pages)
24 May 2010Statement of capital following an allotment of shares on 6 May 2010
  • GBP 99
(4 pages)
29 April 2010Termination of appointment of Clifford Wing as a director (1 page)
29 April 2010Termination of appointment of Clifford Wing as a director (1 page)
26 April 2010Incorporation (32 pages)
26 April 2010Incorporation (32 pages)