St James'S
London
SW1Y 6BN
Director Name | Mr Daljit Kaur Sandhu |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 February 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 11 months (closed 26 December 2023) |
Role | Property Investor & Lender |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Adrian Mediratta |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2011(2 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2019) |
Role | Property Lender And Developer |
Country of Residence | United Kingdom |
Correspondence Address | 6 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Trevor Keith Dacosta |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2018(6 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 29 April 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 1 Hamilton Mews London W1J 7HA |
Secretary Name | Halco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2011(same day as company formation) |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Registered Address | 6 Duke Street St James'S London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
1 at £1 | Urban Capital Holdings (Jersey) Pcc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,537 |
Current Liabilities | £89,385 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
18 December 2013 | Delivered on: 21 December 2013 Persons entitled: Topland Jupiter Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
13 June 2023 | Compulsory strike-off action has been suspended (1 page) |
---|---|
2 May 2023 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2022 | Confirmation statement made on 9 August 2022 with no updates (3 pages) |
28 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (5 pages) |
4 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2022 | Confirmation statement made on 9 August 2021 with no updates (3 pages) |
2 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
9 October 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
23 June 2020 | Amended total exemption full accounts made up to 31 May 2019 (5 pages) |
13 May 2020 | Termination of appointment of Trevor Keith Dacosta as a director on 29 April 2020 (1 page) |
6 April 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
17 December 2019 | Termination of appointment of Adrian Mediratta as a director on 31 October 2019 (1 page) |
8 October 2019 | Director's details changed for Mrs Daljit Sandhu on 1 July 2019 (2 pages) |
8 October 2019 | Director's details changed for Mr Randeesh Sandhu on 1 July 2019 (2 pages) |
10 September 2019 | Notification of a person with significant control statement (2 pages) |
10 September 2019 | Withdrawal of a person with significant control statement on 10 September 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
23 July 2019 | Registered office address changed from 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL to 6 Duke Street St James's London SW1Y 6BN on 23 July 2019 (1 page) |
17 January 2019 | Micro company accounts made up to 31 May 2018 (3 pages) |
9 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
30 April 2018 | Unaudited abridged accounts made up to 31 May 2017 (9 pages) |
10 April 2018 | Appointment of Mr Trevor Keith Dacosta as a director on 10 April 2018 (2 pages) |
2 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
11 May 2017 | Register(s) moved to registered office address 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL (1 page) |
11 May 2017 | Register(s) moved to registered office address 8 Wolsey Mansions Main Avenue Moor Park Middlesex HA6 2HL (1 page) |
10 May 2017 | Termination of appointment of Halco Secretaries Limited as a secretary on 27 March 2017 (1 page) |
10 May 2017 | Termination of appointment of Halco Secretaries Limited as a secretary on 27 March 2017 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
18 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
18 August 2016 | Confirmation statement made on 9 August 2016 with updates (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
21 December 2013 | Registration of charge 077343230001 (32 pages) |
21 December 2013 | Registration of charge 077343230001 (32 pages) |
21 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for Mr Randeesh Sandhu on 10 August 2012 (2 pages) |
21 August 2013 | Director's details changed for Mr Randeesh Sandhu on 10 August 2012 (2 pages) |
21 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
24 May 2013 | Registered office address changed from Whitefields & Co (C/O Dilip Patel) 8 Wolsey Mansions Wolsey Road Moor Park Middlesex HA6 2HL United Kingdom on 24 May 2013 (1 page) |
24 May 2013 | Registered office address changed from Whitefields & Co (C/O Dilip Patel) 8 Wolsey Mansions Wolsey Road Moor Park Middlesex HA6 2HL United Kingdom on 24 May 2013 (1 page) |
23 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
23 May 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page) |
27 February 2013 | Previous accounting period shortened from 31 August 2012 to 31 May 2012 (1 page) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Appointment of Mrs Daljit Sandhu as a director (2 pages) |
8 February 2012 | Appointment of Mrs Daljit Sandhu as a director (2 pages) |
13 October 2011 | Register(s) moved to registered inspection location (1 page) |
13 October 2011 | Register(s) moved to registered inspection location (1 page) |
12 October 2011 | Register inspection address has been changed (1 page) |
12 October 2011 | Appointment of Mr Adrian Mediratta as a director (2 pages) |
12 October 2011 | Register inspection address has been changed (1 page) |
12 October 2011 | Appointment of Mr Adrian Mediratta as a director (2 pages) |
9 August 2011 | Incorporation (32 pages) |
9 August 2011 | Incorporation (32 pages) |