Company Name23-26 Great James Street (Freehold) Limited
DirectorsStuart Lewis Alexander Johnston and Suzanne Louise Hodgart
Company StatusActive
Company Number07753291
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 August 2011(12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Lewis Alexander Johnston
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2012(1 year, 3 months after company formation)
Appointment Duration11 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 10 23/24 Great James Street
London
WC1N 3ES
Director NameMs Suzanne Louise Hodgart
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Croydon Road
Caterham
Surrey
CR3 6QB
Director NameMr Alexander James Levinger
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBeaumont House 47 Mount Pleasant
London
WC1X 0AE
Director NameMr John Christopher Lackington
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2011(4 weeks after company formation)
Appointment Duration9 years (resigned 30 September 2020)
RoleSolicitor (Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B 23-24 Great James Street
London
WC1N 3ES
Director NameMrs Barbara Ann Jones
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 year, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 September 2015)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 23/24 Great James Street
London
WC1N 3ES
Director NameBb Directorship Services Limited (Corporation)
StatusResigned
Appointed25 August 2011(same day as company formation)
Correspondence AddressBeaumont House 47 Mount Pleasant
London
WC1X 0AE

Contact

Telephone020 74404949
Telephone regionLondon

Location

Registered Address34 Croydon Road
Caterham
Surrey
CR3 6QB
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham Valley
WardValley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£200,003
Cash£40,788
Current Liabilities£930

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return25 August 2023 (7 months, 4 weeks ago)
Next Return Due8 September 2024 (4 months, 3 weeks from now)

Filing History

20 March 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
21 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
31 August 2023Confirmation statement made on 25 August 2023 with no updates (3 pages)
12 May 2023Director's details changed for Mr Stuart Lewis Alexander Johnston on 12 May 2023 (2 pages)
16 March 2023Compulsory strike-off action has been discontinued (1 page)
15 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
14 September 2022Confirmation statement made on 25 August 2022 with no updates (3 pages)
10 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 September 2021Confirmation statement made on 25 August 2021 with no updates (3 pages)
28 April 2021Registered office address changed from C/O Mr J Lackington 23-24 Great James Street London WC1N 3ES to 34 Croydon Road Caterham Surrey CR3 6QB on 28 April 2021 (1 page)
22 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
2 October 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
30 September 2020Termination of appointment of John Christopher Lackington as a director on 30 September 2020 (1 page)
11 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
10 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
6 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
8 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Appointment of Ms Suzanne Louise Hodgart as a director on 21 October 2016 (2 pages)
21 October 2016Appointment of Ms Suzanne Louise Hodgart as a director on 21 October 2016 (2 pages)
6 September 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
6 September 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 October 2015Termination of appointment of Barbara Ann Jones as a director on 18 September 2015 (1 page)
19 October 2015Termination of appointment of Barbara Ann Jones as a director on 18 September 2015 (1 page)
1 October 2015Annual return made up to 25 August 2015 no member list (4 pages)
1 October 2015Annual return made up to 25 August 2015 no member list (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Annual return made up to 25 August 2014 no member list (4 pages)
2 September 2014Annual return made up to 25 August 2014 no member list (4 pages)
28 August 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
28 August 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
21 September 2013Annual return made up to 25 August 2013 no member list (4 pages)
21 September 2013Annual return made up to 25 August 2013 no member list (4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
14 February 2013Appointment of Mrs Barbara Ann Jones as a director (2 pages)
14 February 2013Appointment of Mr Stuart Lewis Alexander Johnston as a director (2 pages)
14 February 2013Appointment of Mr Stuart Lewis Alexander Johnston as a director (2 pages)
14 February 2013Appointment of Mrs Barbara Ann Jones as a director (2 pages)
28 August 2012Annual return made up to 25 August 2012 no member list (2 pages)
28 August 2012Annual return made up to 25 August 2012 no member list (2 pages)
22 September 2011Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 22 September 2011 (1 page)
22 September 2011Appointment of Mr John Christopher Lackington as a director (2 pages)
22 September 2011Termination of appointment of Alex Levinger as a director (1 page)
22 September 2011Termination of appointment of Bb Directorship Services Limited as a director (1 page)
22 September 2011Appointment of Mr John Christopher Lackington as a director (2 pages)
22 September 2011Registered office address changed from Beaumont House 47 Mount Pleasant London WC1X 0AE on 22 September 2011 (1 page)
22 September 2011Termination of appointment of Alex Levinger as a director (1 page)
22 September 2011Termination of appointment of Bb Directorship Services Limited as a director (1 page)
25 August 2011Incorporation (36 pages)
25 August 2011Incorporation (36 pages)