ST. JAMES DEVELOPMENTS (UK) LIMITED
BROXBOURNE

Hellopages » Hertfordshire » Broxbourne » EN10 7DH

Company number 05688571
Status Active
Incorporation Date 26 January 2006
Company Type Private Limited Company
Address GRENVILLE HOUSE, 4 GRENVILLE AVENUE, BROXBOURNE, HERTS, EN10 7DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 26 January 2017 with updates; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 100 . The most likely internet sites of ST. JAMES DEVELOPMENTS (UK) LIMITED are www.stjamesdevelopmentsuk.co.uk, and www.st-james-developments-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and nine months. The distance to to Gordon Hill Rail Station is 6.4 miles; to Southbury Rail Station is 6.8 miles; to Palmers Green Rail Station is 9.5 miles; to Bowes Park Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St James Developments Uk Limited is a Private Limited Company. The company registration number is 05688571. St James Developments Uk Limited has been working since 26 January 2006. The present status of the company is Active. The registered address of St James Developments Uk Limited is Grenville House 4 Grenville Avenue Broxbourne Herts En10 7dh. . FORDHAM, Beverley Karen is a Secretary of the company. FORDHAM, Alan James is a Director of the company. FORDHAM, Beverley Karen is a Director of the company. Secretary GRAEME, Paul Gordon has been resigned. Director FORDHAM, Simon Charles has been resigned. Director GRAEME, Lesley Joyce has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
FORDHAM, Beverley Karen
Appointed Date: 26 January 2006

Director
FORDHAM, Alan James
Appointed Date: 26 January 2006
72 years old

Director
FORDHAM, Beverley Karen
Appointed Date: 26 January 2006
70 years old

Resigned Directors

Secretary
GRAEME, Paul Gordon
Resigned: 26 January 2006
Appointed Date: 26 January 2006

Director
FORDHAM, Simon Charles
Resigned: 18 April 2008
Appointed Date: 03 December 2007
61 years old

Director
GRAEME, Lesley Joyce
Resigned: 26 January 2006
Appointed Date: 26 January 2006
71 years old

Persons With Significant Control

St James Leisure Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST. JAMES DEVELOPMENTS (UK) LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 March 2016
03 Feb 2017
Confirmation statement made on 26 January 2017 with updates
16 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100

11 Nov 2015
Total exemption small company accounts made up to 31 March 2015
27 Mar 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100

...
... and 43 more events
16 Feb 2006
New director appointed
01 Feb 2006
Registered office changed on 01/02/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP
01 Feb 2006
Director resigned
01 Feb 2006
Secretary resigned
26 Jan 2006
Incorporation

ST. JAMES DEVELOPMENTS (UK) LIMITED Charges

9 May 2014
Charge code 0568 8571 0011
Delivered: 23 May 2014
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that freehold land and buildings forming part of musley…
9 May 2014
Charge code 0568 8571 0010
Delivered: 9 May 2014
Status: Outstanding
Persons entitled: Herald Trustees Limited as Trustee of the Ckc Properties Retirement Benefit Plan - Thomas Family Sub Fund
Description: The freehold land at musley hill ware hertfordshire being…
18 October 2013
Charge code 0568 8571 0009
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 8 watton road, ware, hertfordshire, SG12 0AA. Notification…
9 October 2013
Charge code 0568 8571 0008
Delivered: 12 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
26 February 2010
Security assignment
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: The full benefit right title and interest relating to the…
26 February 2010
Legal charge
Delivered: 12 March 2010
Status: Satisfied on 9 May 2014
Persons entitled: National Westminster Bank PLC
Description: Land at seward street goswell road london t/no EGL563088;…
26 February 2010
Legal charge
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: L/H airspace above the freehold proeprty known as brook…
26 February 2010
Debenture
Delivered: 3 March 2010
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
11 June 2007
Legal charge
Delivered: 15 June 2007
Status: Satisfied on 9 May 2014
Persons entitled: National Westminster Bank PLC
Description: Hope crag green road quendon saffron walford essex CB11…
12 May 2006
Legal charge
Delivered: 20 May 2006
Status: Satisfied on 22 May 2014
Persons entitled: National Westminster Bank PLC
Description: F/H land at 42 lower street stanstead essex t/no EX393522…
8 May 2006
Debenture
Delivered: 12 May 2006
Status: Satisfied on 9 May 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…