STJ ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8PX

Company number 04967827
Status Active
Incorporation Date 18 November 2003
Company Type Private Limited Company
Address GROUND FLOOR, 311 GRAYS INN ROAD, LONDON, WC1X 8PX
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-08-04 GBP 10,000 . The most likely internet sites of STJ ASSOCIATES LIMITED are www.stjassociates.co.uk, and www.stj-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.8 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stj Associates Limited is a Private Limited Company. The company registration number is 04967827. Stj Associates Limited has been working since 18 November 2003. The present status of the company is Active. The registered address of Stj Associates Limited is Ground Floor 311 Grays Inn Road London Wc1x 8px. . KHAN, Jahungir is a Secretary of the company. KHAN, Jahungir is a Director of the company. Secretary MARYAM, Zaufishan has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director MOREEA, Shabbir has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
KHAN, Jahungir
Appointed Date: 13 October 2006

Director
KHAN, Jahungir
Appointed Date: 01 June 2010
55 years old

Resigned Directors

Secretary
MARYAM, Zaufishan
Resigned: 13 October 2006
Appointed Date: 21 November 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 20 November 2003
Appointed Date: 18 November 2003

Director
MOREEA, Shabbir
Resigned: 01 June 2010
Appointed Date: 21 November 2003
51 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 20 November 2003
Appointed Date: 18 November 2003

STJ ASSOCIATES LIMITED Events

05 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Aug 2016
Compulsory strike-off action has been discontinued
04 Aug 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 10,000

27 Jul 2016
Compulsory strike-off action has been suspended
26 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 40 more events
14 Feb 2004
New secretary appointed
26 Nov 2003
Registered office changed on 26/11/03 from: 44 upper belgrave road clifton bristol BS8 2XN
26 Nov 2003
Director resigned
26 Nov 2003
Secretary resigned
18 Nov 2003
Incorporation

STJ ASSOCIATES LIMITED Charges

13 January 2012
Rent deposit deed
Delivered: 17 January 2012
Status: Outstanding
Persons entitled: Stratford City Shopping Centre (No. 1) Nominee a Limited and Stratford City Shopping Centre (No. 1) Nominee B Limited
Description: The interest earning bank account see image for full…
2 March 2010
Debenture
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
6 September 2007
Rent deposit deed
Delivered: 18 September 2007
Status: Outstanding
Persons entitled: Ravenseft Properties Limited
Description: £45,000 plus a sum equivalent to the value added tax…
12 May 2005
Rent deposit deed
Delivered: 24 May 2005
Status: Outstanding
Persons entitled: Benjys Group Limited
Description: The rent deposit and deposit balance as referred to in the…
27 July 2004
Debenture
Delivered: 28 July 2004
Status: Satisfied on 1 July 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2004
Rent deposit agreement
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Trans-World Investments Limited
Description: £24,000 plus vat (£28,200 in total).