ANGLO ST JAMES LIMITED
DORSET EASTWAVE INVESTMENTS LTD

Hellopages » Dorset » Christchurch » BH23 1EF

Company number 04333558
Status Active
Incorporation Date 4 December 2001
Company Type Private Limited Company
Address 10 BRIDGE STREET, CHRISTCHURCH, DORSET, BH23 1EF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Current accounting period extended from 30 September 2016 to 30 March 2017; Change of share class name or designation. The most likely internet sites of ANGLO ST JAMES LIMITED are www.anglostjames.co.uk, and www.anglo-st-james.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Pokesdown Rail Station is 2.3 miles; to Bournemouth Rail Station is 4 miles; to New Milton Rail Station is 5.2 miles; to Branksome Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anglo St James Limited is a Private Limited Company. The company registration number is 04333558. Anglo St James Limited has been working since 04 December 2001. The present status of the company is Active. The registered address of Anglo St James Limited is 10 Bridge Street Christchurch Dorset Bh23 1ef. . BURDEN, Elke is a Secretary of the company. BURDEN, Alan Rodger is a Director of the company. BURDEN, Elke is a Director of the company. BURDEN, James Rodger is a Director of the company. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director BURDEN, Michael Alan has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BURDEN, Elke
Appointed Date: 11 January 2002

Director
BURDEN, Alan Rodger
Appointed Date: 11 January 2002
77 years old

Director
BURDEN, Elke
Appointed Date: 11 January 2002
73 years old

Director
BURDEN, James Rodger
Appointed Date: 08 April 2002
40 years old

Resigned Directors

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 11 January 2002
Appointed Date: 04 December 2001

Director
BURDEN, Michael Alan
Resigned: 15 March 2005
Appointed Date: 08 April 2002
42 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 11 January 2002
Appointed Date: 04 December 2001

Persons With Significant Control

Mr Alan Rodger Burden Frics
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

ANGLO ST JAMES LIMITED Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
22 Jul 2016
Current accounting period extended from 30 September 2016 to 30 March 2017
04 Jul 2016
Change of share class name or designation
04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
12 Nov 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 500

...
... and 77 more events
25 Jan 2002
New director appointed
25 Jan 2002
Registered office changed on 25/01/02 from: 152-160 city road london EC1V 2NX
21 Jan 2002
Director resigned
21 Jan 2002
Secretary resigned
04 Dec 2001
Incorporation

ANGLO ST JAMES LIMITED Charges

11 April 2011
Mortgage
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Mrs Elke Burden
Description: F/H property k/a 1 kings bridge road parkstone poole t/no…
11 April 2011
Mortgage
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Mrs Elke Burden
Description: F/H property k/a 36 labrador drive poole t/no. DT158500 and…
11 April 2011
Mortgage
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Mrs Elke Burden
Description: F/H property k/a 31 taverner close baiter park poole t/no…
11 April 2011
Mortgage
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Mrs Elke Burden
Description: F/H property k/a 1 green gardens baiter park poole t/no…
11 April 2011
Mortgage
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Mrs Elke Burden
Description: F/H property k/a 22 newfoundland drive baiter park poole…
11 April 2011
Mortgage
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Mrs Elke Burden
Description: F/H property k/a 28 newfoundland drive poole t/no. DT158964…
11 April 2011
Mortgage
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Mrs Elke Burden
Description: F/H property k/a 24 newfoundland drive baiter park poole…
11 April 2011
Mortgage
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Mrs Elke Burden
Description: L/H property k/a 1 catalina drive poole t/no. DT161338 and…
11 April 2011
Mortgage
Delivered: 23 April 2011
Status: Outstanding
Persons entitled: Mrs Elke Burden
Description: F/H property k/a 52 vallis close poole t/no. DT152302 and…
29 November 2010
Mortgage
Delivered: 15 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 kings bridge road parkstone poole t/no…
19 November 2010
Mortgage
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 36 labrador drive poole t/n DT158500 together with all…
19 November 2010
Mortgage
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 31 taverner close baiter park poole t/n DT151318…
19 November 2010
Mortgage
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 1 catalina drive poole t/n DT161338 together with all…
19 November 2010
Mortgage
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 1 green gardens baiter park poole t/n DT146920 together…
19 November 2010
Mortgage
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 52 vallis close poole t/n DT152302 together with all…
19 November 2010
Mortgage
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 28 newfoundland drive poole t/n DT158964 together with…
19 November 2010
Mortgage
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 24 newfoundland drive baiter park poole t/n DT158995…
19 November 2010
Mortgage
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 22 newfoundland drive baiter park poole t/n DT162121…
26 January 2008
Share charge
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Mitre Capital Partners Limited
Description: The shares and all dividends, all stocks,. See the mortgage…
26 January 2008
Share charge
Delivered: 5 February 2008
Status: Outstanding
Persons entitled: Mitre Capital Partners Limited
Description: All shares to the funder all dividends. See the mortgage…
31 August 2007
Mortgage of shares
Delivered: 13 September 2007
Status: Outstanding
Persons entitled: Mitre Capital Partners Limited
Description: All shares to the funder all dividends. See the mortgage…
2 December 2005
Mortgage of shares
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Ansbacher & Co Limited
Description: All shares to the bank, all dividends paid or payable on…
9 January 2004
Charge
Delivered: 15 January 2004
Status: Outstanding
Persons entitled: Capital Home Loans LTD
Description: 9 taverner close poole dorset BH15 1UP absoulte title t/n…
18 December 2003
Mortgage of shares
Delivered: 24 December 2003
Status: Outstanding
Persons entitled: Ansbacher & Co Limited
Description: All the shares in anglo st james (chesham) limited held by…
19 September 2003
Legal charge
Delivered: 27 September 2003
Status: Satisfied on 19 August 2010
Persons entitled: Capital Home Loans Limited
Description: First legal charge over all that l/h land and premises…
19 September 2003
Legal charge
Delivered: 27 September 2003
Status: Satisfied on 19 August 2010
Persons entitled: Capital Home Loans Limited
Description: First legal charge over all that l/h land and premises…
16 May 2003
Charge
Delivered: 21 May 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All that l/h premises situate and known as 44 waldren close…
15 January 2003
Legal charge
Delivered: 24 January 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All that leasehold land and premises situate and known as…
22 November 2002
Mortgage of shares
Delivered: 27 November 2002
Status: Satisfied on 12 July 2003
Persons entitled: Ansbacher & Co Limited
Description: The issued share capital together with all dividends, all…