ST JAMES INVESTMENT PROPERTIES LIMITED
MIDDLESEX PULSE (AUTOLEC) LIMITED

Hellopages » Greater London » Harrow » HA5 5PW

Company number 04374919
Status Active
Incorporation Date 15 February 2002
Company Type Private Limited Company
Address 52 HIGH STREET, PINNER, MIDDLESEX, HA5 5PW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 18 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 10 . The most likely internet sites of ST JAMES INVESTMENT PROPERTIES LIMITED are www.stjamesinvestmentproperties.co.uk, and www.st-james-investment-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. St James Investment Properties Limited is a Private Limited Company. The company registration number is 04374919. St James Investment Properties Limited has been working since 15 February 2002. The present status of the company is Active. The registered address of St James Investment Properties Limited is 52 High Street Pinner Middlesex Ha5 5pw. . SYSON, Caroline is a Secretary of the company. EZEKIEL, Immanuel is a Director of the company. SYSON, Caroline is a Director of the company. Secretary BRITTER, Mark Christopher Harman has been resigned. Secretary DIVERSET LTD has been resigned. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director BRITTER, Mark Christopher Harman has been resigned. Director HUGHES, Haydn Philip has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SYSON, Caroline
Appointed Date: 04 March 2005

Director
EZEKIEL, Immanuel
Appointed Date: 04 March 2005
63 years old

Director
SYSON, Caroline
Appointed Date: 04 March 2005
57 years old

Resigned Directors

Secretary
BRITTER, Mark Christopher Harman
Resigned: 16 August 2004
Appointed Date: 15 February 2002

Secretary
DIVERSET LTD
Resigned: 04 March 2005
Appointed Date: 15 March 2003

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

Director
BRITTER, Mark Christopher Harman
Resigned: 04 March 2005
Appointed Date: 15 February 2002
56 years old

Director
HUGHES, Haydn Philip
Resigned: 05 March 2005
Appointed Date: 15 February 2002
68 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002

Persons With Significant Control

Mr Immanuel Ezekiel
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Anne Syson
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST JAMES INVESTMENT PROPERTIES LIMITED Events

06 Jan 2017
Confirmation statement made on 18 December 2016 with updates
24 Nov 2016
Total exemption small company accounts made up to 31 March 2016
11 Jan 2016
Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 10

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 10

...
... and 42 more events
01 Apr 2003
New secretary appointed;new director appointed
01 Apr 2003
New director appointed
01 Apr 2003
Secretary resigned
01 Apr 2003
Director resigned
15 Feb 2002
Incorporation

ST JAMES INVESTMENT PROPERTIES LIMITED Charges

9 December 2005
Legal mortgage
Delivered: 20 December 2005
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: Flat a 137 crouch hall london.