ST. JUSTIN PROPERTIES LIMITED

Hellopages » Greater London » Islington » EC1M 4JN
Company number 03132671
Status Active
Incorporation Date 30 November 1995
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2015-11-30 GBP 2 . The most likely internet sites of ST. JUSTIN PROPERTIES LIMITED are www.stjustinproperties.co.uk, and www.st-justin-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. St Justin Properties Limited is a Private Limited Company. The company registration number is 03132671. St Justin Properties Limited has been working since 30 November 1995. The present status of the company is Active. The registered address of St Justin Properties Limited is 82 St John Street London Ec1m 4jn. . MANDUCA, Paul Victor Falzon Sant is a Director of the company. Nominee Secretary FORBES SECRETARIES LIMITED has been resigned. Secretary VANTIS SECRETARIES LIMITED has been resigned. Nominee Director FORBES NOMINEES LIMITED has been resigned. Director SALISBURY, Winnie Kaling has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
MANDUCA, Paul Victor Falzon Sant
Appointed Date: 30 November 1995
74 years old

Resigned Directors

Nominee Secretary
FORBES SECRETARIES LIMITED
Resigned: 30 November 1995
Appointed Date: 30 November 1995

Secretary
VANTIS SECRETARIES LIMITED
Resigned: 11 August 2010
Appointed Date: 30 November 1995

Nominee Director
FORBES NOMINEES LIMITED
Resigned: 30 November 1995
Appointed Date: 30 November 1995

Director
SALISBURY, Winnie Kaling
Resigned: 07 September 2006
Appointed Date: 30 November 1995
57 years old

Persons With Significant Control

Mr Paul Victor Falzon Sant Manduca
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – 75% or more

ST. JUSTIN PROPERTIES LIMITED Events

30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 31 January 2016
30 Nov 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2

13 Jul 2015
Total exemption small company accounts made up to 31 January 2015
01 Dec 2014
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2

...
... and 58 more events
24 Jan 1996
Particulars of mortgage/charge
18 Jan 1996
Director resigned
29 Dec 1995
New director appointed
21 Dec 1995
Secretary resigned;new secretary appointed
30 Nov 1995
Incorporation

ST. JUSTIN PROPERTIES LIMITED Charges

10 June 1997
Legal charge
Delivered: 13 June 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 31 kenton court kensignton high street london fixed charge…
30 May 1997
Legal charge
Delivered: 17 June 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Rear ground floor flat 388 fulham road london SW10.fixed…
10 January 1997
Legal charge
Delivered: 14 January 1997
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H flat 2, 69 earls court road, london W8 t/no.NGL434603…
30 October 1996
Legal charge containing fixed and floating charges
Delivered: 13 November 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/Hold property known as flat b,29 aberdeen place,st john's…
23 April 1996
Debenture
Delivered: 1 May 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
19 January 1996
Legal charge
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the leasehold property known as flat 22 163 cromwell…
15 January 1996
Legal charge
Delivered: 24 January 1996
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the leasehold property known as 109 langford court…