ST JAMES CAPITAL SEAGRAVE ROAD LIMITED
LONDON INGLEBY (1602) LIMITED

Hellopages » Greater London » Westminster » W1K 4QZ

Company number 05089874
Status Active
Incorporation Date 31 March 2004
Company Type Private Limited Company
Address 15 GROSVENOR STREET, LONDON, W1K 4QZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Yvonne Lillian Denyer as a director on 27 March 2017; Confirmation statement made on 31 December 2016 with updates; Termination of appointment of Soumen Das as a director on 31 December 2016. The most likely internet sites of ST JAMES CAPITAL SEAGRAVE ROAD LIMITED are www.stjamescapitalseagraveroad.co.uk, and www.st-james-capital-seagrave-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. St James Capital Seagrave Road Limited is a Private Limited Company. The company registration number is 05089874. St James Capital Seagrave Road Limited has been working since 31 March 2004. The present status of the company is Active. The registered address of St James Capital Seagrave Road Limited is 15 Grosvenor Street London W1k 4qz. . MCCAVENY, Leigh is a Secretary of the company. PAVEY, Ruth Elizabeth is a Secretary of the company. HAWKSWORTH, Ian David is a Director of the company. JOBANPUTRA, Situl Suryakant is a Director of the company. YARDLEY, Gary James is a Director of the company. Secretary CONWAY, Simon Alexander Malcolm has been resigned. Secretary FOLGER, Susan has been resigned. Nominee Secretary INGLEBY NOMINEES LIMITED has been resigned. Director BLACK, William Reginald has been resigned. Director COFFER, David Robert has been resigned. Director CONWAY, Simon Alexander Malcolm has been resigned. Director DAS, Soumen has been resigned. Director DENYER, Yvonne Lillian has been resigned. Director FISCHEL, David Andrew has been resigned. Director LYONS, Anthony has been resigned. Director MORRIS, Andrew Bernard has been resigned. Director NATHAN, Nigel Howard has been resigned. Director SELLINS, Jonathan Robert has been resigned. Director SMITH, Aidan Christopher has been resigned. Director TATTAR, Balbinder Singh has been resigned. Director VAGO, Derek has been resigned. Nominee Director INGLEBY HOLDINGS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MCCAVENY, Leigh
Appointed Date: 21 April 2016

Secretary
PAVEY, Ruth Elizabeth
Appointed Date: 04 May 2010

Director
HAWKSWORTH, Ian David
Appointed Date: 24 July 2007
59 years old

Director
JOBANPUTRA, Situl Suryakant
Appointed Date: 16 December 2016
51 years old

Director
YARDLEY, Gary James
Appointed Date: 24 July 2007
59 years old

Resigned Directors

Secretary
CONWAY, Simon Alexander Malcolm
Resigned: 24 July 2007
Appointed Date: 02 April 2004

Secretary
FOLGER, Susan
Resigned: 04 May 2010
Appointed Date: 24 July 2007

Nominee Secretary
INGLEBY NOMINEES LIMITED
Resigned: 02 April 2004
Appointed Date: 31 March 2004

Director
BLACK, William Reginald
Resigned: 31 December 2015
Appointed Date: 18 July 2008
74 years old

Director
COFFER, David Robert
Resigned: 23 July 2007
Appointed Date: 02 April 2004
77 years old

Director
CONWAY, Simon Alexander Malcolm
Resigned: 24 July 2007
Appointed Date: 02 April 2004
57 years old

Director
DAS, Soumen
Resigned: 31 December 2016
Appointed Date: 04 May 2010
49 years old

Director
DENYER, Yvonne Lillian
Resigned: 27 March 2017
Appointed Date: 18 January 2008
59 years old

Director
FISCHEL, David Andrew
Resigned: 04 May 2010
Appointed Date: 24 July 2007
67 years old

Director
LYONS, Anthony
Resigned: 24 July 2007
Appointed Date: 02 April 2004
58 years old

Director
MORRIS, Andrew Bernard
Resigned: 07 August 2004
Appointed Date: 02 April 2004
72 years old

Director
NATHAN, Nigel Howard
Resigned: 11 February 2005
Appointed Date: 11 February 2005
66 years old

Director
SELLINS, Jonathan Robert
Resigned: 18 April 2007
Appointed Date: 18 April 2007
62 years old

Director
SMITH, Aidan Christopher
Resigned: 31 March 2008
Appointed Date: 24 July 2007
66 years old

Director
TATTAR, Balbinder Singh
Resigned: 31 July 2014
Appointed Date: 20 November 2008
61 years old

Director
VAGO, Derek
Resigned: 01 April 2005
Appointed Date: 02 April 2004
62 years old

Nominee Director
INGLEBY HOLDINGS LIMITED
Resigned: 02 April 2004
Appointed Date: 31 March 2004

Persons With Significant Control

C&C Properties Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ST JAMES CAPITAL SEAGRAVE ROAD LIMITED Events

07 Apr 2017
Termination of appointment of Yvonne Lillian Denyer as a director on 27 March 2017
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Jan 2017
Termination of appointment of Soumen Das as a director on 31 December 2016
19 Dec 2016
Appointment of Mr Situl Suryakant Jobanputra as a director on 16 December 2016
21 Sep 2016
Full accounts made up to 31 December 2015
...
... and 82 more events
17 May 2004
Accounting reference date shortened from 31/03/05 to 31/12/04
17 May 2004
Registered office changed on 17/05/04 from: 55 colmore row birmingham west midlands B3 2AS
11 May 2004
Particulars of mortgage/charge
02 Apr 2004
Company name changed ingleby (1602) LIMITED\certificate issued on 02/04/04
31 Mar 2004
Incorporation

ST JAMES CAPITAL SEAGRAVE ROAD LIMITED Charges

24 July 2007
Debenture
Delivered: 6 August 2007
Status: Satisfied on 9 March 2011
Persons entitled: Capital and Counties Limited
Description: Fixed and floating charges over the undertaking and all…
1 February 2006
Debenture
Delivered: 20 February 2006
Status: Satisfied on 14 May 2012
Persons entitled: Anglo Irish Bank Corporation PLC (The Security Trustee)
Description: The property k/a 1. f/h olympia t/n BGL31510 2. l/h olympia…
11 June 2004
Legal charge
Delivered: 22 June 2004
Status: Satisfied on 4 February 2006
Persons entitled: Nomura International PLC (As Security Agent and Trustee for the Beneficiaries)
Description: By way of legal mortgage buildings on the north east side…
7 May 2004
Debenture
Delivered: 11 May 2004
Status: Satisfied on 4 February 2006
Persons entitled: Nomura International PLC (As Security Agent and Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…