ST JAMES PARADE (43) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 7LX

Company number 05078335
Status Active
Incorporation Date 19 March 2004
Company Type Private Limited Company
Address YORK HOUSE, 45 SEYMOUR STREET, LONDON, W1H 7LX
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 sixty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016; Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016. The most likely internet sites of ST JAMES PARADE (43) LIMITED are www.stjamesparade43.co.uk, and www.st-james-parade-43.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. St James Parade 43 Limited is a Private Limited Company. The company registration number is 05078335. St James Parade 43 Limited has been working since 19 March 2004. The present status of the company is Active. The registered address of St James Parade 43 Limited is York House 45 Seymour Street London W1h 7lx. . BRITISH LAND COMPANY SECRETARIAL LIMITED is a Secretary of the company. BARZYCKI, Sarah Morrell is a Director of the company. BELL, Lucinda Margaret is a Director of the company. FORSHAW, Christopher Michael John is a Director of the company. ROBERTS, Timothy Andrew is a Director of the company. WEBB, Nigel Mark is a Director of the company. Secretary EKPO, Ndiana has been resigned. Secretary NICHOLSON, Paul William has been resigned. Secretary BEACH SECRETARIES LIMITED has been resigned. Secretary ST JAMES SECRETARIES LIMITED has been resigned. Director BRAINE, Anthony has been resigned. Director CARTER, Simon Geoffrey has been resigned. Director GROSE, Benjamin Toby has been resigned. Director MURTAGH, Paul Gerard has been resigned. Director NICHOLSON, Paul William has been resigned. Director PENRICE, Victoria Margaret has been resigned. Director SHAHMOON, Eli has been resigned. Director ST JAMES DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
BRITISH LAND COMPANY SECRETARIAL LIMITED
Appointed Date: 06 December 2016

Director
BARZYCKI, Sarah Morrell
Appointed Date: 20 December 2012
67 years old

Director
BELL, Lucinda Margaret
Appointed Date: 20 December 2012
61 years old

Director
FORSHAW, Christopher Michael John
Appointed Date: 20 December 2012
76 years old

Director
ROBERTS, Timothy Andrew
Appointed Date: 20 December 2012
61 years old

Director
WEBB, Nigel Mark
Appointed Date: 20 December 2012
61 years old

Resigned Directors

Secretary
EKPO, Ndiana
Resigned: 06 December 2016
Appointed Date: 20 December 2012

Secretary
NICHOLSON, Paul William
Resigned: 10 March 2005
Appointed Date: 07 June 2004

Secretary
BEACH SECRETARIES LIMITED
Resigned: 20 December 2012
Appointed Date: 10 March 2005

Secretary
ST JAMES SECRETARIES LIMITED
Resigned: 07 June 2004
Appointed Date: 19 March 2004

Director
BRAINE, Anthony
Resigned: 31 July 2014
Appointed Date: 20 December 2012
68 years old

Director
CARTER, Simon Geoffrey
Resigned: 30 January 2015
Appointed Date: 20 December 2012
50 years old

Director
GROSE, Benjamin Toby
Resigned: 02 October 2014
Appointed Date: 20 December 2012
56 years old

Director
MURTAGH, Paul Gerard
Resigned: 20 December 2012
Appointed Date: 10 March 2005
52 years old

Director
NICHOLSON, Paul William
Resigned: 10 March 2005
Appointed Date: 07 June 2004
68 years old

Director
PENRICE, Victoria Margaret
Resigned: 29 April 2015
Appointed Date: 01 August 2014
61 years old

Director
SHAHMOON, Eli
Resigned: 10 March 2005
Appointed Date: 07 June 2004
58 years old

Director
ST JAMES DIRECTORS LIMITED
Resigned: 07 June 2004
Appointed Date: 19 March 2004

ST JAMES PARADE (43) LIMITED Events

20 Dec 2016
Accounts for a dormant company made up to 31 March 2016
16 Dec 2016
Termination of appointment of Ndiana Ekpo as a secretary on 6 December 2016
16 Dec 2016
Appointment of British Land Company Secretarial Limited as a secretary on 6 December 2016
21 Mar 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1

09 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 55 more events
24 Jun 2004
New secretary appointed;new director appointed
24 Jun 2004
Director resigned
24 Jun 2004
Secretary resigned
24 Jun 2004
Registered office changed on 24/06/04 from: 1 georges square bath street bristol avon BS1 6BA
19 Mar 2004
Incorporation

ST JAMES PARADE (43) LIMITED Charges

10 March 2005
Mortgage debenture
Delivered: 22 March 2005
Status: Satisfied on 15 January 2008
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…