Company number 01274268
Status Active
Incorporation Date 23 August 1976
Company Type Private Limited Company
Address 613 LINEN HALL 162-168 REGENT, STREET, LONDON, W1B 5TG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Appointment of Miss Emma Maeve Gordon-James as a director on 6 June 2016. The most likely internet sites of ST JAMES'S STREET HOLDINGS LIMITED are www.stjamessstreetholdings.co.uk, and www.st-james-s-street-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. St James S Street Holdings Limited is a Private Limited Company.
The company registration number is 01274268. St James S Street Holdings Limited has been working since 23 August 1976.
The present status of the company is Active. The registered address of St James S Street Holdings Limited is 613 Linen Hall 162 168 Regent Street London W1b 5tg. . GROVER, Kevin is a Secretary of the company. GORDON-JAMES, Anthony is a Director of the company. GORDON-JAMES, Emma Maeve is a Director of the company. GROVER, Kevin is a Director of the company. Director CROYSDILL, Peter Harwood has been resigned. The company operates in "Buying and selling of own real estate".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Anthony Gordon-James
Notified on: 16 June 2016
84 years old
Nature of control: Ownership of shares – 75% or more
ST JAMES'S STREET HOLDINGS LIMITED Events
16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
06 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Appointment of Miss Emma Maeve Gordon-James as a director on 6 June 2016
25 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 83 more events
10 Dec 1986
Particulars of mortgage/charge
12 Nov 1986
Full accounts made up to 31 March 1986
12 Nov 1986
Return made up to 30/10/86; full list of members
15 Oct 1986
Particulars of mortgage/charge
01 Aug 1986
Declaration of satisfaction of mortgage/charge
10 October 2003
Legal charge
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold land known as being unit 43 parnham road…
10 October 2003
Debenture (floating charge)
Delivered: 23 October 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: By way of floating charge all property and assets both…
13 June 2001
Mortgage deed
Delivered: 21 June 2001
Status: Satisfied
on 5 April 2005
Persons entitled: Woolwich PLC
Description: Freehold land and buildings on the north side of west quay…
23 June 1999
Principal charge of rents
Delivered: 25 June 1999
Status: Satisfied
on 5 April 2005
Persons entitled: Woolwich PLC
Description: All rental monies due or to become due to the company in…
23 June 1999
Mortgage deed
Delivered: 25 June 1999
Status: Satisfied
on 5 April 2005
Persons entitled: Woolwich PLC
Description: F/H property k/a unit 43 parham road boyatt wood eastern…
23 June 1999
Debenture
Delivered: 25 June 1999
Status: Satisfied
on 5 April 2005
Persons entitled: Woolwich PLC
Description: .. fixed and floating charges over the undertaking and all…
1 December 1986
Legal charge
Delivered: 10 December 1986
Status: Satisfied
on 5 April 2005
Persons entitled: Albany Commercial and Industrial Development Limited
Description: All that f/h property situate at and k/a 5, st. James…
1 December 1986
Legal charge
Delivered: 10 August 1986
Status: Satisfied
on 5 April 2005
Persons entitled: N.M. Rothschild & Sons Limited
Description: F/H land k/a 5 st. James's place, london, SW1 t/no 284324…
30 September 1986
Assignment of contract of purchase
Delivered: 15 October 1986
Status: Satisfied
on 5 April 2005
Persons entitled: Albany Commercial and Industrial Developments Limited
Description: The purchase contract subject to and with benefit of the…
8 August 1985
Assignment of agreement
Delivered: 16 August 1985
Status: Satisfied
on 5 April 2005
Persons entitled: Lloyds Bank PLC
Description: All the benefit of on agreement dated 21/12/84 which…
8 August 1985
Legal charge
Delivered: 16 August 1985
Status: Satisfied
on 5 April 2005
Persons entitled: Lloyds Bank PLC
Description: Leasehold property known as 5 st. James place london SW1.
31 January 1980
Mortgage
Delivered: 1 February 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 42 pall mall london S.W.1 with all the equitable interest…