WILLIAM JAMES ESTATE AGENTS LIMITED

Hellopages » Greater London » Westminster » W2 2EH

Company number 01455382
Status Active
Incorporation Date 19 October 1979
Company Type Private Limited Company
Address 54 EDGWARE ROAD, LONDON, W2 2EH
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; RP04 CS01 second filed CS01 09/08/2016 amended statement of capital; 09/08/16 Statement of Capital gbp 10000 ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 26/08/2016. . The most likely internet sites of WILLIAM JAMES ESTATE AGENTS LIMITED are www.williamjamesestateagents.co.uk, and www.william-james-estate-agents.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and twelve months. The distance to to Barbican Rail Station is 2.8 miles; to Barnes Bridge Rail Station is 4.9 miles; to Brentford Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.William James Estate Agents Limited is a Private Limited Company. The company registration number is 01455382. William James Estate Agents Limited has been working since 19 October 1979. The present status of the company is Active. The registered address of William James Estate Agents Limited is 54 Edgware Road London W2 2eh. . MALIK, Humayon Zaheer is a Secretary of the company. JAFFAR, Mohammed Omer is a Director of the company. MALIK, Humayon Zaheer is a Director of the company. QURESHI, Sameera Saeed is a Director of the company. Secretary CHURCHILL PETERS, Roy Sterling has been resigned. Secretary FLORA, Tarpavan has been resigned. Secretary KASSOUF, Yolla has been resigned. Secretary MOTT, Melvyn Francis has been resigned. Secretary SIDDIQI, Adeel Yousuf has been resigned. Secretary SMITH, Judith Lynne has been resigned. Director ARGYROU, Floros Antonios has been resigned. Director BHAIMIA, Khalid Mahmood has been resigned. Director CHOKSI, Nazir has been resigned. Director CROSS, Desmond Keith has been resigned. Director FLORA, Tarpavan has been resigned. Director HOUSSAMI, Hani Salaheddine has been resigned. Director KASSOUF, James Aziz has been resigned. Director KASSOUF, Yolla has been resigned. Director MAVADIA, Amish has been resigned. Director MOTT, Melvyn Francis has been resigned. Director MOTT, Melvyn Francis has been resigned. Director SHALTOUT, Khalil Abdul Al-Aziz Hahmoud has been resigned. Director TERRAFRANCA, Raymond John has been resigned. Director YAMANI, Mohamed Saad, Dr has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
MALIK, Humayon Zaheer
Appointed Date: 25 September 2008

Director
JAFFAR, Mohammed Omer
Appointed Date: 18 November 2008
43 years old

Director
MALIK, Humayon Zaheer
Appointed Date: 21 April 2011
51 years old

Director
QURESHI, Sameera Saeed
Appointed Date: 25 September 2008
56 years old

Resigned Directors

Secretary
CHURCHILL PETERS, Roy Sterling
Resigned: 01 November 2006
Appointed Date: 09 August 2005

Secretary
FLORA, Tarpavan
Resigned: 25 September 2008
Appointed Date: 01 November 2006

Secretary
KASSOUF, Yolla
Resigned: 09 August 2005
Appointed Date: 07 November 2001

Secretary
MOTT, Melvyn Francis
Resigned: 11 November 1991

Secretary
SIDDIQI, Adeel Yousuf
Resigned: 31 July 1998
Appointed Date: 11 November 1991

Secretary
SMITH, Judith Lynne
Resigned: 07 November 2001
Appointed Date: 31 July 1998

Director
ARGYROU, Floros Antonios
Resigned: 19 April 2011
Appointed Date: 18 November 2008
84 years old

Director
BHAIMIA, Khalid Mahmood
Resigned: 05 April 1995
Appointed Date: 01 March 1992
81 years old

Director
CHOKSI, Nazir
Resigned: 10 October 1997
Appointed Date: 01 August 1996
75 years old

Director
CROSS, Desmond Keith
Resigned: 31 May 1993
Appointed Date: 05 October 1992
73 years old

Director
FLORA, Tarpavan
Resigned: 18 November 2008
Appointed Date: 01 November 2006
54 years old

Director
HOUSSAMI, Hani Salaheddine
Resigned: 01 March 1992
80 years old

Director
KASSOUF, James Aziz
Resigned: 05 April 1995
80 years old

Director
KASSOUF, Yolla
Resigned: 09 August 2005
Appointed Date: 08 June 2001
58 years old

Director
MAVADIA, Amish
Resigned: 18 November 2008
Appointed Date: 01 November 2006
44 years old

Director
MOTT, Melvyn Francis
Resigned: 25 September 2008
Appointed Date: 31 July 1998
83 years old

Director
MOTT, Melvyn Francis
Resigned: 05 October 1992
83 years old

Director
SHALTOUT, Khalil Abdul Al-Aziz Hahmoud
Resigned: 05 October 1992
73 years old

Director
TERRAFRANCA, Raymond John
Resigned: 31 July 1997
Appointed Date: 05 April 1995
69 years old

Director
YAMANI, Mohamed Saad, Dr
Resigned: 31 July 1998
Appointed Date: 30 September 1997
67 years old

Persons With Significant Control

Mr Humayon Zaheer Malik
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

WILLIAM JAMES ESTATE AGENTS LIMITED Events

28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Aug 2016
RP04 CS01 second filed CS01 09/08/2016 amended statement of capital
09 Aug 2016
09/08/16 Statement of Capital gbp 10000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital) was registered on 26/08/2016.

06 Jan 2016
Total exemption small company accounts made up to 31 December 2014
02 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000

...
... and 107 more events
26 Aug 1987
Return made up to 31/12/86; full list of members

24 Aug 1987
Accounting reference date shortened from 31/05 to 31/03

19 Jun 1987
Accounts made up to 31 March 1986

09 Dec 1985
Company name changed\certificate issued on 09/12/85
19 Oct 1979
Incorporation

WILLIAM JAMES ESTATE AGENTS LIMITED Charges

3 September 2001
Deed recording terms of a rent deposit
Delivered: 8 September 2001
Status: Satisfied on 23 August 2007
Persons entitled: Baldini Investment Company Limited
Description: All the company's right title benefit and interest in and…