This company is commonly known as St James Housing Limited. The company was founded 26 years ago and was given the registration number 03509017. The firm's registered office is in LONDON. You can find them at 2 Mill Street, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | ST JAMES HOUSING LIMITED |
---|---|---|
Company Number | : | 03509017 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 February 1998 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Mill Street, London, United Kingdom, W1S 2AT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
57 Winnington Road, Hampstead, London, N2 0TS | Director | 17 March 1998 | Active |
1, Church Mount, London, N2 0RW | Director | 17 March 1998 | Active |
23 Homefield Road, Radlett, WD7 8PX | Secretary | 29 January 1999 | Active |
The Old Mill House, Plumpton Lane Plumpton, Lewes, BN7 3AH | Secretary | 23 June 1999 | Active |
26 Oakdale Court, Downend, Bristol, BS16 6DZ | Secretary | 17 August 1998 | Active |
95 Saint Johns Wood Terrace, London, NW8 6PY | Secretary | 17 March 1998 | Active |
31 Brechin Place, London, SW7 4QD | Corporate Secretary | 12 February 1998 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 12 February 1998 | Active |
Country Place Fir Tree Hill, Chandlers Cross, Sarratt, WD3 4LZ | Director | 17 August 1998 | Active |
111, Pavilion Apartment, 34 St Johns Wood Road, London, United Kingdom, NW8 7HB | Director | 25 May 2011 | Active |
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN | Director | 28 May 2012 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 12 February 1998 | Active |
25-28, Old Burlington Street, London, United Kingdom, W1S 3AN | Director | 18 January 2016 | Active |
The Old Mill House, Plumpton Lane Plumpton, Lewes, BN7 3AH | Director | 17 August 1998 | Active |
87 Winnington Road, London, N2 0TT | Director | 17 March 1998 | Active |
31 Brechin Place, London, SW7 4QD | Corporate Director | 12 February 1998 | Active |
O&H Holdings Limited | ||
Notified on | : | 21 September 2018 |
---|---|---|
Status | : | Active |
Address | : | 2, Mill Street, London, W1S 2AT |
Nature of control | : |
|
O&H Holdings No.2 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | 25-28, Old Burlington Street, London, W1S 3AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-22 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-07-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-01 | Officers | Change person director company with change date. | Download |
2020-06-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-06-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-06-08 | Resolution | Resolution. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-12-17 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-28 | Accounts | Change account reference date company previous extended. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-06-27 | Officers | Termination director company with name termination date. | Download |
2019-05-20 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-01 | Address | Change registered office address company with date old address new address. | Download |
2018-12-06 | Accounts | Accounts with accounts type small. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-09 | Accounts | Accounts with accounts type small. | Download |
2017-03-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type full. | Download |
2016-06-28 | Officers | Change person director company with change date. | Download |
2016-02-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.