ST. JAMES'S HOUSE
Overview
Company Name | ST. JAMES'S HOUSE |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02403676 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of ST. JAMES'S HOUSE?
- Other social work activities without accommodation n.e.c. (88990) / Human health and social work activities
Where is ST. JAMES'S HOUSE located?
Registered Office Address | 14 Bonhill Street EC2A 4BX London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ST. JAMES'S HOUSE?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What is the status of the latest confirmation statement for ST. JAMES'S HOUSE?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 19, 2018 |
What are the latest filings for ST. JAMES'S HOUSE?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Registered office address changed from 4th Floor Allan House 10 John Princes Street London W1G 0AH England to 14 Bonhill Street London EC2A 4BX on Apr 30, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 8 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to May 08, 2023 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 08, 2022 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 08, 2021 | 12 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to May 08, 2020 | 13 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Caxton House 129 st John's Way London N19 3RQ to 4th Floor Allan House 10 John Princes Street London W1G 0AH on Apr 30, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nicholas John Perry as a director on Feb 10, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steve Robert Scotland as a director on Jan 28, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Penelope Fulton Abraham as a director on Jan 29, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 25 pages | AA | ||||||||||
Termination of appointment of Linda Ann Massie as a director on Nov 05, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Janice Woodruff as a director on Jul 23, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jul 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Charles Batchelor as a director on Apr 30, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Ms Gemma Mitchell as a director on Feb 19, 2018 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 27 pages | AA | ||||||||||
Director's details changed for Miss Faye Deirdre Mcguinness on Nov 07, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Linda Ann Massie on Nov 07, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of ST. JAMES'S HOUSE?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BATCHELOR, Charles | Director | Bonhill Street EC2A 4BX London 14 | England | British | Chartered Accountant | 246388320001 | ||||
MCGUINNESS, Faye Deirdre | Director | Caxton House 129 St. John's Way N19 3RQ London Jobs In Mind England | England | British | Programme Manager | 217937790001 | ||||
MITCHELL, Gemma | Director | Bonhill Street EC2A 4BX London 14 | England | British | Clinical Psychologist | 246234360001 | ||||
SCOTLAND, Steve Robert | Director | Bonhill Street EC2A 4BX London 14 | England | British | Management Consultant | 225390130001 | ||||
WOODRUFF, Janice | Director | Bonhill Street EC2A 4BX London 14 | England | British | Interim Mental Health Commissioner/Project Manager | 242954340001 | ||||
BURGESS, Christopher Winston | Secretary | 81 Arne House Tyers Street SE11 5EZ London | British | Finance Director | 63230120001 | |||||
CHENG, Roy | Secretary | 16a Milton Avenue Highgate N6 5QE London | British | Director | 55191390001 | |||||
GEORGE, Sheela | Secretary | 129 St John's Way N19 3RQ London Caxton House United Kingdom | 188955290001 | |||||||
HARPER, Linton Roy | Secretary | Stratford Road E13 0JW London 34 | British | Non Practising Barrister | 136254590001 | |||||
HOLT, Helena Gwenwyn | Secretary | 85a Butchers Road Custom House E16 1NE London | British | 20087040004 | ||||||
ABRAHAM, Penelope Fulton | Director | 129 St John's Way N19 3RQ London Caxton House | England | British | Retired | 81744150002 | ||||
ANDREWS, Mary | Director | 9 Clapton Common Hackney E5 9AA London | British | Stained Glass Artist | 38031090001 | |||||
ASIEDU-DJAN, Michael | Director | Flat 59 35 Queens Avenue N10 3PE London | British | Social Worker | 35932820003 | |||||
BREWER, Corinne | Director | Flat 2 8 Thurlow Park Road SE21 8JB London | British | Nhs Day Services Manager | 71343970001 | |||||
BROWN, Bradley Donald | Director | 42 Crediton Hill NW6 1HR London | England | British | Retired | 50772750002 | ||||
BULL, David William | Director | 129 St John's Way N19 3RQ London Caxton House | England | British | Consultant | 199284550001 | ||||
CARMICHAEL, Jonathan Richard | Director | 33 The Close Rayners Lane HA5 5EU Pinner Middlesex | British | Health Service Manager | 29231860001 | |||||
CULLINAN, Roz | Director | 62 Camden Mews NW1 9BY London | British | Research Assistant | 65678940001 | |||||
FRANKLIN, Maria | Director | 22 Clonbrock Road N16 8RR London | British | Admin | 50803690001 | |||||
GREEN, Leslie | Director | 3 Queens Gardens NW4 2TR London | England | British | Retired | 4188650001 | ||||
HARVEY, Linda | Director | 41 Eton Rise NW3 2DF London | British | Social Worker | 29231810001 | |||||
HATCH, Stephen Robert | Director | 121 Petherton Road Highbury N5 2RS London | British | Social Policy Maker | 70506150001 | |||||
HOWARD, Peter Gregory | Director | 31 Belham Road WD4 8BX Kings Langley Hertfordshire | British | Company Director | 109353860001 | |||||
HOWELL, Vaughan | Director | Flat 1 Blandford House 76-78 Chiswick High Road W4 1SY London | Australian | Consultant | 83453470002 | |||||
JONES, Alan David | Director | 129 St John's Way N19 3RQ London Caxton House United Kingdom | Great Britain | British | Chartered Accountant | 140116120001 | ||||
MASSIE, Linda Ann | Director | 129 St John's Way N19 3RQ London Caxton House | England | British | Health Service Manager | 83360580003 | ||||
MCKENZIE, Janet | Director | 113a Albx Road Deptford London | British | Training And Developement Cons | 72402020001 | |||||
MOORE, Brenda Margaret | Director | 8 Warwick Avenue Cuffley EN6 4RU Potters Bar Hertfordshire | British | Trainer | 56394880001 | |||||
MUNN, Tracey-Anne | Director | 38 Dumbarton Road SW2 5LU London | British | Head Occupational Therapist | 56394760002 | |||||
NEETER, Anna | Director | 30b Croftdown Road NW5 1EN London | British | Clerical Worker | 29231820001 | |||||
PERRY, Nicholas John | Director | 129 St John's Way N19 3RQ London Caxton House | England | British | Chartered Accountant | 29808120001 | ||||
PORTER, Ian Charles Edward | Director | St Dunstans Mews E1 0EN London 5 Estonia | England | British | Chartered Accountant | 151365910001 | ||||
PORTER, Ian Charles Edward | Director | 3 Groombridge Road E9 7DP London | British | Chartered Accountant | 50349640001 | |||||
ROBERTS, Terence Gordon | Director | 4 Lyndhurst Close CR0 5LU Croydon Surrey | England | British | None | 66454600001 | ||||
SYMONS, Jean Margaret | Director | 25 Wimpole Street W1G 8GL London | British | Architect | 84512350001 |
What are the latest statements on persons with significant control for ST. JAMES'S HOUSE?
Notified On | Ceased On | Statement |
---|---|---|
Jul 19, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ST. JAMES'S HOUSE have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0