ST. JAMES'S HOUSE

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameST. JAMES'S HOUSE
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02403676
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for ST. JAMES'S HOUSE?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What is the status of the latest confirmation statement for ST. JAMES'S HOUSE?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2018

    What are the latest filings for ST. JAMES'S HOUSE?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Removal of liquidator by court order

    8 pagesLIQ10

    Liquidators' statement of receipts and payments to May 08, 2023

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 08, 2022

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 08, 2021

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to May 08, 2020

    13 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on May 09, 2019

    LRESEX

    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 pagesAD01

    Termination of appointment of Nicholas John Perry as a director on Feb 10, 2019

    1 pagesTM01

    Appointment of Mr Steve Robert Scotland as a director on Jan 28, 2019

    2 pagesAP01

    Termination of appointment of Penelope Fulton Abraham as a director on Jan 29, 2019

    1 pagesTM01

    Full accounts made up to Mar 31, 2018

    25 pagesAA

    Termination of appointment of Linda Ann Massie as a director on Nov 05, 2018

    1 pagesTM01

    Appointment of Mrs Janice Woodruff as a director on Jul 23, 2018

    2 pagesAP01

    Confirmation statement made on Jul 19, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Charles Batchelor as a director on Apr 30, 2018

    2 pagesAP01

    Appointment of Ms Gemma Mitchell as a director on Feb 19, 2018

    2 pagesAP01

    Full accounts made up to Mar 31, 2017

    27 pagesAA

    Director's details changed for Miss Faye Deirdre Mcguinness on Nov 07, 2017

    2 pagesCH01

    Director's details changed for Ms Linda Ann Massie on Nov 07, 2017

    2 pagesCH01

    Who are the officers of ST. JAMES'S HOUSE?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATCHELOR, Charles
    Bonhill Street
    EC2A 4BX London
    14
    Director
    Bonhill Street
    EC2A 4BX London
    14
    EnglandBritishChartered Accountant246388320001
    MCGUINNESS, Faye Deirdre
    Caxton House
    129 St. John's Way
    N19 3RQ London
    Jobs In Mind
    England
    Director
    Caxton House
    129 St. John's Way
    N19 3RQ London
    Jobs In Mind
    England
    EnglandBritishProgramme Manager217937790001
    MITCHELL, Gemma
    Bonhill Street
    EC2A 4BX London
    14
    Director
    Bonhill Street
    EC2A 4BX London
    14
    EnglandBritishClinical Psychologist246234360001
    SCOTLAND, Steve Robert
    Bonhill Street
    EC2A 4BX London
    14
    Director
    Bonhill Street
    EC2A 4BX London
    14
    EnglandBritishManagement Consultant225390130001
    WOODRUFF, Janice
    Bonhill Street
    EC2A 4BX London
    14
    Director
    Bonhill Street
    EC2A 4BX London
    14
    EnglandBritishInterim Mental Health Commissioner/Project Manager242954340001
    BURGESS, Christopher Winston
    81 Arne House
    Tyers Street
    SE11 5EZ London
    Secretary
    81 Arne House
    Tyers Street
    SE11 5EZ London
    BritishFinance Director63230120001
    CHENG, Roy
    16a Milton Avenue
    Highgate
    N6 5QE London
    Secretary
    16a Milton Avenue
    Highgate
    N6 5QE London
    BritishDirector55191390001
    GEORGE, Sheela
    129 St John's Way
    N19 3RQ London
    Caxton House
    United Kingdom
    Secretary
    129 St John's Way
    N19 3RQ London
    Caxton House
    United Kingdom
    188955290001
    HARPER, Linton Roy
    Stratford Road
    E13 0JW London
    34
    Secretary
    Stratford Road
    E13 0JW London
    34
    BritishNon Practising Barrister136254590001
    HOLT, Helena Gwenwyn
    85a Butchers Road
    Custom House
    E16 1NE London
    Secretary
    85a Butchers Road
    Custom House
    E16 1NE London
    British20087040004
    ABRAHAM, Penelope Fulton
    129 St John's Way
    N19 3RQ London
    Caxton House
    Director
    129 St John's Way
    N19 3RQ London
    Caxton House
    EnglandBritishRetired81744150002
    ANDREWS, Mary
    9 Clapton Common
    Hackney
    E5 9AA London
    Director
    9 Clapton Common
    Hackney
    E5 9AA London
    BritishStained Glass Artist38031090001
    ASIEDU-DJAN, Michael
    Flat 59
    35 Queens Avenue
    N10 3PE London
    Director
    Flat 59
    35 Queens Avenue
    N10 3PE London
    BritishSocial Worker35932820003
    BREWER, Corinne
    Flat 2
    8 Thurlow Park Road
    SE21 8JB London
    Director
    Flat 2
    8 Thurlow Park Road
    SE21 8JB London
    BritishNhs Day Services Manager71343970001
    BROWN, Bradley Donald
    42 Crediton Hill
    NW6 1HR London
    Director
    42 Crediton Hill
    NW6 1HR London
    EnglandBritishRetired50772750002
    BULL, David William
    129 St John's Way
    N19 3RQ London
    Caxton House
    Director
    129 St John's Way
    N19 3RQ London
    Caxton House
    EnglandBritishConsultant199284550001
    CARMICHAEL, Jonathan Richard
    33 The Close
    Rayners Lane
    HA5 5EU Pinner
    Middlesex
    Director
    33 The Close
    Rayners Lane
    HA5 5EU Pinner
    Middlesex
    BritishHealth Service Manager29231860001
    CULLINAN, Roz
    62 Camden Mews
    NW1 9BY London
    Director
    62 Camden Mews
    NW1 9BY London
    BritishResearch Assistant65678940001
    FRANKLIN, Maria
    22 Clonbrock Road
    N16 8RR London
    Director
    22 Clonbrock Road
    N16 8RR London
    BritishAdmin50803690001
    GREEN, Leslie
    3 Queens Gardens
    NW4 2TR London
    Director
    3 Queens Gardens
    NW4 2TR London
    EnglandBritishRetired4188650001
    HARVEY, Linda
    41 Eton Rise
    NW3 2DF London
    Director
    41 Eton Rise
    NW3 2DF London
    BritishSocial Worker29231810001
    HATCH, Stephen Robert
    121 Petherton Road
    Highbury
    N5 2RS London
    Director
    121 Petherton Road
    Highbury
    N5 2RS London
    BritishSocial Policy Maker70506150001
    HOWARD, Peter Gregory
    31 Belham Road
    WD4 8BX Kings Langley
    Hertfordshire
    Director
    31 Belham Road
    WD4 8BX Kings Langley
    Hertfordshire
    BritishCompany Director109353860001
    HOWELL, Vaughan
    Flat 1 Blandford House
    76-78 Chiswick High Road
    W4 1SY London
    Director
    Flat 1 Blandford House
    76-78 Chiswick High Road
    W4 1SY London
    AustralianConsultant83453470002
    JONES, Alan David
    129 St John's Way
    N19 3RQ London
    Caxton House
    United Kingdom
    Director
    129 St John's Way
    N19 3RQ London
    Caxton House
    United Kingdom
    Great BritainBritishChartered Accountant140116120001
    MASSIE, Linda Ann
    129 St John's Way
    N19 3RQ London
    Caxton House
    Director
    129 St John's Way
    N19 3RQ London
    Caxton House
    EnglandBritishHealth Service Manager83360580003
    MCKENZIE, Janet
    113a Albx Road
    Deptford
    London
    Director
    113a Albx Road
    Deptford
    London
    BritishTraining And Developement Cons72402020001
    MOORE, Brenda Margaret
    8 Warwick Avenue
    Cuffley
    EN6 4RU Potters Bar
    Hertfordshire
    Director
    8 Warwick Avenue
    Cuffley
    EN6 4RU Potters Bar
    Hertfordshire
    BritishTrainer56394880001
    MUNN, Tracey-Anne
    38 Dumbarton Road
    SW2 5LU London
    Director
    38 Dumbarton Road
    SW2 5LU London
    BritishHead Occupational Therapist56394760002
    NEETER, Anna
    30b Croftdown Road
    NW5 1EN London
    Director
    30b Croftdown Road
    NW5 1EN London
    BritishClerical Worker29231820001
    PERRY, Nicholas John
    129 St John's Way
    N19 3RQ London
    Caxton House
    Director
    129 St John's Way
    N19 3RQ London
    Caxton House
    EnglandBritishChartered Accountant29808120001
    PORTER, Ian Charles Edward
    St Dunstans Mews
    E1 0EN London
    5
    Estonia
    Director
    St Dunstans Mews
    E1 0EN London
    5
    Estonia
    EnglandBritishChartered Accountant151365910001
    PORTER, Ian Charles Edward
    3 Groombridge Road
    E9 7DP London
    Director
    3 Groombridge Road
    E9 7DP London
    BritishChartered Accountant50349640001
    ROBERTS, Terence Gordon
    4 Lyndhurst Close
    CR0 5LU Croydon
    Surrey
    Director
    4 Lyndhurst Close
    CR0 5LU Croydon
    Surrey
    EnglandBritishNone66454600001
    SYMONS, Jean Margaret
    25 Wimpole Street
    W1G 8GL London
    Director
    25 Wimpole Street
    W1G 8GL London
    BritishArchitect84512350001

    What are the latest statements on persons with significant control for ST. JAMES'S HOUSE?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 19, 2016The 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 NumberDatesTypePractitionersOther
    1
    DateType
    May 09, 2019Commencement of winding up
    Oct 10, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Rodney Newton
    Allan House
    10 John Princes Street
    W1G 0AH London
    practitioner
    Allan House
    10 John Princes Street
    W1G 0AH London
    Lloyd Edward Hinton
    Allan House 10 John Princes Street
    W1G 0AH London
    practitioner
    Allan House 10 John Princes Street
    W1G 0AH London
    Anthony Harry Hyams
    Allan House
    10 John Princes Street
    W1G 0AH London
    practitioner
    Allan House
    10 John Princes Street
    W1G 0AH London

    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