ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED

ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST JAMES PROPERTY (GROSVENOR PLACE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03460239
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED?

    • Development of building projects (41100) / Construction

    Where is ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED located?

    Registered Office Address
    8 Sackville Street
    W1S 3DG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HOLAW (422) LIMITEDNov 04, 1997Nov 04, 1997

    What are the latest accounts for ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED?

    Last Confirmation Statement Made Up ToFeb 28, 2026
    Next Confirmation Statement DueMar 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 28, 2025
    OverdueNo

    What are the latest filings for ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Feb 28, 2025

    20 pagesAA

    Director's details changed for Mr Ronnie Aaron Shahmoon on May 13, 2025

    2 pagesCH01

    Director's details changed for Dr David Selim Gabbay on May 13, 2025

    2 pagesCH01

    Director's details changed for Mr Eli Allen Shahmoon on May 13, 2025

    2 pagesCH01

    Director's details changed for Mrs Annette Jill Dalah on May 13, 2025

    2 pagesCH01

    Director's details changed for Mrs Caroline Hanouka on May 13, 2025

    2 pagesCH01

    Director's details changed for Miss Lauren Estee Shahmoon on May 13, 2025

    2 pagesCH01

    Director's details changed for Mr Alan Gabbay on May 13, 2025

    2 pagesCH01

    Registered office address changed from Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England to 8 Sackville Street London W1S 3DG on May 13, 2025

    1 pagesAD01

    Change of details for O&H Holdings No.2 Limited as a person with significant control on May 13, 2025

    2 pagesPSC05

    Confirmation statement made on Feb 28, 2025 with updates

    4 pagesCS01

    Full accounts made up to Feb 29, 2024

    19 pagesAA

    Registered office address changed from 285 London Road Peterborough Cambridgeshire PE7 0LD England to Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA on Apr 03, 2024

    1 pagesAD01

    Director's details changed for Mr Alan Gabbay on Apr 03, 2024

    2 pagesCH01

    Director's details changed for Mrs Annette Jill Dalah on Apr 03, 2024

    2 pagesCH01

    Director's details changed for Mr Ronnie Aaron Shahmoon on Apr 03, 2024

    2 pagesCH01

    Director's details changed for Miss Lauren Estee Shahmoon on Apr 03, 2024

    2 pagesCH01

    Director's details changed for Mr Eli Allen Shahmoon on Apr 03, 2024

    2 pagesCH01

    Director's details changed for Mrs Caroline Hanouka on Apr 03, 2024

    2 pagesCH01

    Director's details changed for Dr David Selim Gabbay on Apr 03, 2024

    2 pagesCH01

    Change of details for O&H Holdings No.2 Limited as a person with significant control on Apr 03, 2024

    2 pagesPSC05

    Confirmation statement made on Feb 28, 2024 with updates

    4 pagesCS01

    Full accounts made up to Feb 28, 2023

    19 pagesAA

    Confirmation statement made on Nov 04, 2023 with updates

    4 pagesCS01

    Change of details for O&H Holdings No.2 Limited as a person with significant control on Nov 04, 2023

    2 pagesPSC05

    Who are the officers of ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DALAH, Annette Jill
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    Director
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    United KingdomBritish83175790003
    GABBAY, Alan
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    Director
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    United KingdomBritish110109190001
    GABBAY, David Selim, Dr
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    Director
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    United KingdomBritish61795670017
    HANOUKA, Caroline
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    Director
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    United KingdomBritish217792700001
    SHAHMOON, Eli Allen
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    Director
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    EnglandBritish128127580005
    SHAHMOON, Lauren Estee
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    Director
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    EnglandBritish243265480004
    SHAHMOON, Ronnie Aaron
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    Director
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    EnglandBritish106431280055
    MEDDINS, John Frank
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    Secretary
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    British9277550001
    NICHOLSON, Paul William
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    Secretary
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    British10544180002
    ROSSITER, Brian Edward
    26 Oakdale Court
    Downend
    BS16 6DZ Bristol
    South Gloucestershire
    Secretary
    26 Oakdale Court
    Downend
    BS16 6DZ Bristol
    South Gloucestershire
    British11314290001
    SHAHMOON, Eli Allen
    95 Saint Johns Wood Terrace
    NW8 6PY London
    Secretary
    95 Saint Johns Wood Terrace
    NW8 6PY London
    British128127580003
    BRECHIN PLACE SECRETARIES LIMITED
    31 Brechin Place
    SW7 4QD London
    Secretary
    31 Brechin Place
    SW7 4QD London
    55869520003
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ABLETT, Malcolm James
    Country Place Fir Tree Hill
    Chandlers Cross
    WD3 4LZ Sarratt
    Hertfordshire
    Director
    Country Place Fir Tree Hill
    Chandlers Cross
    WD3 4LZ Sarratt
    Hertfordshire
    EnglandBritish6258350001
    ALLEN, Alison Virginia
    Old Burlington Street
    W1S 3AN London
    25-28
    London
    United Kingdom
    Director
    Old Burlington Street
    W1S 3AN London
    25-28
    London
    United Kingdom
    United KingdomBritish121740720001
    DEE-SHAPLAND, Peter
    Old Burlington Street
    W1S 3AN London
    25-28
    London
    United Kingdom
    Director
    Old Burlington Street
    W1S 3AN London
    25-28
    London
    United Kingdom
    United KingdomBritish164396400001
    FORD, Christopher Barry
    1 Earl Rivers Avenue
    Heathcote
    CV34 6EN Warwick
    Warwickshire
    Director
    1 Earl Rivers Avenue
    Heathcote
    CV34 6EN Warwick
    Warwickshire
    British72014800001
    MEDDINS, John Frank
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    Director
    23 Homefield Road
    WD7 8PX Radlett
    Hertfordshire
    British9277550001
    NICHOLSON, Paul William
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    Director
    The Old Mill House
    Plumpton Lane Plumpton
    BN7 3AH Lewes
    East Sussex
    United KingdomBritish10544180002
    SHAHMOON, Ephraim
    87 Winnington Road
    N2 0TT London
    Director
    87 Winnington Road
    N2 0TT London
    British34008060002
    BRECHIN PLACE DIRECTORS LIMITED
    31 Brechin Place
    SW7 4QD London
    Director
    31 Brechin Place
    SW7 4QD London
    83890670001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    Sep 21, 2018
    Sackville Street
    W1S 3DG London
    8
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number01228446
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    O&H Holdings Limited
    Old Burlington Street
    W1S 3AN London
    25-28
    London
    Apr 06, 2016
    Old Burlington Street
    W1S 3AN London
    25-28
    London
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUk
    Place RegisteredEngland And Wales
    Registration Number05720959
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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