About

Registered Number: 04972086
Date of Incorporation: 21/11/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 99 London Street, Reading, RG1 4QA

 

Based in Reading, 21 St James Road Ltd was registered on 21 November 2003. The current directors of the business are listed as Bouldin, Mark Edward Alan, Mills, Catherine, Hopkinson, Rona Elizabeth, Petrovic, Zagorka, Sanderson-shane, Racheal at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOULDIN, Mark Edward Alan 21 November 2003 - 1
MILLS, Catherine 22 October 2004 - 1
HOPKINSON, Rona Elizabeth 21 November 2003 22 October 2004 1
PETROVIC, Zagorka 21 November 2003 22 October 2004 1
SANDERSON-SHANE, Racheal 22 October 2004 18 January 2010 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 29 August 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 24 November 2015
CH01 - Change of particulars for director 24 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 16 December 2014
AD01 - Change of registered office address 16 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 12 December 2013
CH03 - Change of particulars for secretary 12 December 2013
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 23 August 2012
TM01 - Termination of appointment of director 16 August 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 05 May 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 26 October 2010
AD01 - Change of registered office address 26 August 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 06 October 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 21 November 2008
287 - Change in situation or address of Registered Office 08 September 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 06 December 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 23 November 2006
363s - Annual Return 27 February 2006
287 - Change in situation or address of Registered Office 04 January 2006
RESOLUTIONS - N/A 03 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 January 2006
123 - Notice of increase in nominal capital 03 January 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 18 March 2005
288b - Notice of resignation of directors or secretaries 17 March 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 24 January 2005
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288a - Notice of appointment of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
NEWINC - New incorporation documents 21 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.