About

Registered Number: 02206941
Date of Incorporation: 18/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: 6 Cochrane House, Canary Wharf, Admirals Way, London, E14 9UD,

 

Established in 1987, James Close (Residents) Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". This business has 23 directors listed as Alliance Managing Agents Limited, Cwajgenbaum, Daniella Corinne, Gibson, Paul Kenneth, Gumb, Sarah Ruth, Solomon, Rachel, Solomon, Sefton Alexander, Balter, Frances, Benson, Sheila Ruth, Fortune Block Management Ltd, Allen, Stanford, Austin, Deborah, Austin, Ruth Valerie, David, Ernest, Delano, Leila, Dubow, Marion, Fisher, Keith Victor, Gibson, Paul Kenneth, Langdon, Michael Brian, Levy, Sylvia, Olins, Walter, Perkin, Natalie Barbara, Saady, Victor, Wilson, Victor at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CWAJGENBAUM, Daniella Corinne 02 June 2020 - 1
GIBSON, Paul Kenneth 27 January 2020 - 1
GUMB, Sarah Ruth 01 October 2019 - 1
SOLOMON, Rachel 12 April 2016 - 1
SOLOMON, Sefton Alexander 12 April 2016 - 1
ALLEN, Stanford 14 February 2006 22 April 2015 1
AUSTIN, Deborah 28 January 1999 06 March 2001 1
AUSTIN, Ruth Valerie 29 August 1996 14 February 2006 1
DAVID, Ernest 01 July 2004 15 November 2010 1
DELANO, Leila 07 March 2000 07 October 2008 1
DUBOW, Marion 06 March 2001 12 April 2016 1
FISHER, Keith Victor N/A 09 January 1996 1
GIBSON, Paul Kenneth 12 May 1994 22 April 2015 1
LANGDON, Michael Brian N/A 03 June 1993 1
LEVY, Sylvia 06 May 2015 01 October 2019 1
OLINS, Walter N/A 09 March 2004 1
PERKIN, Natalie Barbara 04 June 2008 26 May 2010 1
SAADY, Victor N/A 05 November 1997 1
WILSON, Victor 07 March 2000 04 June 2008 1
Secretary Name Appointed Resigned Total Appointments
ALLIANCE MANAGING AGENTS LIMITED 01 November 2019 - 1
BALTER, Frances N/A 30 November 2004 1
BENSON, Sheila Ruth 01 December 2004 13 August 2018 1
FORTUNE BLOCK MANAGEMENT LTD 13 August 2018 01 November 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 25 August 2020
AD01 - Change of registered office address 25 August 2020
TM01 - Termination of appointment of director 25 August 2020
AD01 - Change of registered office address 05 August 2020
CS01 - N/A 15 July 2020
AP01 - Appointment of director 09 June 2020
AD01 - Change of registered office address 30 January 2020
AP01 - Appointment of director 27 January 2020
AD01 - Change of registered office address 02 December 2019
AD01 - Change of registered office address 02 December 2019
AP04 - Appointment of corporate secretary 14 November 2019
TM02 - Termination of appointment of secretary 14 November 2019
CS01 - N/A 30 June 2019
AA - Annual Accounts 27 June 2019
CH04 - Change of particulars for corporate secretary 20 February 2019
AA - Annual Accounts 15 August 2018
AP04 - Appointment of corporate secretary 13 August 2018
TM02 - Termination of appointment of secretary 13 August 2018
CS01 - N/A 30 June 2018
CS01 - N/A 30 June 2017
AA - Annual Accounts 19 April 2017
AD01 - Change of registered office address 26 August 2016
AA - Annual Accounts 30 June 2016
CS01 - N/A 30 June 2016
TM01 - Termination of appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
AP01 - Appointment of director 15 April 2016
TM01 - Termination of appointment of director 23 February 2016
AR01 - Annual Return 26 July 2015
AP01 - Appointment of director 06 May 2015
AA - Annual Accounts 27 April 2015
TM01 - Termination of appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
TM01 - Termination of appointment of director 23 April 2015
AD01 - Change of registered office address 29 December 2014
AR01 - Annual Return 10 July 2014
AA - Annual Accounts 01 May 2014
AP01 - Appointment of director 04 February 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 03 March 2011
AP01 - Appointment of director 01 March 2011
TM01 - Termination of appointment of director 14 January 2011
AR01 - Annual Return 28 July 2010
TM01 - Termination of appointment of director 04 June 2010
AA - Annual Accounts 26 May 2010
363a - Annual Return 27 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 July 2009
AA - Annual Accounts 14 April 2009
288b - Notice of resignation of directors or secretaries 09 October 2008
363a - Annual Return 13 August 2008
288b - Notice of resignation of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 13 August 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 19 July 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 12 July 2006
AA - Annual Accounts 12 April 2006
288a - Notice of appointment of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
363a - Annual Return 16 December 2005
RESOLUTIONS - N/A 13 December 2005
123 - Notice of increase in nominal capital 13 December 2005
288b - Notice of resignation of directors or secretaries 18 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
AA - Annual Accounts 14 April 2005
288a - Notice of appointment of directors or secretaries 28 January 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
287 - Change in situation or address of Registered Office 11 January 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 31 August 2004
288b - Notice of resignation of directors or secretaries 10 June 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 05 June 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 28 October 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 25 October 2001
288b - Notice of resignation of directors or secretaries 05 July 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 15 September 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
AA - Annual Accounts 16 December 1999
363s - Annual Return 16 December 1999
RESOLUTIONS - N/A 01 April 1999
RESOLUTIONS - N/A 01 April 1999
123 - Notice of increase in nominal capital 01 April 1999
288a - Notice of appointment of directors or secretaries 25 March 1999
AA - Annual Accounts 09 November 1998
363a - Annual Return 22 September 1998
353 - Register of members 15 September 1998
287 - Change in situation or address of Registered Office 15 September 1998
288b - Notice of resignation of directors or secretaries 16 January 1998
AA - Annual Accounts 18 December 1997
363a - Annual Return 11 November 1997
288 - N/A 16 September 1996
AA - Annual Accounts 28 August 1996
363s - Annual Return 23 August 1996
288 - N/A 05 February 1996
AA - Annual Accounts 23 October 1995
363x - Annual Return 06 October 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 30 October 1994
287 - Change in situation or address of Registered Office 05 September 1994
363s - Annual Return 05 August 1994
288 - N/A 17 June 1994
AA - Annual Accounts 28 October 1993
288 - N/A 04 October 1993
363s - Annual Return 23 July 1993
AA - Annual Accounts 28 October 1992
363s - Annual Return 07 July 1992
AA - Annual Accounts 27 January 1992
363a - Annual Return 08 July 1991
363 - Annual Return 28 May 1991
AA - Annual Accounts 27 March 1991
AA - Annual Accounts 27 March 1991
363 - Annual Return 05 June 1990
288 - N/A 15 June 1988
RESOLUTIONS - N/A 10 March 1988
PUC 2 - N/A 28 February 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 February 1988
NEWINC - New incorporation documents 18 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.