About

Registered Number: 07234369
Date of Incorporation: 26/04/2010 (14 years and 2 months ago)
Company Status: Active
Registered Address: Grenville House 4, Grenville Avenue, Broxbourne, Herts, EN10 7DH

 

St James Developments (City) Ltd was founded on 26 April 2010 with its registered office in Herts. The current directors of this business are listed as Fordham, Alan James, Higginson, Andrew in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGINSON, Andrew 03 April 2012 13 November 2013 1
Secretary Name Appointed Resigned Total Appointments
FORDHAM, Alan James 06 May 2010 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 21 May 2019
CS01 - N/A 15 May 2018
PSC01 - N/A 15 May 2018
PSC01 - N/A 15 May 2018
PSC09 - N/A 15 May 2018
DS02 - Withdrawal of striking off application by a company 19 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 February 2018
DS01 - Striking off application by a company 13 February 2018
MR04 - N/A 16 January 2018
AA - Annual Accounts 15 January 2018
AA - Annual Accounts 09 August 2017
CS01 - N/A 16 May 2017
AR01 - Annual Return 31 May 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 05 June 2015
AA01 - Change of accounting reference date 26 May 2015
AA - Annual Accounts 13 May 2015
AR01 - Annual Return 16 May 2014
TM01 - Termination of appointment of director 18 November 2013
MR01 - N/A 14 November 2013
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 09 August 2012
AR01 - Annual Return 15 May 2012
AP01 - Appointment of director 13 April 2012
AA - Annual Accounts 20 January 2012
AR01 - Annual Return 13 May 2011
AP01 - Appointment of director 04 June 2010
AP01 - Appointment of director 04 June 2010
AP03 - Appointment of secretary 25 May 2010
AD01 - Change of registered office address 25 May 2010
SH01 - Return of Allotment of shares 24 May 2010
TM01 - Termination of appointment of director 29 April 2010
NEWINC - New incorporation documents 26 April 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 November 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.