About

Registered Number: 04890828
Date of Incorporation: 08/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Sterling House, Fulbourne Road, London, E17 4EE

 

Sutton St James Properties Ltd was established in 2003, it has a status of "Active". We do not know the number of employees at the company. There are 4 directors listed as Wiseman, Russell Frederick, Cumber, Brian, Cumber, Doreen June, Wiseman, Lynda Margaret for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WISEMAN, Russell Frederick 16 September 2003 - 1
CUMBER, Brian 16 September 2003 05 December 2016 1
CUMBER, Doreen June 16 September 2003 18 April 2017 1
WISEMAN, Lynda Margaret 16 September 2003 06 September 2016 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AA - Annual Accounts 01 July 2020
PSC01 - N/A 11 October 2019
PSC01 - N/A 11 October 2019
PSC07 - N/A 11 October 2019
CS01 - N/A 30 September 2019
AA - Annual Accounts 15 May 2019
CS01 - N/A 01 October 2018
PSC04 - N/A 01 October 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 10 October 2017
TM02 - Termination of appointment of secretary 10 October 2017
CH03 - Change of particulars for secretary 20 September 2017
PSC01 - N/A 08 September 2017
PSC09 - N/A 08 September 2017
CS01 - N/A 08 September 2017
AA - Annual Accounts 23 May 2017
TM01 - Termination of appointment of director 16 May 2017
TM01 - Termination of appointment of director 16 May 2017
TM01 - Termination of appointment of director 20 April 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 02 February 2016
CH01 - Change of particulars for director 21 September 2015
CH01 - Change of particulars for director 21 September 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 07 February 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 15 February 2012
CH01 - Change of particulars for director 19 September 2011
CH01 - Change of particulars for director 19 September 2011
CH03 - Change of particulars for secretary 19 September 2011
AR01 - Annual Return 12 September 2011
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 12 January 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 24 February 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 16 January 2008
363s - Annual Return 05 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
395 - Particulars of a mortgage or charge 07 March 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 17 October 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 29 June 2005
363s - Annual Return 29 September 2004
395 - Particulars of a mortgage or charge 22 July 2004
395 - Particulars of a mortgage or charge 22 July 2004
395 - Particulars of a mortgage or charge 13 July 2004
395 - Particulars of a mortgage or charge 06 July 2004
287 - Change in situation or address of Registered Office 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
RESOLUTIONS - N/A 20 September 2003
123 - Notice of increase in nominal capital 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
288b - Notice of resignation of directors or secretaries 20 September 2003
287 - Change in situation or address of Registered Office 20 September 2003
NEWINC - New incorporation documents 08 September 2003

Mortgages & Charges

Description Date Status Charge by
Deed of charge 15 February 2007 Outstanding

N/A

Mortgage deed 16 July 2004 Outstanding

N/A

Mortgage deed 16 July 2004 Outstanding

N/A

Mortgage 28 June 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.