CITY & ST JAMES ESTATES LIMITED

2 Mill Street, London, W1S 2AT, United Kingdom
StatusDISSOLVED
Company No.00328410
CategoryPrivate Limited Company
Incorporated02 Jun 1937
Age86 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution03 Dec 2019
Years4 years, 5 months, 19 days

SUMMARY

CITY & ST JAMES ESTATES LIMITED is an dissolved private limited company with number 00328410. It was incorporated 86 years, 11 months, 20 days ago, on 02 June 1937 and it was dissolved 4 years, 5 months, 19 days ago, on 03 December 2019. The company address is 2 Mill Street, London, W1S 2AT, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2019

Action Date: 30 Jan 2019

Category: Address

Type: AD01

New address: 2 Mill Street London W1S 2AT

Old address: 25-28 Old Burlington Street London London W1S 3AN

Change date: 2019-01-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Nov 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 21 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-21

Officer name: Mr Eli Allen Shahmoon

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Feb 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 15 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr David Selim Gabbay

Change date: 2013-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2013

Action Date: 01 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-01

Officer name: Dr David Selim Gabbay

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 02 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-02

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2012

Action Date: 08 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-08

Officer name: Dr David Selim Gabbay

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 02 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-02

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2011

Action Date: 05 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-05

Officer name: Mr Eli Allen Shahmoon

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 02 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-02

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Nicholson

Documents

View document PDF

Termination secretary company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Nicholson

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2010

Action Date: 16 Jan 2010

Category: Address

Type: AD01

Old address: 11-14 Grafton Street London W1S 4EW

Change date: 2010-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 04 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2009

Action Date: 02 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-02

Documents

View document PDF

Accounts with accounts type full

Date: 27 Dec 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 27 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/08; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / eli shahmoon / 16/09/2008

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david gabbay / 16/09/2008

Documents

View document PDF

Legacy

Date: 03 Sep 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / paul nicholson / 01/09/2008

Documents

View document PDF

Legacy

Date: 18 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / eli shahmoon / 18/06/2008

Documents

View document PDF

Accounts with accounts type full

Date: 10 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 29 Nov 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 02 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/10/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 18/01/06 from: 180 brompton road london SW3 1HQ

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/03 to 28/02/04

Documents

View document PDF

Legacy

Date: 18 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/08/02

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/02; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2002

Action Date: 31 Aug 2000

Category: Accounts

Type: AA

Made up date: 2000-08-31

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/01; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Oct 2000

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2000

Action Date: 31 Aug 1999

Category: Accounts

Type: AA

Made up date: 1999-08-31

Documents

View document PDF

Legacy

Date: 13 Nov 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 02/10/99; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed warrington commercial vehicles l imited\certificate issued on 18/10/99

Documents

View document PDF

Resolution

Date: 11 Oct 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 1999

Action Date: 31 Aug 1998

Category: Accounts

Type: AA

Made up date: 1998-08-31

Documents

View document PDF

Legacy

Date: 29 Jun 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Address

Type: 287

Description: Registered office changed on 09/04/99 from: beazer house lower bristol road bath BA2 3EY

Documents

View document PDF

Legacy

Date: 08 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/98; full list of members

Documents

View document PDF

Legacy

Date: 29 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/98 to 31/08/98

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Address

Type: 287

Description: Registered office changed on 07/09/98 from: the ridge chipping sodbury bristol BS37 6AY

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jul 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 05 Nov 1997

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/97; full list of members

Documents

View document PDF

Legacy

Date: 12 Oct 1997

Category: Address

Type: 287

Description: Registered office changed on 12/10/97 from: the ridge chipping sodbury bristol BS17 6AY

Documents

View document PDF

Legacy

Date: 13 Aug 1997

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/97 to 31/12/97

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 1996

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 31 Oct 1996

Category: Annual-return

Type: 363a

Description: Return made up to 17/10/96; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 1995

Category: Annual-return

Type: 363x

Description: Return made up to 17/10/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 04 Nov 1994

Category: Annual-return

Type: 363x

Description: Return made up to 17/10/94; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 17/10/93; full list of members

Documents

View document PDF

Resolution

Date: 19 Aug 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF


Some Companies

1STOPXBRL LIMITED

601 INTERNATIONAL HOUSE,LONDON,W1B 2QD

Number:08072489
Status:ACTIVE
Category:Private Limited Company

ETON CHANGE LIMITED

6 DINGLE ROAD,STOURBRIDGE,DY9 0RS

Number:07105209
Status:ACTIVE
Category:Private Limited Company

GRAHAM WELLS LIMITED

3 OLDFIELD MEWS,LONDON,N6 5XA

Number:05200946
Status:ACTIVE
Category:Private Limited Company

INTERNAL AUDIT CONSULTING LIMITED

14 SHERRARDSPARK ROAD,WELWYN GARDEN CITY,AL8 7JP

Number:08252715
Status:ACTIVE
Category:Private Limited Company

SNOWDELPE LTD

SUITE 1, GROUND FLOOR BRITANNIA MILL,BURY,BL9 6AW

Number:11281853
Status:ACTIVE
Category:Private Limited Company
Number:00998561
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source