Background WavePink WaveYellow Wave

ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED (03460239)

ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED (03460239) is an active UK company. incorporated on 4 November 1997. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED has been registered for 28 years. Current directors include DALAH, Annette Jill, GABBAY, Alan, GABBAY, David Selim, Dr and 3 others.

Company Number
03460239
Status
active
Type
ltd
Incorporated
4 November 1997
Age
28 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DALAH, Annette Jill, GABBAY, Alan, GABBAY, David Selim, Dr, HANOUKA, Caroline, SHAHMOON, Lauren Estee, SHAHMOON, Ronnie Aaron
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED

ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED is an active company incorporated on 4 November 1997 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ST JAMES PROPERTY (GROSVENOR PLACE) LIMITED was registered 28 years ago.(SIC: 41100)

Status

active

Active since 28 years ago

Company No

03460239

LTD Company

Age

28 Years

Incorporated 4 November 1997

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

HOLAW (422) LIMITED
From: 4 November 1997To: 3 June 1998
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England
From: 3 April 2024To: 13 May 2025
285 London Road Peterborough Cambridgeshire PE7 0LD England
From: 29 December 2022To: 3 April 2024
2 Mill Street London W1S 2AT United Kingdom
From: 1 February 2019To: 29 December 2022
25-28 Old Burlington Street London W1S 3AN
From: 18 January 2010To: 1 February 2019
11-14 Grafton Street London W1S 4EW
From: 4 November 1997To: 18 January 2010
Timeline

18 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Nov 97
Director Left
Apr 10
Director Left
Nov 10
Director Joined
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Feb 19
Director Left
May 19
Director Left
May 19
Director Joined
Jun 20
Director Joined
Sept 20
Director Joined
Dec 20
Loan Cleared
Jul 21
Owner Exit
Jul 22
Director Left
Mar 26
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

DALAH, Annette Jill

Active
Sackville Street, LondonW1S 3DG
Born November 1977
Director
Appointed 21 Sept 2020

GABBAY, Alan

Active
Sackville Street, LondonW1S 3DG
Born January 1984
Director
Appointed 24 Feb 2016

GABBAY, David Selim, Dr

Active
Sackville Street, LondonW1S 3DG
Born March 1944
Director
Appointed 17 Mar 1998

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Born September 1979
Director
Appointed 04 Feb 2019

SHAHMOON, Lauren Estee

Active
Sackville Street, LondonW1S 3DG
Born August 1992
Director
Appointed 26 Jun 2020

SHAHMOON, Ronnie Aaron

Active
Sackville Street, LondonW1S 3DG
Born June 1970
Director
Appointed 16 Dec 2020

MEDDINS, John Frank

Resigned
23 Homefield Road, RadlettWD7 8PX
Secretary
Appointed 29 Jan 1999
Resigned 23 Jun 1999

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Secretary
Appointed 23 Jun 1999
Resigned 31 Mar 2010

ROSSITER, Brian Edward

Resigned
26 Oakdale Court, BristolBS16 6DZ
Secretary
Appointed 17 Aug 1998
Resigned 29 Jan 1999

SHAHMOON, Eli Allen

Resigned
95 Saint Johns Wood Terrace, LondonNW8 6PY
Secretary
Appointed 17 Mar 1998
Resigned 17 Aug 1998

BRECHIN PLACE SECRETARIES LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate secretary
Appointed 04 Nov 1997
Resigned 17 Mar 1998

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Nov 1997
Resigned 04 Nov 1997

ABLETT, Malcolm James

Resigned
Country Place Fir Tree Hill, SarrattWD3 4LZ
Born September 1952
Director
Appointed 08 Apr 1998
Resigned 31 Mar 2003

ALLEN, Alison Virginia

Resigned
Old Burlington Street, LondonW1S 3AN
Born September 1962
Director
Appointed 23 Aug 2018
Resigned 17 May 2019

DEE-SHAPLAND, Peter

Resigned
Old Burlington Street, LondonW1S 3AN
Born December 1964
Director
Appointed 23 Aug 2018
Resigned 17 May 2019

FORD, Christopher Barry

Resigned
1 Earl Rivers Avenue, WarwickCV34 6EN
Born December 1964
Director
Appointed 08 Apr 1998
Resigned 21 Aug 1998

MEDDINS, John Frank

Resigned
23 Homefield Road, RadlettWD7 8PX
Born June 1935
Director
Appointed 08 Apr 1998
Resigned 23 Jun 1999

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Born April 1957
Director
Appointed 08 Apr 1998
Resigned 31 Mar 2010

SHAHMOON, Eli Allen

Resigned
Sackville Street, LondonW1S 3DG
Born December 1966
Director
Appointed 17 Mar 1998
Resigned 31 Mar 2026

SHAHMOON, Ephraim

Resigned
87 Winnington Road, LondonN2 0TT
Born January 1937
Director
Appointed 17 Mar 1998
Resigned 04 Jul 2009

BRECHIN PLACE DIRECTORS LIMITED

Resigned
31 Brechin Place, LondonSW7 4QD
Corporate director
Appointed 17 Mar 1998
Resigned 17 Mar 1998

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Nov 1997
Resigned 04 Nov 1997

Persons with significant control

2

1 Active
1 Ceased
Sackville Street, LondonW1S 3DG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Sept 2018
Old Burlington Street, LondonW1S 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

168

Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Confirmation Statement With Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
13 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
26 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Change Person Director Company With Change Date
17 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
5 November 2010
TM02Termination of Secretary
Termination Director Company With Name
5 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Termination Director Company
8 April 2010
TM01Termination of Director
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Legacy
14 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
17 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
19 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
6 November 2007
353353
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
7 November 2006
363aAnnual Return
Legacy
18 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
8 December 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
395Particulars of Mortgage or Charge
Legacy
10 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Legacy
28 February 2004
225Change of Accounting Reference Date
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Legacy
28 July 2003
288cChange of Particulars
Legacy
25 June 2003
244244
Legacy
17 June 2003
287Change of Registered Office
Resolution
6 June 2003
RESOLUTIONSResolutions
Resolution
6 June 2003
RESOLUTIONSResolutions
Resolution
6 June 2003
RESOLUTIONSResolutions
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2002
AAAnnual Accounts
Accounts With Accounts Type Small
26 June 2002
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
4 December 2000
AAAnnual Accounts
Legacy
29 November 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
17 April 2000
AAMDAAMD
Legacy
1 December 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
27 March 1999
395Particulars of Mortgage or Charge
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
23 November 1998
363sAnnual Return (shuttle)
Legacy
21 November 1998
403b403b
Legacy
7 October 1998
395Particulars of Mortgage or Charge
Legacy
6 October 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
1 September 1998
225Change of Accounting Reference Date
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
31 July 1998
403aParticulars of Charge Subject to s859A
Legacy
8 June 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Legacy
14 April 1998
287Change of Registered Office
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
287Change of Registered Office
Incorporation Company
4 November 1997
NEWINCIncorporation