Company NameSt James' Central 4 & 5 Limited
Company StatusDissolved
Company Number09623386
CategoryPrivate Limited Company
Incorporation Date4 June 2015(8 years, 11 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Clement
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Director NameMr Robert William Kalbraier
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Director NameMr Paul David Pestell
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Secretary NameMiss Victoria Jane Kalbraier
StatusClosed
Appointed21 June 2016(1 year after company formation)
Appointment Duration4 years, 6 months (closed 12 January 2021)
RoleCompany Director
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG
Director NameMr Graeme Richard Kalbraier
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPicton Manor Ellison Place
Newcastle Upon Tyne
NE1 8XG

Contact

Websitewaspadvertising.com

Location

Registered AddressPicton Manor
Ellison Place
Newcastle Upon Tyne
NE1 8XG
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

17 November 2017Delivered on: 29 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 28 picton place registered at the land registry with title number ND1648. To see all charges please refer to the first schedule of the charging document.
Outstanding
30 September 2015Delivered on: 9 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 22 ellison place newcastle upon tyne t/no 223546.
Outstanding
4 September 2015Delivered on: 9 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 21 ellison place newcastle upon tyne t/nos TY57566 and TY514770.
Outstanding
25 August 2015Delivered on: 26 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 October 2017Confirmation statement made on 25 October 2017 with updates (6 pages)
24 July 2017Termination of appointment of Graeme Richard Kalbraier as a director on 24 July 2017 (1 page)
24 July 2017Cessation of Graeme Richard Kalbraier as a person with significant control on 24 July 2017 (1 page)
6 June 2017Confirmation statement made on 4 June 2017 with updates (11 pages)
28 February 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
1 February 2017Statement of capital following an allotment of shares on 31 January 2017
  • GBP 127.01
(3 pages)
27 January 2017Statement of capital following an allotment of shares on 22 January 2017
  • GBP 121.96
(3 pages)
16 December 2016Statement of capital following an allotment of shares on 9 December 2016
  • GBP 110.86
(3 pages)
4 December 2016Statement of capital following an allotment of shares on 4 August 2016
  • GBP 112.27
(3 pages)
4 December 2016Statement of capital following an allotment of shares on 28 October 2016
  • GBP 104.8
(3 pages)
22 November 2016Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
22 November 2016Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
1 November 2016Registered office address changed from Saxon House Cromwell Square Ipswich Suffolk IP1 1TS United Kingdom to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG on 1 November 2016 (1 page)
12 August 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-08-12
  • GBP 2
(7 pages)
22 June 2016Appointment of Miss Victoria Jane Kalbraier as a secretary on 21 June 2016 (2 pages)
22 June 2016Register inspection address has been changed to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
22 June 2016Register(s) moved to registered inspection location Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG (1 page)
21 June 2016Director's details changed for Mr Graeme Richard Kalbraier on 21 June 2016 (2 pages)
22 October 2015Current accounting period extended from 30 June 2016 to 30 September 2016 (1 page)
9 October 2015Registration of charge 096233860003, created on 30 September 2015 (32 pages)
9 September 2015Registration of charge 096233860002, created on 4 September 2015 (32 pages)
9 September 2015Registration of charge 096233860002, created on 4 September 2015 (32 pages)
26 August 2015Registration of charge 096233860001, created on 25 August 2015 (35 pages)
4 June 2015Incorporation
Statement of capital on 2015-06-04
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)