Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHANCERY ST. JAMES PLC
Company Information for

CHANCERY ST. JAMES PLC

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
03731810
Public Limited Company
Liquidation

Company Overview

About Chancery St. James Plc
CHANCERY ST. JAMES PLC was founded on 1999-03-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Chancery St. James Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHANCERY ST. JAMES PLC
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in EC3A
 
Filing Information
Company Number 03731810
Company ID Number 03731810
Date formed 1999-03-09
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2015
Account next due 31/12/2016
Latest return 09/03/2015
Return next due 06/04/2016
Type of accounts GROUP
Last Datalog update: 2019-04-04 06:41:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANCERY ST. JAMES PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHANCERY ST. JAMES PLC

Current Directors
Officer Role Date Appointed
PHILIP JAMES CURWEN
Company Secretary 2013-07-31
PHILIP JAMES CURWEN
Director 2011-04-01
RICHARD DENIS RAWLINS
Director 2010-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
PETER GEOFFERY CROSS
Company Secretary 2010-06-15 2013-07-31
ROGER MICHAEL BOYLAND
Director 2003-02-05 2013-07-31
CHRISTOPHER LEE CURRY
Director 2005-08-16 2010-09-10
ANDREW PHILLIP MACKINTOSH KIPPAX
Company Secretary 2006-11-14 2010-06-15
ANDREW PHILLIP MACKINTOSH KIPPAX
Director 2006-11-14 2010-06-15
ANDREW JULIUS BALCOMBE
Director 2005-07-20 2009-02-02
ADRIAN DE LEIROS
Director 2002-06-21 2007-11-01
CHARLES HOWE MARSHALL
Company Secretary 2006-07-21 2006-11-14
ALEXANDER BEAUFORT DE MARIGNY HUNTER
Company Secretary 2006-01-13 2006-07-21
ALEXANDER BEAUFORT DE MARIGNY HUNTER
Director 2006-01-13 2006-07-21
CHARLES HOWE MARSHALL
Company Secretary 2004-07-26 2006-01-12
CHARLES HOWE MARSHALL
Director 2004-11-01 2006-01-12
ROGER MICHAEL BOYLAND
Company Secretary 2003-02-05 2004-07-26
ANNE MARGARET CHRISTIE
Company Secretary 2002-11-01 2003-02-05
MARK SPITTLE
Company Secretary 2002-06-21 2002-11-01
FIVE ST JAMES LIMITED
Director 2001-07-31 2002-11-01
ROBERT SIDNEY KIRK
Company Secretary 2001-05-18 2002-06-21
ROBERT SIDNEY KIRK
Director 2000-11-24 2002-06-21
BHUPEN VASA
Director 1999-03-09 2001-07-31
BHUPEN VASA
Company Secretary 1999-03-09 2001-05-18
KAY BRANDEAUX
Director 1999-03-09 2000-11-24
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 1999-03-09 1999-03-09
DOUGLAS NOMINEES LIMITED
Nominated Director 1999-03-09 1999-03-09
PHILIP JONES
Director 1999-03-09 1999-03-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JAMES CURWEN PROSEED CHICHESTER LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED SALCOMBE LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
PHILIP JAMES CURWEN PROSEED NEW STREET LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED BASILDON LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED BRIDGE STREET GODALMING TOWN LTD Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED CAPITAL (CUSTODIAN) LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
PHILIP JAMES CURWEN PROSEED BRIDGE STREET GODALMING LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED CHELMSFORD LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
PHILIP JAMES CURWEN PROSEED TANNERS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED LOXWOOD LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
PHILIP JAMES CURWEN PROSEED GODALMING LTD Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED HINDHEAD LTD Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED BANSTEAD LTD Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED STORRINGTON LTD Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED COWDEN LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED SOUTHAMPTON LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED NUTHURST LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED ORPINGTON LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED MILFORD LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED SPRINGFIELD LTD Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED RUSPER LTD Director 2016-10-13 CURRENT 2016-10-13 Active
PHILIP JAMES CURWEN FJC DEVELOPMENTS LTD Director 2016-04-20 CURRENT 2016-04-20 Active
PHILIP JAMES CURWEN PROSEED RESIDENTIAL LTD Director 2016-01-26 CURRENT 2016-01-26 Active
PHILIP JAMES CURWEN PROSEED CHISWICK LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED CAMBERLEY LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROSEED PROPERTY LTD Director 2016-01-26 CURRENT 2016-01-26 Active
PHILIP JAMES CURWEN CSJ RESIDENTIAL LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
PHILIP JAMES CURWEN CSJ RESIDENTIAL 1 LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
PHILIP JAMES CURWEN PROPEL PARTNERS LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2017-07-18
PHILIP JAMES CURWEN PROSEED CAPITAL LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
PHILIP JAMES CURWEN PROSEED PLANNING LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
PHILIP JAMES CURWEN PROSEED DORKING LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
PHILIP JAMES CURWEN CHANCERY HILL STREET LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active
PHILIP JAMES CURWEN DECORUS HOMES LIMITED Director 2013-03-05 CURRENT 2006-08-15 Dissolved 2017-06-13
PHILIP JAMES CURWEN DECORUS HOMES ALDWICK LTD Director 2013-02-20 CURRENT 2007-03-20 Dissolved 2017-06-13
PHILIP JAMES CURWEN BYR CONTRACTS LTD Director 2012-06-10 CURRENT 2010-06-15 Dissolved 2013-12-10
PHILIP JAMES CURWEN DECORUS ESTATES LIMITED Director 2010-09-01 CURRENT 2006-09-15 Dissolved 2017-02-28
RICHARD DENIS RAWLINS PROSEED CHICHESTER LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED SALCOMBE LIMITED Director 2018-06-29 CURRENT 2018-06-29 Active
RICHARD DENIS RAWLINS PROSEED NEW STREET LIMITED Director 2018-06-28 CURRENT 2018-06-28 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED BASILDON LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED BRIDGE STREET GODALMING TOWN LTD Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED CAPITAL (CUSTODIAN) LIMITED Director 2018-02-23 CURRENT 2018-02-23 Active
RICHARD DENIS RAWLINS PROSEED BRIDGE STREET GODALMING LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED CHELMSFORD LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
RICHARD DENIS RAWLINS PROSEED TANNERS LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED LOXWOOD LIMITED Director 2017-09-27 CURRENT 2017-09-27 Active
RICHARD DENIS RAWLINS PROSEED GODALMING LTD Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED HINDHEAD LTD Director 2017-07-19 CURRENT 2017-07-19 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED BANSTEAD LTD Director 2017-07-18 CURRENT 2017-07-18 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED STORRINGTON LTD Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED COWDEN LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED SOUTHAMPTON LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED NUTHURST LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED ORPINGTON LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED MILFORD LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED SPRINGFIELD LTD Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED RUSPER LTD Director 2016-10-13 CURRENT 2016-10-13 Active
RICHARD DENIS RAWLINS PROSEED RESIDENTIAL LTD Director 2016-01-26 CURRENT 2016-01-26 Active
RICHARD DENIS RAWLINS PROSEED CHISWICK LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED CAMBERLEY LIMITED Director 2016-01-26 CURRENT 2016-01-26 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROSEED PROPERTY LTD Director 2016-01-26 CURRENT 2016-01-26 Active
RICHARD DENIS RAWLINS CSJ RESIDENTIAL LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
RICHARD DENIS RAWLINS CSJ RESIDENTIAL 1 LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
RICHARD DENIS RAWLINS PROPEL PARTNERS LIMITED Director 2015-07-29 CURRENT 2015-07-29 Dissolved 2017-07-18
RICHARD DENIS RAWLINS PROSEED CAPITAL LIMITED Director 2015-05-19 CURRENT 2015-05-19 Active
RICHARD DENIS RAWLINS 65 NIGHTINGALE LANE LIMITED Director 2015-01-30 CURRENT 1995-07-06 Active
RICHARD DENIS RAWLINS PROSEED PLANNING LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active
RICHARD DENIS RAWLINS PROSEED DORKING LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active
RICHARD DENIS RAWLINS CHANCERY HILL STREET LIMITED Director 2013-10-24 CURRENT 2013-10-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-05-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-02
2018-05-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/03/2018:LIQ. CASE NO.1
2018-05-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/03/2018:LIQ. CASE NO.1
2017-05-204.68 Liquidators' statement of receipts and payments to 2017-03-02
2016-03-22600Appointment of a voluntary liquidator
2016-03-22LRESSPResolutions passed:
  • Special resolution to wind up on 2016-03-03
  • Special resolution to wind up on 2016-03-03
2016-03-224.70Declaration of solvency
2016-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/16 FROM 1-2 Castle Lane London SW1E 6DR England
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037318100003
2016-02-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037318100002
2015-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2015-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/15 FROM 32nd Floor 30 st Mary Axe London EC3A 8BF
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 50000
2015-03-24AR0109/03/15 ANNUAL RETURN FULL LIST
2014-12-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-04AR0109/03/14 ANNUAL RETURN FULL LIST
2014-01-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 037318100003
2014-01-06AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-12-24MEM/ARTSARTICLES OF ASSOCIATION
2013-12-24RES01ALTER ARTICLES 16/12/2013
2013-12-24RES01ALTER ARTICLES 02/12/2013
2013-12-09RES01ADOPT ARTICLES 09/12/13
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 037318100002
2013-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-08-01AP03Appointment of Mr Philip James Curwen as company secretary
2013-08-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER CROSS
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BOYLAND
2013-04-05AR0109/03/13 FULL LIST
2013-01-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-03-30AR0109/03/12 FULL LIST
2012-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEOFFERY CROSS / 30/03/2012
2011-12-14AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-04-06AP01DIRECTOR APPOINTED MR PHIL JAMES CURWEN
2011-03-10AR0109/03/11 FULL LIST
2011-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL BOYLAND / 09/03/2011
2011-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER GEOFFERY CROSS / 09/03/2011
2010-12-16AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CURRY
2010-10-01AP01DIRECTOR APPOINTED MR RICHARD DENIS RAWLINS
2010-09-28AP03SECRETARY APPOINTED MR PETER GEOFFERY CROSS
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY ANDREW KIPPAX
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KIPPAX
2010-03-15AR0109/03/10 FULL LIST
2010-03-15AD02SAIL ADDRESS CREATED
2009-12-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-03-10363aRETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS
2009-03-10287REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 32ND FLOOR 30 ST. MARY AXE LONDON EC3A 8EP
2009-03-10353LOCATION OF REGISTER OF MEMBERS
2009-03-10190LOCATION OF DEBENTURE REGISTER
2009-02-03288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BALCOMBE
2009-01-28AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-22288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER BOYLAND / 10/09/2008
2008-04-16288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER BOYLAND / 08/11/2007
2008-03-12363aRETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER BOYLAND / 25/06/2007
2008-01-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-01288bDIRECTOR RESIGNED
2007-07-04287REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 32ND FLOOR ST MARY AXE LONDON EC3A 8EP
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 5 ST JAMES'S SQUARE LONDON SW1Y 4SJ
2007-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-31363sRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2007-02-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-23288bSECRETARY RESIGNED
2006-11-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-01288aNEW SECRETARY APPOINTED
2006-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-03-22363aRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2006-02-01AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-01-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-14288aNEW DIRECTOR APPOINTED
2005-08-24288aNEW DIRECTOR APPOINTED
2005-04-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-08363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2005-02-05AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-15288aNEW DIRECTOR APPOINTED
2004-07-29288aNEW SECRETARY APPOINTED
2004-07-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to CHANCERY ST. JAMES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-10
Appointment of Liquidators2016-03-10
Resolutions for Winding-up2016-03-10
Fines / Sanctions
No fines or sanctions have been issued against CHANCERY ST. JAMES PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-29 Satisfied PRAMERICA REAL ESTATE CAPITAL IV S.A.R.L. (AS SECURITY AGENT)
2013-12-05 Satisfied PRAMERICA REAL ESTATE CAPITAL IV S.A.R.L.
RENT DEPOSIT DEED 1999-05-13 Satisfied RIO TINTO LONDON LIMITED
Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHANCERY ST. JAMES PLC

Intangible Assets
Patents
We have not found any records of CHANCERY ST. JAMES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CHANCERY ST. JAMES PLC
Trademarks
We have not found any records of CHANCERY ST. JAMES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANCERY ST. JAMES PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as CHANCERY ST. JAMES PLC are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where CHANCERY ST. JAMES PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCHANCERY ST. JAMES PLCEvent Date2016-03-03
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 03 March 2016 are required, on or before 28 April 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Anthony John Wright of FRP Advisory LLP, 2nd Floor, 10 Cannon Street, London, EC4N 6EU the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Date of Appointment: 03 March 2016 Office Holder details: Anthony Wright , (IP No. 10870) and Alastair Rex Massey , (IP No. 16890) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . For further details contact the Joint Liquidators at cp.london@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCHANCERY ST. JAMES PLCEvent Date2016-03-03
Anthony John Wright , (IP No. 10870) and Alastair Rex Massey , (IP No. 16890) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU . : For further details contact the Joint Liquidators at cp.london@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHANCERY ST. JAMES PLCEvent Date2016-03-03
At a general meeting of the above named Company, duly convened, and held at 1-2 Castle Lane, London, SW1E 6DR on 03 March 2016 , at 11.00 am, the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: "That the Company be wound up voluntarily; and that Anthony John Wright , (IP No. 10870) and Alastair Rex Massey , (IP No. 16890) both of FRP Advisory LLP , 2nd Floor, 110 Cannon Street, London, EC4N 6EU be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up." For further details contact the Joint Liquidators at cp.london@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHANCERY ST. JAMES PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHANCERY ST. JAMES PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.