Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

1-3 UPPER JAMES ST LIMITED

105 WIGMORE STREET, 7TH FLOOR, W1U 1QY,
Company Registration Number
10431073
Private Limited Company
Active

Company Overview

About 1-3 Upper James St Ltd
1-3 UPPER JAMES ST LIMITED was founded on 2016-10-17 and has its registered office in 7th Floor. The organisation's status is listed as "Active". 1-3 Upper James St Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
1-3 UPPER JAMES ST LIMITED
 
Legal Registered Office
105 WIGMORE STREET
7TH FLOOR
W1U 1QY
 
Filing Information
Company Number 10431073
Company ID Number 10431073
Date formed 2016-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 
Return next due 14/11/2017
Type of accounts SMALL
Last Datalog update: 2024-01-09 12:16:02
Primary Source:Companies House
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 1-3 UPPER JAMES ST LIMITED

Current Directors
Officer Role Date Appointed
CHERYL FRANCES MOHARM
Company Secretary 2016-10-28
THOMAS RICHARD BETTS
Director 2016-10-28
FARID ALIZADEH GHENAVAT
Director 2016-10-17
MARK SIMON KINGSTON
Director 2016-10-28
ANDREW RAHAMIN
Director 2016-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS RICHARD BETTS HENTOP 319A LIMITED Director 2017-11-28 CURRENT 2017-11-28 Liquidation
THOMAS RICHARD BETTS HENTOP 318C LIMITED Director 2017-09-05 CURRENT 2017-09-05 Liquidation
THOMAS RICHARD BETTS TOPLAND (NO 33) LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
THOMAS RICHARD BETTS TOPLAND (NO 31) LIMITED Director 2017-08-21 CURRENT 2017-08-21 Liquidation
THOMAS RICHARD BETTS TOPLAND (NO 32) LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
THOMAS RICHARD BETTS HENTOP 317C LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
THOMAS RICHARD BETTS HENTOP 318B LIMITED Director 2017-06-19 CURRENT 2017-06-19 Liquidation
THOMAS RICHARD BETTS HENTOP 318A LIMITED Director 2017-06-19 CURRENT 2017-06-19 Active
THOMAS RICHARD BETTS HENTOP 312 LIMITED Director 2017-06-12 CURRENT 2017-06-12 Liquidation
THOMAS RICHARD BETTS TOPLAND GENERATOR LIMITED Director 2017-04-28 CURRENT 2017-04-28 Active
THOMAS RICHARD BETTS MOON PROPERTY MANAGEMENT LTD Director 2017-04-20 CURRENT 2014-01-29 Active - Proposal to Strike off
THOMAS RICHARD BETTS HENTOP 311 LIMITED Director 2017-03-14 CURRENT 2017-03-14 Liquidation
THOMAS RICHARD BETTS HENTOP 310 LIMITED Director 2017-03-14 CURRENT 2017-03-14 Liquidation
THOMAS RICHARD BETTS HENTOP 309 LIMITED Director 2016-09-15 CURRENT 2016-09-15 Liquidation
THOMAS RICHARD BETTS HENTOP 308 LIMITED Director 2016-02-26 CURRENT 2016-02-26 Liquidation
THOMAS RICHARD BETTS TOPLAND ASSETS LIMITED Director 2015-09-01 CURRENT 1999-04-08 Active
THOMAS RICHARD BETTS HENTOP 307 LIMITED Director 2015-07-20 CURRENT 2015-07-20 Liquidation
THOMAS RICHARD BETTS TOPLAND OMEGA LIMITED Director 2015-07-09 CURRENT 2005-02-23 Active
THOMAS RICHARD BETTS TOPLAND (HORLEY) LIMITED Director 2015-07-09 CURRENT 2011-08-11 Dissolved 2018-01-03
THOMAS RICHARD BETTS TOPLAND (RETAIL) LIMITED Director 2015-07-09 CURRENT 2000-01-28 Dissolved 2018-01-03
THOMAS RICHARD BETTS TOPLAND TIDEWAY LIMITED Director 2015-07-09 CURRENT 2000-12-04 Dissolved 2018-01-03
THOMAS RICHARD BETTS TOPLAND MEDICAL PROPERTIES LIMITED Director 2015-07-09 CURRENT 1999-03-25 Liquidation
THOMAS RICHARD BETTS TOPLAND SOUTH LIMITED Director 2015-07-09 CURRENT 2001-02-28 Active
THOMAS RICHARD BETTS TOPLAND MERCURY LIMITED Director 2015-07-09 CURRENT 2010-12-14 Active
THOMAS RICHARD BETTS TOPLAND SEVERN LIMITED Director 2015-07-09 CURRENT 2000-12-04 Liquidation
THOMAS RICHARD BETTS TOPLAND (SUNDERLAND WATERSIDE) LIMITED Director 2015-07-09 CURRENT 2001-02-20 Active
THOMAS RICHARD BETTS TOPLAND (HR SOLIHULL) LIMITED Director 2015-07-09 CURRENT 2011-03-22 Active
THOMAS RICHARD BETTS TOPLAND (NO. 13) LIMITED Director 2015-07-07 CURRENT 2012-04-23 Liquidation
THOMAS RICHARD BETTS HENTOP 306 LIMITED Director 2015-06-25 CURRENT 2015-06-25 Active
THOMAS RICHARD BETTS TOPLAND (NO. 14) LIMITED Director 2015-01-12 CURRENT 2012-04-23 Active
THOMAS RICHARD BETTS BRAMSHILL LTD Director 2014-12-19 CURRENT 2014-06-09 Active
THOMAS RICHARD BETTS HENTOP 305 LIMITED Director 2014-12-17 CURRENT 2014-12-17 Liquidation
THOMAS RICHARD BETTS BLYTON SOLAR FARM LIMITED Director 2014-11-25 CURRENT 2014-11-25 Dissolved 2017-01-24
THOMAS RICHARD BETTS HENTOP 304 LIMITED Director 2014-11-11 CURRENT 2014-11-11 Liquidation
THOMAS RICHARD BETTS TOPLAND MARS LIMITED Director 2014-11-03 CURRENT 2010-12-14 Dissolved 2018-01-03
THOMAS RICHARD BETTS FAIRLAND LIMITED Director 2014-11-03 CURRENT 1996-10-08 Liquidation
THOMAS RICHARD BETTS TOPLAND SUMMIT LIMITED Director 2014-11-03 CURRENT 2002-07-22 Active
THOMAS RICHARD BETTS TOPLAND VALLEY LIMITED Director 2014-11-03 CURRENT 2002-07-22 Active
THOMAS RICHARD BETTS TOPLAND APEX LIMITED Director 2014-11-03 CURRENT 2005-02-23 Liquidation
THOMAS RICHARD BETTS TOPLAND ZENITH LIMITED Director 2014-11-03 CURRENT 2005-02-23 Liquidation
THOMAS RICHARD BETTS TOPLAND MEDWAY LIMITED Director 2014-11-03 CURRENT 2000-12-04 Active
THOMAS RICHARD BETTS YELLOWSCAPE LIMITED Director 2014-08-22 CURRENT 2014-08-22 Active
THOMAS RICHARD BETTS HENTOP 303 LIMITED Director 2014-07-10 CURRENT 2014-07-10 Liquidation
THOMAS RICHARD BETTS SAWSTON SOLAR FARM LIMITED Director 2014-06-30 CURRENT 2014-06-30 Active - Proposal to Strike off
THOMAS RICHARD BETTS HENTOP 302 LIMITED Director 2014-06-20 CURRENT 2014-06-17 Liquidation
THOMAS RICHARD BETTS TOPLAND HENLEY HEALTHCARE INVESTMENTS LIMITED Director 2014-06-02 CURRENT 2014-05-23 Active
THOMAS RICHARD BETTS TOPLAND VERTEX LIMITED Director 2014-05-14 CURRENT 2005-02-23 Liquidation
THOMAS RICHARD BETTS TOPLAND RIVERSMEET LIMITED Director 2014-05-14 CURRENT 2000-12-04 Liquidation
THOMAS RICHARD BETTS TOPLAND COL LIMITED Director 2014-05-14 CURRENT 2000-12-04 Liquidation
THOMAS RICHARD BETTS TOPLAND TOR LIMITED Director 2014-05-14 CURRENT 2002-07-22 Active
THOMAS RICHARD BETTS TOPLAND DELTA LIMITED Director 2014-05-14 CURRENT 2002-07-22 Active
THOMAS RICHARD BETTS TOPLAND SATURN LIMITED Director 2014-05-14 CURRENT 2010-12-14 Liquidation
THOMAS RICHARD BETTS TOPLAND (NO. 10) LIMITED Director 2014-05-14 CURRENT 2011-08-11 Active
THOMAS RICHARD BETTS TOPLAND (NO. 15) LIMITED Director 2014-05-14 CURRENT 2012-04-23 Active
THOMAS RICHARD BETTS TOPLAND FINANCE LIMITED Director 2014-05-14 CURRENT 1991-12-11 Active
THOMAS RICHARD BETTS TOPLAND VENUS LIMITED Director 2014-05-14 CURRENT 2010-12-14 Liquidation
THOMAS RICHARD BETTS TOPLAND (RD NO. 1) LIMITED Director 2014-05-14 CURRENT 2011-03-18 Liquidation
THOMAS RICHARD BETTS TOPLAND (NO. 8) LIMITED Director 2014-05-14 CURRENT 2011-08-11 Active
THOMAS RICHARD BETTS BLUESCAPE LIMITED Director 2014-04-23 CURRENT 2014-01-17 Active
THOMAS RICHARD BETTS TOPLAND THAMES LIMITED Director 2014-02-24 CURRENT 2008-12-19 Active
THOMAS RICHARD BETTS TOPLAND FINANCE (NO. 2) LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
THOMAS RICHARD BETTS TOPLAND JUPITER LIMITED Director 2012-03-05 CURRENT 2010-12-14 Active
THOMAS RICHARD BETTS TOPLAND MERSEY LIMITED Director 2010-12-16 CURRENT 2008-12-21 Active
THOMAS RICHARD BETTS BERKLEY ESTATES LONDON LIMITED Director 2009-03-30 CURRENT 1991-12-11 Active
THOMAS RICHARD BETTS TOPLAND GROUP PLC Director 2009-03-30 CURRENT 1991-05-28 Active
FARID ALIZADEH GHENAVAT CASA MANSI LIMITED Director 2013-12-19 CURRENT 1961-03-30 Dissolved 2018-04-10
MARK SIMON KINGSTON HALLMARK HOTELS HOLDINGS LIMITED Director 2014-08-05 CURRENT 2007-05-15 Active
MARK SIMON KINGSTON HALLMARK HOTELS GROUP LIMITED Director 2014-08-05 CURRENT 2007-05-15 Active
MARK SIMON KINGSTON HALLMARK HOTELS (THE BELFRY) LIMITED Director 2014-08-05 CURRENT 2007-05-15 Active
MARK SIMON KINGSTON HALLMARK HOTELS (THE LAKES COURT) LIMITED Director 2014-08-05 CURRENT 2007-06-29 Active
MARK SIMON KINGSTON HALLMARK HOTELS FINANCE LIMITED Director 2014-08-05 CURRENT 2009-09-30 Active
MARK SIMON KINGSTON HALLMARK HOTELS HULL LIMITED Director 2014-08-05 CURRENT 2009-09-30 Active
MARK SIMON KINGSTON HALLMARK HOTELS INVESTMENTS LIMITED Director 2014-08-05 CURRENT 2009-09-30 Active
MARK SIMON KINGSTON HALLMARK HOTELS FUNDING LIMITED Director 2014-08-05 CURRENT 2011-02-16 Active
MARK SIMON KINGSTON HALLMARK HOTELS CROYDON LIMITED Director 2014-08-05 CURRENT 2011-02-17 Active
MARK SIMON KINGSTON HALLMARK HOTELS LIMITED Director 2014-08-05 CURRENT 1985-08-19 Liquidation
MARK SIMON KINGSTON HALLMARK HOTELS (GLOUCESTER) LIMITED Director 2014-08-05 CURRENT 2010-06-16 Active
MARK SIMON KINGSTON MIDLAND HOTELS LIMITED Director 2014-08-05 CURRENT 1981-07-13 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
2023-12-27SMALL COMPANY ACCOUNTS MADE UP TO 31/05/23
2023-06-21REGISTERED OFFICE CHANGED ON 21/06/23 FROM 55 Baker Street London W1U 7EU
2022-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-12-13REGISTRATION OF A CHARGE / CHARGE CODE 104310730002
2022-07-18CH01Director's details changed for Mr Terence David O'beirne on 2020-05-13
2022-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-31SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2022-01-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2020-12-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-05-27AP01DIRECTOR APPOINTED MR TERENCE DAVID O'BEIRNE
2020-05-18TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEVICK GARTH WILSON
2019-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104310730001
2019-11-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-01-29AP01DIRECTOR APPOINTED MR SIMON LEVICK GARTH WILSON
2019-01-29TM01APPOINTMENT TERMINATED, DIRECTOR FARID ALIZADEH GHENAVAT
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-10-16PSC02Notification of Topland (No. 21) Limited as a person with significant control on 2016-10-22
2017-10-16PSC07CESSATION OF D & A NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-05AP01DIRECTOR APPOINTED MR THOMAS RICHARD BETTS
2016-11-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 104310730001
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-24SH0128/10/16 STATEMENT OF CAPITAL GBP 1000.00
2016-11-23ANNOTATIONClarification
2016-11-22RES01ADOPT ARTICLES 28/10/2016
2016-11-22RES12Resolution of varying share rights or name
2016-11-16SH0128/10/16 STATEMENT OF CAPITAL GBP 1000.00
2016-11-15AP01DIRECTOR APPOINTED ANDREW RAHAMIN
2016-11-15AP03Appointment of Cheryl Frances Moharm as company secretary
2016-11-15AP01DIRECTOR APPOINTED MARK SIMON KINGSTON
2016-11-15SH08Change of share class name or designation
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM 55 Baker Street London W1U 7EU
2016-11-10AP01DIRECTOR APPOINTED ANDREW RAHAMIN
2016-11-10SH08Change of share class name or designation
2016-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/16 FROM Salisbury House London Wall London EC2M 5PS England
2016-11-10AP03Appointment of Cheryl Frances Moharm as company secretary on 2016-10-28
2016-11-10AA01Current accounting period shortened from 31/10/17 TO 31/05/17
2016-11-10AP01DIRECTOR APPOINTED MARK SIMON KINGSTON
2016-10-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2016-10-17NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to 1-3 UPPER JAMES ST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 1-3 UPPER JAMES ST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of 1-3 UPPER JAMES ST LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of 1-3 UPPER JAMES ST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 1-3 UPPER JAMES ST LIMITED
Trademarks
We have not found any records of 1-3 UPPER JAMES ST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1-3 UPPER JAMES ST LIMITED. 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 (68100 - Buying and selling of own real estate) as 1-3 UPPER JAMES ST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1-3 UPPER JAMES ST LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1-3 UPPER JAMES ST LIMITED 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 1-3 UPPER JAMES ST LIMITED 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.