St James
London
SW1Y 6BN
Director Name | Mr Aurelien David Rowland |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(120 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Duke Street St James'S, 1st Floor London SW1Y 6BN |
Director Name | Jeremy Edward James |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 December 1996) |
Role | Company Director |
Correspondence Address | Gaiters Bishops Walk Shirley Hills Addington Surrey CR0 5BA |
Director Name | Mr Graham John Robeson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 09 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Duke Street St James'S, 1st Floor London SW1Y 6BN |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1992(90 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 19 May 1997) |
Role | Company Director |
Correspondence Address | 17 Isbets Dale Taverham Norwich NR8 6XA |
Secretary Name | Kevin Woolrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1997(95 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Wymondham Norfolk NR18 0NP |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(99 years after company formation) |
Appointment Duration | 12 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 1 Chiltern Road Hitchin Hertfordshire SG4 9PL |
Secretary Name | Kate Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(100 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2004) |
Role | Company Director |
Correspondence Address | 143 Erskine Crescent London N17 9PS |
Secretary Name | Richard Ian Causton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(100 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | Shelton Rohais, St. Peter Port Guernsey GY1 1YW |
Director Name | Mr Harley James Rowland |
---|---|
Date of Birth | February 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(100 years, 4 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | Mr Michael David Langford Smith |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 09 May 2007(105 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 77 Clapham Common Southside London SW4 9DG |
Secretary Name | Andrew Yull |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 2009(107 years, 3 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | The Old Post Office The Street Shotesham All Saints Norwich Norfolk NR15 1AP |
Secretary Name | Mrs Yvonne Kelsey |
---|---|
Status | Resigned |
Appointed | 07 February 2014(112 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | 2 Duke Street St James'S, 1st Floor London SW1Y 6BN |
Registered Address | 2 Duke Street St James'S, 1st Floor London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
138.6k at £1 | Berylstone LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (11 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (9 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 13 July 2024 (7 months from now) |
28 March 1983 | Delivered on: 11 April 1983 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 47-75 (odd nos.) mottingham road and 276-288 (even numbers) court road eltham. Outstanding |
---|---|
24 May 1982 | Delivered on: 27 May 1982 Persons entitled: Mercantile Credit Company Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 47,49,51,53,55,57 & 59,61,63,65,67,69,71,73,75 nottingham road together with the 15 garages. Title nos ln 14996, ln 14997, ln 14998, ln 14999 ln 15000 LN15001 ln 15002, ln 15003 ln 15004, ln 15005 ln 15006, ln 14952 ln 14953, ln 14954 ln 14955 respectiveley 276,278 & 280 court road land and buildings at the back and the roadway leasing from court road into mottingham road title no ln 5754 282,284, 286, 288, court road and 4 garages. Title nos ln 14948 ln 14949 ln 14950 ln 14951 respectively. Outstanding |
18 August 2023 | Total exemption full accounts made up to 31 December 2022 (5 pages) |
---|---|
11 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
15 November 2022 | Termination of appointment of Graham John Robeson as a director on 9 November 2022 (1 page) |
15 November 2022 | Appointment of Mr Aurelien David Rowland as a director on 9 November 2022 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (5 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
2 December 2021 | Appointment of Mr Andrew Grant Petter as a director on 26 November 2021 (2 pages) |
29 November 2021 | Termination of appointment of Yvonne Kelsey as a secretary on 26 November 2021 (1 page) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (5 pages) |
30 June 2021 | Confirmation statement made on 29 June 2021 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
1 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
1 July 2020 | Registered office address changed from 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN England to 2 Duke Street St James's, 1st Floor London SW1Y 6BN on 1 July 2020 (1 page) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
2 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
19 September 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
16 August 2018 | Registered office address changed from 5 Savile Row London W1S 3PB to 2 Duke Street C/O Blackfish Capital Ltd London SW1Y 6BN on 16 August 2018 (1 page) |
2 July 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
25 September 2017 | Total exemption full accounts made up to 31 December 2016 (5 pages) |
29 June 2017 | Notification of David John Rowland as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of David John Rowland as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
25 July 2016 | Total exemption small company accounts made up to 31 December 2015 (2 pages) |
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
1 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-01
|
19 April 2016 | Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page) |
19 April 2016 | Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 December 2014 (2 pages) |
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (2 pages) |
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yull as a secretary (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yull as a secretary (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ on 14 October 2013 (1 page) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 August 2012 | Appointment of Andrew Yull as a secretary (2 pages) |
2 August 2012 | Appointment of Andrew Yull as a secretary (2 pages) |
12 July 2012 | Director's details changed for Mr Harley James Rowland on 31 May 2012 (2 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Director's details changed for Mr Harley James Rowland on 31 May 2012 (2 pages) |
12 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (3 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
18 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
15 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
30 June 2009 | Location of register of members (1 page) |
30 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
30 June 2009 | Return made up to 29/06/09; full list of members (3 pages) |
30 June 2009 | Location of register of members (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 5 savile row london wis 3PD (1 page) |
24 April 2009 | Registered office changed on 24/04/2009 from 5 savile row london wis 3PD (1 page) |
27 February 2009 | Appointment terminated secretary michael smith (1 page) |
27 February 2009 | Appointment terminated secretary michael smith (1 page) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
17 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Location of register of members (1 page) |
17 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
19 July 2007 | Return made up to 29/06/07; no change of members
|
19 July 2007 | Return made up to 29/06/07; no change of members
|
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | New secretary appointed (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
27 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
27 January 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
20 July 2006 | Return made up to 29/06/06; full list of members (7 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
9 June 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
28 July 2005 | Return made up to 29/06/05; full list of members
|
28 July 2005 | Return made up to 29/06/05; full list of members
|
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
29 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
29 June 2004 | Return made up to 29/06/04; full list of members (7 pages) |
19 April 2004 | Secretary resigned (1 page) |
19 April 2004 | Secretary resigned (1 page) |
1 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
1 April 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 January 2004 | Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
5 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
5 July 2003 | Return made up to 29/06/03; full list of members (7 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
11 April 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
24 March 2003 | Return made up to 09/06/02; no change of members (5 pages) |
24 March 2003 | Return made up to 09/06/02; no change of members (5 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page) |
20 March 2003 | Registered office changed on 20/03/03 from: 7 the sanctuary london SW1P 3JS (1 page) |
9 March 2003 | New secretary appointed (1 page) |
9 March 2003 | New secretary appointed (1 page) |
6 March 2003 | Resolutions
|
6 March 2003 | Resolutions
|
14 July 2002 | Resolutions
|
14 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 July 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
14 July 2002 | Resolutions
|
19 April 2002 | New director appointed (3 pages) |
19 April 2002 | New director appointed (3 pages) |
21 December 2001 | New secretary appointed (2 pages) |
21 December 2001 | New secretary appointed (2 pages) |
11 December 2001 | Secretary resigned (1 page) |
11 December 2001 | Secretary resigned (1 page) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
18 October 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page) |
3 August 2001 | Location of register of members (1 page) |
3 August 2001 | Location of register of members (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page) |
9 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
9 July 2001 | Return made up to 29/06/01; full list of members (6 pages) |
27 December 2000 | Secretary resigned (1 page) |
27 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
22 December 2000 | New secretary appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: st clements house, 2-16 colegate, norwich. NR3 1BQ (1 page) |
23 November 2000 | Registered office changed on 23/11/00 from: st clements house, 2-16 colegate, norwich. NR3 1BQ (1 page) |
7 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
7 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
7 July 2000 | Resolutions
|
7 July 2000 | Resolutions
|
7 July 2000 | Return made up to 29/06/00; full list of members (6 pages) |
27 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
27 April 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
27 March 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
27 March 2000 | Accounts for a dormant company made up to 30 June 1999 (6 pages) |
27 March 2000 | Resolutions
|
27 March 2000 | Resolutions
|
21 July 1999 | Return made up to 29/06/99; full list of members (7 pages) |
21 July 1999 | Return made up to 29/06/99; full list of members (7 pages) |
20 December 1998 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
20 December 1998 | Accounts for a dormant company made up to 30 June 1998 (6 pages) |
26 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
26 July 1998 | Return made up to 29/06/98; full list of members (6 pages) |
26 March 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
26 March 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
28 October 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
28 October 1997 | Accounting reference date extended from 31/12/96 to 30/06/97 (1 page) |
25 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
25 July 1997 | Return made up to 29/06/97; no change of members (4 pages) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | Secretary resigned (1 page) |
2 June 1997 | New secretary appointed (1 page) |
2 June 1997 | New secretary appointed (1 page) |
17 December 1996 | Director resigned (1 page) |
17 December 1996 | Director resigned (1 page) |
23 July 1996 | Return made up to 29/06/96; no change of members (5 pages) |
23 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
23 July 1996 | Return made up to 29/06/96; no change of members (5 pages) |
23 July 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
25 July 1995 | Return made up to 29/06/95; full list of members (14 pages) |
25 July 1995 | Return made up to 29/06/95; full list of members (14 pages) |
13 December 1901 | Incorporation (36 pages) |
13 December 1901 | Incorporation (36 pages) |