St. James'S
London
SW1Y 4EL
Secretary Name | Peter Oliver Land |
---|---|
Nationality | New Zealander |
Status | Current |
Appointed | 01 August 2008(44 years, 1 month after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Actor |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor, Clareville House 26-27 Oxendon Street St. James'S London SW1Y 4EL |
Director Name | Ms Karen Virginia Whiteford |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 November 2019(55 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor, Clareville House 26-27 Oxendon Street St. James'S London SW1Y 4EL |
Director Name | Peter Oliver Land |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 11 June 1991(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 October 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bencombe House Lampern Hill Uley Gloucs GL11 5BT Wales |
Director Name | Gillian Lynne |
---|---|
Date of Birth | February 1926 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1991(26 years, 11 months after company formation) |
Appointment Duration | 27 years (resigned 01 July 2018) |
Role | Choreographer |
Country of Residence | United Kingdom |
Correspondence Address | Bencombe House Lampern Hill Uley Gloucs GL11 5BT Wales |
Secretary Name | Mr Richard James Midgley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1997(33 years, 2 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 09 October 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ceylon Road London W14 0PY |
Director Name | Mr David Godfrey Watson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(33 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 11 August 1998) |
Role | Agent |
Country of Residence | United Kingdom |
Correspondence Address | 705 Howard House London SW1V 3PQ |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 1991(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 August 1997) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Fifth Floor, Clareville House 26-27 Oxendon Street St. James'S London SW1Y 4EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gillian Lynne 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,685 |
Cash | £8,798 |
Current Liabilities | £45,630 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 14 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 28 May 2024 (1 month from now) |
6 August 2003 | Delivered on: 9 August 2003 Persons entitled: Gillian Barbara Lynne Classification: Legal charge Secured details: £1,066,259.21 and all other monies due or to become due from the company to the chargee. Particulars: 20 rutland street, london SW7 1EF. Outstanding |
---|---|
6 August 2003 | Delivered on: 9 August 2003 Persons entitled: L & B Investments Limited Classification: Second legal charge Secured details: £400,000 and all other monies due or to become due from the company to the chargee. Particulars: 20 rutland street, london SW7 1EF. Outstanding |
22 May 2023 | Confirmation statement made on 14 May 2023 with no updates (3 pages) |
---|---|
14 February 2023 | Registered office address changed from Ground Floor Charles House 5-11 Regent Street London SW1Y 4LR to Fifth Floor, Clareville House 26-27 Oxendon Street St. James's London SW1Y 4EL on 14 February 2023 (1 page) |
19 January 2023 | Total exemption full accounts made up to 31 July 2022 (10 pages) |
27 May 2022 | Confirmation statement made on 14 May 2022 with updates (4 pages) |
5 October 2021 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
18 May 2021 | Confirmation statement made on 14 May 2021 with no updates (3 pages) |
5 February 2021 | Satisfaction of charge 2 in full (1 page) |
5 February 2021 | Satisfaction of charge 1 in full (1 page) |
13 October 2020 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
18 June 2020 | Confirmation statement made on 14 May 2020 with no updates (3 pages) |
21 November 2019 | Appointment of Ms Karen Virginia Whiteford as a director on 21 November 2019 (2 pages) |
4 November 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
28 June 2019 | Confirmation statement made on 14 May 2019 with updates (4 pages) |
12 April 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
13 March 2019 | Notification of a person with significant control statement (2 pages) |
13 March 2019 | Cessation of Gillian Lynne as a person with significant control on 1 July 2018 (1 page) |
22 February 2019 | Termination of appointment of Gillian Lynne as a director on 1 July 2018 (1 page) |
26 June 2018 | Confirmation statement made on 11 June 2018 with no updates (3 pages) |
24 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
24 November 2017 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
28 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 11 June 2017 with no updates (3 pages) |
26 June 2017 | Notification of Gillian Lynne as a person with significant control on 6 April 2016 (2 pages) |
26 June 2017 | Notification of Gillian Lynne as a person with significant control on 6 April 2016 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 11 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
25 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
8 July 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-07-08
|
11 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Director's details changed for Peter Oliver Land on 30 June 2011 (2 pages) |
11 June 2013 | Director's details changed for Peter Oliver Land on 30 June 2011 (2 pages) |
11 June 2013 | Secretary's details changed for Peter Oliver Land on 30 June 2011 (2 pages) |
11 June 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Secretary's details changed for Peter Oliver Land on 30 June 2011 (2 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
12 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 11 June 2012 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
12 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Director's details changed for Peter Oliver Land on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Gillian Lynne on 20 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Peter Oliver Land on 20 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 11 June 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Director's details changed for Gillian Lynne on 20 June 2011 (2 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
21 June 2010 | Annual return made up to 11 June 2010 with a full list of shareholders (14 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 August 2009 | Return made up to 11/06/09; no change of members (5 pages) |
17 August 2009 | Director and secretary's change of particulars / peter land / 01/07/2009 (1 page) |
17 August 2009 | Director and secretary's change of particulars / peter land / 01/07/2009 (1 page) |
17 August 2009 | Appointment terminated secretary richard midgley (1 page) |
17 August 2009 | Appointment terminated secretary richard midgley (1 page) |
17 August 2009 | Return made up to 11/06/09; no change of members (5 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
2 December 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
9 October 2008 | Director and secretary appointed peter oliver land (2 pages) |
9 October 2008 | Director and secretary appointed peter oliver land (2 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from 112 jermyn street london SW1Y 6LS (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from 112 jermyn street london SW1Y 6LS (1 page) |
1 July 2008 | Return made up to 11/06/08; no change of members (6 pages) |
1 July 2008 | Return made up to 11/06/08; no change of members (6 pages) |
28 May 2008 | Registered office changed on 28/05/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
28 May 2008 | Registered office changed on 28/05/2008 from new bridge street house 30-34 new bridge street london EC4V 6BJ (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 6TH floor south brettenham house lancaster place london WC2E 7EW (1 page) |
19 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
19 June 2007 | Return made up to 11/06/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
13 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 11/06/06; full list of members (2 pages) |
23 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
23 June 2005 | Return made up to 11/06/05; full list of members (2 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
7 June 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
2 September 2004 | Secretary's particulars changed (1 page) |
2 September 2004 | Secretary's particulars changed (1 page) |
1 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
1 July 2004 | Return made up to 11/06/04; full list of members (6 pages) |
22 April 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
22 April 2004 | Total exemption full accounts made up to 31 July 2003 (10 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Particulars of mortgage/charge (3 pages) |
5 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
5 June 2003 | Return made up to 11/06/03; full list of members (6 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
4 June 2003 | Full accounts made up to 31 July 2002 (11 pages) |
13 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
13 June 2002 | Return made up to 11/06/02; full list of members (6 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (12 pages) |
5 June 2002 | Full accounts made up to 31 July 2001 (12 pages) |
7 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
7 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
4 June 2001 | Full accounts made up to 31 July 2000 (12 pages) |
14 June 2000 | Return made up to 11/06/00; full list of members
|
14 June 2000 | Return made up to 11/06/00; full list of members
|
2 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (13 pages) |
16 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
16 June 1999 | Return made up to 11/06/99; full list of members (6 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (12 pages) |
29 October 1998 | Full accounts made up to 31 July 1997 (12 pages) |
29 October 1998 | Full accounts made up to 31 July 1997 (12 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
8 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
8 July 1998 | Return made up to 11/06/98; no change of members (4 pages) |
5 January 1998 | New secretary appointed (2 pages) |
5 January 1998 | New secretary appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 4TH floor st georges house 15 hanover square london W1R 9AJ (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Registered office changed on 05/11/97 from: 4TH floor st georges house 15 hanover square london W1R 9AJ (1 page) |
9 September 1997 | Secretary resigned (1 page) |
9 September 1997 | Secretary resigned (1 page) |
14 August 1997 | Return made up to 11/06/97; no change of members (4 pages) |
14 August 1997 | Return made up to 11/06/97; no change of members (4 pages) |
6 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
6 May 1997 | Accounts for a small company made up to 31 July 1996 (7 pages) |
10 July 1996 | Return made up to 11/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 11/06/96; full list of members (6 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
4 June 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
17 July 1995 | Return made up to 11/06/95; no change of members (4 pages) |
17 July 1995 | Return made up to 11/06/95; no change of members (4 pages) |
11 July 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
11 July 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
22 May 1995 | Delivery ext'd 3 mth 31/07/94 (2 pages) |
22 May 1995 | Delivery ext'd 3 mth 31/07/94 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
26 June 1964 | Certificate of incorporation (1 page) |
26 June 1964 | Certificate of incorporation (1 page) |