Company Name4 St. James's Square Limited
Company StatusActive
Company Number01006501
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date31 March 1971(53 years, 1 month ago)
Previous Names119 Pall Mall Limited and 94 Piccadilly Limited

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameLieutenant Colonel Michael John Anderson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2009(38 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleGovernment Official
Country of ResidenceUnited Kingdom
Correspondence Address4 Saint James Square
London
SW1Y 4JU
Director NameCapt Graham Ernest Staples
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(42 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Saint James Square
London
SW1Y 4JU
Director NameCol Godfrey Owen Linnett
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2013(42 years, 2 months after company formation)
Appointment Duration10 years, 10 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Saint James Square
London
SW1Y 4JU
Director NameMr Christopher Brian Kelly
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2015(44 years, 2 months after company formation)
Appointment Duration8 years, 11 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address4 Saint James Square
London
SW1Y 4JU
Secretary NameMiss Marie Louise Bond
StatusCurrent
Appointed27 March 2018(47 years after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address4 Saint James Square
London
SW1Y 4JU
Director NameCol Kenneth Andrew Peacock
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2020(48 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence Address4 Saint James Square
London
SW1Y 4JU
Director NameFrancis Bruen
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(20 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 18 June 2001)
RoleManagement Consultant
Correspondence Address54 Lincoln House
Basil Street
London
SW3 1AW
Director NameMr James Maurice Sydney Ekins
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(20 years, 3 months after company formation)
Appointment Duration21 years, 11 months (resigned 11 June 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBrowns 52 Broad Street
Alresford
Hampshire
SO24 9AN
Director NameMaj John Orbach
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(20 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 July 1991)
RoleRetired
Correspondence AddressSmalls Farm
Horsmonden
Kent
TN12 8BW
Secretary NameEdward Herbert Mayes
NationalityBritish
StatusResigned
Appointed01 July 1991(20 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 1992)
RoleCompany Director
Correspondence Address121 Kenmore Avenue
Harrow
Middlesex
HA3 8PB
Director NameCapt Brian Robert Outhwaite
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1991(20 years, 3 months after company formation)
Appointment Duration20 years, 4 months (resigned 12 November 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoseberry House
West Bourne
Emsworth
Hants
PO10 8UN
Secretary NameCmdr John Anthony Holt
NationalityBritish
StatusResigned
Appointed15 June 1992(21 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 February 1998)
RoleCompany Director
Correspondence Address7 Dryden Court
Parkleys Ham
Richmond Upon Thames
Surrey
TW10 5LJ
Director NameJames Cecil Cumine Russell
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1993(22 years, 2 months after company formation)
Appointment Duration12 months (resigned 13 June 1994)
RoleSolicitor
Correspondence AddressHartley Court
Hartley Wespall
Hook
Hampshire
RG27 0BB
Director NameMr Denis Bryan Andrews
Date of BirthNovember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(23 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 25 April 2007)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Brambles Park
Bramley
Guildford
Surrey
GU5 0BA
Director NameGeneral Sir Geoffrey Hugh Whitby Howlett
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(23 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 1995)
RoleRetired
Correspondence AddressInnsacre
Shipton Gorge
Bridport
Dorset
DT6 4LJ
Director NameSir Brian John Maynard Tovey
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1994(23 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 1995)
RoleCompany Director
Correspondence Address8 Cresswell Gardens
London
SW5 0BJ
Director NameLieutenant Colonel Ralph James Bury
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(24 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 1997)
RoleConsultant
Correspondence AddressYeomans
4 Woodbridge Park
East Preston
West Sussex
BN16 1NL
Director NameLieutenant Colonel Ralph James Bury
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(24 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 September 1997)
RoleConsultant
Correspondence AddressYeomans
4 Woodbridge Park
East Preston
West Sussex
BN16 1NL
Director NameWilliam Leslie Weller
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 1997)
RoleFine Art Valuer Cha Rtered Surv
Country of ResidenceUnited Kingdom
Correspondence AddressHobshorts House
Rookcross Lane
West Grinstead Horsham
Sussex
RH13 8LL
Director NameWilliam Leslie Weller
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1996(24 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 June 1997)
RoleFine Art Valuer Cha Rtered Surv
Country of ResidenceUnited Kingdom
Correspondence AddressHobshorts House
Rookcross Lane
West Grinstead Horsham
Sussex
RH13 8LL
Director NameJames Cecil Cumine Russell
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(26 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 April 2006)
RoleSolicitor
Correspondence AddressMill Farm House
Mill Lane, Hartley Wespall
Hook
Hampshire
RG27 0BQ
Director NameGeoffrey John Wilson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(26 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 September 1998)
RoleMarketing Consultant
Correspondence Address38 The Avenue
Worminghall
Aylesbury
Buckinghamshire
HP18 9LE
Secretary NameMichael Ebbitt
NationalityBritish
StatusResigned
Appointed05 March 1998(26 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Foresters Close
Norley
Frodsham
Cheshire
WA6 8NN
Director NameCapt Nigelion Charles Kettlewell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1999(28 years, 2 months after company formation)
Appointment Duration12 years (resigned 13 June 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLower Holt Farm Melbury Osmond
Dorchester
Dorset
DT2 0LX
Secretary NameEmelda Joyce Indra Pedropillai
NationalityBritish
StatusResigned
Appointed12 February 2003(31 years, 10 months after company formation)
Appointment Duration1 year (resigned 25 February 2004)
RoleChartered Accountant
Correspondence Address60 Harefield Avenue
Cheam
Surrey
SM2 7NE
Secretary NameLt Col Kevin Francis Robbin
NationalityBritish
StatusResigned
Appointed25 February 2004(32 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Ford
Salisbury
Wiltshire
SP4 6DN
Secretary NameMr Geoffrey John Anthony Hassell
NationalityBritish
StatusResigned
Appointed07 April 2005(34 years after company formation)
Appointment Duration12 years, 11 months (resigned 27 March 2018)
RoleAccountant
Correspondence Address4 Saint James Square
London
SW1Y 4JU
Director NameMr Robert Ross Vallings
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(35 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Halsey Street
London
SW3 2QH
Director NameMr John Douglas Hilton Briggs
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(39 years, 2 months after company formation)
Appointment Duration5 years (resigned 08 June 2015)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address20 Westmoreland Road
London
SW13 9RY

Contact

Website4stjames.co.uk
Email address[email protected]
Telephone0115 9101448
Telephone regionNottingham

Location

Registered Address4 Saint James Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£315,433
Cash£6,701
Current Liabilities£38,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months, 1 week from now)

Charges

6 May 1975Delivered on: 7 May 1975
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 st mary abbots terrace, W.8.
Outstanding

Filing History

7 November 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
23 September 2023Compulsory strike-off action has been discontinued (1 page)
21 September 2023Appointment of Mrs Karen Anne Thompson as a director on 1 July 2023 (2 pages)
21 September 2023Termination of appointment of Godfrey Owen Linnett as a director on 30 June 2023 (1 page)
21 September 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
4 August 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
6 April 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
29 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
9 June 2021Accounts for a small company made up to 31 December 2020 (14 pages)
18 March 2021Appointment of Colonel Kenneth Andrew Peacock as a director on 2 March 2020 (2 pages)
30 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
20 May 2020Accounts for a small company made up to 31 December 2019 (12 pages)
2 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
25 June 2019Accounts for a small company made up to 31 December 2018 (13 pages)
26 February 2019Notification of a person with significant control statement (2 pages)
27 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
14 June 2018Accounts for a small company made up to 31 December 2017 (13 pages)
4 June 2018Termination of appointment of Geoffrey John Anthony Hassell as a secretary on 27 March 2018 (1 page)
4 June 2018Appointment of Miss Marie Louise Bond as a secretary on 27 March 2018 (2 pages)
31 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (12 pages)
27 June 2016Annual return made up to 27 June 2016 no member list (4 pages)
27 June 2016Annual return made up to 27 June 2016 no member list (4 pages)
28 April 2016Full accounts made up to 31 December 2015 (14 pages)
28 April 2016Full accounts made up to 31 December 2015 (14 pages)
25 August 2015Director's details changed for Colonel Godfrey Owen Linnett on 25 August 2015 (2 pages)
25 August 2015Secretary's details changed for Mr Geoffrey John Anthony Hassell on 25 August 2015 (1 page)
25 August 2015Director's details changed for Mr Christopher Brian Kelly on 25 August 2015 (2 pages)
25 August 2015Secretary's details changed for Mr Geoffrey John Anthony Hassell on 25 August 2015 (1 page)
25 August 2015Director's details changed for Lieutenant Colonel Michael John Anderson on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Mr Christopher Brian Kelly on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Captain Graham Ernest Staples on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Captain Graham Ernest Staples on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Colonel Godfrey Owen Linnett on 25 August 2015 (2 pages)
25 August 2015Director's details changed for Lieutenant Colonel Michael John Anderson on 25 August 2015 (2 pages)
4 August 2015Termination of appointment of John Douglas Hilton Briggs as a director on 8 June 2015 (1 page)
4 August 2015Termination of appointment of John Douglas Hilton Briggs as a director on 8 June 2015 (1 page)
4 August 2015Annual return made up to 21 July 2015 no member list (6 pages)
4 August 2015Annual return made up to 21 July 2015 no member list (6 pages)
4 August 2015Termination of appointment of John Douglas Hilton Briggs as a director on 8 June 2015 (1 page)
16 July 2015Appointment of Mr Christopher Brian Kelly as a director on 8 June 2015 (2 pages)
16 July 2015Appointment of Mr Christopher Brian Kelly as a director on 8 June 2015 (2 pages)
16 July 2015Appointment of Mr Christopher Brian Kelly as a director on 8 June 2015 (2 pages)
17 June 2015Full accounts made up to 31 December 2014 (11 pages)
17 June 2015Full accounts made up to 31 December 2014 (11 pages)
4 August 2014Annual return made up to 21 July 2014 no member list (6 pages)
4 August 2014Annual return made up to 21 July 2014 no member list (6 pages)
24 April 2014Full accounts made up to 31 December 2013 (12 pages)
24 April 2014Full accounts made up to 31 December 2013 (12 pages)
21 March 2014Termination of appointment of William Weller as a director (1 page)
21 March 2014Termination of appointment of William Weller as a director (1 page)
15 August 2013Annual return made up to 21 July 2013 no member list (7 pages)
15 August 2013Annual return made up to 21 July 2013 no member list (7 pages)
6 August 2013Appointment of Captain Graham Staples as a director (2 pages)
6 August 2013Appointment of Colonel Godfrey Owen Linnett as a director (2 pages)
6 August 2013Appointment of Colonel Godfrey Owen Linnett as a director (2 pages)
6 August 2013Appointment of Captain Graham Staples as a director (2 pages)
5 August 2013Termination of appointment of James Ekins as a director (1 page)
5 August 2013Termination of appointment of James Ekins as a director (1 page)
25 June 2013Full accounts made up to 31 December 2012 (12 pages)
25 June 2013Full accounts made up to 31 December 2012 (12 pages)
28 November 2012Secretary's details changed for Mr Geoffrey John Anthony Hassell on 26 October 2012 (2 pages)
28 November 2012Secretary's details changed for Mr Geoffrey John Anthony Hassell on 26 October 2012 (2 pages)
16 August 2012Annual return made up to 21 July 2012 no member list (6 pages)
16 August 2012Annual return made up to 21 July 2012 no member list (6 pages)
15 August 2012Termination of appointment of Brian Outhwaite as a director (1 page)
15 August 2012Termination of appointment of Brian Outhwaite as a director (1 page)
20 July 2012Full accounts made up to 31 December 2011 (10 pages)
20 July 2012Full accounts made up to 31 December 2011 (10 pages)
21 September 2011Director's details changed for James Maurice Sydney Ekins on 20 June 2011 (2 pages)
21 September 2011Director's details changed for James Maurice Sydney Ekins on 20 June 2011 (2 pages)
21 September 2011Annual return made up to 21 July 2011 no member list (7 pages)
21 September 2011Annual return made up to 21 July 2011 no member list (7 pages)
20 September 2011Termination of appointment of Nigelion Kettlewell as a director (1 page)
20 September 2011Termination of appointment of Robert Vallings as a director (1 page)
20 September 2011Termination of appointment of Robert Vallings as a director (1 page)
20 September 2011Termination of appointment of Nigelion Kettlewell as a director (1 page)
28 June 2011Full accounts made up to 31 December 2010 (10 pages)
28 June 2011Full accounts made up to 31 December 2010 (10 pages)
24 August 2010Annual return made up to 21 July 2010 no member list (8 pages)
24 August 2010Annual return made up to 21 July 2010 no member list (8 pages)
23 August 2010Director's details changed for Nigelion Charles Kettlewell on 20 July 2010 (3 pages)
23 August 2010Director's details changed for Nigelion Charles Kettlewell on 20 July 2010 (3 pages)
23 August 2010Director's details changed for Lieutenant Colonel Michael John Anderson on 20 July 2010 (2 pages)
23 August 2010Director's details changed for Lieutenant Colonel Michael John Anderson on 20 July 2010 (2 pages)
20 August 2010Secretary's details changed for Geoffrey John Anthony Hassell on 12 July 2010 (2 pages)
20 August 2010Secretary's details changed for Geoffrey John Anthony Hassell on 12 July 2010 (2 pages)
20 August 2010Appointment of Mr John Douglas Hilton Briggs as a director (2 pages)
20 August 2010Director's details changed for Robert Ross Vallings on 20 July 2010 (2 pages)
20 August 2010Director's details changed for Robert Ross Vallings on 20 July 2010 (2 pages)
20 August 2010Director's details changed for Captain Brian Robert Outhwaite on 20 July 2010 (2 pages)
20 August 2010Director's details changed for Captain Brian Robert Outhwaite on 20 July 2010 (2 pages)
20 August 2010Appointment of Mr John Douglas Hilton Briggs as a director (2 pages)
10 June 2010Full accounts made up to 31 December 2009 (10 pages)
10 June 2010Full accounts made up to 31 December 2009 (10 pages)
22 September 2009Full accounts made up to 31 December 2008 (12 pages)
22 September 2009Full accounts made up to 31 December 2008 (12 pages)
14 August 2009Director appointed lieutenant colonel michael john anderson (1 page)
14 August 2009Director appointed lieutenant colonel michael john anderson (1 page)
13 August 2009Annual return made up to 21/07/09 (3 pages)
13 August 2009Annual return made up to 21/07/09 (3 pages)
24 July 2008Annual return made up to 21/07/08 (3 pages)
24 July 2008Annual return made up to 21/07/08 (3 pages)
8 July 2008Full accounts made up to 31 December 2007 (10 pages)
8 July 2008Full accounts made up to 31 December 2007 (10 pages)
12 September 2007Annual return made up to 21/07/07 (2 pages)
12 September 2007Annual return made up to 21/07/07 (2 pages)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Secretary's particulars changed (1 page)
4 July 2007Director resigned (1 page)
4 July 2007Director resigned (1 page)
21 June 2007Full accounts made up to 31 December 2006 (10 pages)
21 June 2007Full accounts made up to 31 December 2006 (10 pages)
17 October 2006Full accounts made up to 31 December 2005 (8 pages)
17 October 2006Full accounts made up to 31 December 2005 (8 pages)
9 August 2006Annual return made up to 21/07/06 (2 pages)
9 August 2006Annual return made up to 21/07/06 (2 pages)
10 July 2006New director appointed (2 pages)
10 July 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
23 August 2005Annual return made up to 21/07/05 (6 pages)
23 August 2005Annual return made up to 21/07/05 (6 pages)
25 June 2005Full accounts made up to 31 December 2004 (8 pages)
25 June 2005Full accounts made up to 31 December 2004 (8 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005Secretary resigned (1 page)
17 August 2004Annual return made up to 21/07/04 (6 pages)
17 August 2004Annual return made up to 21/07/04 (6 pages)
4 August 2004Full accounts made up to 31 December 2003 (6 pages)
4 August 2004Full accounts made up to 31 December 2003 (6 pages)
22 March 2004Secretary resigned (1 page)
22 March 2004Secretary resigned (1 page)
22 March 2004New secretary appointed (2 pages)
22 March 2004New secretary appointed (2 pages)
23 August 2003Annual return made up to 21/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2003Annual return made up to 21/07/03
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 June 2003Full accounts made up to 31 December 2002 (6 pages)
10 June 2003Full accounts made up to 31 December 2002 (6 pages)
13 May 2003Secretary resigned (1 page)
13 May 2003New secretary appointed (2 pages)
13 May 2003New secretary appointed (2 pages)
13 May 2003Secretary resigned (1 page)
14 August 2002New director appointed (2 pages)
14 August 2002New director appointed (2 pages)
6 August 2002Annual return made up to 21/07/02 (5 pages)
6 August 2002Annual return made up to 21/07/02 (5 pages)
7 June 2002Full accounts made up to 31 December 2001 (6 pages)
7 June 2002Full accounts made up to 31 December 2001 (6 pages)
30 July 2001Annual return made up to 21/07/01
  • 363(288) ‐ Director resigned
(5 pages)
30 July 2001Annual return made up to 21/07/01
  • 363(288) ‐ Director resigned
(5 pages)
17 May 2001Full accounts made up to 31 December 2000 (6 pages)
17 May 2001Full accounts made up to 31 December 2000 (6 pages)
5 September 2000Full accounts made up to 31 December 1999 (6 pages)
5 September 2000Full accounts made up to 31 December 1999 (6 pages)
26 July 2000Annual return made up to 21/07/00 (5 pages)
26 July 2000Annual return made up to 21/07/00 (5 pages)
5 July 2000Memorandum and Articles of Association (14 pages)
5 July 2000Memorandum and Articles of Association (14 pages)
3 July 2000Company name changed 94 piccadilly LIMITED\certificate issued on 04/07/00 (2 pages)
3 July 2000Company name changed 94 piccadilly LIMITED\certificate issued on 04/07/00 (2 pages)
16 June 2000Director resigned (1 page)
16 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Annual return made up to 21/07/99
  • 363(287) ‐ Registered office changed on 13/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2000New director appointed (2 pages)
13 June 2000Annual return made up to 21/07/99
  • 363(287) ‐ Registered office changed on 13/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 1999Full accounts made up to 31 December 1998 (6 pages)
9 May 1999Full accounts made up to 31 December 1998 (6 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998New secretary appointed (2 pages)
21 July 1998Annual return made up to 21/07/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
21 July 1998Annual return made up to 21/07/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 April 1998Full accounts made up to 31 December 1997 (7 pages)
11 April 1998Full accounts made up to 31 December 1997 (7 pages)
24 July 1997New director appointed (2 pages)
24 July 1997Director resigned (1 page)
24 July 1997Director resigned (1 page)
24 July 1997New director appointed (2 pages)
10 June 1997Full accounts made up to 31 December 1996 (7 pages)
10 June 1997Full accounts made up to 31 December 1996 (7 pages)
7 July 1996Annual return made up to 01/07/96 (6 pages)
7 July 1996Annual return made up to 01/07/96 (6 pages)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 June 1996Memorandum and Articles of Association (14 pages)
27 June 1996Memorandum and Articles of Association (14 pages)
27 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
9 June 1996Full accounts made up to 31 December 1995 (7 pages)
9 June 1996Full accounts made up to 31 December 1995 (7 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996New director appointed (2 pages)
8 May 1996New director appointed (2 pages)
8 May 1996Director resigned (1 page)
8 May 1996Director resigned (1 page)
24 October 1995Full accounts made up to 31 December 1994 (5 pages)
24 October 1995Full accounts made up to 31 December 1994 (5 pages)