Company NameSt James's Street Holdings Limited
DirectorsAnthony Gordon-James and Emma Maeve Gordon-James
Company StatusActive
Company Number01274268
CategoryPrivate Limited Company
Incorporation Date23 August 1976(47 years, 8 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Anthony Gordon-James
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Downshire Hill
Hampstead
London
NW3 1NR
Director NameMiss Emma Maeve Gordon-James
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2016(39 years, 9 months after company formation)
Appointment Duration7 years, 10 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address613 Linen Hall 162-168 Regent Street
London
W1B 5TG
Director NameMr Peter Harwood Croysdill
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 1993)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHarwood House
Hambledon
Hampshire
PO7 4QN
Director NameMr Kevin Grover
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration27 years, 5 months (resigned 13 June 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address19 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Secretary NameMr Kevin Grover
NationalityBritish
StatusResigned
Appointed31 December 1991(15 years, 4 months after company formation)
Appointment Duration27 years, 5 months (resigned 13 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE

Contact

Telephone020 70383684
Telephone regionLondon

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2013
Turnover£159,500
Gross Profit£149,811
Net Worth£1,235,869
Cash£246,508
Current Liabilities£490,479

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Charges

23 June 1999Delivered on: 25 June 1999
Satisfied on: 5 April 2005
Persons entitled: Woolwich PLC

Classification: Principal charge of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever together with all sums expended by the bank under the powers contained in any agreement together with interest on such sums.
Particulars: All rental monies due or to become due to the company in respect of f/h land and buildings k/a unit 43 parham road boyatt wood eastern industrial estate chandlers ford t/no;-HP453798 together with all monies standing to the credit of the rent account (as defined in the deed) and all related rights thereof. See the mortgage charge document for full details.
Fully Satisfied
23 June 1999Delivered on: 25 June 1999
Satisfied on: 5 April 2005
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 43 parham road boyatt wood eastern industrial estate chandlers ford t/no;-HP453798 together with all rental income. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 June 1999Delivered on: 25 June 1999
Satisfied on: 5 April 2005
Persons entitled: Woolwich PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed and the facility agreement dated 12TH may 1999.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 December 1986Delivered on: 10 December 1986
Satisfied on: 5 April 2005
Persons entitled: Albany Commercial and Industrial Development 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: All that f/h property situate at and k/a 5, st. James place, london. SW1. T/no. 284324 (ngl) together wiht all buildings fixtures (including trade fixtures and fittings) and fixed plant and machinery.
Fully Satisfied
1 December 1986Delivered on: 10 August 1986
Satisfied on: 5 April 2005
Persons entitled: N.M. Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 5 st. James's place, london, SW1 t/no 284324 together with all and engineer the fixed machinery buildings erections and other fixtures and fittings.
Fully Satisfied
8 August 1985Delivered on: 16 August 1985
Satisfied on: 5 April 2005
Persons entitled: Lloyds Bank PLC

Classification: Assignment of agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the benefit of on agreement dated 21/12/84 which relates to building works and other matters affecting 5 st. James place london SW1.
Fully Satisfied
8 August 1985Delivered on: 16 August 1985
Satisfied on: 5 April 2005
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property known as 5 st. James place london SW1.
Fully Satisfied
31 January 1980Delivered on: 1 February 1980
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from ilr holdings limited to lloyds bank limited.
Particulars: 42 pall mall london S.W.1 with all the equitable interest of the company or sale thereof.
Fully Satisfied
13 June 2001Delivered on: 21 June 2001
Satisfied on: 5 April 2005
Persons entitled: Woolwich PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings on the north side of west quay road southampton t/n HP319845.
Fully Satisfied
30 September 1986Delivered on: 15 October 1986
Satisfied on: 5 April 2005
Persons entitled: Albany Commercial and Industrial Developments Limited

Classification: Assignment of contract of purchase
Secured details: All monies due from the company to the chargee under the terms of the charge.
Particulars: The purchase contract subject to and with benefit of the sale contract regarding the freehold property known as 5 st james place, london SW1 t/no ngl 284324.
Fully Satisfied
10 October 2003Delivered on: 28 October 2003
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land known as being unit 43 parnham road boyatt wood eastern industrial estate chandlers ford in the district of eastleigh and the county of hampshire t/n HP453798 and the freehold land being land and buildings on the north west side of west quay road southampton t/n HP319845. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Outstanding
10 October 2003Delivered on: 23 October 2003
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all property and assets both present ands future.
Outstanding

Filing History

19 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
17 July 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
21 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
16 August 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
10 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
23 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
9 July 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
14 June 2019Termination of appointment of Kevin Grover as a secretary on 13 June 2019 (1 page)
13 June 2019Termination of appointment of Kevin Grover as a director on 13 June 2019 (1 page)
18 December 2018Confirmation statement made on 16 December 2018 with updates (4 pages)
12 July 2018Registered office address changed from 613 Linen Hall 162-168 Regent Street, London W1B 5TG to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 12 July 2018 (1 page)
26 June 2018Micro company accounts made up to 31 March 2018 (12 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 July 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
6 June 2016Appointment of Miss Emma Maeve Gordon-James as a director on 6 June 2016 (2 pages)
6 June 2016Appointment of Miss Emma Maeve Gordon-James as a director on 6 June 2016 (2 pages)
25 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(5 pages)
20 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-20
  • GBP 100
(5 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
25 June 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
23 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(5 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
14 August 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
7 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
7 September 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
30 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
4 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 November 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Kevin Grover on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Mr Anthony Gordon-James on 16 December 2009 (2 pages)
16 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
16 December 2009Director's details changed for Mr Anthony Gordon-James on 16 December 2009 (2 pages)
16 December 2009Director's details changed for Kevin Grover on 16 December 2009 (2 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
8 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
22 December 2008Return made up to 16/12/08; full list of members (3 pages)
22 December 2008Return made up to 16/12/08; full list of members (3 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
10 July 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
16 January 2008Return made up to 16/12/07; full list of members (2 pages)
16 January 2008Return made up to 16/12/07; full list of members (2 pages)
4 October 2007Registered office changed on 04/10/07 from: 28 new bond street london W1S 2RJ (1 page)
4 October 2007Registered office changed on 04/10/07 from: 28 new bond street london W1S 2RJ (1 page)
5 July 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
5 July 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
18 December 2006Return made up to 16/12/06; full list of members (2 pages)
18 December 2006Return made up to 16/12/06; full list of members (2 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
9 August 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
19 December 2005Return made up to 16/12/05; full list of members (2 pages)
19 December 2005Return made up to 16/12/05; full list of members (2 pages)
24 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
24 June 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
6 January 2005Return made up to 16/12/04; full list of members (7 pages)
6 January 2005Return made up to 16/12/04; full list of members (7 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
7 January 2004Return made up to 16/12/03; full list of members (7 pages)
7 January 2004Return made up to 16/12/03; full list of members (7 pages)
28 October 2003Particulars of mortgage/charge (9 pages)
28 October 2003Particulars of mortgage/charge (9 pages)
23 October 2003Particulars of mortgage/charge (5 pages)
23 October 2003Particulars of mortgage/charge (5 pages)
14 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2003Full accounts made up to 31 March 2003 (12 pages)
1 August 2003Full accounts made up to 31 March 2003 (12 pages)
30 December 2002Return made up to 16/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(7 pages)
30 December 2002Return made up to 16/12/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(7 pages)
4 September 2002Full accounts made up to 31 March 2002 (11 pages)
4 September 2002Full accounts made up to 31 March 2002 (11 pages)
24 June 2002Registered office changed on 24/06/02 from: 27 st jamess street london SW1A 1HA (1 page)
24 June 2002Registered office changed on 24/06/02 from: 27 st jamess street london SW1A 1HA (1 page)
2 January 2002Return made up to 16/12/01; full list of members (6 pages)
2 January 2002Return made up to 16/12/01; full list of members (6 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Full accounts made up to 31 March 2001 (11 pages)
13 June 2001Full accounts made up to 31 March 2001 (11 pages)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
9 January 2001Full accounts made up to 31 March 2000 (9 pages)
2 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
2 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (8 pages)
24 December 1999Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/12/99
(6 pages)
24 December 1999Return made up to 16/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 24/12/99
(6 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (4 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
25 June 1999Particulars of mortgage/charge (4 pages)
25 June 1999Particulars of mortgage/charge (3 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
31 January 1999Full accounts made up to 31 March 1998 (8 pages)
25 January 1999Return made up to 16/12/98; full list of members (6 pages)
25 January 1999Return made up to 16/12/98; full list of members (6 pages)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
1 February 1998Full accounts made up to 31 March 1997 (7 pages)
15 December 1997Return made up to 16/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 December 1997Return made up to 16/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1996Return made up to 16/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1996Return made up to 16/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 November 1996Full accounts made up to 31 March 1996 (7 pages)
27 November 1996Full accounts made up to 31 March 1996 (7 pages)
26 January 1996Full accounts made up to 31 March 1995 (8 pages)
26 January 1996Full accounts made up to 31 March 1995 (8 pages)
7 December 1995Return made up to 16/12/95; full list of members (10 pages)
7 December 1995Return made up to 16/12/95; full list of members (10 pages)
16 January 1995Return made up to 16/12/94; no change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
5 January 1994Return made up to 16/12/93; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
12 January 1993Return made up to 16/12/92; full list of members (8 pages)
7 February 1992Return made up to 31/12/91; no change of members (8 pages)
15 March 1991Return made up to 31/12/90; no change of members (8 pages)
30 April 1990Return made up to 31/12/89; full list of members (7 pages)
14 June 1989Return made up to 31/12/88; full list of members (7 pages)
25 February 1988Return made up to 31/12/87; full list of members (6 pages)
12 November 1986Return made up to 30/10/86; full list of members (7 pages)
23 August 1976Incorporation (18 pages)
23 August 1976Incorporation (18 pages)