Company NameSt. James' Mansions Management & Freehold Co. Limited
Company StatusActive
Company Number01962841
CategoryPrivate Limited Company
Incorporation Date21 November 1985(38 years, 5 months ago)
Previous NameSt. James's Mansion Management & Freehold Co. Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameShelagh Margaret Brady
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1994(9 years after company formation)
Appointment Duration29 years, 4 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address6 St James Mansions
London
Nw6
Director NameMr Joseph Zito
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1994(9 years after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 St James Mansions
West End Lane
London
NW6 2AA
Secretary NameShelagh Margaret Brady
NationalityBritish
StatusCurrent
Appointed09 April 2004(18 years, 4 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St James Mansions
West End Lane
London
NW6 2AA
Director NameMr Paul Zetlin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(35 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 St James Mansions
West End Lane
London
NW6 2AA
Director NameMiss Lourdes Pacheco
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2021(35 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleBank Employee
Country of ResidenceEngland
Correspondence Address6 St James Mansions
West End Lane
London
NW6 2AA
Director NameGraham Barry Atkinson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 1994)
RoleBank Executive
Correspondence Address18 St James Mansions
West End Lane
London
NW6 2AA
Director NamePaul Francesco Alfredo Perrone
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 1994)
RoleCreative Controller
Correspondence Address29a St James Mansions
West End Lane
London
NW6 2AA
Director NameDr Sandra Jane Gendler
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 1993)
RoleResearch Scientist
Correspondence Address20 St James Mansions
West End Lane
London
NW6 2AA
Secretary NameGraham Barry Atkinson
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 1994)
RoleCompany Director
Correspondence Address18 St James Mansions
West End Lane
London
NW6 2AA
Director NameScott Kennedy Garfield
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(9 years after company formation)
Appointment Duration4 years, 3 months (resigned 15 March 1999)
RoleBarrister
Correspondence Address9 St James Mansions
West End Lane
London
NW6 2AA
Director NameMichael Philip Slade
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(9 years after company formation)
Appointment Duration9 years, 4 months (resigned 09 April 2004)
RoleEstate Agent
Correspondence Address31 St James Mansions
West End Lane
London
NW6 2AA
Director NameJohn Eastwood
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(9 years after company formation)
Appointment Duration4 years, 10 months (resigned 03 November 1999)
RoleLecturer In Higher Education
Correspondence Address16 St James Mansions
West End Lane
London
NW6 2AA
Director NameEsther Dan Gur
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1994(9 years after company formation)
Appointment Duration4 years, 10 months (resigned 03 November 1999)
RoleSchool Librarian
Correspondence Address8 St James Mansions
West End Lane
London
NW6 2AA
Secretary NameScott Kennedy Garfield
NationalityBritish
StatusResigned
Appointed12 December 1994(9 years after company formation)
Appointment Duration3 years, 10 months (resigned 02 November 1998)
RoleUniversity Lecturer
Correspondence Address9 St James Mansions
West End Lane
London
NW6 2AA
Secretary NameMichael Philip Slade
NationalityBritish
StatusResigned
Appointed02 November 1998(12 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 April 2004)
RoleCompany Director
Correspondence Address31 St James Mansions
West End Lane
London
NW6 2AA
Director NameGraeme Peter Timothy Ellisson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(13 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 06 October 2000)
RoleIT Management
Correspondence Address15 Saint James Mansions
West End Lane
London
NW6 2AA
Director NameLisa Simms
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(13 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 28 April 2000)
RoleBanker
Correspondence Address13 Saint James Mansions
West End Lane
London
NW6 2AA
Director NamePeter David Jukes
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2006(21 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 10 September 2009)
RoleWriter
Correspondence Address17 St James Mansions
West End Lane
London
NW6 2AA
Director NameRenee Bernstein
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2009(23 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 24 October 2013)
RoleEducation Adviser
Country of ResidenceUnited Kingdom
Correspondence Address2 Saint James Mansions
West End Lane
London
NW6 2AA
Director NameMartin Dageforde
Date of BirthDecember 1957 (Born 66 years ago)
NationalityGerman
StatusResigned
Appointed24 October 2013(27 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 22 St James Mansions
West End Lane
London
NE6 2AA
Director NameMs Marianka Swain
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2017(31 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 February 2021)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address6 St. James Mansions West End Lane
London
NW6 2AA
Director NameMr Mark Adam Gibbor
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2021(35 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 St James Mansions
West End Lane
London
NW6 2AA

Contact

Telephone020 73739927
Telephone regionLondon

Location

Registered Address6 St James Mansions
West End Lane
London
NW6 2AA
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Shareholders

1 at £250Beryl Slade
4.00%
Ordinary
1 at £250Daniel Moore
4.00%
Ordinary
1 at £250Dr A. Gendler & Dr S. Gendler
4.00%
Ordinary
1 at £250Fettis Holdings Limited
4.00%
Ordinary
1 at £250Frances Levenson
4.00%
Ordinary
1 at £250Jean Francois Neuez
4.00%
Ordinary
1 at £250Lydia Ingram & James Steele
4.00%
Ordinary
1 at £250M. Dageforde
4.00%
Ordinary
1 at £250Mr Chief Egwenu
4.00%
Ordinary
1 at £250Mrs Halima Amer
4.00%
Ordinary
1 at £250Mrs Hilton & Mr Hilton
4.00%
Ordinary
1 at £250Mrs Iris Gibbor & Miss Emma Kate Anna Gibbor
4.00%
Ordinary
1 at £250Mrs M. Latinwo
4.00%
Ordinary
1 at £250Mrs M.e. Atlas & Mrs P. Atlas
4.00%
Ordinary
1 at £250Ms Shelagh Brady
4.00%
Ordinary
1 at £250Paul Zetlin
4.00%
Ordinary
1 at £250Poltavskis
4.00%
Ordinary
1 at £250R. Bernstein & H.a. Bernstein
4.00%
Ordinary
1 at £250Sally Glesni Cooper
4.00%
Ordinary
1 at £250West
4.00%
Ordinary
-OTHER
20.00%
-

Financials

Year2014
Turnover£24,415
Net Worth£107,276
Cash£111,267
Current Liabilities£44,997

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

18 July 2006Delivered on: 19 July 2006
Satisfied on: 23 January 2013
Persons entitled: National Westminster 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: 1-36 st james's mansions, west end lane, london t/no. NGL128311. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 January 1993Delivered on: 14 January 1993
Satisfied on: 23 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St jame's mansion west end lane l/b of camden t/no ngl 128311 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 1988Delivered on: 9 March 1988
Satisfied on: 3 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St. James's mansions, west end lane, london NW6. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

27 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
20 May 2020Accounts for a small company made up to 31 December 2019 (9 pages)
25 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
13 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
26 July 2018Confirmation statement made on 14 July 2018 with updates (6 pages)
19 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
6 November 2017Appointment of Ms Marianka Swain as a director on 24 October 2017 (3 pages)
6 November 2017Appointment of Ms Marianka Swain as a director on 24 October 2017 (3 pages)
7 August 2017Termination of appointment of Martin Dageforde as a director on 3 July 2017 (1 page)
7 August 2017Termination of appointment of Martin Dageforde as a director on 3 July 2017 (1 page)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 July 2017Termination of appointment of Martin Dageforde as a director on 3 July 2017 (1 page)
21 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
21 July 2017Termination of appointment of Martin Dageforde as a director on 3 July 2017 (1 page)
19 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 14 July 2016 with updates (7 pages)
26 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
26 April 2016Accounts for a small company made up to 31 December 2015 (5 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6,250
(7 pages)
10 August 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 6,250
(7 pages)
8 April 2015Full accounts made up to 31 December 2014 (11 pages)
8 April 2015Full accounts made up to 31 December 2014 (11 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6,250
(7 pages)
28 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 6,250
(7 pages)
2 May 2014Full accounts made up to 31 December 2013 (10 pages)
2 May 2014Full accounts made up to 31 December 2013 (10 pages)
25 November 2013Appointment of Martin Dageforde as a director (3 pages)
25 November 2013Appointment of Martin Dageforde as a director (3 pages)
19 November 2013Termination of appointment of Renee Bernstein as a director (2 pages)
19 November 2013Termination of appointment of Renee Bernstein as a director (2 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 6,250
(7 pages)
26 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 6,250
(7 pages)
16 April 2013Full accounts made up to 31 December 2012 (11 pages)
16 April 2013Full accounts made up to 31 December 2012 (11 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
10 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (8 pages)
10 August 2012Secretary's details changed for Shelagh Margaret Brady on 10 August 2012 (1 page)
10 August 2012Director's details changed for Renee Bernstein on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Shelagh Margaret Brady on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Renee Bernstein on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Shelagh Margaret Brady on 10 August 2012 (2 pages)
10 August 2012Registered office address changed from 6 St James Mansions London NW6 2AA on 10 August 2012 (1 page)
10 August 2012Secretary's details changed for Shelagh Margaret Brady on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 6 St James Mansions London NW6 2AA on 10 August 2012 (1 page)
13 April 2012Full accounts made up to 31 December 2011 (12 pages)
13 April 2012Full accounts made up to 31 December 2011 (12 pages)
26 August 2011Annual return made up to 14 July 2011. List of shareholders has changed (16 pages)
26 August 2011Annual return made up to 14 July 2011. List of shareholders has changed (16 pages)
18 April 2011Full accounts made up to 31 December 2010 (11 pages)
18 April 2011Full accounts made up to 31 December 2010 (11 pages)
23 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (15 pages)
23 September 2010Annual return made up to 14 July 2010 with a full list of shareholders (15 pages)
28 April 2010Full accounts made up to 31 December 2009 (12 pages)
28 April 2010Full accounts made up to 31 December 2009 (12 pages)
16 September 2009Appointment terminated director peter jukes (1 page)
16 September 2009Director appointed renee bernstein (2 pages)
16 September 2009Director appointed renee bernstein (2 pages)
16 September 2009Appointment terminated director peter jukes (1 page)
29 July 2009Return made up to 14/07/09; full list of members (9 pages)
29 July 2009Return made up to 14/07/09; full list of members (9 pages)
20 April 2009Full accounts made up to 31 December 2008 (12 pages)
20 April 2009Full accounts made up to 31 December 2008 (12 pages)
18 July 2008Return made up to 03/07/08; no change of members (7 pages)
18 July 2008Return made up to 03/07/08; no change of members (7 pages)
10 April 2008Full accounts made up to 31 December 2007 (12 pages)
10 April 2008Full accounts made up to 31 December 2007 (12 pages)
16 August 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2007Return made up to 03/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2007Full accounts made up to 31 December 2006 (13 pages)
11 April 2007Full accounts made up to 31 December 2006 (13 pages)
7 January 2007New director appointed (3 pages)
7 January 2007New director appointed (3 pages)
5 January 2007Return made up to 03/07/04; change of members (7 pages)
5 January 2007Return made up to 03/07/04; change of members (7 pages)
16 August 2006Return made up to 03/07/06; change of members (7 pages)
16 August 2006Return made up to 03/07/06; change of members (7 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
10 May 2006Full accounts made up to 31 December 2005 (14 pages)
10 May 2006Full accounts made up to 31 December 2005 (14 pages)
28 July 2005Return made up to 03/07/05; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 July 2005Return made up to 03/07/05; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 May 2005Full accounts made up to 31 December 2004 (12 pages)
3 May 2005Full accounts made up to 31 December 2004 (12 pages)
28 April 2004Registered office changed on 28/04/04 from: 31 st james mansions west end lane london NW6 2AA (1 page)
28 April 2004Registered office changed on 28/04/04 from: 31 st james mansions west end lane london NW6 2AA (1 page)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004New secretary appointed (1 page)
26 April 2004Secretary resigned;director resigned (1 page)
26 April 2004New secretary appointed (1 page)
15 March 2004Full accounts made up to 31 December 2003 (11 pages)
15 March 2004Full accounts made up to 31 December 2003 (11 pages)
30 July 2003Return made up to 03/07/03; full list of members (8 pages)
30 July 2003Return made up to 03/07/03; full list of members (8 pages)
28 March 2003Full accounts made up to 31 December 2002 (11 pages)
28 March 2003Full accounts made up to 31 December 2002 (11 pages)
5 July 2002Return made up to 03/07/02; full list of members (8 pages)
5 July 2002Return made up to 03/07/02; full list of members (8 pages)
9 April 2002Full accounts made up to 31 December 2001 (11 pages)
9 April 2002Full accounts made up to 31 December 2001 (11 pages)
27 June 2001Return made up to 03/07/01; no change of members (7 pages)
27 June 2001Return made up to 03/07/01; no change of members (7 pages)
23 April 2001Full accounts made up to 31 December 2000 (11 pages)
23 April 2001Full accounts made up to 31 December 2000 (11 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
27 July 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
27 July 2000Return made up to 03/07/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
4 May 2000Director resigned (1 page)
4 May 2000Director resigned (1 page)
18 April 2000Full accounts made up to 31 December 1999 (11 pages)
18 April 2000Full accounts made up to 31 December 1999 (11 pages)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
2 December 1999Director resigned (1 page)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
26 November 1999New director appointed (2 pages)
23 July 1999Return made up to 03/07/99; full list of members (6 pages)
23 July 1999Return made up to 03/07/99; full list of members (6 pages)
19 March 1999Director resigned (1 page)
19 March 1999Full accounts made up to 31 December 1998 (8 pages)
19 March 1999Full accounts made up to 31 December 1998 (8 pages)
19 March 1999Director resigned (1 page)
29 December 1998Memorandum and Articles of Association (7 pages)
29 December 1998Memorandum and Articles of Association (7 pages)
4 December 1998Registered office changed on 04/12/98 from: 9 st james mansions west end lane london NW6 2AA (1 page)
4 December 1998Registered office changed on 04/12/98 from: 9 st james mansions west end lane london NW6 2AA (1 page)
26 November 1998Secretary resigned (1 page)
26 November 1998Secretary resigned (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998New secretary appointed (2 pages)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 August 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1998Return made up to 03/07/98; full list of members (8 pages)
6 July 1998Return made up to 03/07/98; full list of members (8 pages)
26 March 1998Full accounts made up to 31 December 1997 (9 pages)
26 March 1998Full accounts made up to 31 December 1997 (9 pages)
14 May 1997Full accounts made up to 31 December 1996 (9 pages)
14 May 1997Full accounts made up to 31 December 1996 (9 pages)
2 October 1996Full accounts made up to 31 December 1995 (9 pages)
2 October 1996Full accounts made up to 31 December 1995 (9 pages)
10 July 1996Return made up to 03/07/96; change of members (8 pages)
10 July 1996Return made up to 03/07/96; change of members (8 pages)
7 August 1995Return made up to 03/07/95; full list of members (8 pages)
7 August 1995Return made up to 03/07/95; full list of members (8 pages)
5 July 1995Ad 30/06/95--------- £ si 1@250=250 £ ic 5000/5250 (2 pages)
5 July 1995Ad 30/06/95--------- £ si 1@250=250 £ ic 5000/5250 (2 pages)
30 May 1995Ad 12/05/95--------- £ si 1@250=250 £ ic 4750/5000 (2 pages)
30 May 1995Ad 12/05/95--------- £ si 1@250=250 £ ic 4750/5000 (2 pages)
2 May 1995Auditor's resignation (2 pages)
2 May 1995Auditor's resignation (2 pages)
13 April 1995Ad 03/04/95--------- £ si 1@250=250 £ ic 4500/4750 (2 pages)
13 April 1995Ad 03/04/95--------- £ si 1@250=250 £ ic 4500/4750 (2 pages)
14 January 1993Particulars of mortgage/charge (3 pages)
14 January 1993Particulars of mortgage/charge (3 pages)
17 November 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 November 1987Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 June 1987Company name changed st. James's mansion management & freehold co. LIMITED\certificate issued on 11/06/87 (2 pages)
11 June 1987Company name changed st. James's mansion management & freehold co. LIMITED\certificate issued on 11/06/87 (2 pages)
21 November 1985Incorporation (13 pages)
21 November 1985Incorporation (13 pages)