Company NameFive St James Limited
Company StatusDissolved
Company Number02055236
CategoryPrivate Limited Company
Incorporation Date15 September 1986(37 years, 7 months ago)
Dissolution Date25 August 2009 (14 years, 8 months ago)
Previous NameProtected Asset Management Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameKay Brandeaux
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 September 1991(4 years, 12 months after company formation)
Appointment Duration17 years, 11 months (closed 25 August 2009)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence Address18 Chemin Du Nant D'Argent
Cologny
1223 Geneva
Switzerland
Director NameMr Roger Michael Boyland
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2003(16 years, 4 months after company formation)
Appointment Duration6 years, 6 months (closed 25 August 2009)
RoleFund Manager
Country of ResidenceSwitzerland
Correspondence Address18 Chemin Du Nant D'Argent
Cologny
1223 Geneva
Switzerland
Secretary NameMr Charles Howe Marshall
NationalityBritish
StatusClosed
Appointed21 July 2006(19 years, 10 months after company formation)
Appointment Duration3 years, 1 month (closed 25 August 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodreed Farm
Stonehurst Lane Five Ashes
Mayfield
East Sussex
TN20 6LJ
Director NameEdwin Hargitt
Date of BirthAugust 1934 (Born 89 years ago)
NationalityAmerican
StatusResigned
Appointed13 September 1991(4 years, 12 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 July 1998)
RoleInvestment Adviser
Correspondence AddressThe Cottage On The Green
Ockley
Dorking
Surrey
RH5 5TR
Secretary NameKay Brandeaux
NationalityAmerican
StatusResigned
Appointed13 September 1991(4 years, 12 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 May 2001)
RoleCompany Director
Correspondence AddressFlat 5 Wellesley House
Lower Sloane Square
London
SW1W 8AL
Director NameStanley Jackson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 April 1996)
RoleFinancial Services
Correspondence Address32 Woodham Waye
Woking
Surrey
GU21 5SJ
Director NameBhupen Vasa
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(11 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 18 May 2001)
RoleFinance Director
Correspondence Address20 High Worple
Rayners Lane
Harrow
Middlesex
HA2 9SU
Director NameMr Robert Sidney Kirk
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2001(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Holly Avenue
Frimley
Camberley
Surrey
GU16 5QX
Secretary NameMr Robert Sidney Kirk
NationalityBritish
StatusResigned
Appointed18 May 2001(14 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address25 Holly Avenue
Frimley
Camberley
Surrey
GU16 5QX
Director NameAdrian De Leiros
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(15 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2002)
RoleCompany Director
Correspondence Address80 Standard Road
Bexleyheath
Kent
DA6 8DR
Secretary NameMark Spittle
NationalityBritish
StatusResigned
Appointed21 June 2002(15 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 2002)
RoleCompany Director
Correspondence Address36 Cavell Road
Cheshunt
Hertfordshire
EN7 6JJ
Secretary NameMs Anne Margaret Christie
NationalityBritish
StatusResigned
Appointed01 November 2002(16 years, 1 month after company formation)
Appointment Duration3 months (resigned 05 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address133 Norfolk Avenue
Palmers Green
London
N13 6AL
Secretary NameRoger Michael Boyland
NationalityBritish
StatusResigned
Appointed05 February 2003(16 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 July 2004)
RoleAccountant
Correspondence Address10 Marina Drive Satchell Lane
Hamble
Southampton
Hampshire
SO31 4HE
Secretary NameMr Charles Howe Marshall
NationalityBritish
StatusResigned
Appointed26 July 2004(17 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodreed Farm
Stonehurst Lane Five Ashes
Mayfield
East Sussex
TN20 6LJ
Secretary NameAlexander Beaufort De Marigny Hunter
NationalityBritish
StatusResigned
Appointed24 January 2006(19 years, 4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 21 July 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Corner House
Church Hill
Merstham
Surrey
RH1 3BJ

Location

Registered Address32nd Floor
30 St Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

20k at 1Brandeaux Advisers Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

25 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
30 April 2009Application for striking-off (1 page)
9 April 2009Min detail amend capital eff 09/04/09 (1 page)
9 April 2009Statement by directors (1 page)
9 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 April 2009Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
9 April 2009Solvency statement dated 03/04/09 (1 page)
6 October 2008Location of debenture register (1 page)
6 October 2008Return made up to 13/09/08; full list of members (3 pages)
6 October 2008Registered office changed on 06/10/2008 from 32ND floor 30 st. Mary axe london EC3A 8EP (1 page)
6 October 2008Location of register of members (1 page)
22 September 2008Director's change of particulars / roger boyland / 10/09/2008 (1 page)
22 September 2008Director's change of particulars / kay brandeaux / 10/09/2008 (3 pages)
24 April 2008Full accounts made up to 30 June 2007 (13 pages)
8 April 2008Director's change of particulars / kay brandeaux / 11/06/2007 (1 page)
8 April 2008Director's change of particulars / roger boyland / 11/06/2007 (1 page)
30 October 2007Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
28 September 2007Return made up to 13/09/07; full list of members (2 pages)
28 September 2007Director's particulars changed (1 page)
28 September 2007Registered office changed on 28/09/07 from: 32ND floor 30 st. Mary axe london EC3A 8EP (1 page)
28 September 2007Director's particulars changed (1 page)
4 July 2007Registered office changed on 04/07/07 from: 32ND floor st mary axe london EC3A 8EP (1 page)
7 June 2007Registered office changed on 07/06/07 from: 5 st jamess square london SW1Y 4SJ (1 page)
9 October 2006Return made up to 13/09/06; full list of members (7 pages)
30 August 2006New secretary appointed (1 page)
27 July 2006Secretary resigned (1 page)
21 July 2006Full accounts made up to 31 March 2006 (13 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (2 pages)
23 September 2005Return made up to 13/09/05; full list of members (7 pages)
22 July 2005Full accounts made up to 31 March 2005 (13 pages)
20 September 2004Return made up to 13/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
20 July 2004Full accounts made up to 31 March 2004 (14 pages)
11 November 2003Return made up to 13/09/03; full list of members
  • 363(287) ‐ Registered office changed on 11/11/03
(7 pages)
30 July 2003Full accounts made up to 31 March 2003 (12 pages)
19 February 2003Secretary resigned (1 page)
19 February 2003New secretary appointed;new director appointed (2 pages)
11 December 2002Director resigned (2 pages)
11 December 2002New secretary appointed (4 pages)
11 December 2002Secretary resigned (2 pages)
19 September 2002Return made up to 13/09/02; no change of members (4 pages)
29 July 2002Full accounts made up to 31 March 2002 (11 pages)
27 July 2002Secretary's particulars changed (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Secretary resigned;director resigned (1 page)
10 July 2002New secretary appointed (2 pages)
11 October 2001Return made up to 13/09/01; no change of members (5 pages)
1 June 2001Secretary resigned (1 page)
1 June 2001Director resigned (1 page)
1 June 2001New secretary appointed;new director appointed (2 pages)
27 February 2001Company name changed protected asset management limit ed\certificate issued on 27/02/01 (2 pages)
11 December 2000Full accounts made up to 31 March 2000 (11 pages)
19 October 2000Return made up to 13/09/00; full list of members (5 pages)
28 September 1999Return made up to 13/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 August 1999Full accounts made up to 31 March 1999 (11 pages)
7 June 1999Registered office changed on 07/06/99 from: 17 hill street london W1X 7FB (1 page)
18 May 1999Particulars of mortgage/charge (3 pages)
17 September 1998Return made up to 13/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
27 July 1998Full accounts made up to 31 March 1998 (11 pages)
7 January 1998Full accounts made up to 31 March 1997 (13 pages)
10 October 1997Return made up to 13/09/97; no change of members (4 pages)
8 May 1997Registered office changed on 08/05/97 from: 25 manchester square london W1M 5AP (1 page)
1 October 1996Return made up to 13/09/96; full list of members (6 pages)
23 September 1996Full accounts made up to 31 March 1996 (17 pages)
22 May 1996Director resigned (1 page)
18 March 1996Return made up to 13/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 March 1996Full accounts made up to 31 March 1995 (17 pages)
1 May 1991Return made up to 31/08/90; no change of members (6 pages)
7 April 1988Return made up to 26/02/88; full list of members (4 pages)
7 April 1988Memorandum and Articles of Association (12 pages)
22 October 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)