St James
London
SW1Y 6BN
Director Name | Ms Margaret Morrow |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2022(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BN |
Director Name | Mr Aurelien David Rowland |
---|---|
Date of Birth | December 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2022(35 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BN |
Director Name | David John Rowland |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(5 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 March 1994) |
Role | Company Director |
Correspondence Address | 49 Avenue De L Annonciade Monte-Carlo Mc98000 |
Director Name | Jeremy Edward James |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(5 years after company formation) |
Appointment Duration | 3 years (resigned 29 August 1995) |
Role | Company Director |
Correspondence Address | Gaiters Bishops Walk Shirley Hills Addington Surrey CR0 5BA |
Secretary Name | Kathleen Patricia Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 1992(5 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 143 Erskine Crescent London N17 9PS |
Director Name | Jonathan David Rowland |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1994(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 29 November 1995) |
Role | Property Consultant |
Correspondence Address | 24 Lattimer Place London W4 2UB |
Secretary Name | Kevin Woolrich |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(8 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Wymondham Norfolk NR18 0NP |
Director Name | David John Rowland |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1997(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 March 2000) |
Role | Company Director |
Correspondence Address | 3 Zenobia Mansions Queens Club Gardens London W14 9TD |
Director Name | Mr Graham John Robeson |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2000(12 years, 7 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 09 November 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BN |
Secretary Name | David Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 2000(13 years, 4 months after company formation) |
Appointment Duration | 12 months (resigned 07 December 2001) |
Role | Company Director |
Correspondence Address | 1 Chiltern Road Hitchin Hertfordshire SG4 9PL |
Secretary Name | Richard Ian Causton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(14 years, 4 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 09 May 2007) |
Role | Company Director |
Correspondence Address | Shelton Rohais, St. Peter Port Guernsey GY1 1YW |
Secretary Name | Kate Bayley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 2001(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 April 2004) |
Role | Company Director |
Correspondence Address | 143 Erskine Crescent London N17 9PS |
Director Name | Mr Harley James Rowland |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2002(14 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | Luxembourg |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | Mr Michael David Langford Smith |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 09 May 2007(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 27 February 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10 77 Clapham Common Southside London SW4 9DG |
Secretary Name | Mr Andrew Yuill |
---|---|
Status | Resigned |
Appointed | 27 February 2009(21 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 07 February 2014) |
Role | Company Director |
Correspondence Address | 5 Savile Row London W1S 3PB |
Secretary Name | Mrs Yvonne Kelsey |
---|---|
Status | Resigned |
Appointed | 07 February 2014(26 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 26 November 2021) |
Role | Company Director |
Correspondence Address | 2 Duke Street St James'S London SW1Y 6BN |
Registered Address | 2 Duke Street St James'S London SW1Y 6BN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Lawgra (No. 365) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£29,589,623 |
Cash | £1,324,022 |
Current Liabilities | £31,507,505 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
---|---|
30 August 2017 | Confirmation statement made on 29 August 2017 with no updates (3 pages) |
14 July 2017 | Notification of David John Rowland as a person with significant control on 30 June 2017 (2 pages) |
14 July 2017 | Cessation of Aurelien David Rowland as a person with significant control on 30 June 2017 (1 page) |
12 September 2016 | Confirmation statement made on 29 August 2016 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 April 2016 | Termination of appointment of Harley James Rowland as a director on 31 March 2016 (1 page) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
4 September 2015 | Annual return made up to 29 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 September 2014 | Annual return made up to 29 August 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
14 April 2014 | Registered office address changed from C/O Blackfish Services 5 Savile Row London W1S 3PB United Kingdom on 14 April 2014 (1 page) |
13 February 2014 | Appointment of Mrs Yvonne Kelsey as a secretary (2 pages) |
13 February 2014 | Termination of appointment of Andrew Yuill as a secretary (1 page) |
14 October 2013 | Registered office address changed from St Clements House 2-16 Colegate Norwich Norfolk NR3 1BQ England on 14 October 2013 (1 page) |
2 October 2013 | Annual return made up to 29 August 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Annual return made up to 29 August 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Director's details changed for Mr Harley James Rowland on 1 July 2012 (2 pages) |
26 September 2012 | Director's details changed for Mr Harley James Rowland on 1 July 2012 (2 pages) |
7 September 2011 | Secretary's details changed for Mr Andrew James Yuill on 29 August 2011 (1 page) |
7 September 2011 | Director's details changed for Mr Harley James Rowland on 29 August 2011 (2 pages) |
7 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
7 September 2011 | Annual return made up to 29 August 2011 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 29 August 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
27 May 2010 | Director's details changed for Mr Graham John Robeson on 18 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Harley James Rowland on 18 May 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 September 2009 | Return made up to 29/08/09; full list of members (3 pages) |
24 April 2009 | Registered office changed on 24/04/2009 from 5 savile row london W1S 3PD (1 page) |
2 March 2009 | Secretary appointed mr andrew james yuill (1 page) |
27 February 2009 | Appointment terminated secretary michael smith (1 page) |
20 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 September 2008 | Return made up to 29/08/08; full list of members (3 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from 5 savile row london wis 3PD (1 page) |
6 September 2007 | Return made up to 29/08/07; no change of members
|
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | New secretary appointed (2 pages) |
31 May 2007 | Registered office changed on 31/05/07 from: the old vicarage east ruston norwich norfolk NR12 9HN (1 page) |
26 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
18 October 2006 | Return made up to 29/08/06; full list of members (7 pages) |
12 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
11 October 2005 | Return made up to 29/08/05; full list of members (7 pages) |
20 June 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
7 October 2004 | Accounts for a small company made up to 31 December 2003 (5 pages) |
26 August 2004 | Return made up to 29/08/04; full list of members
|
19 April 2004 | Secretary resigned (1 page) |
23 January 2004 | Registered office changed on 23/01/04 from: c/o rowland capital LIMITED 7 the sanctury london SW1P 3JS (1 page) |
8 October 2003 | Accounts for a small company made up to 31 December 2002 (5 pages) |
22 September 2003 | Return made up to 29/08/03; full list of members (7 pages) |
20 March 2003 | Registered office changed on 20/03/03 from: c/o rowland capital LTD 7 the sanctuary london SW1P 3JS (1 page) |
20 September 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
5 September 2002 | Return made up to 29/08/02; full list of members
|
19 April 2002 | New director appointed (3 pages) |
21 December 2001 | New secretary appointed (2 pages) |
20 December 2001 | New secretary appointed (2 pages) |
14 December 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
11 December 2001 | Secretary resigned (1 page) |
25 September 2001 | Delivery ext'd 3 mth 31/12/00 (1 page) |
24 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
3 August 2001 | Location of register of members (1 page) |
3 August 2001 | Registered office changed on 03/08/01 from: 34 old queen street st jamess park london SW1H 9HP (1 page) |
27 December 2000 | Secretary resigned (1 page) |
22 December 2000 | New secretary appointed (2 pages) |
23 November 2000 | Registered office changed on 23/11/00 from: st clements house 2-16 colegate norwich norfolk NR3 1BQ (1 page) |
1 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
13 June 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
23 March 2000 | New director appointed (4 pages) |
23 March 2000 | Director resigned (1 page) |
21 March 2000 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
7 January 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
9 September 1999 | Return made up to 29/08/99; no change of members (5 pages) |
20 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
17 September 1998 | Auditor's resignation (2 pages) |
15 September 1998 | Return made up to 29/08/98; no change of members (5 pages) |
11 June 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
31 March 1998 | Registered office changed on 31/03/98 from: fifth floor marble arch house 66-68 seymour street london wih 5AF (1 page) |
31 March 1998 | Full accounts made up to 31 May 1997 (12 pages) |
26 February 1998 | Auditor's resignation (1 page) |
23 September 1997 | Accounting reference date extended from 30/11/96 to 31/05/97 (1 page) |
23 September 1997 | Location of register of members (1 page) |
23 September 1997 | Return made up to 29/08/97; full list of members (7 pages) |
10 July 1997 | New director appointed (2 pages) |
10 July 1997 | Director resigned (1 page) |
13 September 1996 | Full accounts made up to 30 November 1995 (13 pages) |
23 August 1996 | Return made up to 29/08/96; no change of members
|
29 May 1996 | Director resigned (1 page) |
29 May 1996 | New director appointed (2 pages) |
29 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 December 1995 | Director resigned (2 pages) |
21 November 1995 | New director appointed (4 pages) |
6 September 1995 | Full accounts made up to 30 November 1994 (13 pages) |
1 September 1995 | Director resigned (2 pages) |
31 August 1995 | Return made up to 29/08/95; full list of members
|
9 September 1994 | Return made up to 29/08/94; no change of members
|
9 September 1993 | Return made up to 29/08/93; no change of members
|
29 April 1993 | Resolutions
|
30 September 1992 | Return made up to 29/08/92; full list of members (6 pages) |
13 September 1991 | Return made up to 29/08/91; no change of members (7 pages) |
22 August 1990 | Return made up to 10/08/90; no change of members (5 pages) |
3 October 1989 | Return made up to 24/02/89; full list of members (5 pages) |
2 February 1988 | Memorandum and Articles of Association (32 pages) |
4 January 1988 | Company name changed\certificate issued on 04/01/88 (2 pages) |
11 August 1987 | Incorporation (29 pages) |