Company NameSt. James's Street Securities Limited
DirectorsEmma Maeve Gordon-James and Mark Henry Gordon-James
Company StatusActive
Company Number02794970
CategoryPrivate Limited Company
Incorporation Date2 March 1993(31 years, 1 month ago)

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 NameMiss Emma Maeve Gordon-James
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(22 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMark Henry Gordon-James
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(22 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 30 Orange Street
London
WC2H 7HF
Director NameMr Anthony Gordon-James
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Downshire Hill
Hampstead
London
NW3 1NR
Director NameMr Kevin Grover
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address19 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE
Secretary NameMr Kevin Grover
NationalityBritish
StatusResigned
Appointed02 March 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Mymms Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 7AE

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

Shareholders

50 at £1Kevin Grover
50.00%
Ordinary
50 at £1Mr Anthony Gordon-james
50.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return15 March 2024 (2 weeks ago)
Next Return Due29 March 2025 (12 months from now)

Filing History

13 July 2023Micro company accounts made up to 28 February 2023 (4 pages)
21 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
16 August 2022Micro company accounts made up to 28 February 2022 (4 pages)
22 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 28 February 2021 (4 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
21 July 2020Micro company accounts made up to 29 February 2020 (3 pages)
16 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
5 July 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
22 June 2018Micro company accounts made up to 28 February 2018 (3 pages)
5 March 2018Confirmation statement made on 2 March 2018 with updates (4 pages)
18 July 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
18 July 2017Accounts for a dormant company made up to 28 February 2017 (7 pages)
7 July 2017Change of details for Simon Gordon-James as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Change of details for Simon Gordon-James as a person with significant control on 7 July 2017 (2 pages)
6 July 2017Director's details changed for Mark Henry Gordon-James on 6 July 2017 (2 pages)
6 July 2017Director's details changed for Mark Henry Gordon-James on 6 July 2017 (2 pages)
6 July 2017Change of details for Mark Henry Gordon-James as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Change of details for Mark Henry Gordon-James as a person with significant control on 6 July 2017 (2 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (8 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (8 pages)
27 March 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
27 March 2017Previous accounting period shortened from 31 March 2017 to 28 February 2017 (1 page)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
15 February 2017Termination of appointment of Kevin Grover as a secretary on 15 February 2017 (1 page)
15 February 2017Termination of appointment of Kevin Grover as a secretary on 15 February 2017 (1 page)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
5 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 April 2016Appointment of Emma Maeve Gordon-James as a director on 26 January 2016 (3 pages)
27 April 2016Appointment of Emma Maeve Gordon-James as a director on 26 January 2016 (3 pages)
25 April 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 102
(4 pages)
25 April 2016Statement of capital following an allotment of shares on 26 January 2016
  • GBP 102
(4 pages)
20 April 2016Registered 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 20 April 2016 (2 pages)
20 April 2016Termination of appointment of Anthony Gordon-James as a director on 26 January 2016 (2 pages)
20 April 2016Termination of appointment of Kevin Grover as a director on 26 January 2016 (2 pages)
20 April 2016Termination of appointment of Kevin Grover as a director on 26 January 2016 (2 pages)
20 April 2016Appointment of Mark Henry Gordon-James as a director on 26 January 2016 (3 pages)
20 April 2016Appointment of Mark Henry Gordon-James as a director on 26 January 2016 (3 pages)
20 April 2016Registered 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 20 April 2016 (2 pages)
20 April 2016Termination of appointment of Anthony Gordon-James as a director on 26 January 2016 (2 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
9 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(5 pages)
9 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(5 pages)
9 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 100
(5 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
27 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
8 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 April 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
5 March 2009Return made up to 02/03/09; full list of members (4 pages)
5 March 2009Return made up to 02/03/09; full list of members (4 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 March 2008Return made up to 02/03/08; full list of members (4 pages)
26 March 2008Return made up to 02/03/08; full list of members (4 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)
18 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
18 April 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
5 April 2007Return made up to 02/03/07; full list of members (2 pages)
5 April 2007Return made up to 02/03/07; full list of members (2 pages)
27 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 April 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
7 March 2006Return made up to 02/03/06; full list of members (2 pages)
7 March 2006Return made up to 02/03/06; full list of members (2 pages)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
17 June 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 March 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/03/05
(3 pages)
12 March 2005Return made up to 02/03/05; full list of members
  • 363(287) ‐ Registered office changed on 12/03/05
(3 pages)
8 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 June 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
8 March 2004Return made up to 02/03/04; full list of members (7 pages)
8 March 2004Return made up to 02/03/04; full list of members (7 pages)
15 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
15 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2002Registered office changed on 24/06/02 from: suite four 27 st james's street london SW1A 1HA (1 page)
24 June 2002Registered office changed on 24/06/02 from: suite four 27 st james's street london SW1A 1HA (1 page)
5 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
5 April 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
6 March 2002Return made up to 02/03/02; full list of members (6 pages)
6 March 2002Return made up to 02/03/02; full list of members (6 pages)
20 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
20 August 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 March 2001Return made up to 02/03/01; full list of members (6 pages)
8 March 2001Return made up to 02/03/01; full list of members (6 pages)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
18 September 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 2000Return made up to 02/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
16 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
10 March 1999Return made up to 02/03/99; no change of members (6 pages)
10 March 1999Return made up to 02/03/99; no change of members (6 pages)
26 February 1998Return made up to 02/03/98; no change of members (6 pages)
26 February 1998Return made up to 02/03/98; no change of members (6 pages)
3 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
3 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
13 March 1997Return made up to 02/03/97; full list of members (8 pages)
13 March 1997Return made up to 02/03/97; full list of members (8 pages)
14 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
14 June 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
7 March 1996Return made up to 02/03/96; no change of members (6 pages)
7 March 1996Return made up to 02/03/96; no change of members (6 pages)
7 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
7 September 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
13 March 1994Return made up to 02/03/94; full list of members (8 pages)
13 March 1994Return made up to 02/03/94; full list of members (8 pages)
25 March 1993New secretary appointed;new director appointed (3 pages)
25 March 1993New director appointed (3 pages)
25 March 1993New secretary appointed;new director appointed (3 pages)
25 March 1993New director appointed (3 pages)
8 March 1993Secretary resigned (1 page)
8 March 1993Secretary resigned (1 page)
2 March 1993Incorporation (17 pages)
2 March 1993Incorporation (17 pages)