24 St James's Place
London
SW1A 1NH
Director Name | Mr David Bennett Borthwick |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 October 2013(17 years, 10 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Flat 3 24 St. James's Place London SW1A 1NH |
Director Name | Lady Pamela Audrey Kalms |
---|---|
Date of Birth | July 1931 (Born 92 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2018(22 years after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Flat 4 24 St James's Place London SW1A 1NH |
Director Name | Mr John Gwilym Hemingway |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 months (resigned 10 March 1996) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 24 St James Place London SW1A 1NH |
Director Name | Narendra Nath Nath |
---|---|
Date of Birth | May 1922 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 15 August 1998) |
Role | Business |
Correspondence Address | 24 St Jamess Place London SW1A 1NH |
Director Name | Jackie Rosenfeld |
---|---|
Date of Birth | July 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 9 months (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | 24 St James's Place London SW1A 1NH |
Secretary Name | Jackie Rosenfeld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1996(2 weeks, 6 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 April 2000) |
Role | Company Director |
Correspondence Address | 24 St James's Place London SW1A 1NH |
Secretary Name | Jacqueline Rosenfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2000(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 November 2003) |
Role | Company Director |
Correspondence Address | 24 Saint Jamess Place London SW1A 1NH |
Director Name | Kathleen Anne Locke |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2003(7 years, 1 month after company formation) |
Appointment Duration | 10 years (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenrinnes Lodge Dufftown Banffshire AB55 4BS Scotland |
Director Name | John Andrew May Sloss |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 29 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Regent Street Edinburgh Midlothian EH15 2AY Scotland |
Secretary Name | Kathleen Anne Locke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 November 2003(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 23 January 2013) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Glenrinnes Lodge Dufftown Banffshire AB55 4BS Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Flat 4 24 St James's Place London SW1A 1NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
925 at £0.1 | Lord Harold Stanley Kalms & Lady Pamela Kalms 9.25% Ordinary A |
---|---|
463 at £0.1 | James Sweetbaum 4.63% Ordinary A |
463 at £0.1 | Morgan Trust Company LTD 4.63% Ordinary A |
2.3k at £0.1 | Morgan Trust Company LTD 22.74% Ordinary E |
2k at £0.1 | Benhour Soleimani 19.75% Ordinary B |
2k at £0.1 | Lord Harold Stanley Kalms & Lady Pamela Kalms 19.75% Ordinary D |
1.9k at £0.1 | Mr David Borthwick & Mrs Borthwick 19.25% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £504 |
Current Liabilities | £25,893 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 4 January 2025 (8 months from now) |
2 January 2024 | Confirmation statement made on 21 December 2023 with no updates (3 pages) |
---|---|
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
2 February 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
8 November 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
23 December 2021 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
29 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
1 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
6 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
15 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
8 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
22 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 May 2018 | Appointment of Lady Pamela Audrey Kalms as a director on 4 January 2018 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
1 February 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
15 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
15 June 2016 | Total exemption full accounts made up to 31 March 2016 (10 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
8 January 2016 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
23 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 January 2014 | Termination of appointment of Kathleen Locke as a director (1 page) |
29 January 2014 | Termination of appointment of John Sloss as a director (1 page) |
29 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Termination of appointment of Kathleen Locke as a secretary (1 page) |
29 January 2014 | Termination of appointment of Kathleen Locke as a secretary (1 page) |
29 January 2014 | Termination of appointment of Kathleen Locke as a director (1 page) |
29 January 2014 | Termination of appointment of John Sloss as a director (1 page) |
29 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
5 November 2013 | Appointment of Mr David Bennett Borthwick as a director (2 pages) |
5 November 2013 | Appointment of Mr David Bennett Borthwick as a director (2 pages) |
30 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
30 September 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
25 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
22 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
7 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
18 February 2010 | Director's details changed for Lord Harold Stanley Kalms on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (8 pages) |
18 February 2010 | Director's details changed for John Andrew May Sloss on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for John Andrew May Sloss on 18 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Lord Harold Stanley Kalms on 18 February 2010 (2 pages) |
18 February 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (8 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 June 2009 | Registered office changed on 16/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
16 June 2009 | Registered office changed on 16/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page) |
15 January 2009 | Return made up to 21/12/08; full list of members (6 pages) |
15 January 2009 | Return made up to 21/12/08; full list of members (6 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
4 December 2008 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
23 January 2008 | Return made up to 21/12/07; full list of members (4 pages) |
23 January 2008 | Return made up to 21/12/07; full list of members (4 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 January 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
25 January 2007 | Return made up to 21/12/06; full list of members (12 pages) |
25 January 2007 | Return made up to 21/12/06; full list of members (12 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
13 January 2006 | Return made up to 21/12/05; full list of members
|
13 January 2006 | Return made up to 21/12/05; full list of members
|
4 January 2006 | Resolutions
|
4 January 2006 | Resolutions
|
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
10 January 2005 | Return made up to 21/12/04; full list of members (11 pages) |
10 January 2005 | Return made up to 21/12/04; full list of members (11 pages) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
15 December 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
14 July 2004 | Director resigned (1 page) |
14 July 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
25 June 2004 | Director resigned (1 page) |
17 June 2004 | Return made up to 21/12/03; full list of members (11 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | New director appointed (2 pages) |
17 June 2004 | Return made up to 21/12/03; full list of members (11 pages) |
14 June 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
14 June 2004 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
16 December 2003 | New secretary appointed (2 pages) |
16 December 2003 | Secretary resigned (1 page) |
2 May 2003 | Return made up to 21/12/02; full list of members (10 pages) |
2 May 2003 | Return made up to 21/12/02; full list of members (10 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
9 February 2003 | Director resigned (1 page) |
9 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
11 June 2002 | Memorandum and Articles of Association (10 pages) |
11 June 2002 | Memorandum and Articles of Association (10 pages) |
20 May 2002 | Ad 29/06/01--------- £ si [email protected] (2 pages) |
20 May 2002 | Ad 29/06/01--------- £ si [email protected] (2 pages) |
20 May 2002 | S-div conve 29/06/01 (1 page) |
20 May 2002 | Ad 29/06/01--------- £ si [email protected] (2 pages) |
20 May 2002 | Ad 29/06/01--------- £ si [email protected] (2 pages) |
20 May 2002 | Ad 29/06/01--------- £ si [email protected] (2 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | S-div conve 29/06/01 (1 page) |
20 May 2002 | Ad 29/06/01--------- £ si [email protected] (2 pages) |
20 May 2002 | Ad 29/06/01--------- £ si [email protected] (2 pages) |
20 May 2002 | Resolutions
|
20 May 2002 | Ad 29/06/01--------- £ si [email protected] (2 pages) |
20 May 2002 | Ad 29/06/01--------- £ si [email protected] (2 pages) |
20 May 2002 | Ad 29/06/01--------- £ si [email protected] (2 pages) |
5 May 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
5 May 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
28 December 2001 | Return made up to 21/12/01; full list of members (7 pages) |
5 February 2001 | Return made up to 21/12/00; full list of members
|
5 February 2001 | Return made up to 21/12/00; full list of members
|
15 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | New secretary appointed (2 pages) |
15 January 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (3 pages) |
5 September 2000 | Return made up to 21/12/99; full list of members
|
5 September 2000 | Return made up to 21/12/99; full list of members
|
26 June 2000 | Secretary resigned (1 page) |
26 June 2000 | Secretary resigned (1 page) |
16 May 2000 | Full accounts made up to 31 December 1998 (11 pages) |
16 May 2000 | Full accounts made up to 31 December 1998 (11 pages) |
17 September 1999 | Return made up to 21/12/98; full list of members
|
17 September 1999 | Return made up to 21/12/98; full list of members
|
17 September 1998 | Full accounts made up to 31 December 1996 (7 pages) |
17 September 1998 | Full accounts made up to 31 December 1996 (7 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
17 September 1998 | Full accounts made up to 31 December 1997 (7 pages) |
20 August 1998 | Director resigned (1 page) |
20 August 1998 | Director resigned (1 page) |
18 August 1998 | Return made up to 21/12/97; no change of members
|
18 August 1998 | Return made up to 21/12/97; no change of members
|
4 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
4 August 1998 | Compulsory strike-off action has been discontinued (1 page) |
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
9 June 1998 | First Gazette notice for compulsory strike-off (1 page) |
13 March 1997 | Return made up to 21/12/96; full list of members
|
13 March 1997 | Return made up to 21/12/96; full list of members
|
23 August 1996 | Registered office changed on 23/08/96 from: hulton house 161-166 fleet street london EC4A 2DY (1 page) |
23 August 1996 | Registered office changed on 23/08/96 from: hulton house 161-166 fleet street london EC4A 2DY (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | Director resigned (1 page) |
27 June 1996 | New secretary appointed;new director appointed (2 pages) |
27 June 1996 | Secretary resigned (1 page) |
27 June 1996 | New secretary appointed;new director appointed (2 pages) |
16 May 1996 | New director appointed (4 pages) |
16 May 1996 | New director appointed (4 pages) |
21 February 1996 | New director appointed (3 pages) |
21 February 1996 | New director appointed (3 pages) |
19 January 1996 | Resolutions
|
19 January 1996 | Resolutions
|
18 January 1996 | Company name changed shesco management LIMITED\certificate issued on 19/01/96 (2 pages) |
18 January 1996 | Company name changed shesco management LIMITED\certificate issued on 19/01/96 (2 pages) |
16 January 1996 | Registered office changed on 16/01/96 from: 788-790 finchley road london NW11 7UR (1 page) |
16 January 1996 | Registered office changed on 16/01/96 from: 788-790 finchley road london NW11 7UR (1 page) |
21 December 1995 | Incorporation (30 pages) |
21 December 1995 | Incorporation (30 pages) |