Company Name24 St. James's Place Limited
Company StatusActive
Company Number03140430
CategoryPrivate Limited Company
Incorporation Date21 December 1995(28 years, 4 months ago)
Previous NameShesco Management Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLord Harold Stanley Kalms
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
24 St James's Place
London
SW1A 1NH
Director NameMr David Bennett Borthwick
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 2013(17 years, 10 months after company formation)
Appointment Duration10 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 24
St. James's Place
London
SW1A 1NH
Director NameLady Pamela Audrey Kalms
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2018(22 years after company formation)
Appointment Duration6 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4 24 St James's Place
London
SW1A 1NH
Director NameMr John Gwilym Hemingway
Date of BirthApril 1931 (Born 93 years ago)
NationalityEnglish
StatusResigned
Appointed10 January 1996(2 weeks, 6 days after company formation)
Appointment Duration2 months (resigned 10 March 1996)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address24 St James Place
London
SW1A 1NH
Director NameNarendra Nath Nath
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(2 weeks, 6 days after company formation)
Appointment Duration2 years, 7 months (resigned 15 August 1998)
RoleBusiness
Correspondence Address24 St Jamess Place
London
SW1A 1NH
Director NameJackie Rosenfeld
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1996(2 weeks, 6 days after company formation)
Appointment Duration7 years, 9 months (resigned 03 November 2003)
RoleCompany Director
Correspondence Address24 St James's Place
London
SW1A 1NH
Secretary NameJackie Rosenfeld
NationalityBritish
StatusResigned
Appointed10 January 1996(2 weeks, 6 days after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2000)
RoleCompany Director
Correspondence Address24 St James's Place
London
SW1A 1NH
Secretary NameJacqueline Rosenfield
NationalityBritish
StatusResigned
Appointed30 April 2000(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 November 2003)
RoleCompany Director
Correspondence Address24 Saint Jamess Place
London
SW1A 1NH
Director NameKathleen Anne Locke
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(7 years, 1 month after company formation)
Appointment Duration10 years (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenrinnes Lodge
Dufftown
Banffshire
AB55 4BS
Scotland
Director NameJohn Andrew May Sloss
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(7 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 29 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Regent Street
Edinburgh
Midlothian
EH15 2AY
Scotland
Secretary NameKathleen Anne Locke
NationalityBritish
StatusResigned
Appointed03 November 2003(7 years, 10 months after company formation)
Appointment Duration9 years, 2 months (resigned 23 January 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGlenrinnes Lodge
Dufftown
Banffshire
AB55 4BS
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFlat 4 24 St James's Place
London
SW1A 1NH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

925 at £0.1Lord Harold Stanley Kalms & Lady Pamela Kalms
9.25%
Ordinary A
463 at £0.1James Sweetbaum
4.63%
Ordinary A
463 at £0.1Morgan Trust Company LTD
4.63%
Ordinary A
2.3k at £0.1Morgan Trust Company LTD
22.74%
Ordinary E
2k at £0.1Benhour Soleimani
19.75%
Ordinary B
2k at £0.1Lord Harold Stanley Kalms & Lady Pamela Kalms
19.75%
Ordinary D
1.9k at £0.1Mr David Borthwick & Mrs Borthwick
19.25%
Ordinary C

Financials

Year2014
Net Worth£504
Current Liabilities£25,893

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return21 December 2023 (4 months, 2 weeks ago)
Next Return Due4 January 2025 (8 months from now)

Filing History

2 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
17 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
2 February 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
8 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 December 2021Confirmation statement made on 21 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
29 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
6 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
15 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
8 January 2019Confirmation statement made on 21 December 2018 with updates (4 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
16 May 2018Appointment of Lady Pamela Audrey Kalms as a director on 4 January 2018 (2 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 February 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
15 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
15 June 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
8 January 2016Total exemption full accounts made up to 31 March 2015 (10 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(6 pages)
4 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
(6 pages)
23 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(6 pages)
23 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 January 2014Termination of appointment of Kathleen Locke as a director (1 page)
29 January 2014Termination of appointment of John Sloss as a director (1 page)
29 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(6 pages)
29 January 2014Termination of appointment of Kathleen Locke as a secretary (1 page)
29 January 2014Termination of appointment of Kathleen Locke as a secretary (1 page)
29 January 2014Termination of appointment of Kathleen Locke as a director (1 page)
29 January 2014Termination of appointment of John Sloss as a director (1 page)
29 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1,000
(6 pages)
5 November 2013Appointment of Mr David Bennett Borthwick as a director (2 pages)
5 November 2013Appointment of Mr David Bennett Borthwick as a director (2 pages)
30 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
30 September 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
7 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 February 2010Director's details changed for Lord Harold Stanley Kalms on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
18 February 2010Director's details changed for John Andrew May Sloss on 18 February 2010 (2 pages)
18 February 2010Director's details changed for John Andrew May Sloss on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Lord Harold Stanley Kalms on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (8 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
16 June 2009Registered office changed on 16/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
16 June 2009Registered office changed on 16/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
15 January 2009Return made up to 21/12/08; full list of members (6 pages)
15 January 2009Return made up to 21/12/08; full list of members (6 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
4 December 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
23 January 2008Return made up to 21/12/07; full list of members (4 pages)
23 January 2008Return made up to 21/12/07; full list of members (4 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
25 January 2007Return made up to 21/12/06; full list of members (12 pages)
25 January 2007Return made up to 21/12/06; full list of members (12 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
13 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 January 2006Resolutions
  • RES13 ‐ Aa submitted to agm k l 09/12/05
(1 page)
4 January 2006Resolutions
  • RES13 ‐ Aa submitted to agm k l 09/12/05
(1 page)
29 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
10 January 2005Return made up to 21/12/04; full list of members (11 pages)
10 January 2005Return made up to 21/12/04; full list of members (11 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
15 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 July 2004Director resigned (1 page)
14 July 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
25 June 2004Director resigned (1 page)
17 June 2004Return made up to 21/12/03; full list of members (11 pages)
17 June 2004New director appointed (2 pages)
17 June 2004New director appointed (2 pages)
17 June 2004Return made up to 21/12/03; full list of members (11 pages)
14 June 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
14 June 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
16 December 2003New secretary appointed (2 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003New secretary appointed (2 pages)
16 December 2003Secretary resigned (1 page)
2 May 2003Return made up to 21/12/02; full list of members (10 pages)
2 May 2003Return made up to 21/12/02; full list of members (10 pages)
15 April 2003New director appointed (2 pages)
15 April 2003New director appointed (2 pages)
9 February 2003Director resigned (1 page)
9 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
9 February 2003Director resigned (1 page)
9 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
11 June 2002Memorandum and Articles of Association (10 pages)
11 June 2002Memorandum and Articles of Association (10 pages)
20 May 2002Ad 29/06/01--------- £ si [email protected] (2 pages)
20 May 2002Ad 29/06/01--------- £ si [email protected] (2 pages)
20 May 2002S-div conve 29/06/01 (1 page)
20 May 2002Ad 29/06/01--------- £ si [email protected] (2 pages)
20 May 2002Ad 29/06/01--------- £ si [email protected] (2 pages)
20 May 2002Ad 29/06/01--------- £ si [email protected] (2 pages)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 May 2002S-div conve 29/06/01 (1 page)
20 May 2002Ad 29/06/01--------- £ si [email protected] (2 pages)
20 May 2002Ad 29/06/01--------- £ si [email protected] (2 pages)
20 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 May 2002Ad 29/06/01--------- £ si [email protected] (2 pages)
20 May 2002Ad 29/06/01--------- £ si [email protected] (2 pages)
20 May 2002Ad 29/06/01--------- £ si [email protected] (2 pages)
5 May 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
5 May 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
28 December 2001Return made up to 21/12/01; full list of members (7 pages)
28 December 2001Return made up to 21/12/01; full list of members (7 pages)
5 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 February 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
15 January 2001New secretary appointed (2 pages)
15 January 2001New secretary appointed (2 pages)
15 January 2001Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
5 September 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
(6 pages)
5 September 2000Return made up to 21/12/99; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
(6 pages)
26 June 2000Secretary resigned (1 page)
26 June 2000Secretary resigned (1 page)
16 May 2000Full accounts made up to 31 December 1998 (11 pages)
16 May 2000Full accounts made up to 31 December 1998 (11 pages)
17 September 1999Return made up to 21/12/98; full list of members
  • 363(287) ‐ Registered office changed on 17/09/99
(6 pages)
17 September 1999Return made up to 21/12/98; full list of members
  • 363(287) ‐ Registered office changed on 17/09/99
(6 pages)
17 September 1998Full accounts made up to 31 December 1996 (7 pages)
17 September 1998Full accounts made up to 31 December 1996 (7 pages)
17 September 1998Full accounts made up to 31 December 1997 (7 pages)
17 September 1998Full accounts made up to 31 December 1997 (7 pages)
20 August 1998Director resigned (1 page)
20 August 1998Director resigned (1 page)
18 August 1998Return made up to 21/12/97; no change of members
  • 363(287) ‐ Registered office changed on 18/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 August 1998Return made up to 21/12/97; no change of members
  • 363(287) ‐ Registered office changed on 18/08/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 August 1998Compulsory strike-off action has been discontinued (1 page)
4 August 1998Compulsory strike-off action has been discontinued (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
9 June 1998First Gazette notice for compulsory strike-off (1 page)
13 March 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1997Return made up to 21/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 August 1996Registered office changed on 23/08/96 from: hulton house 161-166 fleet street london EC4A 2DY (1 page)
23 August 1996Registered office changed on 23/08/96 from: hulton house 161-166 fleet street london EC4A 2DY (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996New director appointed (2 pages)
27 June 1996Director resigned (1 page)
27 June 1996Director resigned (1 page)
27 June 1996New secretary appointed;new director appointed (2 pages)
27 June 1996Secretary resigned (1 page)
27 June 1996New secretary appointed;new director appointed (2 pages)
16 May 1996New director appointed (4 pages)
16 May 1996New director appointed (4 pages)
21 February 1996New director appointed (3 pages)
21 February 1996New director appointed (3 pages)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 January 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
18 January 1996Company name changed shesco management LIMITED\certificate issued on 19/01/96 (2 pages)
18 January 1996Company name changed shesco management LIMITED\certificate issued on 19/01/96 (2 pages)
16 January 1996Registered office changed on 16/01/96 from: 788-790 finchley road london NW11 7UR (1 page)
16 January 1996Registered office changed on 16/01/96 from: 788-790 finchley road london NW11 7UR (1 page)
21 December 1995Incorporation (30 pages)
21 December 1995Incorporation (30 pages)