St James
London
SW1Y 4LR
Director Name | Alison McGinley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 June 2000(2 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 07 December 2021) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Charles House 5-11 Ground Floor Regent Street St James London SW1Y 4LR |
Director Name | Emma Walsh |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 March 2010(12 years after company formation) |
Appointment Duration | 11 years, 8 months (closed 07 December 2021) |
Role | Personnel Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Charles House 5-11 Regent Street St James London SW1Y 4LR |
Director Name | Andrew Haydn Chandler |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1-3 Cherry Tree Farm Cherry Tree Lane Rostherne Cheshire WA14 3RZ |
Secretary Name | Mrs Sarah Harris |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 York Street Macclesfield Cheshire SK10 1GG |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Charles House 5-11 Ground Floor Regent Street St James London SW1Y 4LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Mrs Alison Mcginley 50.00% Ordinary A |
---|---|
100 at £1 | Paul Mcginley 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £29,574 |
Cash | £54,515 |
Current Liabilities | £64,617 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
27 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
---|---|
7 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
11 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (5 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
27 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (5 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
23 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Director's details changed for Paul Mcginley on 15 November 2010 (2 pages) |
16 November 2010 | Director's details changed for Paul Mcginley on 15 November 2010 (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 August 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Termination of appointment of Andrew Chandler as a director (1 page) |
3 August 2010 | Termination of appointment of Sarah Harris as a secretary (1 page) |
3 August 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Termination of appointment of Sarah Harris as a secretary (1 page) |
3 August 2010 | Termination of appointment of Andrew Chandler as a director (1 page) |
2 August 2010 | Director's details changed for Paul Mcginley on 24 March 2010 (2 pages) |
2 August 2010 | Director's details changed for Alison Mcginley on 24 March 2010 (2 pages) |
2 August 2010 | Director's details changed for Alison Mcginley on 24 March 2010 (2 pages) |
2 August 2010 | Director's details changed for Paul Mcginley on 24 March 2010 (2 pages) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2010 | Appointment of Emma Walsh as a director (3 pages) |
23 July 2010 | Appointment of Emma Walsh as a director (3 pages) |
16 April 2010 | Termination of appointment of Sarah Harris as a secretary (2 pages) |
16 April 2010 | Termination of appointment of Sarah Harris as a secretary (2 pages) |
16 April 2010 | Termination of appointment of Andrew Chandler as a director (2 pages) |
16 April 2010 | Registered office address changed from Cherrytree Farm Cherry Tree Lane Rostherne Cheshire WA14 3RZ on 16 April 2010 (2 pages) |
16 April 2010 | Registered office address changed from Cherrytree Farm Cherry Tree Lane Rostherne Cheshire WA14 3RZ on 16 April 2010 (2 pages) |
16 April 2010 | Termination of appointment of Andrew Chandler as a director (2 pages) |
10 March 2010 | Amended accounts made up to 31 December 2008 (3 pages) |
10 March 2010 | Amended accounts made up to 31 December 2008 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
12 September 2008 | Return made up to 24/03/08; full list of members (4 pages) |
12 September 2008 | Return made up to 24/03/08; full list of members (4 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
12 October 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
1 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
1 October 2007 | Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Director's particulars changed (1 page) |
19 April 2007 | Return made up to 24/03/07; full list of members (3 pages) |
19 April 2007 | Director's particulars changed (1 page) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
30 August 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
25 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
25 April 2006 | Return made up to 24/03/06; full list of members (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
4 May 2005 | Return made up to 24/03/05; full list of members
|
4 May 2005 | Return made up to 24/03/05; full list of members
|
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
21 December 2004 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
27 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
27 April 2004 | Return made up to 24/03/04; full list of members (7 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
4 August 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
26 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
26 April 2003 | Return made up to 24/03/03; full list of members (7 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
15 November 2002 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
17 April 2002 | Return made up to 24/03/02; full list of members
|
17 April 2002 | Return made up to 24/03/02; full list of members
|
12 March 2002 | Registered office changed on 12/03/02 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page) |
12 March 2002 | Registered office changed on 12/03/02 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
8 June 2001 | Return made up to 24/03/01; full list of members (7 pages) |
8 June 2001 | Return made up to 24/03/01; full list of members (7 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
21 June 2000 | Accounts for a small company made up to 31 March 2000 (4 pages) |
18 May 2000 | Registered office changed on 18/05/00 from: 4 wilmslow road cheadle cheshire SK8 1BT (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 4 wilmslow road cheadle cheshire SK8 1BT (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Return made up to 24/03/00; full list of members (6 pages) |
18 May 2000 | Director's particulars changed (1 page) |
18 May 2000 | Director's particulars changed (1 page) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
10 August 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
22 April 1999 | Return made up to 24/03/99; full list of members
|
22 April 1999 | Return made up to 24/03/99; full list of members
|
18 May 1998 | Resolutions
|
18 May 1998 | Resolutions
|
10 May 1998 | Ad 30/04/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
10 May 1998 | Ad 30/04/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
5 May 1998 | New director appointed (2 pages) |
5 May 1998 | New director appointed (2 pages) |
26 March 1998 | Secretary resigned (1 page) |
26 March 1998 | Secretary resigned (1 page) |
24 March 1998 | Incorporation (16 pages) |
24 March 1998 | Incorporation (16 pages) |