Company Name18 St James Square Management Company Limited
DirectorsPatrick Jean-Marie De Smedt and David Llewellyn Thomas Morgan
Company StatusActive
Company Number03587620
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 June 1998(25 years, 10 months 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 NameMr Patrick Jean-Marie De Smedt
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBelgian
StatusCurrent
Appointed04 November 2009(11 years, 4 months after company formation)
Appointment Duration14 years, 5 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence Address8 Peterborough Road
Harrow
HA1 2BQ
Secretary NameMr David Llewellyn Thomas Morgan
StatusCurrent
Appointed05 May 2015(16 years, 10 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address8 Peterborough Road
Harrow
HA1 2BQ
Director NameMr David Llewellyn Thomas Morgan
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2015(17 years after company formation)
Appointment Duration8 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Peterborough Road
Harrow
HA1 2BQ
Director NameCharles James Rowntree
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address34 Bridgestone Drive
Bourne End
Buckinghamshire
SL8 5XH
Director NameDerek Alan Coyle
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressTrelawney Northfields
Ashtead
Surrey
KT21 2QX
Director NameCraig Field Rethman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressCherry Wood Orestan Lane
Effingham
Leatherhead
Surrey
KT24 5SN
Secretary NameMr Anthony Roy Inkin
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Director NameGordon Patterson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1998(5 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 20 September 1999)
RoleCompany Director
Correspondence Address18 Arch Road
Hersham
Surrey
KT12 4QR
Director NameMr Christopher John Cooney
Date of BirthJune 1947 (Born 76 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 June 2001(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 June 2003)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address62 Farnham Road
Guildford
Surrey
GU2 5PE
Director NameMr Anthony Roy Inkin
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2001(2 years, 11 months after company formation)
Appointment Duration2 years (resigned 27 June 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSt Bernards
Tilford Road
Farnham
Surrey
GU9 8HX
Director NameGraham Stewart Wood
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(5 years after company formation)
Appointment Duration6 years, 9 months (resigned 30 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6 1 King Street
St James
London
SW1Y 6QG
Director NameJan Morgan
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2003(5 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 October 2006)
RoleArt Historian
Correspondence Address28 Applegarth Road
London
W14 0HY
Director NameDr Kenneth Walter Gray
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address1a King Street
London
SW1Y 6QG
Secretary NameMr Richard Leslie Ernest Lewis
NationalityBritish
StatusResigned
Appointed15 April 2004(5 years, 9 months after company formation)
Appointment Duration11 years (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address157 Park Avenue
Ruislip
Middlesex
HA4 7UN
Director NameEvelyn Dora Napper
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(8 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 July 2007)
RoleAdministrator
Correspondence Address12 The Tay Building
20 Wrentham Avenue
London
NW10 2HA
Director NameMr Basil Alfred Sellers
Date of BirthJune 1935 (Born 88 years ago)
NationalityAustralian
StatusResigned
Appointed30 October 2006(8 years, 4 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 December 2023)
RoleInvestor
Country of ResidenceEngland
Correspondence Address8 Peterborough Road
Harrow
HA1 2BQ
Director NameMr Michael John Cottman
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 January 2010)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressLower Farm Barn Frog Lane
Cuddington
Aylesbury
Buckinghamshire
HP18 0AU
Director NameMr Richard Leslie Ernest Lewis
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2010(11 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 03 March 2023)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Peterborough Road
Harrow
HA1 2BQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 June 2003(5 years after company formation)
Appointment Duration1 week, 3 days (resigned 07 July 2003)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2003(5 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 April 2004)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Peterborough Road
Harrow
HA1 2BQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Filing History

1 December 2023Cessation of Basil Alfred Sellers as a person with significant control on 1 December 2023 (1 page)
1 December 2023Termination of appointment of Basil Alfred Sellers as a director on 1 December 2023 (1 page)
19 September 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
31 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
16 March 2023Termination of appointment of Richard Leslie Ernest Lewis as a director on 3 March 2023 (1 page)
16 March 2023Cessation of Richard Leslie Ernest Lewis as a person with significant control on 3 March 2023 (1 page)
26 September 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
5 August 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
21 October 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
19 August 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
5 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
28 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
19 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
16 May 2018Registered office address changed from 52 High Street Harrow on the Hill Middlesex HA1 3LL to 8 Peterborough Road Harrow HA1 2BQ on 16 May 2018 (1 page)
18 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
17 July 2017Notification of David Llewelyn Thomas Morgan as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of Basil Alfred Sellers as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of Patrick Jean-Marie De Smedt as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of David Llewelyn Thomas Morgan as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of Basil Alfred Sellers as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
17 July 2017Notification of Richard Leslie Ernest Lewis as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
17 July 2017Notification of Patrick Jean-Marie De Smedt as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of Richard Leslie Ernest Lewis as a person with significant control on 1 July 2016 (2 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 July 2016Annual return made up to 25 June 2016 no member list (5 pages)
4 July 2016Annual return made up to 25 June 2016 no member list (5 pages)
17 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
17 July 2015Annual return made up to 25 June 2015 no member list (4 pages)
17 July 2015Annual return made up to 25 June 2015 no member list (4 pages)
29 June 2015Appointment of Mr David Llewellyn Thomas Morgan as a director on 24 June 2015 (2 pages)
29 June 2015Appointment of Mr David Llewellyn Thomas Morgan as a director on 24 June 2015 (2 pages)
11 May 2015Appointment of Mr David Llewellyn Thomas Morgan as a secretary on 5 May 2015 (2 pages)
11 May 2015Termination of appointment of Richard Leslie Ernest Lewis as a secretary on 5 May 2015 (1 page)
11 May 2015Termination of appointment of Richard Leslie Ernest Lewis as a secretary on 5 May 2015 (1 page)
11 May 2015Appointment of Mr David Llewellyn Thomas Morgan as a secretary on 5 May 2015 (2 pages)
11 May 2015Appointment of Mr David Llewellyn Thomas Morgan as a secretary on 5 May 2015 (2 pages)
11 May 2015Termination of appointment of Richard Leslie Ernest Lewis as a secretary on 5 May 2015 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 September 2014Annual return made up to 25 June 2014 no member list (3 pages)
11 September 2014Annual return made up to 25 June 2014 no member list (3 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
23 July 2013Annual return made up to 25 June 2013 no member list (3 pages)
23 July 2013Annual return made up to 25 June 2013 no member list (3 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
20 July 2012Total exemption full accounts made up to 31 December 2011 (4 pages)
16 July 2012Annual return made up to 25 June 2012 no member list (3 pages)
16 July 2012Director's details changed for Basil Alfred Sellers on 2 July 2012 (2 pages)
16 July 2012Director's details changed for Basil Alfred Sellers on 2 July 2012 (2 pages)
16 July 2012Director's details changed for Basil Alfred Sellers on 2 July 2012 (2 pages)
16 July 2012Annual return made up to 25 June 2012 no member list (3 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 July 2011Annual return made up to 25 June 2011 no member list (4 pages)
5 July 2011Annual return made up to 25 June 2011 no member list (4 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
29 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
22 July 2010Annual return made up to 25 June 2010 no member list (4 pages)
22 July 2010Director's details changed for Mr Patrick Jean-Marte De Smedt on 14 November 2009 (2 pages)
22 July 2010Annual return made up to 25 June 2010 no member list (4 pages)
22 July 2010Director's details changed for Mr Patrick Jean-Marte De Smedt on 14 November 2009 (2 pages)
3 May 2010Termination of appointment of Graham Wood as a director (1 page)
3 May 2010Termination of appointment of Graham Wood as a director (1 page)
22 April 2010Appointment of Mr Richard Leslie Ernest Lewis as a director (2 pages)
22 April 2010Appointment of Mr Richard Leslie Ernest Lewis as a director (2 pages)
25 February 2010Appointment of Mr Patrick Jean-Marte De Smedt as a director (2 pages)
25 February 2010Appointment of Mr Patrick Jean-Marte De Smedt as a director (2 pages)
24 February 2010Termination of appointment of Michael Cottman as a director (1 page)
24 February 2010Termination of appointment of Michael Cottman as a director (1 page)
28 August 2009Annual return made up to 25/06/09 (3 pages)
28 August 2009Annual return made up to 25/06/09 (3 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
21 July 2009Total exemption full accounts made up to 31 December 2008 (4 pages)
1 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
1 August 2008Total exemption full accounts made up to 31 December 2007 (4 pages)
22 July 2008Annual return made up to 25/06/08 (3 pages)
22 July 2008Annual return made up to 25/06/08 (3 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (4 pages)
4 August 2007Director resigned (1 page)
4 August 2007Director resigned (1 page)
27 July 2007Annual return made up to 25/06/07 (5 pages)
27 July 2007Annual return made up to 25/06/07 (5 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
18 April 2007Director resigned (1 page)
18 April 2007Director resigned (1 page)
6 December 2006New director appointed (2 pages)
6 December 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
21 November 2006New director appointed (2 pages)
11 November 2006Director resigned (1 page)
11 November 2006Director resigned (1 page)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
31 July 2006Director's particulars changed (1 page)
31 July 2006Director's particulars changed (1 page)
28 July 2006Annual return made up to 25/06/06 (4 pages)
28 July 2006Annual return made up to 25/06/06 (4 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
26 October 2005Total exemption full accounts made up to 31 December 2004 (4 pages)
28 July 2005Annual return made up to 25/06/05 (4 pages)
28 July 2005Annual return made up to 25/06/05 (4 pages)
11 August 2004Annual return made up to 25/06/04 (4 pages)
11 August 2004Annual return made up to 25/06/04 (4 pages)
15 July 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
15 July 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
14 May 2004Secretary resigned (1 page)
14 May 2004New secretary appointed (2 pages)
14 May 2004New secretary appointed (2 pages)
14 May 2004Registered office changed on 14/05/04 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
14 May 2004Secretary resigned (1 page)
14 May 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
14 May 2004Registered office changed on 14/05/04 from: second floor connaught house alexandra terrace guildford surrey GU1 3DA (1 page)
14 May 2004New director appointed (3 pages)
14 May 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
14 May 2004New director appointed (3 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Delivery ext'd 3 mth 30/06/04 (2 pages)
21 April 2004New director appointed (2 pages)
21 April 2004Delivery ext'd 3 mth 30/06/04 (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed (2 pages)
6 July 2003Annual return made up to 25/06/03 (4 pages)
6 July 2003Annual return made up to 25/06/03 (4 pages)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Secretary resigned;director resigned (1 page)
3 July 2003Director resigned (1 page)
3 July 2003Director resigned (1 page)
14 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
14 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 March 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
5 July 2002Annual return made up to 25/06/02 (4 pages)
5 July 2002Annual return made up to 25/06/02 (4 pages)
10 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
10 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
10 April 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 June 2001Annual return made up to 25/06/01 (3 pages)
28 June 2001Annual return made up to 25/06/01 (3 pages)
20 June 2001Director resigned (1 page)
20 June 2001New director appointed (3 pages)
20 June 2001New director appointed (5 pages)
20 June 2001New director appointed (5 pages)
20 June 2001New director appointed (3 pages)
20 June 2001Director resigned (1 page)
7 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
7 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
3 July 2000Annual return made up to 25/06/00 (3 pages)
3 July 2000Annual return made up to 25/06/00 (3 pages)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Director resigned (1 page)
6 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
6 October 1999Director resigned (1 page)
6 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 October 1999Accounts for a dormant company made up to 30 June 1999 (3 pages)
26 July 1999Annual return made up to 25/06/99
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 July 1999Annual return made up to 25/06/99
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (3 pages)
26 November 1998Director resigned (1 page)
26 November 1998New director appointed (3 pages)
1 July 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/06/98
(1 page)
1 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/06/98
(1 page)
1 July 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 25/06/98
(1 page)
1 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/06/98
(1 page)
1 July 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 25/06/98
(1 page)
1 July 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 25/06/98
(1 page)
25 June 1998Incorporation (26 pages)
25 June 1998Incorporation (26 pages)