London
WC2H 7HF
Secretary Name | Mr Anthony Gordon-James |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 May 2001(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Miss Emma Maeve Gordon-James |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 July 2014(13 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Calder & Co 30 Orange Street London WC2H 7HF |
Director Name | Mr Kevin Grover |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Calder & Co 16 Charles Ii Street London SW1Y 4NW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 May 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 020 70248160 |
---|---|
Telephone region | London |
Registered Address | Calder & Co 30 Orange Street London WC2H 7HF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £73,828 |
Net Worth | £188,336 |
Cash | £59,317 |
Current Liabilities | £64,750 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 12 June 2024 (1 month from now) |
14 July 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
31 May 2023 | Confirmation statement made on 29 May 2023 with no updates (3 pages) |
17 August 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
1 June 2022 | Confirmation statement made on 29 May 2022 with no updates (3 pages) |
1 March 2022 | Company name changed st james's property management LIMITED\certificate issued on 01/03/22
|
1 March 2022 | Change of name notice (2 pages) |
24 August 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
1 June 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
20 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 June 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
17 September 2019 | Registered 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) |
4 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 29 May 2019 with updates (4 pages) |
25 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
4 June 2018 | Confirmation statement made on 29 May 2018 with updates (4 pages) |
30 May 2018 | Termination of appointment of Kevin Grover as a director on 30 May 2018 (1 page) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
14 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
19 June 2017 | Confirmation statement made on 18 June 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 29 May 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
13 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
13 August 2015 | Total exemption full accounts made up to 31 March 2015 (10 pages) |
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
9 September 2014 | Appointment of Emma Maeve Gordon-James as a director on 8 July 2014 (3 pages) |
9 September 2014 | Appointment of Emma Maeve Gordon-James as a director on 8 July 2014 (3 pages) |
9 September 2014 | Appointment of Emma Maeve Gordon-James as a director on 8 July 2014 (3 pages) |
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
25 June 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
14 August 2013 | Total exemption full accounts made up to 31 March 2013 (10 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
30 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
7 September 2012 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
15 June 2012 | Registered office address changed from Calder & Company 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
15 June 2012 | Registered office address changed from Calder & Company 1 Regent Street London SW1Y 4NW on 15 June 2012 (1 page) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
19 August 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Statement of company's objects (2 pages) |
9 November 2010 | Resolutions
|
9 November 2010 | Statement of company's objects (2 pages) |
9 November 2010 | Resolutions
|
19 August 2010 | Director's details changed for Mr Anthony Gordon-James on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Anthony Gordon-James on 1 August 2010 (2 pages) |
19 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 August 2010 | Director's details changed for Mr Anthony Gordon-James on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Anthony Gordon-James on 1 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Mr Anthony Gordon-James on 1 August 2010 (1 page) |
19 August 2010 | Secretary's details changed for Mr Anthony Gordon-James on 1 August 2010 (1 page) |
19 August 2010 | Director's details changed for Kevin Grover on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Anthony Gordon-James on 1 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Mr Anthony Gordon-James on 1 August 2010 (1 page) |
19 August 2010 | Director's details changed for Kevin Grover on 1 August 2010 (2 pages) |
19 August 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
19 August 2010 | Secretary's details changed for Mr Anthony Gordon-James on 1 August 2010 (1 page) |
19 August 2010 | Secretary's details changed for Mr Anthony Gordon-James on 1 August 2010 (1 page) |
19 August 2010 | Director's details changed for Kevin Grover on 1 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mr Anthony Gordon-James on 1 August 2010 (2 pages) |
19 August 2010 | Secretary's details changed for Mr Anthony Gordon-James on 1 August 2010 (1 page) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
1 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 July 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
2 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
10 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
10 July 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
30 May 2008 | Return made up to 29/05/08; full list of members (3 pages) |
30 May 2008 | Return made up to 29/05/08; full list of members (3 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
3 July 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
4 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
9 August 2006 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
31 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
31 May 2006 | Return made up to 29/05/06; full list of members (2 pages) |
24 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
24 June 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
8 June 2005 | Return made up to 29/05/05; full list of members (7 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
7 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
7 June 2004 | Return made up to 29/05/04; full list of members (7 pages) |
5 September 2003 | Resolutions
|
5 September 2003 | Resolutions
|
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
6 June 2003 | Return made up to 29/05/03; full list of members (7 pages) |
4 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
4 September 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
6 June 2002 | Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2002 | Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 June 2002 | Return made up to 29/05/02; full list of members (7 pages) |
29 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
29 May 2002 | Accounting reference date shortened from 31/05/02 to 31/03/02 (1 page) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New secretary appointed;new director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | Director resigned (1 page) |
12 June 2001 | Secretary resigned (1 page) |
30 May 2001 | Incorporation (17 pages) |
30 May 2001 | Incorporation (17 pages) |