St James'S
London
SW1Y 6AU
Secretary Name | Mr Mark Henry William Law |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Correspondence Address | 37 Bury Street St James'S London SW1Y 6AU |
Director Name | Christopher Martin Jemmett |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2008) |
Role | Company Director |
Correspondence Address | Kiln Field Puttenham Guildford Surrey GU3 1AP |
Director Name | Mr David John Mellor |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 March 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Dockmasters House St Katherine By The Tower London E1W 1LP |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 September 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 37 Bury Street St James'S London SW1Y 6AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Mark Henry William Law 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
23 November 2005 | Delivered on: 30 November 2005 Persons entitled: Christie Manson & Woods Limited Classification: Deed of subordination Secured details: All monies due or to become due from the company to the chargee or christies inc on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All obligations from time to time by the borrower to the subordinated lender under the subordinated finance documents. See the mortgage charge document for full details. Outstanding |
---|---|
21 November 2005 | Delivered on: 30 November 2005 Persons entitled: Christie Manson & Woods Limited Classification: Debenture Secured details: All monies due or to become due from the company to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
17 November 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
9 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
29 July 2019 | Previous accounting period extended from 31 October 2018 to 30 April 2019 (1 page) |
4 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
21 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
29 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
20 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
8 July 2013 | Total exemption small company accounts made up to 31 October 2011 (3 pages) |
12 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Compulsory strike-off action has been discontinued (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 April 2012 | Director's details changed for Mark Henry William Law on 1 January 2012 (2 pages) |
11 April 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
11 April 2012 | Annual return made up to 28 September 2011 with a full list of shareholders (3 pages) |
11 April 2012 | Director's details changed for Mark Henry William Law on 1 January 2012 (2 pages) |
11 April 2012 | Secretary's details changed for Mark Henry William Law on 31 October 2011 (1 page) |
11 April 2012 | Director's details changed for Mark Henry William Law on 1 January 2012 (2 pages) |
11 April 2012 | Secretary's details changed for Mark Henry William Law on 31 October 2011 (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
17 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2011 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ on 29 September 2011 (1 page) |
10 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
10 August 2011 | Full accounts made up to 31 October 2008 (12 pages) |
10 August 2011 | Full accounts made up to 31 October 2008 (12 pages) |
16 March 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
16 March 2011 | Annual return made up to 28 September 2010 with a full list of shareholders (14 pages) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 March 2010 | Annual return made up to 27 September 2009 (4 pages) |
2 March 2010 | Annual return made up to 27 September 2009 (4 pages) |
27 January 2010 | Compulsory strike-off action has been suspended (1 page) |
27 January 2010 | Compulsory strike-off action has been suspended (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2009 | Return made up to 27/09/08; full list of members (3 pages) |
5 January 2009 | Return made up to 27/09/08; full list of members (3 pages) |
15 September 2008 | Full accounts made up to 31 October 2007 (17 pages) |
15 September 2008 | Full accounts made up to 31 October 2007 (17 pages) |
3 June 2008 | Group of companies' accounts made up to 31 October 2006 (20 pages) |
3 June 2008 | Group of companies' accounts made up to 31 October 2006 (20 pages) |
10 April 2008 | Appointment terminated director christopher jemmett (1 page) |
10 April 2008 | Appointment terminated director christopher jemmett (1 page) |
10 April 2008 | Appointment terminated director david mellor (1 page) |
10 April 2008 | Appointment terminated director david mellor (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
31 January 2008 | Registered office changed on 31/01/08 from: third floor eagle house 110 jermyn street london SW1Y 6RH (1 page) |
21 December 2007 | Return made up to 28/09/07; no change of members (7 pages) |
21 December 2007 | Return made up to 28/09/07; no change of members (7 pages) |
22 July 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
22 July 2007 | Accounting reference date extended from 30/09/06 to 31/10/06 (1 page) |
20 January 2007 | Return made up to 28/09/06; full list of members (7 pages) |
20 January 2007 | Return made up to 28/09/06; full list of members (7 pages) |
13 January 2006 | New director appointed (2 pages) |
13 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Director resigned (1 page) |
9 December 2005 | Ad 16/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
9 December 2005 | Ad 16/11/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2005 | Resolutions
|
6 December 2005 | Resolutions
|
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New secretary appointed (2 pages) |
2 December 2005 | New director appointed (2 pages) |
30 November 2005 | Particulars of mortgage/charge (16 pages) |
30 November 2005 | Particulars of mortgage/charge (7 pages) |
30 November 2005 | Particulars of mortgage/charge (16 pages) |
30 November 2005 | Particulars of mortgage/charge (7 pages) |
28 September 2005 | Incorporation (16 pages) |
28 September 2005 | Incorporation (16 pages) |