49 Wellington Street
London
WC2E 7BL
Secretary Name | St James's Square Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 28 February 2002(37 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month |
Correspondence Address | 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE |
Director Name | David Richard Peek |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | Nant Y Deri Began Road Michaelston Y Fedw Cardiff CF3 6XL Wales |
Director Name | Kenneth John Thomas |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | 64 Priory Oak Brackla Bridgend Mid Glamorgan CF31 2HZ Wales |
Secretary Name | David Richard Peek |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1992(28 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 22 March 1996) |
Role | Company Director |
Correspondence Address | Nant Y Deri Began Road Michaelston Y Fedw Cardiff CF3 6XL Wales |
Director Name | John Elias |
---|---|
Date of Birth | June 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(31 years, 7 months after company formation) |
Appointment Duration | 5 years (resigned 19 April 2001) |
Role | Company Director |
Correspondence Address | Tudor Lodge 22 Archer Road Penarth South Glamorgan CF64 3HW Wales |
Secretary Name | June Elizabeth Jones Elias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(31 years, 7 months after company formation) |
Appointment Duration | 2 days (resigned 24 March 1996) |
Role | Company Director |
Correspondence Address | 22 Archer Road Penarth South Glamorgan CF64 3HW Wales |
Secretary Name | Leslie Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1996(31 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 February 2002) |
Role | Company Director |
Correspondence Address | Oak House 41 Bettws Y Coed Road Cyncoed Cardiff South Glamorgan CF2 6TH Wales |
Director Name | St James's Square Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2002(37 years, 7 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 30 September 2011) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Telephone | 029 20660205 |
---|---|
Telephone region | Cardiff |
Registered Address | 13 Huddersfield Road Barnsley South Yorkshire S70 2LW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Barnsley Central |
County | South Yorkshire |
Ward | Central |
Built Up Area | Barnsley/Dearne Valley |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | St. James's Square Nominees LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 3 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (5 months, 3 weeks from now) |
7 December 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
---|---|
17 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
24 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
12 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
8 November 2018 | Notification of Anthony David Kerman as a person with significant control on 17 September 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
15 June 2018 | Registered office address changed from 1st Floor Tudor House, 16 Cathedral Road Cardiff CF11 9LJ to 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 15 June 2018 (1 page) |
22 December 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
6 September 2017 | Confirmation statement made on 3 September 2017 with updates (5 pages) |
6 September 2017 | Confirmation statement made on 3 September 2017 with updates (5 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
14 December 2016 | Accounts for a dormant company made up to 31 March 2016 (4 pages) |
16 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
15 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
15 November 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
19 December 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
12 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
13 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
9 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
28 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
21 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
21 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
6 January 2012 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
19 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Termination of appointment of St James's Square Directors Limited as a director (1 page) |
6 October 2011 | Termination of appointment of St James's Square Directors Limited as a director (1 page) |
26 January 2011 | Registered office address changed from 200 Strand London WC2R 1DJ on 26 January 2011 (1 page) |
26 January 2011 | Registered office address changed from 200 Strand London WC2R 1DJ on 26 January 2011 (1 page) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
1 December 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
30 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
31 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
9 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 3 September 2009 with a full list of shareholders (3 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
29 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
10 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
10 September 2008 | Return made up to 03/09/08; full list of members (3 pages) |
25 March 2008 | Return made up to 03/09/07; full list of members (3 pages) |
25 March 2008 | Return made up to 03/09/07; full list of members (3 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
19 February 2008 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Director's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
15 August 2007 | Secretary's particulars changed (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 7 savoy court strand london WC2R 0ER (1 page) |
30 July 2007 | Registered office changed on 30/07/07 from: 7 savoy court strand london WC2R 0ER (1 page) |
21 April 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
21 April 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
7 September 2006 | Return made up to 03/09/06; full list of members (2 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
5 February 2006 | Accounts for a dormant company made up to 31 March 2005 (4 pages) |
6 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
6 September 2005 | Return made up to 03/09/05; full list of members (2 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
4 February 2005 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
13 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
13 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
25 February 2004 | Accounts for a dormant company made up to 31 March 2003 (4 pages) |
2 October 2003 | Return made up to 19/09/03; full list of members
|
2 October 2003 | Return made up to 19/09/03; full list of members
|
8 July 2003 | Registered office changed on 08/07/03 from: 5 saint james's square london SW1Y 4JU (1 page) |
8 July 2003 | Registered office changed on 08/07/03 from: 5 saint james's square london SW1Y 4JU (1 page) |
2 March 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
2 March 2003 | Accounts for a dormant company made up to 31 December 2001 (4 pages) |
28 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
28 February 2003 | Accounting reference date extended from 31/12/02 to 31/03/03 (1 page) |
31 October 2002 | Return made up to 01/10/02; full list of members
|
31 October 2002 | Return made up to 01/10/02; full list of members
|
11 March 2002 | Registered office changed on 11/03/02 from: 21 allensbank road heath cardiff CF4 3PN (1 page) |
11 March 2002 | Registered office changed on 11/03/02 from: 21 allensbank road heath cardiff CF4 3PN (1 page) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | New secretary appointed (1 page) |
11 March 2002 | New director appointed (3 pages) |
11 March 2002 | New secretary appointed (1 page) |
11 March 2002 | New director appointed (3 pages) |
4 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
4 November 2001 | Accounts for a dormant company made up to 31 December 2000 (1 page) |
5 October 2001 | Return made up to 01/10/01; full list of members
|
5 October 2001 | Return made up to 01/10/01; full list of members
|
2 January 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
2 January 2001 | Accounts for a dormant company made up to 31 December 1999 (1 page) |
15 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
15 November 2000 | Return made up to 01/10/00; full list of members (6 pages) |
30 August 2000 | Full accounts made up to 31 December 1998 (10 pages) |
30 August 2000 | Full accounts made up to 31 December 1998 (10 pages) |
28 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
30 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 November 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
26 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
1 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
1 October 1997 | Return made up to 01/10/97; no change of members (4 pages) |
6 December 1996 | Return made up to 01/10/96; full list of members (6 pages) |
6 December 1996 | Return made up to 01/10/96; full list of members (6 pages) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | New secretary appointed (2 pages) |
23 April 1996 | Secretary resigned (1 page) |
23 April 1996 | Secretary resigned (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: alexandra gate ffordd pengam cardiff CF2 2XR (1 page) |
28 March 1996 | Registered office changed on 28/03/96 from: alexandra gate ffordd pengam cardiff CF2 2XR (1 page) |
28 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
28 March 1996 | Director resigned;new director appointed (2 pages) |
28 March 1996 | Director resigned;new director appointed (2 pages) |
28 March 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
27 February 1996 | Full accounts made up to 31 December 1995 (11 pages) |
27 February 1996 | Full accounts made up to 31 December 1995 (11 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
30 October 1995 | Full accounts made up to 31 December 1994 (9 pages) |
5 October 1995 | Return made up to 01/10/95; no change of members (10 pages) |
5 October 1995 | Return made up to 01/10/95; no change of members (10 pages) |