Company Information for ST. JAMES'S SQUARE HOLDINGS LIMITED
200 STRAND, LONDON, WC2R 1DJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ST. JAMES'S SQUARE HOLDINGS LIMITED | |
Legal Registered Office | |
200 STRAND LONDON WC2R 1DJ Other companies in WC2R | |
Company Number | 03772090 | |
---|---|---|
Company ID Number | 03772090 | |
Date formed | 1999-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2019 | |
Account next due | 31/05/2021 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-07-07 15:04:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DANIEL GERARD O'CONNELL |
||
ANTHONY DAVID KERMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL LOUIS BENNETT |
Director | ||
RICHARD IAN STANTON-REID |
Director | ||
PAULA FRONA KELLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOMIDA LTD | Company Secretary | 2007-05-22 | CURRENT | 2007-05-22 | Active | |
12CR LIMITED | Company Secretary | 1999-01-14 | CURRENT | 1999-01-14 | Dissolved 2016-09-27 | |
MILNOM 2000 LIMITED | Director | 2016-02-04 | CURRENT | 2016-02-04 | Active | |
MILFORD NOMINEES LIMITED | Director | 2016-02-03 | CURRENT | 2013-08-21 | Active | |
F.W.E.P LIMITED | Director | 2015-01-15 | CURRENT | 1953-01-13 | Active | |
FRANCINE TRUST LIMITED | Director | 2015-01-15 | CURRENT | 1946-09-18 | Active | |
18 GR LIMITED | Director | 2014-05-22 | CURRENT | 2014-05-22 | Active | |
MILNOM 1005 LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active - Proposal to Strike off | |
OHPB22 LIMITED | Director | 2013-02-18 | CURRENT | 2013-02-18 | Active | |
OHPC71 LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-22 | Active | |
MILNOM 1004 LIMITED | Director | 2013-01-22 | CURRENT | 2013-01-22 | Active | |
18PP LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-15 | Active | |
MILNOM 1003 LIMITED | Director | 2011-12-15 | CURRENT | 2011-12-15 | Active | |
119A3MS LIMITED | Director | 2011-05-04 | CURRENT | 2011-05-04 | Active | |
KERMAN NOMINEES LIMITED | Director | 2010-09-01 | CURRENT | 2002-10-24 | Active | |
SOAKBOROUGH LIMITED | Director | 2010-08-05 | CURRENT | 1979-12-03 | Dissolved 2017-02-14 | |
SOAKBOROUGH DIRECTORS LIMITED | Director | 2010-08-05 | CURRENT | 2005-02-04 | Dissolved 2017-04-18 | |
LOVE FROM MUMMY LIMITED | Director | 2010-08-05 | CURRENT | 2006-10-09 | Active | |
ALEX REID & LEFEVRE LIMITED | Director | 2010-08-05 | CURRENT | 2002-07-10 | Active | |
MILNOM 1000 LIMITED | Director | 2010-05-20 | CURRENT | 2010-05-20 | Active - Proposal to Strike off | |
ST. JAMES'S SQUARE SECRETARIES LIMITED | Director | 2010-05-01 | CURRENT | 1999-05-12 | Active | |
ST. JAMES'S SQUARE DIRECTORS LIMITED | Director | 2010-05-01 | CURRENT | 1999-05-12 | Active | |
ST. JAMES'S SQUARE MANAGEMENT LIMITED | Director | 2010-05-01 | CURRENT | 1999-05-26 | Active | |
ADK PROFESSIONAL SERVICES LIMITED | Director | 2010-03-29 | CURRENT | 2010-03-29 | Active | |
KERMAN & CO MANAGEMENT LIMITED | Director | 2010-03-04 | CURRENT | 2010-03-04 | Active | |
MILFORD DIRECTORS LIMITED | Director | 2005-11-22 | CURRENT | 2002-10-23 | Active | |
49 WELLINGTON STREET (MANAGEMENT) LIMITED | Director | 2003-09-01 | CURRENT | 2000-10-12 | Active | |
BIOMASS UK LIMITED | Director | 2002-10-08 | CURRENT | 2002-10-08 | Active | |
ST. JAMES'S SQUARE NOMINEES LIMITED | Director | 2002-08-29 | CURRENT | 1999-05-12 | Active | |
BRIARD DEVELOPMENTS LIMITED | Director | 2002-02-28 | CURRENT | 1964-08-04 | Active | |
IMMEDIATE PRESENTATIONS LIMITED | Director | 2001-01-10 | CURRENT | 2000-08-17 | Active | |
12CR LIMITED | Director | 1999-01-14 | CURRENT | 1999-01-14 | Dissolved 2016-09-27 | |
BH MINERALS LIMITED | Director | 1997-10-21 | CURRENT | 1997-10-20 | Liquidation | |
TEMPLE GATE MINING COMPANY LIMITED | Director | 1997-10-21 | CURRENT | 1997-10-20 | Liquidation | |
MINECOM LIMITED | Director | 1997-10-21 | CURRENT | 1997-10-20 | Active | |
DRAETH DEVELOPMENTS LIMITED | Director | 1995-03-17 | CURRENT | 1995-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17 | |
LATEST SOC | 13/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/16 | |
RP04TM01 | Second filing for the termination of Michael Louis Bennett | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOUIS BENNETT | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/15 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/14 | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/13 | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY DAVID KERMAN / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LOUIS BENNETT / 01/10/2012 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR DANIEL GERARD O'CONNELL on 2012-07-01 | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 25/04/10 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | Return made up to 25/04/09; full list of members | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 24/07/07 FROM: 7 SAVOY COURT STRAND LONDON WC2E 0ER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/03 FROM: 5 ST JAMESS SQUARE LONDON SW1Y 4JU | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/05/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 04/12/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00 | |
363s | RETURN MADE UP TO 12/05/00; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ST. JAMES'S SQUARE HOLDINGS LIMITED
Shareholder Funds | 2012-06-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-06-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ST. JAMES'S SQUARE HOLDINGS LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
D H HOMECARE LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |