24 ST. JAMES'S PLACE LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1A 1NH

Company number 03140430
Status Active
Incorporation Date 21 December 1995
Company Type Private Limited Company
Address FLAT 4, 24 ST JAMES'S PLACE, LONDON, SW1A 1NH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of 24 ST. JAMES'S PLACE LIMITED are www.24stjamessplace.co.uk, and www.24-st-james-s-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.8 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.24 St James S Place Limited is a Private Limited Company. The company registration number is 03140430. 24 St James S Place Limited has been working since 21 December 1995. The present status of the company is Active. The registered address of 24 St James S Place Limited is Flat 4 24 St James S Place London Sw1a 1nh. . BORTHWICK, David Bennett is a Director of the company. KALMS, Harold Stanley, Lord is a Director of the company. Secretary LOCKE, Kathleen Anne has been resigned. Secretary ROSENFELD, Jackie has been resigned. Secretary ROSENFIELD, Jacqueline has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HEMINGWAY, John Gwilym has been resigned. Director LOCKE, Kathleen Anne has been resigned. Director NATH, Narendra Nath has been resigned. Director ROSENFELD, Jackie has been resigned. Director SLOSS, John Andrew May has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
BORTHWICK, David Bennett
Appointed Date: 29 October 2013
74 years old

Director
KALMS, Harold Stanley, Lord
Appointed Date: 10 January 1996
93 years old

Resigned Directors

Secretary
LOCKE, Kathleen Anne
Resigned: 23 January 2013
Appointed Date: 03 November 2003

Secretary
ROSENFELD, Jackie
Resigned: 30 April 2000
Appointed Date: 10 January 1996

Secretary
ROSENFIELD, Jacqueline
Resigned: 03 November 2003
Appointed Date: 30 April 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 10 January 1996
Appointed Date: 21 December 1995

Director
HEMINGWAY, John Gwilym
Resigned: 10 March 1996
Appointed Date: 10 January 1996
94 years old

Director
LOCKE, Kathleen Anne
Resigned: 23 January 2013
Appointed Date: 20 January 2003
71 years old

Director
NATH, Narendra Nath
Resigned: 15 August 1998
Appointed Date: 10 January 1996
103 years old

Director
ROSENFELD, Jackie
Resigned: 03 November 2003
Appointed Date: 10 January 1996
91 years old

Director
SLOSS, John Andrew May
Resigned: 29 September 2012
Appointed Date: 03 November 2003
80 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 10 January 1996
Appointed Date: 21 December 1995

Persons With Significant Control

Lord Stanley Kalms
Notified on: 6 April 2016
93 years old
Nature of control: Has significant influence or control

24 ST. JAMES'S PLACE LIMITED Events

01 Feb 2017
Confirmation statement made on 21 December 2016 with updates
15 Jun 2016
Total exemption full accounts made up to 31 March 2016
08 Jan 2016
Total exemption full accounts made up to 31 March 2015
04 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000

23 Feb 2015
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000

...
... and 73 more events
21 Feb 1996
New director appointed
19 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

18 Jan 1996
Company name changed shesco management LIMITED\certificate issued on 19/01/96
16 Jan 1996
Registered office changed on 16/01/96 from: 788-790 finchley road london NW11 7UR
21 Dec 1995
Incorporation