ST. JAMES HOTEL LIMITED
RANGEREGION LIMITED

Hellopages » Greater London » Westminster » SW1Y 4AN

Company number 04165524
Status Active
Incorporation Date 22 February 2001
Company Type Private Limited Company
Address 6 WATERLOO PLACE, LONDON, SW1Y 4AN
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 15,000,000 . The most likely internet sites of ST. JAMES HOTEL LIMITED are www.stjameshotel.co.uk, and www.st-james-hotel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St James Hotel Limited is a Private Limited Company. The company registration number is 04165524. St James Hotel Limited has been working since 22 February 2001. The present status of the company is Active. The registered address of St James Hotel Limited is 6 Waterloo Place London Sw1y 4an. . BUSH, Robert John is a Secretary of the company. DUBAERE, Thomas Alexander Marie is a Director of the company. KARAOGLANIAN, Christian is a Director of the company. NASIB, Naseeb Yahya is a Director of the company. NOTTAGE, Richard Christopher is a Director of the company. Secretary HURST, Leah Anna has been resigned. Secretary POIROT, Olivier has been resigned. Secretary ROUSSEAU, Christian Pascal Robert has been resigned. Secretary ROUSSEAU, Christian Pascal Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROSS, Larry Robert has been resigned. Director FLAXMAN, Michael John has been resigned. Director GAYMER-JONES, Robert James has been resigned. Director GRIMALDI, Joseph has been resigned. Director HISLOP, Alexander Robertson has been resigned. Director POIROT, Olivier has been resigned. Director ROUSSEAU, Christian Pascal Robert has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
BUSH, Robert John
Appointed Date: 15 March 2010

Director
DUBAERE, Thomas Alexander Marie
Appointed Date: 23 May 2014
59 years old

Director
KARAOGLANIAN, Christian
Appointed Date: 25 November 2002
74 years old

Director
NASIB, Naseeb Yahya
Appointed Date: 02 June 2003
55 years old

Director
NOTTAGE, Richard Christopher
Appointed Date: 25 November 2002
66 years old

Resigned Directors

Secretary
HURST, Leah Anna
Resigned: 24 November 2006
Appointed Date: 01 June 2006

Secretary
POIROT, Olivier
Resigned: 15 June 2001
Appointed Date: 30 March 2001

Secretary
ROUSSEAU, Christian Pascal Robert
Resigned: 15 March 2010
Appointed Date: 24 November 2006

Secretary
ROUSSEAU, Christian Pascal Robert
Resigned: 01 June 2006
Appointed Date: 15 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 March 2001
Appointed Date: 22 February 2001

Director
CROSS, Larry Robert
Resigned: 15 June 2015
Appointed Date: 08 April 2009
69 years old

Director
FLAXMAN, Michael John
Resigned: 21 April 2008
Appointed Date: 30 March 2001
71 years old

Director
GAYMER-JONES, Robert James
Resigned: 03 February 2014
Appointed Date: 21 April 2008
69 years old

Director
GRIMALDI, Joseph
Resigned: 31 July 2002
Appointed Date: 30 March 2001
82 years old

Director
HISLOP, Alexander Robertson
Resigned: 25 November 2002
Appointed Date: 05 September 2001
81 years old

Director
POIROT, Olivier
Resigned: 15 June 2001
Appointed Date: 30 March 2001
57 years old

Director
ROUSSEAU, Christian Pascal Robert
Resigned: 21 February 2003
Appointed Date: 15 June 2001
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 March 2001
Appointed Date: 22 February 2001

Persons With Significant Control

Accor Uk Business & Leisure Hotels Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Societe Hoteliere Paris Les Halles Sas
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ST. JAMES HOTEL LIMITED Events

15 Feb 2017
Confirmation statement made on 31 January 2017 with updates
10 May 2016
Full accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 15,000,000

18 Nov 2015
Auditor's resignation
13 Nov 2015
Auditor's resignation
...
... and 83 more events
23 Apr 2001
Registered office changed on 23/04/01 from: 1 mitchell lane bristol BS1 6BU
18 Apr 2001
Secretary resigned
18 Apr 2001
Director resigned
09 Apr 2001
Company name changed rangeregion LIMITED\certificate issued on 09/04/01
22 Feb 2001
Incorporation

ST. JAMES HOTEL LIMITED Charges

15 December 2008
Supplemental legal charge
Delivered: 22 December 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: The underlease interest of part of the basement floor of 7…
5 September 2008
Supplemental legal charge
Delivered: 22 September 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Agent)
Description: The underlease interest of the basement,ground and…
30 January 2008
Deed of debenture
Delivered: 6 February 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Security Agent for the Beneficiaries (Security Agent)
Description: Fixed and floating charges over the undertaking and all…
15 July 2002
Debenture
Delivered: 5 August 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Acting as Security Agent for the Beneficiaries)
Description: All that leasehold land and buildings known as the sofitel…