15 GREAT JAMES STREET LIMITED

Register to unlock more data on OkredoRegister

15 GREAT JAMES STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09585455

Incorporation date

12/05/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

66 St. James's Street, St. James's, London SW1A 1NECopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2015)
dot icon27/03/2026
Previous accounting period shortened from 2025-03-30 to 2025-03-29
dot icon03/03/2026
Registration of charge 095854550020, created on 2026-02-27
dot icon03/03/2026
Registration of charge 095854550021, created on 2026-02-27
dot icon27/02/2026
Satisfaction of charge 095854550016 in full
dot icon27/02/2026
Satisfaction of charge 095854550018 in full
dot icon20/02/2026
Satisfaction of charge 095854550017 in full
dot icon20/02/2026
Satisfaction of charge 095854550019 in full
dot icon23/12/2025
Total exemption full accounts made up to 2024-03-30
dot icon23/05/2025
Confirmation statement made on 2025-05-12 with updates
dot icon26/03/2025
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon24/01/2025
Satisfaction of charge 095854550012 in full
dot icon24/01/2025
Satisfaction of charge 095854550013 in full
dot icon24/01/2025
Satisfaction of charge 095854550014 in full
dot icon24/01/2025
Satisfaction of charge 095854550015 in full
dot icon19/11/2024
Resolutions
dot icon19/11/2024
Resolutions
dot icon19/11/2024
Resolutions
dot icon18/11/2024
Registration of charge 095854550016, created on 2024-11-14
dot icon18/11/2024
Registration of charge 095854550017, created on 2024-11-14
dot icon18/11/2024
Registration of charge 095854550018, created on 2024-11-14
dot icon18/11/2024
Registration of charge 095854550019, created on 2024-11-14
dot icon17/09/2024
Satisfaction of charge 095854550010 in full
dot icon17/09/2024
Satisfaction of charge 095854550011 in full
dot icon14/05/2024
Confirmation statement made on 2024-05-12 with updates
dot icon20/12/2023
Current accounting period extended from 2023-11-27 to 2024-03-31
dot icon08/12/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/11/2023
Previous accounting period shortened from 2022-11-28 to 2022-11-27
dot icon22/11/2023
Current accounting period shortened from 2023-11-28 to 2023-11-27
dot icon04/09/2023
Registration of charge 095854550015, created on 2023-08-25
dot icon30/08/2023
Registration of charge 095854550012, created on 2023-08-25
dot icon30/08/2023
Registration of charge 095854550013, created on 2023-08-25
dot icon30/08/2023
Registration of charge 095854550014, created on 2023-08-25
dot icon24/08/2023
Previous accounting period shortened from 2022-11-29 to 2022-11-28
dot icon18/07/2023
Termination of appointment of Robert James Luck as a director on 2023-07-17
dot icon15/05/2023
Change of details for Sir Christian St John Sweeting as a person with significant control on 2023-05-01
dot icon12/05/2023
Confirmation statement made on 2023-05-12 with updates
dot icon13/04/2023
Director's details changed for Mr Robert James Luck on 2023-04-04
dot icon27/02/2023
Director's details changed for Mr Robert James Luck on 2023-02-27
dot icon29/11/2022
Total exemption full accounts made up to 2021-11-30
dot icon31/05/2022
Registered office address changed from 4th Floor, 66 st. James's Street London SW1A 1NE England to 66 st. James's Street St. James's London SW1A 1NE on 2022-05-31
dot icon16/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon01/04/2022
Registered office address changed from 14 Great James Street London WC1N 3DP England to 4th Floor, 66 st. James's Street London SW1A 1NE on 2022-04-01
dot icon24/10/2021
Total exemption full accounts made up to 2020-11-30
dot icon26/08/2021
Previous accounting period shortened from 2020-11-30 to 2020-11-29
dot icon05/08/2021
Satisfaction of charge 095854550005 in full
dot icon05/08/2021
Satisfaction of charge 095854550009 in full
dot icon05/08/2021
Satisfaction of charge 095854550006 in full
dot icon05/08/2021
Satisfaction of charge 095854550008 in full
dot icon05/08/2021
Satisfaction of charge 095854550007 in full
dot icon28/07/2021
Registration of charge 095854550010, created on 2021-07-27
dot icon28/07/2021
Registration of charge 095854550011, created on 2021-07-27
dot icon12/07/2021
Director's details changed for Mr Robert James Luck on 2021-07-12
dot icon21/06/2021
Appointment of Sir Christian St John Sweeting as a director on 2021-05-24
dot icon28/05/2021
Cessation of Caroline Teresa Rea as a person with significant control on 2021-05-24
dot icon28/05/2021
Notification of Christian St John Sweeting as a person with significant control on 2021-05-24
dot icon20/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon20/05/2021
Director's details changed for Mr Robert James Luck on 2021-02-19
dot icon01/03/2021
Total exemption full accounts made up to 2019-11-30
dot icon09/10/2020
Registration of charge 095854550008, created on 2020-09-24
dot icon09/10/2020
Registration of charge 095854550009, created on 2020-09-24
dot icon22/06/2020
Confirmation statement made on 2020-05-12 with updates
dot icon17/12/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/11/2019
Change of details for Caroline Teresa Rea as a person with significant control on 2019-10-25
dot icon07/11/2019
Director's details changed for Mr Robert James Luck on 2019-10-25
dot icon07/11/2019
Registered office address changed from 24 Ennismore Gardens London SW7 1AB United Kingdom to 14 Great James Street London WC1N 3DP on 2019-11-07
dot icon07/11/2019
Change of details for Caroline Teresa Rea as a person with significant control on 2019-10-25
dot icon24/09/2019
Registration of charge 095854550007, created on 2019-09-18
dot icon23/09/2019
Registration of charge 095854550006, created on 2019-09-18
dot icon05/09/2019
Termination of appointment of Christian Sweeting as a director on 2019-09-05
dot icon05/09/2019
Termination of appointment of Krishan Kiritkant Pattni as a director on 2019-08-12
dot icon05/09/2019
Termination of appointment of Christian Sweeting as a secretary on 2019-09-05
dot icon10/08/2019
Compulsory strike-off action has been discontinued
dot icon07/08/2019
Confirmation statement made on 2019-05-12 with updates
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon28/02/2019
Previous accounting period extended from 2018-05-31 to 2018-11-30
dot icon21/06/2018
Confirmation statement made on 2018-05-12 with updates
dot icon21/06/2018
Satisfaction of charge 095854550003 in full
dot icon21/06/2018
Satisfaction of charge 095854550004 in full
dot icon07/06/2018
Registration of charge 095854550005, created on 2018-05-25
dot icon26/01/2018
Total exemption full accounts made up to 2017-05-31
dot icon20/09/2017
Total exemption small company accounts made up to 2016-05-31
dot icon20/09/2017
Cessation of Christian St John Sweeting as a person with significant control on 2017-03-02
dot icon20/09/2017
Notification of Caroline Teresa Rea as a person with significant control on 2017-03-02
dot icon20/09/2017
Notification of Christian Sweeting as a person with significant control on 2016-04-06
dot icon20/09/2017
Confirmation statement made on 2017-05-12 with updates
dot icon20/09/2017
Administrative restoration application
dot icon04/07/2017
Final Gazette dissolved via compulsory strike-off
dot icon18/04/2017
First Gazette notice for compulsory strike-off
dot icon19/08/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon02/09/2015
Registration of charge 095854550003, created on 2015-08-28
dot icon02/09/2015
Registration of charge 095854550004, created on 2015-08-28
dot icon02/09/2015
Satisfaction of charge 095854550002 in full
dot icon02/09/2015
Satisfaction of charge 095854550001 in full
dot icon01/09/2015
Appointment of Mr Krishan Kiritkant Pattni as a director on 2015-08-13
dot icon01/09/2015
Appointment of Mr Robert James Luck as a director on 2015-08-13
dot icon03/06/2015
Registration of charge 095854550001, created on 2015-06-01
dot icon03/06/2015
Registration of charge 095854550002, created on 2015-06-01
dot icon12/05/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+139.84 % *

* during past year

Cash in Bank

£307.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
930.08K
-
0.00
128.00
-
2022
1
958.04K
-
0.00
307.00
-
2022
1
958.04K
-
0.00
307.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

958.04K £Ascended3.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

307.00 £Ascended139.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pattni, Krishan Kiritkant
Director
13/08/2015 - 12/08/2019
33
Mr Christian Sweeting
Director
12/05/2015 - 05/09/2019
81
Sweeting, Christian
Secretary
12/05/2015 - 05/09/2019
-
Mr Christian Sweeting
Director
24/05/2021 - Present
81
Luck, Robert James
Director
13/08/2015 - 17/07/2023
65

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 GREAT JAMES STREET LIMITED

15 GREAT JAMES STREET LIMITED is an(a) Active company incorporated on 12/05/2015 with the registered office located at 66 St. James's Street, St. James's, London SW1A 1NE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 15 GREAT JAMES STREET LIMITED?

toggle

15 GREAT JAMES STREET LIMITED is currently Active. It was registered on 12/05/2015 .

Where is 15 GREAT JAMES STREET LIMITED located?

toggle

15 GREAT JAMES STREET LIMITED is registered at 66 St. James's Street, St. James's, London SW1A 1NE.

What does 15 GREAT JAMES STREET LIMITED do?

toggle

15 GREAT JAMES STREET LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does 15 GREAT JAMES STREET LIMITED have?

toggle

15 GREAT JAMES STREET LIMITED had 1 employees in 2022.

What is the latest filing for 15 GREAT JAMES STREET LIMITED?

toggle

The latest filing was on 27/03/2026: Previous accounting period shortened from 2025-03-30 to 2025-03-29.