24 ST. JAMES'S PLACE LIMITED

Register to unlock more data on OkredoRegister

24 ST. JAMES'S PLACE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03140430

Incorporation date

21/12/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Flat 4 24 St James's Place, London SW1A 1NHCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1995)
dot icon29/03/2026
Confirmation statement made on 2025-12-21 with no updates
dot icon25/02/2026
Termination of appointment of Harold Stanley Kalms as a director on 2025-03-30
dot icon22/12/2025
Micro company accounts made up to 2025-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-21 with no updates
dot icon05/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-21 with no updates
dot icon17/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2022-12-21 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/12/2020
Confirmation statement made on 2020-12-21 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2019-12-21 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-21 with updates
dot icon22/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Appointment of Lady Pamela Audrey Kalms as a director on 2018-01-04
dot icon21/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/02/2017
Confirmation statement made on 2016-12-21 with updates
dot icon15/06/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2015-12-21 with full list of shareholders
dot icon23/02/2015
Annual return made up to 2014-12-21 with full list of shareholders
dot icon24/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon29/01/2014
Termination of appointment of Kathleen Locke as a director
dot icon29/01/2014
Termination of appointment of John Sloss as a director
dot icon29/01/2014
Termination of appointment of Kathleen Locke as a secretary
dot icon05/11/2013
Appointment of Mr David Bennett Borthwick as a director
dot icon30/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon25/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon07/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon18/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon18/02/2010
Director's details changed for John Andrew May Sloss on 2010-02-18
dot icon18/02/2010
Director's details changed for Lord Harold Stanley Kalms on 2010-02-18
dot icon20/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon16/06/2009
Registered office changed on 16/06/2009 from prospect house 2 athenaeum road whetstone london N20 9YU
dot icon15/01/2009
Return made up to 21/12/08; full list of members
dot icon04/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/01/2008
Return made up to 21/12/07; full list of members
dot icon15/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon25/01/2007
Return made up to 21/12/06; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/01/2006
Return made up to 21/12/05; full list of members
dot icon04/01/2006
Resolutions
dot icon29/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon10/01/2005
Return made up to 21/12/04; full list of members
dot icon15/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/07/2004
Director resigned
dot icon25/06/2004
Director resigned
dot icon17/06/2004
Return made up to 21/12/03; full list of members
dot icon17/06/2004
New director appointed
dot icon14/06/2004
Total exemption full accounts made up to 2003-03-31
dot icon16/12/2003
New secretary appointed
dot icon16/12/2003
Secretary resigned
dot icon02/05/2003
Return made up to 21/12/02; full list of members
dot icon15/04/2003
New director appointed
dot icon09/02/2003
Director resigned
dot icon09/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon11/06/2002
Memorandum and Articles of Association
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Resolutions
dot icon20/05/2002
Ad 29/06/01--------- £ si [email protected]
dot icon20/05/2002
Ad 29/06/01--------- £ si [email protected]
dot icon20/05/2002
Ad 29/06/01--------- £ si [email protected]
dot icon20/05/2002
Ad 29/06/01--------- £ si [email protected]
dot icon20/05/2002
Ad 29/06/01--------- £ si [email protected]
dot icon20/05/2002
S-div conve 29/06/01
dot icon05/05/2002
Total exemption full accounts made up to 2001-03-31
dot icon28/12/2001
Return made up to 21/12/01; full list of members
dot icon05/02/2001
Return made up to 21/12/00; full list of members
dot icon15/01/2001
Accounting reference date extended from 31/12/00 to 31/03/01
dot icon15/01/2001
New secretary appointed
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon05/09/2000
Return made up to 21/12/99; full list of members
dot icon26/06/2000
Secretary resigned
dot icon16/05/2000
Full accounts made up to 1998-12-31
dot icon17/09/1999
Return made up to 21/12/98; full list of members
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon17/09/1998
Full accounts made up to 1996-12-31
dot icon20/08/1998
Director resigned
dot icon18/08/1998
Return made up to 21/12/97; no change of members
dot icon04/08/1998
Compulsory strike-off action has been discontinued
dot icon09/06/1998
First Gazette notice for compulsory strike-off
dot icon13/03/1997
Return made up to 21/12/96; full list of members
dot icon23/08/1996
Registered office changed on 23/08/96 from: hulton house 161-166 fleet street london EC4A 2DY
dot icon27/06/1996
Secretary resigned
dot icon27/06/1996
Director resigned
dot icon27/06/1996
New director appointed
dot icon27/06/1996
New secretary appointed;new director appointed
dot icon16/05/1996
New director appointed
dot icon21/02/1996
New director appointed
dot icon19/01/1996
Resolutions
dot icon18/01/1996
Certificate of change of name
dot icon16/01/1996
Registered office changed on 16/01/96 from: 788-790 finchley road london NW11 7UR
dot icon21/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
21/12/1995 - 10/01/1996
68517
COMPANY DIRECTORS LIMITED
Nominee Director
21/12/1995 - 10/01/1996
67500
Hemingway, John Gwilym
Director
10/01/1996 - 10/03/1996
26
Borthwick, David Bennett
Director
29/10/2013 - Present
2
Kalms, Harold Stanley, Lord
Director
10/01/1996 - 30/03/2025
3

Persons with Significant Control

1
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 24 ST. JAMES'S PLACE LIMITED

24 ST. JAMES'S PLACE LIMITED is an(a) Active company incorporated on 21/12/1995 with the registered office located at Flat 4 24 St James's Place, London SW1A 1NH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 24 ST. JAMES'S PLACE LIMITED?

toggle

24 ST. JAMES'S PLACE LIMITED is currently Active. It was registered on 21/12/1995 .

Where is 24 ST. JAMES'S PLACE LIMITED located?

toggle

24 ST. JAMES'S PLACE LIMITED is registered at Flat 4 24 St James's Place, London SW1A 1NH.

What does 24 ST. JAMES'S PLACE LIMITED do?

toggle

24 ST. JAMES'S PLACE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 24 ST. JAMES'S PLACE LIMITED?

toggle

The latest filing was on 29/03/2026: Confirmation statement made on 2025-12-21 with no updates.