4 ST. JAMES'S SQUARE LIMITED

Register to unlock more data on OkredoRegister

4 ST. JAMES'S SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01006501

Incorporation date

31/03/1971

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Saint James Square, London, SW1Y 4JUCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1986)
dot icon26/02/2026
Director's details changed for Captain Graham Ernest Staples on 2026-02-26
dot icon12/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/08/2025
Confirmation statement made on 2025-06-27 with no updates
dot icon01/10/2024
Micro company accounts made up to 2023-12-31
dot icon05/09/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon07/11/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/09/2023
Compulsory strike-off action has been discontinued
dot icon21/09/2023
Termination of appointment of Godfrey Owen Linnett as a director on 2023-06-30
dot icon21/09/2023
Appointment of Mrs Karen Anne Thompson as a director on 2023-07-01
dot icon21/09/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon19/09/2023
First Gazette notice for compulsory strike-off
dot icon04/08/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon29/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon09/06/2021
Accounts for a small company made up to 2020-12-31
dot icon18/03/2021
Appointment of Colonel Kenneth Andrew Peacock as a director on 2020-03-02
dot icon30/06/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon20/05/2020
Accounts for a small company made up to 2019-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-27 with no updates
dot icon25/06/2019
Accounts for a small company made up to 2018-12-31
dot icon26/02/2019
Notification of a person with significant control statement
dot icon27/07/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon14/06/2018
Accounts for a small company made up to 2017-12-31
dot icon04/06/2018
Appointment of Miss Marie Louise Bond as a secretary on 2018-03-27
dot icon04/06/2018
Termination of appointment of Geoffrey John Anthony Hassell as a secretary on 2018-03-27
dot icon31/07/2017
Confirmation statement made on 2017-06-27 with no updates
dot icon27/06/2017
Accounts for a small company made up to 2016-12-31
dot icon27/06/2016
Annual return made up to 2016-06-27 no member list
dot icon28/04/2016
Full accounts made up to 2015-12-31
dot icon25/08/2015
Director's details changed for Lieutenant Colonel Michael John Anderson on 2015-08-25
dot icon25/08/2015
Secretary's details changed for Mr Geoffrey John Anthony Hassell on 2015-08-25
dot icon25/08/2015
Director's details changed for Captain Graham Ernest Staples on 2015-08-25
dot icon25/08/2015
Director's details changed for Colonel Godfrey Owen Linnett on 2015-08-25
dot icon25/08/2015
Director's details changed for Mr Christopher Brian Kelly on 2015-08-25
dot icon04/08/2015
Annual return made up to 2015-07-21 no member list
dot icon04/08/2015
Termination of appointment of John Douglas Hilton Briggs as a director on 2015-06-08
dot icon16/07/2015
Appointment of Mr Christopher Brian Kelly as a director on 2015-06-08
dot icon17/06/2015
Full accounts made up to 2014-12-31
dot icon04/08/2014
Annual return made up to 2014-07-21 no member list
dot icon24/04/2014
Full accounts made up to 2013-12-31
dot icon21/03/2014
Termination of appointment of William Weller as a director
dot icon15/08/2013
Annual return made up to 2013-07-21 no member list
dot icon06/08/2013
Appointment of Captain Graham Staples as a director
dot icon06/08/2013
Appointment of Colonel Godfrey Owen Linnett as a director
dot icon05/08/2013
Termination of appointment of James Ekins as a director
dot icon25/06/2013
Full accounts made up to 2012-12-31
dot icon28/11/2012
Secretary's details changed for Mr Geoffrey John Anthony Hassell on 2012-10-26
dot icon16/08/2012
Annual return made up to 2012-07-21 no member list
dot icon15/08/2012
Termination of appointment of Brian Outhwaite as a director
dot icon20/07/2012
Full accounts made up to 2011-12-31
dot icon21/09/2011
Annual return made up to 2011-07-21 no member list
dot icon21/09/2011
Director's details changed for James Maurice Sydney Ekins on 2011-06-20
dot icon20/09/2011
Termination of appointment of Robert Vallings as a director
dot icon20/09/2011
Termination of appointment of Nigelion Kettlewell as a director
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon24/08/2010
Annual return made up to 2010-07-21 no member list
dot icon23/08/2010
Director's details changed for Nigelion Charles Kettlewell on 2010-07-20
dot icon23/08/2010
Director's details changed for Lieutenant Colonel Michael John Anderson on 2010-07-20
dot icon20/08/2010
Director's details changed for Robert Ross Vallings on 2010-07-20
dot icon20/08/2010
Director's details changed for Captain Brian Robert Outhwaite on 2010-07-20
dot icon20/08/2010
Appointment of Mr John Douglas Hilton Briggs as a director
dot icon20/08/2010
Secretary's details changed for Geoffrey John Anthony Hassell on 2010-07-12
dot icon10/06/2010
Full accounts made up to 2009-12-31
dot icon22/09/2009
Full accounts made up to 2008-12-31
dot icon14/08/2009
Director appointed lieutenant colonel michael john anderson
dot icon13/08/2009
Annual return made up to 21/07/09
dot icon24/07/2008
Annual return made up to 21/07/08
dot icon08/07/2008
Full accounts made up to 2007-12-31
dot icon12/09/2007
Annual return made up to 21/07/07
dot icon04/07/2007
Secretary's particulars changed
dot icon04/07/2007
Director resigned
dot icon21/06/2007
Full accounts made up to 2006-12-31
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon09/08/2006
Annual return made up to 21/07/06
dot icon10/07/2006
New director appointed
dot icon02/06/2006
Director resigned
dot icon23/08/2005
Annual return made up to 21/07/05
dot icon25/06/2005
Full accounts made up to 2004-12-31
dot icon27/04/2005
New secretary appointed
dot icon27/04/2005
Secretary resigned
dot icon17/08/2004
Annual return made up to 21/07/04
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon22/03/2004
New secretary appointed
dot icon22/03/2004
Secretary resigned
dot icon23/08/2003
Annual return made up to 21/07/03
dot icon10/06/2003
Full accounts made up to 2002-12-31
dot icon13/05/2003
New secretary appointed
dot icon13/05/2003
Secretary resigned
dot icon14/08/2002
New director appointed
dot icon06/08/2002
Annual return made up to 21/07/02
dot icon07/06/2002
Full accounts made up to 2001-12-31
dot icon30/07/2001
Annual return made up to 21/07/01
dot icon17/05/2001
Full accounts made up to 2000-12-31
dot icon05/09/2000
Full accounts made up to 1999-12-31
dot icon26/07/2000
Annual return made up to 21/07/00
dot icon05/07/2000
Memorandum and Articles of Association
dot icon03/07/2000
Certificate of change of name
dot icon16/06/2000
Director resigned
dot icon13/06/2000
Director resigned
dot icon13/06/2000
New director appointed
dot icon13/06/2000
Annual return made up to 21/07/99
dot icon09/05/1999
Full accounts made up to 1998-12-31
dot icon21/07/1998
Annual return made up to 21/07/98
dot icon21/07/1998
New secretary appointed
dot icon11/04/1998
Full accounts made up to 1997-12-31
dot icon24/07/1997
Annual return made up to 21/07/97
dot icon24/07/1997
Director resigned
dot icon24/07/1997
New director appointed
dot icon24/07/1997
New director appointed
dot icon10/06/1997
Full accounts made up to 1996-12-31
dot icon07/07/1996
Annual return made up to 01/07/96
dot icon27/06/1996
Memorandum and Articles of Association
dot icon27/06/1996
Resolutions
dot icon09/06/1996
Full accounts made up to 1995-12-31
dot icon08/05/1996
Director resigned
dot icon08/05/1996
Director resigned
dot icon08/05/1996
New director appointed
dot icon08/05/1996
New director appointed
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon10/07/1995
Annual return made up to 01/07/95
dot icon21/12/1994
Auditor's resignation
dot icon16/09/1994
Full accounts made up to 1993-12-31
dot icon13/07/1994
New director appointed
dot icon13/07/1994
New director appointed
dot icon13/07/1994
New director appointed
dot icon01/07/1994
Annual return made up to 01/07/94
dot icon17/08/1993
New director appointed
dot icon12/07/1993
Full accounts made up to 1992-12-31
dot icon12/07/1993
Annual return made up to 01/07/93
dot icon05/07/1992
Secretary resigned;new secretary appointed
dot icon05/07/1992
Annual return made up to 01/07/92
dot icon06/05/1992
Full accounts made up to 1991-12-31
dot icon08/09/1991
Director resigned;new director appointed
dot icon02/08/1991
Full accounts made up to 1990-12-31
dot icon02/08/1991
Annual return made up to 01/07/91
dot icon25/10/1990
Annual return made up to 02/07/90
dot icon25/10/1990
Annual return made up to 03/07/89
dot icon10/10/1990
Full accounts made up to 1989-12-31
dot icon10/10/1990
Full accounts made up to 1988-12-31
dot icon21/09/1990
Director resigned
dot icon08/05/1990
Secretary resigned;new secretary appointed;director resigned
dot icon22/05/1989
Director resigned;new director appointed
dot icon19/07/1988
Full accounts made up to 1987-12-31
dot icon19/07/1988
Annual return made up to 01/07/88
dot icon12/07/1988
Resolutions
dot icon03/12/1987
Full accounts made up to 1986-12-31
dot icon24/08/1987
Director resigned
dot icon24/08/1987
Annual return made up to 29/06/87
dot icon24/02/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/09/1986
Annual return made up to 27/08/86
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vallings, Robert Ross
Director
12/06/2006 - 31/12/2010
10
Kelly, Christopher Brian
Director
08/06/2015 - Present
7
Thompson, Karen Anne
Director
01/07/2023 - Present
5
Weller, William Leslie
Director
26/02/1996 - 09/06/1997
4
Weller, William Leslie
Director
17/06/2002 - 21/03/2014
4

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 4 ST. JAMES'S SQUARE LIMITED

4 ST. JAMES'S SQUARE LIMITED is an(a) Active company incorporated on 31/03/1971 with the registered office located at 4 Saint James Square, London, SW1Y 4JU. There are currently 6 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 4 ST. JAMES'S SQUARE LIMITED?

toggle

4 ST. JAMES'S SQUARE LIMITED is currently Active. It was registered on 31/03/1971 .

Where is 4 ST. JAMES'S SQUARE LIMITED located?

toggle

4 ST. JAMES'S SQUARE LIMITED is registered at 4 Saint James Square, London, SW1Y 4JU.

What does 4 ST. JAMES'S SQUARE LIMITED do?

toggle

4 ST. JAMES'S SQUARE LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for 4 ST. JAMES'S SQUARE LIMITED?

toggle

The latest filing was on 26/02/2026: Director's details changed for Captain Graham Ernest Staples on 2026-02-26.