About

Registered Number: 03140430
Date of Incorporation: 21/12/1995 (28 years and 4 months ago)
Company Status: Active
Registered Address: Flat 4 24 St James's Place, London, SW1A 1NH

 

Established in 1995, 24 St. James's Place Ltd have registered office in London, it's status at Companies House is "Active". The companies directors are listed as Borthwick, David Bennett, Rosenfield, Jacqueline, Nath, Narendra Nath, Rosenfeld, Jackie, Sloss, John Andrew May at Companies House. We don't currently know the number of employees at 24 St. James's Place Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORTHWICK, David Bennett 29 October 2013 - 1
NATH, Narendra Nath 10 January 1996 15 August 1998 1
ROSENFELD, Jackie 10 January 1996 03 November 2003 1
SLOSS, John Andrew May 03 November 2003 29 September 2012 1
Secretary Name Appointed Resigned Total Appointments
ROSENFIELD, Jacqueline 30 April 2000 03 November 2003 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 06 January 2020
AA - Annual Accounts 15 November 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 22 October 2018
AP01 - Appointment of director 16 May 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 14 December 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 15 June 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 04 January 2016
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
TM01 - Termination of appointment of director 29 January 2014
TM02 - Termination of appointment of secretary 29 January 2014
AP01 - Appointment of director 05 November 2013
AA - Annual Accounts 30 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 22 December 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 20 January 2010
287 - Change in situation or address of Registered Office 16 June 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 04 December 2008
363a - Annual Return 23 January 2008
AA - Annual Accounts 15 January 2008
363s - Annual Return 25 January 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 13 January 2006
RESOLUTIONS - N/A 04 January 2006
AA - Annual Accounts 29 December 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 15 December 2004
288b - Notice of resignation of directors or secretaries 14 July 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
363a - Annual Return 17 June 2004
288a - Notice of appointment of directors or secretaries 17 June 2004
AA - Annual Accounts 14 June 2004
288a - Notice of appointment of directors or secretaries 16 December 2003
288b - Notice of resignation of directors or secretaries 16 December 2003
363a - Annual Return 02 May 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
AA - Annual Accounts 09 February 2003
MEM/ARTS - N/A 11 June 2002
RESOLUTIONS - N/A 20 May 2002
RESOLUTIONS - N/A 20 May 2002
RESOLUTIONS - N/A 20 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 May 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 28 December 2001
363s - Annual Return 05 February 2001
225 - Change of Accounting Reference Date 15 January 2001
288a - Notice of appointment of directors or secretaries 15 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 05 September 2000
288b - Notice of resignation of directors or secretaries 26 June 2000
AA - Annual Accounts 16 May 2000
363s - Annual Return 17 September 1999
AA - Annual Accounts 17 September 1998
AA - Annual Accounts 17 September 1998
288b - Notice of resignation of directors or secretaries 20 August 1998
363s - Annual Return 18 August 1998
DISS40 - Notice of striking-off action discontinued 04 August 1998
GAZ1 - First notification of strike-off action in London Gazette 09 June 1998
363s - Annual Return 13 March 1997
287 - Change in situation or address of Registered Office 23 August 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 27 June 1996
288 - N/A 16 May 1996
288 - N/A 21 February 1996
RESOLUTIONS - N/A 19 January 1996
CERTNM - Change of name certificate 18 January 1996
287 - Change in situation or address of Registered Office 16 January 1996
NEWINC - New incorporation documents 21 December 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.