About

Registered Number: 02595243
Date of Incorporation: 25/03/1991 (33 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2018 (5 years and 7 months ago)
Registered Address: Suite 39, 35 Buckingham Gate, London, SW1E 6PA,

 

Established in 1991, St James's Capital Ltd has its registered office in London, it's status is listed as "Dissolved". The current directors of the organisation are listed as Nsw Services Limited, Errington, Charles Benjamin at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ERRINGTON, Charles Benjamin 25 March 1991 16 January 1993 1
Secretary Name Appointed Resigned Total Appointments
NSW SERVICES LIMITED 08 August 2007 09 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2018
GAZ1 - First notification of strike-off action in London Gazette 12 June 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 09 April 2017
AP01 - Appointment of director 15 September 2016
RESOLUTIONS - N/A 09 May 2016
AR01 - Annual Return 07 May 2016
AA - Annual Accounts 07 May 2016
AD01 - Change of registered office address 07 May 2016
TM01 - Termination of appointment of director 07 May 2016
AA - Annual Accounts 11 February 2016
AD01 - Change of registered office address 11 February 2016
AR01 - Annual Return 28 March 2015
AP01 - Appointment of director 28 March 2015
AA - Annual Accounts 31 December 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 26 April 2014
AR01 - Annual Return 25 March 2013
TM01 - Termination of appointment of director 19 November 2012
CERTNM - Change of name certificate 13 November 2012
AP01 - Appointment of director 13 November 2012
DISS40 - Notice of striking-off action discontinued 25 July 2012
GAZ1 - First notification of strike-off action in London Gazette 24 July 2012
AA01 - Change of accounting reference date 23 July 2012
AR01 - Annual Return 23 July 2012
AD01 - Change of registered office address 08 April 2012
RESOLUTIONS - N/A 29 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 March 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 March 2012
SH01 - Return of Allotment of shares 26 March 2012
AA - Annual Accounts 06 January 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH04 - Change of particulars for corporate secretary 26 March 2010
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 15 April 2009
363a - Annual Return 15 April 2009
363a - Annual Return 14 May 2008
AA - Annual Accounts 20 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2008
287 - Change in situation or address of Registered Office 27 November 2007
AA - Annual Accounts 04 October 2007
287 - Change in situation or address of Registered Office 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
395 - Particulars of a mortgage or charge 14 August 2007
363a - Annual Return 03 April 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 10 August 2006
288a - Notice of appointment of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288b - Notice of resignation of directors or secretaries 11 July 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
AA - Annual Accounts 06 June 2005
225 - Change of Accounting Reference Date 06 June 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 07 May 2004
AA - Annual Accounts 20 June 2003
363s - Annual Return 01 May 2003
363s - Annual Return 15 April 2002
AA - Annual Accounts 26 March 2002
363s - Annual Return 26 June 2001
AA - Annual Accounts 09 November 2000
AA - Annual Accounts 25 May 2000
363s - Annual Return 12 April 2000
363s - Annual Return 07 April 1999
AA - Annual Accounts 11 December 1998
363s - Annual Return 02 April 1998
AA - Annual Accounts 14 October 1997
AA - Annual Accounts 11 July 1997
363s - Annual Return 08 April 1997
AA - Annual Accounts 17 April 1996
363s - Annual Return 11 April 1996
363s - Annual Return 06 April 1995
AA - Annual Accounts 12 December 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 23 May 1994
363b - Annual Return 07 April 1993
288 - N/A 11 February 1993
RESOLUTIONS - N/A 27 January 1993
AA - Annual Accounts 27 January 1993
363s - Annual Return 01 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 31 May 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
288 - N/A 12 April 1991
287 - Change in situation or address of Registered Office 12 April 1991
NEWINC - New incorporation documents 25 March 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.