About

Registered Number: 05501991
Date of Incorporation: 07/07/2005 (19 years and 9 months ago)
Company Status: Active
Registered Address: 10 Gloucester Place, Portman Square, London, W1U 8EZ

 

Founded in 2005, St James Capital Chiswell Street Holdings Ltd has its registered office in London, it's status is listed as "Active". We don't currently know the number of employees at this company. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 July 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 04 July 2019
AA - Annual Accounts 26 November 2018
CS01 - N/A 29 June 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 June 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 25 July 2017
PSC02 - N/A 24 July 2017
PSC09 - N/A 24 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
MR04 - N/A 21 December 2015
CH01 - Change of particulars for director 19 August 2015
CH01 - Change of particulars for director 19 August 2015
AR01 - Annual Return 28 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 July 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 09 August 2012
AA - Annual Accounts 09 December 2011
CH01 - Change of particulars for director 24 August 2011
AD01 - Change of registered office address 03 August 2011
AR01 - Annual Return 02 August 2011
TM01 - Termination of appointment of director 26 May 2011
AA - Annual Accounts 11 January 2011
CH01 - Change of particulars for director 08 December 2010
CH03 - Change of particulars for secretary 08 December 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 02 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 15 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 October 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 September 2008
363a - Annual Return 19 August 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 17 July 2007
AA - Annual Accounts 08 June 2007
225 - Change of Accounting Reference Date 04 April 2007
288c - Notice of change of directors or secretaries or in their particulars 13 February 2007
395 - Particulars of a mortgage or charge 11 January 2007
363a - Annual Return 25 July 2006
353 - Register of members 24 July 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 February 2006
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 04 February 2006
395 - Particulars of a mortgage or charge 25 October 2005
395 - Particulars of a mortgage or charge 25 October 2005
RESOLUTIONS - N/A 21 October 2005
MEM/ARTS - N/A 21 October 2005
MEM/ARTS - N/A 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 11 October 2005
287 - Change in situation or address of Registered Office 11 October 2005
225 - Change of Accounting Reference Date 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
CERTNM - Change of name certificate 03 October 2005
CERTNM - Change of name certificate 21 September 2005
NEWINC - New incorporation documents 07 July 2005

Mortgages & Charges

Description Date Status Charge by
Variation of legal charge and debenture 21 December 2006 Fully Satisfied

N/A

Legal charge 06 October 2005 Fully Satisfied

N/A

Debenture 06 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.