ST.JAMES' SQUARE INVESTMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 00606904 |
Category | Private Limited Company |
Incorporated | 24 Jun 1958 |
Age | 65 years, 11 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
ST.JAMES' SQUARE INVESTMENT COMPANY LIMITED is an active private limited company with number 00606904. It was incorporated 65 years, 11 months, 6 days ago, on 24 June 1958. The company address is 172 Greenford Road 172 Greenford Road, Middlesex, HA1 3QZ.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 20 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 30 Aug 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 27 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Change to a person with significant control
Date: 26 Jul 2018
Action Date: 01 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Lord Howard Darryl Leigh
Change date: 2018-07-01
Documents
Accounts with accounts type total exemption full
Date: 04 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 31 Jul 2017
Action Date: 17 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-17
Documents
Withdrawal of a person with significant control statement
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-31
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Howard Darryl Leigh
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Trevor Quentin Leigh
Documents
Accounts with accounts type total exemption small
Date: 30 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 09 Aug 2016
Action Date: 17 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-17
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2015
Action Date: 17 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-17
Documents
Accounts with accounts type total exemption small
Date: 21 May 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 17 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-17
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination secretary company with name
Date: 28 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Ferman
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 17 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-17
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 17 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-17
Documents
Accounts with accounts type total exemption small
Date: 22 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 17 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-17
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 17 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-17
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 30 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 18 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 29 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/04; full list of members
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 May 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 14 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/02; full list of members
Documents
Legacy
Date: 25 Jul 2002
Category: Address
Type: 287
Description: Registered office changed on 25/07/02 from: thorne lancaster parker 8TH floor aldwych house 81 aldwych london WC2B 4HN
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 02 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/01; full list of members
Documents
Accounts with accounts type full
Date: 15 Jun 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 30 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/00; full list of members
Documents
Accounts with accounts type full
Date: 31 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 07 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 07/06/00 from: 182 gloucester place london NW1 6DS
Documents
Legacy
Date: 26 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/99; no change of members
Documents
Accounts with accounts type full
Date: 02 Aug 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 02 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/98; full list of members
Documents
Accounts with accounts type full
Date: 29 Jul 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 12 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/97; no change of members
Documents
Accounts with accounts type full
Date: 01 Aug 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 13 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/96; full list of members
Documents
Accounts with accounts type full
Date: 12 Jun 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Accounts with accounts type full
Date: 17 Aug 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 10 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/95; no change of members
Documents
Legacy
Date: 22 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/94; no change of members
Documents
Accounts with accounts type full
Date: 07 Sep 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 11 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 17/07/93; full list of members
Documents
Accounts with accounts type full
Date: 23 Jul 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 31 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Oct 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 02 Sep 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Sep 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Sep 1992
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 28 Aug 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Aug 1992
Category: Annual-return
Type: 363b
Description: Return made up to 17/07/92; change of members
Documents
Legacy
Date: 29 May 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 27 May 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 27 Jan 1992
Category: Address
Type: 287
Description: Registered office changed on 27/01/92 from: 172 greenford road harrow middlesex HA1 3QZ
Documents
Legacy
Date: 27 Jan 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 09 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 17/07/91; no change of members
Documents
Accounts with accounts type full
Date: 17 Jun 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Legacy
Date: 06 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 17/07/90; full list of members
Documents
Accounts with accounts type full
Date: 05 Apr 1990
Action Date: 30 Sep 1989
Category: Accounts
Type: AA
Made up date: 1989-09-30
Documents
Legacy
Date: 21 Mar 1990
Category: Address
Type: 287
Description: Registered office changed on 21/03/90 from: 29 bedford row WC1R 4HZ
Documents
Legacy
Date: 07 Aug 1989
Category: Annual-return
Type: 363
Description: Return made up to 17/07/89; full list of members
Documents
Accounts with accounts type full
Date: 17 Mar 1989
Action Date: 30 Sep 1988
Category: Accounts
Type: AA
Made up date: 1988-09-30
Documents
Legacy
Date: 11 Aug 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 11 Aug 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/07/88; full list of members
Documents
Accounts with accounts type full
Date: 18 May 1988
Action Date: 30 Sep 1987
Category: Accounts
Type: AA
Made up date: 1987-09-30
Documents
Legacy
Date: 01 Sep 1987
Category: Annual-return
Type: 363
Description: Return made up to 04/06/87; full list of members
Documents
Accounts with accounts type full
Date: 22 Jun 1987
Action Date: 30 Sep 1986
Category: Accounts
Type: AA
Made up date: 1986-09-30
Documents
Legacy
Date: 02 Feb 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 04 Dec 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Dec 1986
Category: Annual-return
Type: 363
Description: Return made up to 04/06/86; full list of members
Documents
Accounts with accounts type full
Date: 23 May 1986
Action Date: 30 Sep 1985
Category: Accounts
Type: AA
Made up date: 1985-09-30
Documents
Miscellaneous
Date: 13 Feb 1982
Category: Miscellaneous
Type: MISC
Description: Articles of association
Documents
Some Companies
SOUTH WARWICKSHIRE BUSINESS PARK,SOUTHAM,CV47 0AL
Number: | 09635447 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 07689383 |
Status: | ACTIVE |
Category: | Private Limited Company |
INGLES MANOR,FOLKESTONE,CT20 2RD
Number: | 10220702 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FRALEY ROAD,BRISTOL,BS9 3BS
Number: | 07876492 |
Status: | ACTIVE |
Category: | Private Limited Company |
WILLOW CROFT NORTHSIDE,CHESTER LE STREET,DH3 1RD
Number: | 09543991 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR THAVIES INN HOUSE,LONDON,EC1N 2HA
Number: | 09267042 |
Status: | ACTIVE |
Category: | Private Limited Company |