ST JAMES CAPITAL CHISWELL STREET HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 05501991 |
Category | Private Limited Company |
Incorporated | 07 Jul 2005 |
Age | 18 years, 11 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
ST JAMES CAPITAL CHISWELL STREET HOLDINGS LIMITED is an active private limited company with number 05501991. It was incorporated 18 years, 11 months, 1 day ago, on 07 July 2005. The company address is 10 Gloucester Place 10 Gloucester Place, London, W1U 8EZ.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Change sail address company with old address new address
Date: 29 Jun 2021
Category: Address
Type: AD02
Old address: Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ United Kingdom
New address: 16 Great Queen Street Covent Garden London WC2B 5AH
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2020
Action Date: 29 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-29
Documents
Change sail address company with old address new address
Date: 01 Jul 2020
Category: Address
Type: AD02
New address: Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ
Old address: 30 City Road London EC1Y 2AB United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2019
Action Date: 29 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-29
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2018
Action Date: 29 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-29
Documents
Move registers to sail company with new address
Date: 29 Jun 2018
Category: Address
Type: AD03
New address: 30 City Road London EC1Y 2AB
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Notification of a person with significant control
Date: 24 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Anthony Lyons Investments Limited
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-07-24
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 22 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Mortgage satisfy charge full
Date: 21 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 21 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 21 Dec 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-17
Officer name: Mr David Robert Coffer
Documents
Change person director company with change date
Date: 19 Aug 2015
Action Date: 17 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-17
Officer name: Mr David Robert Coffer
Documents
Change sail address company with old address new address
Date: 28 Jul 2015
Category: Address
Type: AD02
Old address: 58-60 Berners Street London W1T 3JS
New address: 30 City Road London EC1Y 2AB
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type group
Date: 09 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change person director company with change date
Date: 24 Aug 2011
Action Date: 23 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Robert Coffer
Change date: 2011-06-23
Documents
Change registered office address company with date old address
Date: 03 Aug 2011
Action Date: 03 Aug 2011
Category: Address
Type: AD01
Old address: 154 Church Road Hove East Sussex BN3 2DL
Change date: 2011-08-03
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Termination director company with name
Date: 26 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Lyons
Documents
Accounts with accounts type group
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 08 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-11-01
Officer name: Mr Simon Alexander Malcolm Conway
Documents
Change person secretary company with change date
Date: 08 Dec 2010
Action Date: 01 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Simon Alexander Malcolm Conway
Change date: 2010-11-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Accounts with accounts type group
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Move registers to sail company
Date: 15 Oct 2009
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 14 Oct 2009
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 14 Oct 2009
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 14 Oct 2009
Category: Address
Type: AD03
Documents
Move registers to sail company
Date: 14 Oct 2009
Category: Address
Type: AD03
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Accounts with accounts type group
Date: 04 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Sep 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / anthony lyons / 01/09/2008
Documents
Legacy
Date: 19 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/08; full list of members
Documents
Accounts with accounts type group
Date: 02 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 17 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/07; full list of members
Documents
Accounts with accounts type group
Date: 08 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 04 Apr 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/07 to 31/03/07
Documents
Legacy
Date: 13 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/06; full list of members
Documents
Legacy
Date: 24 Jul 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Feb 2006
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 04 Feb 2006
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 25 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 21 Oct 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 29/09/05--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 11/10/05 from: summit house 12 red lion square london WC1R 4QD
Documents
Legacy
Date: 11 Oct 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/06 to 31/12/06
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 03 Oct 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed the brewery by earls court and o lympia LIMITED\certificate issued on 03/10/05
Documents
Certificate change of name company
Date: 21 Sep 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mislex (456) LIMITED\certificate issued on 21/09/05
Documents
Some Companies
5 CHAPEL HILL,SKIPTON,BD23 1UH
Number: | 11445417 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 ARGENT STREET,GRAYS,RM17 6QP
Number: | 10375108 |
Status: | ACTIVE |
Category: | Private Limited Company |
161 TENNYSON ROAD,LONDON,E15 4DR
Number: | 08823038 |
Status: | ACTIVE |
Category: | Community Interest Company |
SAS BOOKKEEPING SERVICES LIMITED
THE COLCHESTER CENTRE,COLCHESTER,CO2 8JX
Number: | 09133784 |
Status: | ACTIVE |
Category: | Private Limited Company |
LIMEGREEN ACCOUNTANCY,GREATER LONDON, LONDON,W1T 2EH
Number: | 10920162 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE EVENTA ENTERTAINMENT GROUP LTD
8TH FLOOR BECKET HOUSE,LONDON,EC2R 8DD
Number: | 04945685 |
Status: | ACTIVE |
Category: | Private Limited Company |