Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4 ST. JAMES'S SQUARE LIMITED
Company Information for

4 ST. JAMES'S SQUARE LIMITED

4 SAINT JAMES SQUARE, LONDON, SW1Y 4JU,
Company Registration Number
01006501
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 4 St. James's Square Ltd
4 ST. JAMES'S SQUARE LIMITED was founded on 1971-03-31 and has its registered office in . The organisation's status is listed as "Active". 4 St. James's Square Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
4 ST. JAMES'S SQUARE LIMITED
 
Legal Registered Office
4 SAINT JAMES SQUARE
LONDON
SW1Y 4JU
Other companies in SW1Y
 
Filing Information
Company Number 01006501
Company ID Number 01006501
Date formed 1971-03-31
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 06:54:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4 ST. JAMES'S SQUARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 4 ST. JAMES'S SQUARE LIMITED

Current Directors
Officer Role Date Appointed
MARIE LOUISE BOND
Company Secretary 2018-03-27
MICHAEL JOHN ANDERSON
Director 2009-06-15
CHRISTOPHER BRIAN KELLY
Director 2015-06-08
GODFREY OWEN LINNETT
Director 2013-06-11
GRAHAM ERNEST STAPLES
Director 2013-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY JOHN ANTHONY HASSELL
Company Secretary 2005-04-07 2018-03-27
JOHN DOUGLAS HILTON BRIGGS
Director 2010-06-01 2015-06-08
WILLIAM LESLIE WELLER
Director 2002-06-17 2014-03-21
JAMES MAURICE SYDNEY EKINS
Director 1991-07-01 2013-06-11
BRIAN ROBERT OUTHWAITE
Director 1991-07-17 2011-11-12
NIGELION CHARLES KETTLEWELL
Director 1999-06-07 2011-06-13
ROBERT ROSS VALLINGS
Director 2006-06-12 2010-12-31
DENIS BRYAN ANDREWS
Director 1994-06-13 2007-04-25
JAMES CECIL CUMINE RUSSELL
Director 1997-06-09 2006-04-10
KEVIN FRANCIS ROBBIN
Company Secretary 2004-02-25 2005-04-07
EMELDA JOYCE INDRA PEDROPILLAI
Company Secretary 2003-02-12 2004-02-25
MICHAEL EBBITT
Company Secretary 1998-03-05 2003-05-11
FRANCIS BRUEN
Director 1991-07-01 2001-06-18
GEOFFREY JOHN WILSON
Director 1997-06-09 1998-09-17
JOHN ANTHONY HOLT
Company Secretary 1992-06-15 1998-02-27
RALPH JAMES BURY
Director 1996-02-26 1997-09-14
WILLIAM LESLIE WELLER
Director 1996-02-26 1997-06-09
GEOFFREY HUGH WHITBY HOWLETT
Director 1994-06-13 1995-09-27
BRIAN JOHN MAYNARD TOVEY
Director 1994-06-13 1995-08-10
JAMES CECIL CUMINE RUSSELL
Director 1993-06-14 1994-06-13
RALPH JAMES BURY
Director 1991-07-01 1994-01-26
EDWARD HERBERT MAYES
Company Secretary 1991-07-01 1992-06-15
JOHN ORBACH
Director 1991-07-01 1991-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BRIAN KELLY LIGHT SPACE LAND LTD Director 2016-08-01 CURRENT 2016-05-31 Active
CHRISTOPHER BRIAN KELLY NEWFIELD MANAGEMENT LIMITED Director 1999-11-11 CURRENT 1999-11-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-23Compulsory strike-off action has been discontinued
2023-09-21APPOINTMENT TERMINATED, DIRECTOR GODFREY OWEN LINNETT
2023-09-21APPOINTMENT TERMINATED, DIRECTOR GODFREY OWEN LINNETT
2023-09-21DIRECTOR APPOINTED MRS KAREN ANNE THOMPSON
2023-09-21DIRECTOR APPOINTED MRS KAREN ANNE THOMPSON
2023-09-21CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2022-08-04CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-04-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-18AP01DIRECTOR APPOINTED COLONEL KENNETH ANDREW PEACOCK
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2020-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-02-26PSC08Notification of a person with significant control statement
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2018-06-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-04AP03Appointment of Miss Marie Louise Bond as company secretary on 2018-03-27
2018-06-04TM02Termination of appointment of Geoffrey John Anthony Hassell on 2018-03-27
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2017-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-06-27AR0127/06/16 ANNUAL RETURN FULL LIST
2016-04-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / LIEUTENANT COLONEL MICHAEL JOHN ANDERSON / 25/08/2015
2015-08-25CH03SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY JOHN ANTHONY HASSELL on 2015-08-25
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN GRAHAM ERNEST STAPLES / 25/08/2015
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / COLONEL GODFREY OWEN LINNETT / 25/08/2015
2015-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BRIAN KELLY / 25/08/2015
2015-08-04AR0121/07/15 ANNUAL RETURN FULL LIST
2015-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS HILTON BRIGGS
2015-07-16AP01DIRECTOR APPOINTED MR CHRISTOPHER BRIAN KELLY
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-08-04AR0121/07/14 ANNUAL RETURN FULL LIST
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELLER
2013-08-15AR0121/07/13 ANNUAL RETURN FULL LIST
2013-08-06AP01DIRECTOR APPOINTED CAPTAIN GRAHAM STAPLES
2013-08-06AP01DIRECTOR APPOINTED COLONEL GODFREY OWEN LINNETT
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EKINS
2013-06-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR GEOFFREY JOHN ANTHONY HASSELL / 26/10/2012
2012-08-16AR0121/07/12 NO MEMBER LIST
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN OUTHWAITE
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-21AR0121/07/11 NO MEMBER LIST
2011-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MAURICE SYDNEY EKINS / 20/06/2011
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VALLINGS
2011-09-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGELION KETTLEWELL
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-24AR0121/07/10 NO MEMBER LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGELION CHARLES KETTLEWELL / 20/07/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LIEUTENANT COLONEL MICHAEL JOHN ANDERSON / 20/07/2010
2010-08-20AP01DIRECTOR APPOINTED MR JOHN DOUGLAS HILTON BRIGGS
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ROSS VALLINGS / 20/07/2010
2010-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CAPTAIN BRIAN ROBERT OUTHWAITE / 20/07/2010
2010-08-20CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY JOHN ANTHONY HASSELL / 12/07/2010
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-09-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-14288aDIRECTOR APPOINTED LIEUTENANT COLONEL MICHAEL JOHN ANDERSON
2009-08-13363aANNUAL RETURN MADE UP TO 21/07/09
2008-07-24363aANNUAL RETURN MADE UP TO 21/07/08
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-12363aANNUAL RETURN MADE UP TO 21/07/07
2007-07-04288cSECRETARY'S PARTICULARS CHANGED
2007-07-04288bDIRECTOR RESIGNED
2007-06-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-09363aANNUAL RETURN MADE UP TO 21/07/06
2006-07-10288aNEW DIRECTOR APPOINTED
2006-06-02288bDIRECTOR RESIGNED
2005-08-23363sANNUAL RETURN MADE UP TO 21/07/05
2005-06-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27288bSECRETARY RESIGNED
2005-04-27288aNEW SECRETARY APPOINTED
2004-08-17363sANNUAL RETURN MADE UP TO 21/07/04
2004-08-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-22288aNEW SECRETARY APPOINTED
2004-03-22288bSECRETARY RESIGNED
2003-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-23363sANNUAL RETURN MADE UP TO 21/07/03
2003-06-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-05-13288bSECRETARY RESIGNED
2003-05-13288aNEW SECRETARY APPOINTED
2002-08-14288aNEW DIRECTOR APPOINTED
2002-08-06363sANNUAL RETURN MADE UP TO 21/07/02
2002-06-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-07-30363(288)DIRECTOR RESIGNED
2001-07-30363sANNUAL RETURN MADE UP TO 21/07/01
2001-05-17AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-09-05AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-26363sANNUAL RETURN MADE UP TO 21/07/00
2000-07-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-07-03CERTNMCOMPANY NAME CHANGED 94 PICCADILLY LIMITED CERTIFICATE ISSUED ON 04/07/00
2000-06-16288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to 4 ST. JAMES'S SQUARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 4 ST. JAMES'S SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1975-05-07 Outstanding LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 4 ST. JAMES'S SQUARE LIMITED

Intangible Assets
Patents
We have not found any records of 4 ST. JAMES'S SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 4 ST. JAMES'S SQUARE LIMITED
Trademarks
We have not found any records of 4 ST. JAMES'S SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4 ST. JAMES'S SQUARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as 4 ST. JAMES'S SQUARE LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where 4 ST. JAMES'S SQUARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 4 ST. JAMES'S SQUARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 4 ST. JAMES'S SQUARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.