ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

86stjames Ltd

86stjames Ltd is an active company incorporated on 29 December 1978 with the registered office located in London, Greater London. 86stjames Ltd was registered 46 years ago.
Status
Active
Active since incorporation
Company No
01407019
Private limited company
Age
46 years
Incorporated 29 December 1978
Size
Small
Turnover is under £15M
Under 50 employees
Confirmation
Submitted
Dated 11 February 2025 (6 months ago)
Next confirmation dated 11 February 2026
Due by 25 February 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Small
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
86 St. James's Street
London
SW1A 1PL
Same address for the past 16 years
Telephone
02077471185
Email
Available in Endole App
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Secretary • Secretary • Director • Grand Secretary • British • Lives in England • Born in Jun 1976
Director • Retired • British • Lives in England • Born in Jul 1946
Director • Managing Director • British • Lives in England • Born in Sep 1952
Director • Building Contractor • British • Lives in England • Born in Sep 1958
Director • Retired • British • Lives in England • Born in Aug 1946
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mark Masons Hall Limited
Mr John Herbert Prizeman, Mr David Frederick Ashbolt, and 7 more are mutual people.
Active
Glenthorne Mews Management Limited
Timothy John Joseph Macandrews is a mutual person.
Active
Nextwave Developments Limited
Mr Edward Rennie Garty is a mutual person.
Active
Galostar Developments Limited
Mr Edward Rennie Garty is a mutual person.
Active
Lifestyle Appliances Limited
Mr Francis Charles Spencer is a mutual person.
Active
Madison Connections UK Limited
Mr Edward Rennie Garty is a mutual person.
Active
City Livery Club Limited
Mr Daniel Mark Heath is a mutual person.
Active
GLMMM (Ip) Limited
Mr John Herbert Prizeman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£122.65K
Decreased by £365.79K (-75%)
Turnover
£2.06M
Increased by £175.49K (+9%)
Employees
19
Decreased by 10 (-34%)
Total Assets
£217K
Decreased by £388.82K (-64%)
Total Liabilities
-£570.34K
Decreased by £292.58K (-34%)
Net Assets
-£353.33K
Decreased by £96.24K (+37%)
Debt Ratio (%)
263%
Increased by 120.39% (+85%)
Latest Activity
Small Accounts Submitted
4 Months Ago on 22 Apr 2025
Mr Daniel Mark Heath Appointed
5 Months Ago on 8 Apr 2025
Graham Leslie Flight Resigned
5 Months Ago on 8 Apr 2025
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Mr James Robert Guy Hilditch Appointed
1 Year 1 Month Ago on 19 Jul 2024
Small Accounts Submitted
1 Year 4 Months Ago on 26 Apr 2024
Mr Daniel Mark Heath Appointed
1 Year 5 Months Ago on 9 Apr 2024
Confirmation Submitted
1 Year 6 Months Ago on 11 Feb 2024
Mr Vincent John Driver Appointed
1 Year 7 Months Ago on 29 Jan 2024
Grand Lodge of Mark Master Masons (PSC) Appointed
1 Year 8 Months Ago on 3 Jan 2024
Get Credit Report
Discover 86stjames Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 August 2024
Submitted on 22 Apr 2025
Termination of appointment of Graham Leslie Flight as a secretary on 8 April 2025
Submitted on 9 Apr 2025
Appointment of Mr Daniel Mark Heath as a secretary on 8 April 2025
Submitted on 9 Apr 2025
Confirmation statement made on 11 February 2025 with no updates
Submitted on 24 Feb 2025
Appointment of Mr James Robert Guy Hilditch as a director on 19 July 2024
Submitted on 21 Aug 2024
Appointment of Mr Daniel Mark Heath as a director on 9 April 2024
Submitted on 28 May 2024
Accounts for a small company made up to 31 August 2023
Submitted on 26 Apr 2024
Confirmation statement made on 11 February 2024 with updates
Submitted on 11 Feb 2024
Appointment of Mr Vincent John Driver as a director on 29 January 2024
Submitted on 1 Feb 2024
Withdrawal of a person with significant control statement on 13 January 2024
Submitted on 13 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year