ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

St. James's Square Directors Limited

St. James's Square Directors Limited is a dissolved company incorporated on 12 May 1999 with the registered office located in Sevenoaks, Kent. St. James's Square Directors Limited was registered 26 years ago.
Status
Dissolved
Dissolved on 3 December 2024 (9 months ago)
Was 25 years old at the time of dissolution
Via compulsory strike-off
Company No
03772093
Private limited company
Age
26 years
Incorporated 12 May 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 July 2023 (2 years 2 months ago)
Next confirmation dated 1 January 1970
Last change occurred 8 years ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
The Garden House
Windmill Road
Sevenoaks
Kent
TN13 1TN
England
Address changed on 4 Jun 2024 (1 year 3 months ago)
Previous address was 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Solicitor • Irish • Lives in England • Born in Oct 1963
Director • Solicitor • British • Lives in England • Born in Oct 1945
Director • Limited Company • British
Mr Anthony David Kerman
PSC • British • Lives in UK • Born in Oct 1945
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St. James's Square Nominees Limited
St James's Square Secretaries Limited, Anthony David Kerman, and 1 more are mutual people.
Active
St. James's Square Secretaries Limited
St James's Square Nominees Limited, Anthony David Kerman, and 1 more are mutual people.
Active
St. James's Square Management Limited
St James's Square Secretaries Limited, Anthony David Kerman, and 1 more are mutual people.
Active
Temple Property Services Limited
St James's Square Secretaries Limited, Anthony David Kerman, and 1 more are mutual people.
Active
Briard Developments Limited
St James's Square Secretaries Limited and Anthony David Kerman are mutual people.
Active
Draeth Developments Limited
St James's Square Secretaries Limited and Anthony David Kerman are mutual people.
Active
Minecom Limited
St James's Square Secretaries Limited and Anthony David Kerman are mutual people.
Active
St. James's Square Holdings Limited
Anthony David Kerman and Daniel Gerard O'Connell are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 May 2023
For period 31 May31 May 2023
Traded for 12 months
Cash in Bank
£2
Increased by £2 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Compulsory Dissolution
9 Months Ago on 3 Dec 2024
Compulsory Gazette Notice
11 Months Ago on 17 Sep 2024
Mr Anthony David Kerman Details Changed
1 Year 1 Month Ago on 17 Jul 2024
Mr Anthony David Kerman (PSC) Details Changed
1 Year 1 Month Ago on 17 Jul 2024
Mr Daniel Gerard O'connell (PSC) Details Changed
1 Year 1 Month Ago on 17 Jul 2024
Registered Address Changed
1 Year 3 Months Ago on 4 Jun 2024
Dormant Accounts Submitted
1 Year 7 Months Ago on 5 Feb 2024
Confirmation Submitted
2 Years 2 Months Ago on 5 Jul 2023
Dormant Accounts Submitted
2 Years 6 Months Ago on 22 Feb 2023
Confirmation Submitted
3 Years Ago on 6 Jul 2022
Get Credit Report
Discover St. James's Square Directors Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 3 Dec 2024
First Gazette notice for compulsory strike-off
Submitted on 17 Sep 2024
Change of details for Mr Daniel Gerard O'connell as a person with significant control on 17 July 2024
Submitted on 17 Jul 2024
Change of details for Mr Anthony David Kerman as a person with significant control on 17 July 2024
Submitted on 17 Jul 2024
Director's details changed for Mr Anthony David Kerman on 17 July 2024
Submitted on 17 Jul 2024
Registered office address changed from 2nd Floor 38 - 43 Lincoln's Inn Fields London WC2A 3PE United Kingdom to The Garden House Windmill Road Sevenoaks Kent TN13 1TN on 4 June 2024
Submitted on 4 Jun 2024
Accounts for a dormant company made up to 31 May 2023
Submitted on 5 Feb 2024
Confirmation statement made on 2 July 2023 with no updates
Submitted on 5 Jul 2023
Accounts for a dormant company made up to 31 May 2022
Submitted on 22 Feb 2023
Confirmation statement made on 2 July 2022 with no updates
Submitted on 6 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year