The St. James's Club Limited LONDON


Founded in 1994, The St. James's Club, classified under reg no. 02968645 is an active company. Currently registered at 7-8 Park Place SW1A 1LS, London the company has been in the business for 30 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 23rd November 1994 The St. James's Club Limited is no longer carrying the name Cabincentre.

The firm has 2 directors, namely Hassan M., Iqraa M.. Of them, Hassan M., Iqraa M. have been with the company the longest, being appointed on 4 November 2010. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The St. James's Club Limited Address / Contact

Office Address 7-8 Park Place
Office Address2 St James's
Town London
Post code SW1A 1LS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02968645
Date of Incorporation Fri, 16th Sep 1994
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Hassan M.

Position: Director

Appointed: 04 November 2010

Iqraa M.

Position: Director

Appointed: 04 November 2010

Alan L.

Position: Director

Appointed: 01 January 2009

Resigned: 04 November 2010

David R.

Position: Director

Appointed: 01 January 2009

Resigned: 04 November 2010

Gary L.

Position: Director

Appointed: 13 July 2005

Resigned: 04 November 2010

Elliot R.

Position: Director

Appointed: 22 June 2005

Resigned: 04 November 2010

Secretarial Services Limited

Position: Corporate Secretary

Appointed: 22 June 2005

Resigned: 04 November 2010

Eric G.

Position: Secretary

Appointed: 22 June 2005

Resigned: 22 June 2005

Leopold N.

Position: Director

Appointed: 09 September 1996

Resigned: 22 June 2005

Harry S.

Position: Director

Appointed: 22 January 1996

Resigned: 22 June 2005

Marion O.

Position: Secretary

Appointed: 28 April 1995

Resigned: 22 June 2005

Marion O.

Position: Director

Appointed: 13 October 1994

Resigned: 22 June 2005

Cyril S.

Position: Director

Appointed: 29 September 1994

Resigned: 22 June 2005

Bridget D.

Position: Secretary

Appointed: 29 September 1994

Resigned: 28 April 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 16 September 1994

Resigned: 29 September 1994

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1994

Resigned: 29 September 1994

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats discovered, there is Sea Capital Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sea Capital Limited

7-8 Park Place, St James's, London, United Kingdom, SW1A 1LS, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07412395
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Cabincentre November 23, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 29th, August 2023
Free Download (24 pages)

Company search

Advertisements