Background WavePink WaveYellow Wave

ST. JAMES COURT HOTEL LIMITED (03888595)

ST. JAMES COURT HOTEL LIMITED (03888595) is an active UK company. incorporated on 3 December 1999. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation and 1 other business activities. ST. JAMES COURT HOTEL LIMITED has been registered for 26 years. Current directors include CHHATWAL, Puneet, DALWANI, Ankur, DATTA, Samrat and 6 others.

Company Number
03888595
Status
active
Type
ltd
Incorporated
3 December 1999
Age
26 years
Address
St. James Court Hotel, London, SW1E 6AF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHHATWAL, Puneet, DALWANI, Ankur, DATTA, Samrat, LOWIN, Matthias Oliver, MANGAL, Piyush, NAGPAL, Rajesh Rajkumar, NAGPAL, Rajkumar Menghraj, Mr., NAGPAL, Sudhir, Mr., NARAYAN, Anupam
SIC Codes
55100, 56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST. JAMES COURT HOTEL LIMITED

ST. JAMES COURT HOTEL LIMITED is an active company incorporated on 3 December 1999 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation and 1 other business activity. ST. JAMES COURT HOTEL LIMITED was registered 26 years ago.(SIC: 55100, 56101)

Status

active

Active since 26 years ago

Company No

03888595

LTD Company

Age

26 Years

Incorporated 3 December 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 31 January 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

SJCHL LIMITED
From: 28 February 2000To: 16 January 2001
TRUSHELFCO (NO.2587) LIMITED
From: 3 December 1999To: 28 February 2000
Contact
Address

St. James Court Hotel Buckingham Gate London, SW1E 6AF,

Timeline

38 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Dec 99
Director Left
Jan 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Jan 16
Director Joined
Apr 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Director Left
Nov 16
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Jan 18
Loan Secured
Apr 18
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Aug 21
Director Left
Sept 21
Loan Cleared
Sept 21
Director Joined
Oct 21
Funding Round
Jun 22
Director Left
Jan 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Aug 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Director Left
Oct 25
Funding Round
Oct 25
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
2
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MANGAL, Piyush

Active
St. James Court Hotel, LondonSW1E 6AF
Secretary
Appointed 05 May 2017

CHHATWAL, Puneet

Active
St. James Court Hotel, LondonSW1E 6AF
Born April 1964
Director
Appointed 10 Jan 2018

DALWANI, Ankur

Active
St. James Court Hotel, LondonSW1E 6AF
Born November 1973
Director
Appointed 04 Jul 2024

DATTA, Samrat

Active
St. James Court Hotel, LondonSW1E 6AF
Born June 1971
Director
Appointed 18 Mar 2024

LOWIN, Matthias Oliver

Active
An Der Karlsschanze 8, Oberstadt
Born September 1967
Director
Appointed 08 Sept 2020

MANGAL, Piyush

Active
St. James Court Hotel, LondonSW1E 6AF
Born September 1972
Director
Appointed 06 Mar 2024

NAGPAL, Rajesh Rajkumar

Active
St. James Court Hotel, LondonSW1E 6AF
Born December 1968
Director
Appointed 30 Nov 2025

NAGPAL, Rajkumar Menghraj, Mr.

Active
141 Urvashi, Mumbai
Born September 1942
Director
Appointed 25 Jun 2001

NAGPAL, Sudhir, Mr.

Active
- Alpana, Mumbai - 400 026
Born May 1959
Director
Appointed 25 Jun 2001

NARAYAN, Anupam

Active
S Mary Failing Drive, Portland97219 NA
Born December 1953
Director
Appointed 04 Oct 2021

MAHALINGAM, Shivkumar

Resigned
Suite 209 Crown Plaza St James, LondonSW1E 6AF
Secretary
Appointed 01 Aug 2006
Resigned 14 Dec 2007

NAGARAJAN, Chandrasekhar, Mr.

Resigned
Kynaston Close, HarrowHA3 6TQ
Secretary
Appointed 14 Dec 2007
Resigned 31 Dec 2015

RAI, Sanjiv

Resigned
Flat 1233 R Apartment, LondonSW1E 6AF
Secretary
Appointed 17 Feb 2000
Resigned 05 Sept 2005

RANADE, Vasant Purushottam

Resigned
3 Greengate, GreenfordUB6 0QH
Secretary
Appointed 06 Sept 2005
Resigned 31 Jul 2006

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 03 Dec 1999
Resigned 17 Feb 2000

AVARI, Mehrnavaz

Resigned
St. James Court Hotel, LondonSW1E 6AF
Born October 1981
Director
Appointed 06 Mar 2024
Resigned 30 Sept 2025

BALFOUR, George Patrick

Resigned
6 Lansdowne Crescent, LondonW11 2NH
Born September 1941
Director
Appointed 04 Feb 2000
Resigned 17 Feb 2000

BICKSON, Raymond, Mr.

Resigned
Flat No 10 Sealand Apartments, Taj President Cuffe Parade
Born December 1955
Director
Appointed 16 Sept 2004
Resigned 31 Aug 2014

DUBASH, Zubin Soli

Resigned
301/302 Anand Bhavan, Mumbai400007
Born August 1959
Director
Appointed 17 Feb 2000
Resigned 15 Sept 2004

GOEL, Anil Pushkar, Mr.

Resigned
Flat 93a, Maker Tower 'A' Wing,, Mumbai
Born May 1957
Director
Appointed 16 Sept 2004
Resigned 15 Oct 2016

HITICHINS, Christopher Edward

Resigned
23a Parsons Green, LondonSW6 4UJ
Born December 1972
Director
Appointed 04 Feb 2000
Resigned 17 Feb 2000

HUSSEIN, Sayed Ahmed

Resigned
Oakfield House, LondonNW7 1AU
Born October 1941
Director
Appointed 17 Feb 2000
Resigned 20 Aug 2001

KAVARANA, Farrokh, Mr.

Resigned
Cci Chambers - 5th Floor, Mumbai - 400 020
Born March 1944
Director
Appointed 17 Feb 2000
Resigned 05 Oct 2020

KRISHNA KUMAR, Rayaroth Kuttamballi

Resigned
Apsara, Ncpa Complex Flat No. 213, Mumbai
Born July 1938
Director
Appointed 17 Feb 2000
Resigned 01 Apr 2007

MAHALINGAM, Shiv Kumar

Resigned
45-51 Buckingham Gate, LondonSW1E 6AF
Born July 1957
Director
Appointed 02 Dec 2005
Resigned 14 Dec 2007

NAGARAJAN, Chandrasekhar

Resigned
St. James Court Hotel, LondonSW1E 6AF
Born September 1963
Director
Appointed 19 Apr 2016
Resigned 31 Dec 2023

NAGARAJAN, Chandrasekhar

Resigned
Kynaston Close, HarrowHA3 6TQ
Born September 1963
Director
Appointed 14 Dec 2007
Resigned 31 Dec 2015

NAGPAL, Lalchand Menghraj, Mr.

Resigned
7 Alpana Peddar Road, Mumbai4000026
Born February 1930
Director
Appointed 25 Jun 2001
Resigned 17 Apr 2013

NAGPAL, Rajesh

Resigned
St. James Court Hotel, LondonSW1E 6AF
Born December 1968
Director
Appointed 22 Jan 2026
Resigned 22 Jan 2026

NAGPAL, Rajesh, Mr.

Resigned
292 Tahnee Heights, Mumbai
Born December 1968
Director
Appointed 25 Jun 2001
Resigned 30 Nov 2025

PANJABI, Camellia

Resigned
101 Maker Tower L Cuffe Parade, Mumbaz400 005
Born August 1941
Director
Appointed 17 Feb 2000
Resigned 30 Jun 2001

ROWE, Drusilla Charlotte Jane

Resigned
Flat E, LondonSW1V 4DJ
Born April 1961
Nominee director
Appointed 03 Dec 1999
Resigned 14 Feb 2000

SANJEEVI, Giridhar

Resigned
St. James Court Hotel, LondonSW1E 6AF
Born December 1963
Director
Appointed 09 Oct 2017
Resigned 30 Jun 2024

SARNA, Rakesh Kumar

Resigned
Taj Group Of Hotels, Mumbai
Born March 1957
Director
Appointed 14 Oct 2014
Resigned 30 Sept 2017

SINGH, Digvijay

Resigned
St. James Court Hotel, LondonSW1E 6AF
Born August 1966
Director
Appointed 08 Sept 2020
Resigned 16 Aug 2021

Persons with significant control

1

Mandlik Road, Mumbai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Legacy
18 February 2026
ANNOTATIONANNOTATION
Legacy
18 February 2026
ANNOTATIONANNOTATION
Confirmation Statement With Updates
31 January 2026
CS01Confirmation Statement
Legacy
29 January 2026
ANNOTATIONANNOTATION
Legacy
29 January 2026
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Capital Allotment Shares
16 June 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
19 April 2022
CH01Change of Director Details
Resolution
29 December 2021
RESOLUTIONSResolutions
Memorandum Articles
29 December 2021
MAMA
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 September 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Auditors Resignation Company
16 July 2013
AUDAUD
Auditors Resignation Company
3 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Legacy
22 August 2011
MG01MG01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 August 2009
AAAnnual Accounts
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Full
19 August 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
18 September 2007
AAAnnual Accounts
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Resolution
10 August 2006
RESOLUTIONSResolutions
Legacy
8 August 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2005
AAAnnual Accounts
Legacy
14 September 2005
288bResignation of Director or Secretary
Legacy
14 September 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
23 November 2004
395Particulars of Mortgage or Charge
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
6 September 2004
403aParticulars of Charge Subject to s859A
Legacy
25 August 2004
395Particulars of Mortgage or Charge
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
24 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Legacy
19 April 2001
88(2)R88(2)R
Legacy
18 April 2001
288cChange of Particulars
Statement Of Affairs
22 February 2001
SASA
Legacy
22 February 2001
88(2)R88(2)R
Legacy
22 February 2001
88(2)R88(2)R
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2000
225Change of Accounting Reference Date
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
4 March 2000
288bResignation of Director or Secretary
Memorandum Articles
2 March 2000
MEM/ARTSMEM/ARTS
Legacy
1 March 2000
287Change of Registered Office
Legacy
29 February 2000
353353
Certificate Change Of Name Company
25 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2000
123Notice of Increase in Nominal Capital
Resolution
24 February 2000
RESOLUTIONSResolutions
Resolution
24 February 2000
RESOLUTIONSResolutions
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Incorporation Company
3 December 1999
NEWINCIncorporation