Background WavePink WaveYellow Wave

15 GREAT JAMES STREET LIMITED (09585455)

15 GREAT JAMES STREET LIMITED (09585455) is an active UK company. incorporated on 12 May 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 15 GREAT JAMES STREET LIMITED has been registered for 10 years. Current directors include SWEETING, Christian St. John.

Company Number
09585455
Status
active
Type
ltd
Incorporated
12 May 2015
Age
10 years
Address
66 St. James's Street, London, SW1A 1NE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SWEETING, Christian St. John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15 GREAT JAMES STREET LIMITED

15 GREAT JAMES STREET LIMITED is an active company incorporated on 12 May 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 15 GREAT JAMES STREET LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09585455

LTD Company

Age

10 Years

Incorporated 12 May 2015

Size

N/A

Accounts

ARD: 29/3

Up to Date

12 weeks left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 December 2022 - 30 March 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 31 March 2024 - 29 March 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

66 St. James's Street St. James's London, SW1A 1NE,

Previous Addresses

4th Floor, 66 st. James's Street London SW1A 1NE England
From: 1 April 2022To: 31 May 2022
14 Great James Street London WC1N 3DP England
From: 7 November 2019To: 1 April 2022
24 Ennismore Gardens London SW7 1AB United Kingdom
From: 12 May 2015To: 7 November 2019
Timeline

52 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Loan Secured
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Director Left
Sept 19
Director Left
Sept 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Owner Exit
May 21
New Owner
May 21
Director Joined
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Jul 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Sept 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SWEETING, Christian St. John

Active
St. James's, LondonSW1A 1NE
Born April 1968
Director
Appointed 24 May 2021

SWEETING, Christian

Resigned
LondonWC2B 5BE
Secretary
Appointed 12 May 2015
Resigned 05 Sept 2019

LUCK, Robert James

Resigned
St. James's, LondonSW1A 1NE
Born August 1981
Director
Appointed 13 Aug 2015
Resigned 17 Jul 2023

PATTNI, Krishan Kiritkant

Resigned
Russell Court, LondonWC1H 0LL
Born March 1982
Director
Appointed 13 Aug 2015
Resigned 12 Aug 2019

SWEETING, Christian

Resigned
LondonWC2B 5BE
Born April 1968
Director
Appointed 12 May 2015
Resigned 05 Sept 2019

Persons with significant control

3

1 Active
2 Ceased

Sir Christian St John Sweeting

Active
St. James's, LondonSW1A 1NE
Born April 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 May 2021

Caroline Teresa Rea

Ceased
Victoria Road, LondonW8 5RF
Born February 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2017
Ceased 24 May 2021

Mr Christian Sweeting

Ceased
Royal Ocean Avenue, GibraltarGX11 1AA
Born April 1968

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
Ceased 02 Mar 2017
Fundings
Financials
Latest Activities

Filing History

98

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 January 2025
MR04Satisfaction of Charge
Resolution
19 November 2024
RESOLUTIONSResolutions
Resolution
19 November 2024
RESOLUTIONSResolutions
Resolution
19 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 November 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
22 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
24 August 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Change To A Person With Significant Control
15 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 November 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2019
TM02Termination of Secretary
Gazette Filings Brought Up To Date
10 August 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Gazette Notice Compulsory
6 August 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 September 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Administrative Restoration Company
20 September 2017
RT01RT01
Gazette Dissolved Compulsory
4 July 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
18 April 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 August 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Incorporation Company
12 May 2015
NEWINCIncorporation