St James'S
London
Greater London
SW1Y 6AF
Director Name | Mr James Alexander Burrell |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 June 2015(3 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month (closed 11 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Director Name | Mr Christopher Penny |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2020(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 11 July 2023) |
Role | Hotel Asset Management |
Country of Residence | England |
Correspondence Address | Yotel Edinburgh, 68 - 73 Queen Street Edinburgh EH2 4NA Scotland |
Director Name | Mr Peter James Taylor |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Ms Mhairi Joan Taylor |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Graeme Bissett |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Russell John Hynd |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Mr Hans Rissmann |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2011(1 week, 3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Hamish James Taylor |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Iain Peter Taylor |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 2014(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 13 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Director Name | Ms Sarah Broughton |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2015(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 October 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Eagle Place 2nd Floor St James' London SW1Y 6AF |
Director Name | Mr Anthony Gerrard Troy |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 10 June 2015(3 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Inspire Hornbeam Square West Harrogate North Yorkshire HG2 8PA |
Secretary Name | Turcan Connell Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2011(same day as company formation) |
Correspondence Address | Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE Scotland |
Website | townhousecompany.com |
---|---|
Telephone | 0131 2251251 |
Telephone region | Edinburgh |
Registered Address | Yotel Edinburgh, 68 - 73 Queen Street Edinburgh EH2 4NA Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
80k at £0.1 | Hans Rissmann 8.00% Ordinary B |
---|---|
75k at £0.1 | Hamish Taylor 7.50% Ordinary A |
75k at £0.1 | Iain Peter Taylor 7.50% Ordinary A |
570k at £0.1 | Peter James Taylor 57.00% Ordinary A |
50k at £0.1 | Graeme Bissett 5.00% Ordinary B |
50k at £0.1 | Russell John Hynd 5.00% Ordinary B |
100k at £0.1 | Mhairi Joan Taylor 10.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £11,879,904 |
Gross Profit | £6,924,175 |
Net Worth | £18,057,112 |
Cash | £1,440,298 |
Current Liabilities | £3,085,481 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 March 2015 | Delivered on: 15 April 2015 Persons entitled: Wells Fargo Bank, N.a, London Branch Acting as Security Agent Classification: A registered charge Outstanding |
---|---|
27 March 2015 | Delivered on: 2 April 2015 Persons entitled: Wells Fargo Bank, National Association as Security Agent Classification: A registered charge Particulars: N/A. Outstanding |
22 January 2014 | Delivered on: 5 February 2014 Satisfied on: 31 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
22 January 2014 | Delivered on: 30 January 2014 Satisfied on: 31 March 2015 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
29 September 2011 | Delivered on: 5 October 2011 Satisfied on: 31 March 2015 Persons entitled: Bank of Scotland PLC Classification: Shares pledge Secured details: All sums due or to become due. Particulars: Right title and interest in and to the shares. Fully Satisfied |
29 September 2011 | Delivered on: 5 October 2011 Satisfied on: 31 March 2015 Persons entitled: Bank of Scotland PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking & all property & assets present & future, including uncalled capital. Fully Satisfied |
12 February 2021 | Full accounts made up to 31 December 2019 (21 pages) |
---|---|
1 December 2020 | Appointment of Mr Christopher Penny as a director on 30 November 2020 (2 pages) |
25 November 2020 | Termination of appointment of Sarah Broughton as a director on 29 October 2020 (1 page) |
30 September 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
27 September 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
27 February 2019 | Registered office address changed from Blythswood Square Hotel 11 Blythswood Square Glasgow G2 4AD Scotland to Hilton Edinburgh Grosvenor Hotel 5 - 21 Grosvenor Street Edinburgh EH12 5EF on 27 February 2019 (1 page) |
27 September 2018 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
27 July 2018 | Satisfaction of charge SC4081880006 in full (1 page) |
27 July 2018 | Satisfaction of charge SC4081880005 in full (1 page) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
26 September 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
22 June 2017 | Registered office address changed from 35 Drumsheugh Gardens Edinburgh EH3 7RN to Blythswood Square Hotel 11 Blythswood Square Glasgow G2 4AD on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 35 Drumsheugh Gardens Edinburgh EH3 7RN to Blythswood Square Hotel 11 Blythswood Square Glasgow G2 4AD on 22 June 2017 (1 page) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
3 October 2016 | Confirmation statement made on 26 September 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 26 September 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
10 June 2015 | Appointment of Mr Anthony Gerrard Troy as a director on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr James Alexander Burrell as a director on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Anthony Gerrard Troy as a director on 10 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr James Alexander Burrell as a director on 10 June 2015 (2 pages) |
27 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
27 May 2015 | Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page) |
21 May 2015 | Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 35 Drumsheugh Gardens Edinburgh EH3 7RN on 21 May 2015 (2 pages) |
21 May 2015 | Registered office address changed from 5th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL to 35 Drumsheugh Gardens Edinburgh EH3 7RN on 21 May 2015 (2 pages) |
15 April 2015 | Registration of charge SC4081880006, created on 27 March 2015 (40 pages) |
15 April 2015 | Registration of charge SC4081880006, created on 27 March 2015 (40 pages) |
9 April 2015 | Resolutions
|
9 April 2015 | Resolutions
|
2 April 2015 | Registration of charge SC4081880005, created on 27 March 2015 (11 pages) |
2 April 2015 | Registration of charge SC4081880005, created on 27 March 2015 (11 pages) |
31 March 2015 | Satisfaction of charge 1 in full (4 pages) |
31 March 2015 | Satisfaction of charge SC4081880004 in full (4 pages) |
31 March 2015 | Satisfaction of charge 2 in full (4 pages) |
31 March 2015 | Satisfaction of charge 1 in full (4 pages) |
31 March 2015 | Satisfaction of charge SC4081880003 in full (4 pages) |
31 March 2015 | Satisfaction of charge 2 in full (4 pages) |
31 March 2015 | Satisfaction of charge SC4081880004 in full (4 pages) |
31 March 2015 | Satisfaction of charge SC4081880003 in full (4 pages) |
12 February 2015 | Group of companies' accounts made up to 31 October 2014 (31 pages) |
12 February 2015 | Group of companies' accounts made up to 31 October 2014 (31 pages) |
29 January 2015 | Termination of appointment of Peter James Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Hamish James Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Peter James Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 29 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Hans Rissmann as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Graeme Bissett as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Russell John Hynd as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Graeme Bissett as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 13 January 2015 (2 pages) |
29 January 2015 | Appointment of Sarah Broughton as a director on 13 January 2015 (3 pages) |
29 January 2015 | Appointment of Sarah Broughton as a director on 13 January 2015 (3 pages) |
29 January 2015 | Termination of appointment of Iain Peter Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Appointment of Nicholas Mark Chadwick as a director on 13 January 2015 (3 pages) |
29 January 2015 | Termination of appointment of Hans Rissmann as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Iain Peter Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Mhairi Joan Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Hamish James Taylor as a director on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Turcan Connell Company Secretaries Limited as a secretary on 13 January 2015 (2 pages) |
29 January 2015 | Termination of appointment of Russell John Hynd as a director on 13 January 2015 (2 pages) |
29 January 2015 | Appointment of Nicholas Mark Chadwick as a director on 13 January 2015 (3 pages) |
29 January 2015 | Registered office address changed from Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE to 5Th Floor 1 Exchange Crescent Conference Square Edinburgh Lothian EH3 8UL on 29 January 2015 (2 pages) |
30 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 26 September 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 July 2014 | Group of companies' accounts made up to 31 October 2013 (30 pages) |
30 July 2014 | Group of companies' accounts made up to 31 October 2013 (30 pages) |
17 February 2014 | Appointment of Hamish James Taylor as a director (2 pages) |
17 February 2014 | Appointment of Hamish James Taylor as a director (2 pages) |
17 February 2014 | Appointment of Iain Peter Taylor as a director (2 pages) |
17 February 2014 | Appointment of Iain Peter Taylor as a director (2 pages) |
5 February 2014 | Registration of charge 4081880004 (20 pages) |
5 February 2014 | Registration of charge 4081880004 (20 pages) |
30 January 2014 | Registration of charge 4081880003 (18 pages) |
30 January 2014 | Registration of charge 4081880003 (18 pages) |
17 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 26 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
30 July 2013 | Group of companies' accounts made up to 31 October 2012 (30 pages) |
30 July 2013 | Group of companies' accounts made up to 31 October 2012 (30 pages) |
11 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2012 (20 pages) |
11 July 2013 | Second filing of AR01 previously delivered to Companies House made up to 26 September 2012 (20 pages) |
26 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders
|
26 October 2012 | Annual return made up to 26 September 2012 with a full list of shareholders
|
31 July 2012 | Group of companies' accounts made up to 31 October 2011 (29 pages) |
31 July 2012 | Group of companies' accounts made up to 31 October 2011 (29 pages) |
24 November 2011 | Previous accounting period shortened from 30 September 2012 to 31 October 2011 (3 pages) |
24 November 2011 | Previous accounting period shortened from 30 September 2012 to 31 October 2011 (3 pages) |
27 October 2011 | Appointment of Hans Rissmann as a director (3 pages) |
27 October 2011 | Change of share class name or designation (2 pages) |
27 October 2011 | Appointment of Hans Rissmann as a director (3 pages) |
27 October 2011 | Appointment of Graeme Bissett as a director (3 pages) |
27 October 2011 | Change of share class name or designation (2 pages) |
27 October 2011 | Appointment of Russell John Hynd as a director (3 pages) |
27 October 2011 | Appointment of Graeme Bissett as a director (3 pages) |
27 October 2011 | Resolutions
|
27 October 2011 | Appointment of Russell John Hynd as a director (3 pages) |
27 October 2011 | Resolutions
|
21 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
21 October 2011 | Statement of capital following an allotment of shares on 29 September 2011
|
7 October 2011 | Appointment of Mhairi Joan Taylor as a director (3 pages) |
7 October 2011 | Appointment of Mhairi Joan Taylor as a director (3 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
5 October 2011 | Particulars of a mortgage or charge / charge no: 1 (10 pages) |
26 September 2011 | Incorporation
|
26 September 2011 | Incorporation
|