15 ST. GEORGES SQUARE LIMITED
Status | ACTIVE |
Company No. | 02054692 |
Category | Private Limited Company |
Incorporated | 12 Sep 1986 |
Age | 37 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
15 ST. GEORGES SQUARE LIMITED is an active private limited company with number 02054692. It was incorporated 37 years, 8 months, 22 days ago, on 12 September 1986. The company address is 140 Tachbrook Street, London, SW1V 2NE, England.
Company Fillings
Appoint person director company with name date
Date: 09 Apr 2024
Action Date: 13 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-03-13
Officer name: Miss Veronica Duong
Documents
Appoint person director company with name date
Date: 11 Mar 2024
Action Date: 29 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chirantan Patnaik
Appointment date: 2024-02-29
Documents
Appoint person director company with name date
Date: 29 Feb 2024
Action Date: 25 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-25
Officer name: Miss Karen Reid
Documents
Confirmation statement with updates
Date: 09 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 24 Oct 2023
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-23
Officer name: Ashley Walter John Prime
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Address
Type: AD01
New address: 140 Tachbrook Street London SW1V 2NE
Old address: 52 Moreton Street London SW1V 2PB England
Change date: 2023-04-27
Documents
Termination director company with name termination date
Date: 19 Jan 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-17
Officer name: Dalbir Singh Sandhu
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 04 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type dormant
Date: 02 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 13 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 12 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Appoint person secretary company with name date
Date: 15 Oct 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard Fry
Appointment date: 2019-09-01
Documents
Change registered office address company with date old address new address
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Address
Type: AD01
Old address: Marlborough House 298 Regents Park Road London N3 2UU
New address: 52 Moreton Street London SW1V 2PB
Change date: 2019-06-28
Documents
Termination secretary company with name termination date
Date: 28 Jun 2019
Action Date: 28 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Crabtree Pm Limited
Termination date: 2019-06-28
Documents
Confirmation statement with updates
Date: 02 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Accounts with accounts type dormant
Date: 19 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dalbir Singh Sandhu
Change date: 2018-01-12
Documents
Change person director company with change date
Date: 12 Jan 2018
Action Date: 12 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adam De La Falaise Brett Brett-Smith
Change date: 2018-01-12
Documents
Confirmation statement with no updates
Date: 04 Jan 2018
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type dormant
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Brett-Smith
Appointment date: 2017-06-08
Documents
Appoint person director company with name date
Date: 07 Apr 2017
Action Date: 07 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-07
Officer name: Mr Ashley Walter John Prime
Documents
Confirmation statement with updates
Date: 13 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 23 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kelly Hobbs
Termination date: 2016-01-12
Documents
Accounts with accounts type dormant
Date: 04 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Change person director company with change date
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-01-06
Officer name: Dalbir Singh Sandhu
Documents
Change corporate secretary company with change date
Date: 06 Jan 2015
Action Date: 06 Jan 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-01-06
Officer name: Crabtree Pm Limited
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Termination secretary company with name
Date: 05 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Crabtree Pm Limited
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person secretary company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kelly Hobbs
Documents
Termination secretary company with name
Date: 11 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Terence White
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person secretary company with change date
Date: 12 Oct 2010
Action Date: 01 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Terence Robert White
Change date: 2010-10-01
Documents
Change person secretary company with change date
Date: 05 Aug 2010
Action Date: 26 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-07-26
Officer name: Crabtree Property Management Limited
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date
Date: 02 Mar 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Appoint person secretary company with name
Date: 02 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Terence Robert White
Documents
Gazette filings brought up to date
Date: 28 Jul 2009
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminate, secretary moreton corporate services LIMITED logged form
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed crabtree property management LTD
Documents
Legacy
Date: 29 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; no change of members
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Secretary appointed crabtree property management LIMITED logged form
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary moretons corporate services LIMITED
Documents
Legacy
Date: 16 Mar 2009
Category: Officers
Type: 288a
Description: Secretary appointed crabtree property management LIMITED
Documents
Legacy
Date: 27 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 27/01/2009 from moretons 72 rochester row london SW1P 1JU
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 12 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 09 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Legacy
Date: 04 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type full
Date: 17 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 29 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Legacy
Date: 22 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 03 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 25 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Legacy
Date: 21 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 21/09/99 from: 2 north street hailsham east sussex BN27 1DQ
Documents
Legacy
Date: 31 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type full
Date: 21 Oct 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 23 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type full
Date: 28 Oct 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Apr 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; full list of members
Documents
Legacy
Date: 18 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 26 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 02 Jul 1996
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 19 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 19 Jun 1996
Category: Address
Type: 287
Description: Registered office changed on 19/06/96 from: 15 st georges square london SW1V 2HX
Documents
Some Companies
COVERS DESIGNER DRESS AGENCY LTD
14 MARYPORT ROAD,CARDIFF,CF23 5JX
Number: | 08071001 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHLAND BREWING COMPANY LIMITED
SWANNAY BREWERY,ORKNEY,KW17 2NP
Number: | SC263315 |
Status: | ACTIVE |
Category: | Private Limited Company |
92 BAGULEY CRESCENT,MANCHESTER,M24 4GU
Number: | 11652876 |
Status: | ACTIVE |
Category: | Private Limited Company |
OATES TRAVEL (ST. IVES) LIMITED
9 TYRINGHAM ROW,ST IVES,TR26 3LG
Number: | 01887916 |
Status: | ACTIVE |
Category: | Private Limited Company |
OPTIMUM3 PERSONAL TRAINING LTD
19 BOOTHFERRY ROAD,HESSLE,HU13 9AZ
Number: | 11059823 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 KINGLASS ROAD,WIRRAL,CH63 9AJ
Number: | 11253171 |
Status: | ACTIVE |
Category: | Private Limited Company |