41 ST GEORGE'S SQUARE LIMITED

140 Tachbrook Street, London, SW1V 2NE, England
StatusACTIVE
Company No.06657507
Category
Incorporated28 Jul 2008
Age15 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

41 ST GEORGE'S SQUARE LIMITED is an active with number 06657507. It was incorporated 15 years, 9 months, 24 days ago, on 28 July 2008. The company address is 140 Tachbrook Street, London, SW1V 2NE, England.



Company Fillings

Accounts with accounts type dormant

Date: 18 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Oct 2023

Action Date: 27 Apr 2023

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2023-04-27

Officer name: Fry & Co

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

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

View document PDF

Appoint corporate secretary company with name date

Date: 19 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fry & Co

Appointment date: 2023-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-31

Officer name: Ian Henry Alexander Hazeel

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2023

Action Date: 19 Apr 2023

Category: Address

Type: AD01

Old address: 41 st George's Square London SW1V 3QN

New address: 52 Moreton Street London SW1V 2PB

Change date: 2023-04-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2022

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-14

Psc name: Philip David Paul Wittich

Documents

View document PDF

Notification of a person with significant control

Date: 06 May 2022

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-14

Psc name: Mary Jo Wittich

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2022

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-14

Psc name: John David Wittich

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Mar 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Ian Henry Alexander Hazeel

Appointment date: 2022-02-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-14

Officer name: John David Wittich

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-14

Officer name: John David Wittich

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John David Wittich

Notification date: 2020-12-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Feb 2021

Action Date: 03 Feb 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2020

Action Date: 17 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-17

Officer name: Mrs Mary Jo Wittich

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2020

Action Date: 13 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-13

Officer name: George Kasparian

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 28 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2019

Action Date: 28 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2018

Action Date: 28 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2017

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-05

Officer name: Mr George Kasparian

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2017

Action Date: 05 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ian Henry Alexander Hazeel

Change date: 2017-08-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2017

Action Date: 28 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2016

Action Date: 28 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2016

Action Date: 20 Nov 2008

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2008-11-20

Officer name: Ian Henry Alexander Hazeel

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Aug 2015

Action Date: 28 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Aug 2014

Action Date: 28 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Kasparian

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Aug 2013

Action Date: 28 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Aug 2012

Action Date: 28 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jul 2011

Action Date: 28 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Sep 2010

Action Date: 28 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-28

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 28 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-28

Officer name: Maureen Jeanette Marchant

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 28/07/09

Documents

View document PDF

Certificate change of name company

Date: 24 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 41 sgs LIMITED\certificate issued on 28/12/08

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed ian henry alexander hazeel

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 22/12/2008 from beaumont house 47 mount pleasant london london WC1X 0AE

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed maureen jeanette marchant

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed john david wittich

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director bb directorship services LIMITED

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary bb secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 08 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director timothy glasby

Documents

View document PDF

Incorporation company

Date: 28 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACANTHUS CONSULTING LIMITED

48 PRIORY ROAD,LONDON,NW6 4SJ

Number:07986628
Status:ACTIVE
Category:Private Limited Company

DIGITAL SNOWBALL LTD

30 COLLEGE ROAD,LONDON,E17 9DF

Number:07141497
Status:ACTIVE
Category:Private Limited Company

LEGEND SOUTHAMPTON LIMITED

47 LODGE ROAD,SOUTHAMPTON,SO14 6RL

Number:10826554
Status:ACTIVE
Category:Private Limited Company

MEDAU SOCIETY LIMITED(THE)

10 COLDBATH SQUARE,LONDON,EC1R 5HL

Number:02086795
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RINKLATCH LTD

FLAT 1 ALLANADALE COURT,SALFORD,M7 4JN

Number:07144409
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE MIRRORFLEX COMPANY LIMITED

1B MOSSOP DRIVE,PETERBOROUGH,PE6 9LY

Number:06496324
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source