GEORGE PROPERTIES LTD

181 Gloucester Place, London, NW1 6BU, England
StatusACTIVE
Company No.09095257
CategoryPrivate Limited Company
Incorporated20 Jun 2014
Age9 years, 11 months, 24 days
JurisdictionEngland Wales

SUMMARY

GEORGE PROPERTIES LTD is an active private limited company with number 09095257. It was incorporated 9 years, 11 months, 24 days ago, on 20 June 2014. The company address is 181 Gloucester Place, London, NW1 6BU, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ayman Adwar Antoon Tawadross

Notification date: 2023-03-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 01 Apr 2023

Action Date: 01 Apr 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-04-01

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2023

Action Date: 01 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ayman Tawadros

Change date: 2023-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: AD01

New address: 181 Gloucester Place London NW1 6BU

Old address: Samir and Co Ltd 254 Goldhawk Road London W12 9PE England

Change date: 2023-01-20

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2022

Action Date: 31 May 2022

Category: Address

Type: AD01

New address: Samir and Co Ltd 254 Goldhawk Road London W12 9PE

Old address: Flat E 157 West Heath Road London NW3 7TT England

Change date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-22

New address: Flat E 157 West Heath Road London NW3 7TT

Old address: Flat 3 at Gnd Flr Rear 181 Gloucester Place London NW1 6BU England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Address

Type: AD01

New address: Flat 3 at Gnd Flr Rear 181 Gloucester Place London NW1 6BU

Change date: 2022-04-21

Old address: 254 Goldhawk Rd London W12 9PE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Feb 2022

Action Date: 31 May 2020

Category: Accounts

Type: AAMD

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 18 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA01

New date: 2015-05-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Nov 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2015

Action Date: 27 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-27

Old address: 37 Cumberland Court Great Cumberland Place London W1H 7DQ England

New address: 254 Goldhawk Rd London W12 9PE

Documents

View document PDF

Gazette notice compulsory

Date: 27 Oct 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-20

Officer name: Ayman Tawdross

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 21 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ayman Tawadros

Appointment date: 2014-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2014

Action Date: 10 Oct 2014

Category: Address

Type: AD01

Old address: 12 Cumberland Court Great Cumberland Place London W1H 7DP United Kingdom

New address: 37 Cumberland Court Great Cumberland Place London W1H 7DQ

Change date: 2014-10-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2014

Action Date: 10 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-10

Officer name: Fouchia Haje

Documents

View document PDF

Change person director company with change date

Date: 25 Jun 2014

Action Date: 25 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Fuchia Haje

Change date: 2014-06-25

Documents

View document PDF

Incorporation company

Date: 20 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTELY MINTAGE LIMITED

14 THE RIDGEWAY,BRACKNELL,RG12 9QU

Number:10789874
Status:ACTIVE
Category:Private Limited Company

CELESTIAL GLOBE GROUP LTD

4 - 5 GOUGH SQUARE,LONDON,EC4A 3DE

Number:06421657
Status:ACTIVE
Category:Private Limited Company

FRUK BUSINESS SERVICES LIMITED

SUITE 9K, BRITANNIA HOUSE,LUTON,LU3 1RJ

Number:08791345
Status:ACTIVE
Category:Private Limited Company

LCC PROPERTIES LIMITED

UNIT 6 CHURCH FARM,BURY ST EDMUNDS,IP29 5AX

Number:11703141
Status:ACTIVE
Category:Private Limited Company

SALASJI LIMITED

310 HARROW ROAD,MIDDLESEX,HA9 6LL

Number:04715097
Status:ACTIVE
Category:Private Limited Company

TONY NORTHCOTT LTD

10 WATERMARK WAY,HERTFORD,SG13 7TZ

Number:06254259
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