93 ST GEORGE'S FREEHOLD LIMITED
Status | ACTIVE |
Company No. | 10427334 |
Category | Private Limited Company |
Incorporated | 13 Oct 2016 |
Age | 7 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
93 ST GEORGE'S FREEHOLD LIMITED is an active private limited company with number 10427334. It was incorporated 7 years, 7 months, 22 days ago, on 13 October 2016. The company address is 93 St Georges Square, London, SW1V 3QW, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Notification of a person with significant control
Date: 12 Oct 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicola Yvette Earley
Notification date: 2023-01-31
Documents
Notification of a person with significant control
Date: 12 Oct 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Laurent Marc Louis Dubois
Notification date: 2023-01-31
Documents
Withdrawal of a person with significant control statement
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-10-12
Documents
Termination director company with name termination date
Date: 12 Oct 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-31
Officer name: Julius James Stringer Mort
Documents
Accounts with accounts type dormant
Date: 17 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type dormant
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 21 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Notification of a person with significant control statement
Date: 05 Jul 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 02 Jul 2021
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elena Fedorovna Kuzmina
Cessation date: 2021-01-29
Documents
Cessation of a person with significant control
Date: 02 Jul 2021
Action Date: 29 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julius James Stringer Mort
Cessation date: 2021-01-29
Documents
Gazette filings brought up to date
Date: 09 Jan 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 08 Jan 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type dormant
Date: 08 Jan 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Termination director company with name termination date
Date: 20 Jul 2020
Action Date: 03 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-03
Officer name: James Robert Dundas Simpson
Documents
Change to a person with significant control
Date: 20 Jul 2020
Action Date: 21 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julius James Stringer Mort
Change date: 2020-04-21
Documents
Change to a person with significant control
Date: 20 Jul 2020
Action Date: 21 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Elena Fedorovna Kuzmina
Change date: 2020-04-21
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Change to a person with significant control
Date: 15 Oct 2019
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-03
Psc name: Ms Elena Fedorovna Kuzmina
Documents
Change to a person with significant control
Date: 15 Oct 2019
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julius James Stringer Mort
Change date: 2017-07-03
Documents
Accounts with accounts type dormant
Date: 18 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type dormant
Date: 28 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 25 Oct 2017
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Elena Fedorovna Kuzmina
Notification date: 2017-07-03
Documents
Notification of a person with significant control
Date: 25 Oct 2017
Action Date: 03 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-07-03
Psc name: Julius Mort
Documents
Withdrawal of a person with significant control statement
Date: 25 Oct 2017
Action Date: 25 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-10-25
Documents
Confirmation statement with updates
Date: 25 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Termination director company with name termination date
Date: 18 Oct 2017
Action Date: 03 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sophia Michelle Bultitude
Termination date: 2017-07-03
Documents
Capital allotment shares
Date: 08 Jun 2017
Action Date: 13 Oct 2016
Category: Capital
Type: SH01
Date: 2016-10-13
Capital : 5 GBP
Documents
Some Companies
11 THE GREEN,LEICESTER,LE7 4UH
Number: | 11413038 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 GRANVILLE ROAD,ILFORD,IG1 4JY
Number: | 09277615 |
Status: | ACTIVE |
Category: | Private Limited Company |
CODSALL WINDOWS AND DOORS LIMITED
102 WOOD ROAD,WOLVERHAMPTON,WV8 1DW
Number: | 10369643 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTA DOCUMENTATION SERVICES LIMITED
24 KENNETT GARDENS,GLOUCESTER,GL4 5TZ
Number: | 03702285 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRULIMAR HOUSE,MIDDLETON, MANCHESTER,M24 2LX
Number: | 10589057 |
Status: | ACTIVE |
Category: | Private Limited Company |
PULLMAN COURT (DRAYTON GARDENS) LIMITED
THE STUDIO,LONDON,SW10 9PT
Number: | 02068324 |
Status: | ACTIVE |
Category: | Private Limited Company |