19 ST. GEORGE'S SQUARE LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

16/06/2516 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

29/05/2429 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

18/10/2318 October 2023 Secretary's details changed for Fry & Co on 2023-04-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with updates

View Document

22/05/2322 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

27/04/2327 April 2023 Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 2023-04-27

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

23/09/2223 September 2022 Termination of appointment of Lucy Brittain as a director on 2022-09-23

View Document

19/01/2219 January 2022 Appointment of Fry & Co as a secretary on 2022-01-17

View Document

19/01/2219 January 2022 Registered office address changed from 19 st Georges Sq London SW1V 2HX United Kingdom to 52 Moreton Street London SW1V 2PB on 2022-01-19

View Document

17/01/2217 January 2022 Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 2022-01-17

View Document

17/01/2217 January 2022 Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 19 st Georges Sq London SW1V 2HX on 2022-01-17

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

02/08/212 August 2021 Director's details changed for Ollifunmilayo Olajumoke Onadeko on 2021-07-17

View Document

02/08/212 August 2021 Director's details changed for Lucy Brittain on 2021-07-18

View Document

02/08/212 August 2021 Director's details changed for David Kevin Morley on 2021-07-18

View Document

02/08/212 August 2021 Director's details changed for Ollifunmilayo Olajumoke Onadeko on 2021-07-18

View Document

02/08/212 August 2021 Director's details changed for Lucy Brittain on 2021-07-17

View Document

02/08/212 August 2021 Director's details changed for David Kevin Morley on 2021-07-17

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-18 with updates

View Document

02/08/212 August 2021 Secretary's details changed for Principia Estate & Asset Management Ltd on 2021-07-17

View Document

28/06/2128 June 2021 Micro company accounts made up to 2020-09-28

View Document

28/09/2028 September 2020 Annual accounts for year ending 28 Sep 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

09/06/209 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19

View Document

28/09/1928 September 2019 Annual accounts for year ending 28 Sep 2019

View Accounts

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/18

View Document

28/09/1828 September 2018 Annual accounts for year ending 28 Sep 2018

View Accounts

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/09/17

View Document

28/09/1728 September 2017 Annual accounts for year ending 28 Sep 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES

View Document

21/06/1721 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/16

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR HARRIET PREST

View Document

08/08/168 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FARRAR PROPERTY MANAGEMENT LIMITED / 24/02/2016

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/15

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED MS ANASTASIA EZHOVA

View Document

05/10/155 October 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW POCOCK

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT HAMILTON KELLY

View Document

28/04/1528 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/14

View Document

24/07/1424 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

26/07/1326 July 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

18/03/1318 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/12

View Document

18/07/1218 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/11

View Document

18/07/1118 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/10

View Document

28/07/1028 July 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

28/07/1028 July 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/09

View Document

20/08/0920 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/08

View Document

26/09/0826 September 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR APPOINTED ROBERT HAMILTON KELLY

View Document

02/06/082 June 2008 DIRECTOR APPOINTED HARRIET KATHERINE PREST

View Document

06/03/086 March 2008 28/09/07 TOTAL EXEMPTION FULL

View Document

21/08/0721 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

17/01/0717 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/05

View Document

04/08/064 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 DIRECTOR RESIGNED

View Document

24/10/0524 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/04

View Document

23/09/0423 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: 304A FULHAM ROAD LONDON SW10 9ER

View Document

13/08/0413 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 DIRECTOR RESIGNED

View Document

13/08/0413 August 2004 REGISTERED OFFICE CHANGED ON 13/08/04 FROM: FARRAR PROPERTY MANAGEMENT 304A FULHAM ROAD LONDON SW10 9ER

View Document

13/08/0413 August 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

13/08/0413 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/0425 March 2004 DIRECTOR RESIGNED

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 SECRETARY RESIGNED

View Document

18/06/0318 June 2003 NEW SECRETARY APPOINTED

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/02

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/09/01

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 DIRECTOR RESIGNED

View Document

29/10/0129 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 30/09/01

View Document

31/05/0131 May 2001 SECRETARY RESIGNED

View Document

31/05/0131 May 2001 NEW SECRETARY APPOINTED

View Document

15/05/0115 May 2001 REGISTERED OFFICE CHANGED ON 15/05/01 FROM: 19 SAINT GEORGES SQUARE PIMLICO LONDON SW1V 2HX

View Document

07/12/007 December 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 REGISTERED OFFICE CHANGED ON 21/09/00 FROM: 2 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company