67 ST. GEORGE'S SQUARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewRegistered office address changed from 43 All Saints Road London Greater London W11 1HE England to 11 Greenleaf House Darkes Lane Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2025-08-26

View Document

19/05/2519 May 2025 Micro company accounts made up to 2025-04-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-27 with updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

25/03/2525 March 2025 Director's details changed for Inna Alden on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Mr James Douglas Dean on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

24/02/2524 February 2025 Secretary's details changed for Hml Company Secretarial Services Limited on 2025-02-24

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-27 with updates

View Document

02/05/242 May 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/05/239 May 2023 Micro company accounts made up to 2023-04-30

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-27 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

27/01/2227 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 27/04/20, NO UPDATES

View Document

21/06/1921 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 27/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/01/1922 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

29/01/1829 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/07/164 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 04/07/2016

View Document

11/05/1611 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR JAMES DOUGLAS DEAN

View Document

28/04/1528 April 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

09/03/159 March 2015 DIRECTOR APPOINTED BENITA TRAVERS

View Document

26/02/1526 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS TRAVERS

View Document

01/09/141 September 2014 DIRECTOR APPOINTED ROBERT EDWARD RALPH SELLAR

View Document

05/08/145 August 2014 DIRECTOR APPOINTED CEDRIC STEPHEN NICHOLAS BLOCH

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH DOMINIC TRAVERS / 04/08/2014

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / INNA ALDEN / 29/07/2014

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR GORDON DEAN

View Document

29/07/1429 July 2014 DIRECTOR APPOINTED THOMAS JOSEPH DOMINIC TRAVERS

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, DIRECTOR PETER CATLEUGH

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / INNA ALDEN / 21/07/2014

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR RUPERT DE BORCHGRAVE

View Document

07/07/147 July 2014 APPOINTMENT TERMINATED, SECRETARY PETER CATLEUGH

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM BENTLEY HOUSE 4A DISRAELI ROAD PUTNEY LONDON SW15 2DS

View Document

07/07/147 July 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

07/07/147 July 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM BERTLEY HOUSE 4A DISRAELI ROAD PUTNEY LONDON SW15 2DS

View Document

06/02/146 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM C/O IAN MURRAY & CO 40 STOCKWELL STREET GREENWICH LONDON SE10 8EY

View Document

17/05/1317 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR EMILY GOODBRAND

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SCHMIDT

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

11/04/1211 April 2012 DIRECTOR APPOINTED INNA ALDEN

View Document

16/03/1216 March 2012 DIRECTOR APPOINTED GEORGIE VICTORIA WILLIAMS

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CATLEUGH / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON DOUGLAS DEAN / 01/10/2009

View Document

12/05/1012 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMILY GOODBRAND / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RUPERT DE BORCHGRAVE / 01/10/2009

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER CATLEUGH / 01/10/2009

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GAEL MCDONALD / 01/10/2009

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED CHARLOTTE SCHMIDT

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR LISA SCHOLZE

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

09/11/079 November 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0719 October 2007 NEW DIRECTOR APPOINTED

View Document

29/08/0729 August 2007 £ SR 1@1 20/10/05

View Document

31/07/0731 July 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 SECRETARY RESIGNED

View Document

23/03/0723 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

29/06/0629 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/12/0514 December 2005 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0514 December 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

20/10/0520 October 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 21 NAPIER PLACE LONDON W14 8LG

View Document

04/03/054 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 NEW SECRETARY APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

27/07/0027 July 2000 NEW SECRETARY APPOINTED

View Document

19/07/0019 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

09/06/999 June 1999 RETURN MADE UP TO 27/04/99; CHANGE OF MEMBERS

View Document

22/01/9922 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/10/9819 October 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 NEW SECRETARY APPOINTED

View Document

29/09/9729 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/978 September 1997 RETURN MADE UP TO 27/04/97; CHANGE OF MEMBERS

View Document

05/09/975 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 27/04/96; CHANGE OF MEMBERS

View Document

05/03/965 March 1996 REGISTERED OFFICE CHANGED ON 05/03/96 FROM: 67 ST.GEORGES SQUARE LONDON SW1V 3QN

View Document

18/07/9518 July 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

18/07/9518 July 1995 NEW DIRECTOR APPOINTED

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

02/08/942 August 1994 DIRECTOR RESIGNED

View Document

02/08/942 August 1994 REGISTERED OFFICE CHANGED ON 02/08/94

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/08/932 August 1993 RETURN MADE UP TO 27/04/93; FULL LIST OF MEMBERS

View Document

07/05/937 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 27/04/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

24/01/9224 January 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

20/05/9120 May 1991 NEW DIRECTOR APPOINTED

View Document

20/08/9020 August 1990 ALTER MEM AND ARTS 28/05/90

View Document

24/07/9024 July 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/07/90

View Document

24/07/9024 July 1990 COMPANY NAME CHANGED NEBRIDGE RESIDENTS ASSOCIATION L IMITED CERTIFICATE ISSUED ON 25/07/90

View Document

11/06/9011 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9011 June 1990 REGISTERED OFFICE CHANGED ON 11/06/90 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

11/06/9011 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 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