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
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 APPOINTMENT TERMINATED, DIRECTOR GORDON DEAN

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

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 APPOINTMENT TERMINATED, SECRETARY PETER CATLEUGH

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 Annual accounts for year ending 30 Apr 2012

View Accounts

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

View Document

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 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

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 / GORDON DOUGLAS DEAN / 01/10/2009

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 / DR RUPERT DE BORCHGRAVE / 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

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 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 NEW DIRECTOR APPOINTED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

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