Company Information for 44/46 ST. GEORGE'S DRIVE LTD.
140 TACHBROOK STREET, LONDON, SW1V 2NE,
|
Company Registration Number
02762907
Private Limited Company
Active |
Company Name | |
---|---|
44/46 ST. GEORGE'S DRIVE LTD. | |
Legal Registered Office | |
140 TACHBROOK STREET LONDON SW1V 2NE Other companies in SW1V | |
Company Number | 02762907 | |
---|---|---|
Company ID Number | 02762907 | |
Date formed | 1992-11-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 08:27:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TUCKERMAN MANAGEMENT LIMITED |
||
FREDERIC HENRI ANDRE MAES |
||
JUSTIN RICHARD READ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUSTIN RICHARD READ |
Company Secretary | ||
RICHARD BRUCE CROSBY FARTHING |
Director | ||
YANG MAY OOI |
Director | ||
JAMES ALEXANDER CAMPBELL WILSON |
Director | ||
ROGER MICHAEL KINGSTON |
Company Secretary | ||
FREDERIC HENRI ANDRE MAES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASHLEY GARDENS MANAGEMENT COMPANY LIMITED | Company Secretary | 2018-03-27 | CURRENT | 1997-07-17 | Active | |
26 AND 27 BELGRAVE SQUARE MANAGEMENT CO. LIMITED | Company Secretary | 2015-10-28 | CURRENT | 1979-01-24 | Active | |
56 VINCENT SQUARE LIMITED | Company Secretary | 2015-04-16 | CURRENT | 2006-09-07 | Active | |
VINCENT MANAGEMENT LIMITED | Company Secretary | 2015-03-11 | CURRENT | 1994-11-16 | Active | |
ASHLEY COURT RESIDENTS LIMITED | Company Secretary | 2002-02-01 | CURRENT | 1989-02-24 | Active | |
CARILLION PLC | Director | 2017-12-01 | CURRENT | 1999-05-28 | Liquidation | |
SEGRO PENSION SCHEME TRUSTEES LIMITED | Director | 2017-03-21 | CURRENT | 2014-12-08 | Active - Proposal to Strike off | |
GRAINGER PLC | Director | 2017-02-13 | CURRENT | 1912-11-27 | Active | |
IBSTOCK PLC | Director | 2017-01-01 | CURRENT | 2015-09-03 | Active | |
VIVOUIN CONSULTING LIMITED | Director | 2016-11-10 | CURRENT | 2016-11-10 | Active - Proposal to Strike off | |
FOLLOWCASTLE LIMITED | Director | 2011-10-03 | CURRENT | 2003-12-05 | Dissolved 2016-08-02 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 03/03/24, WITH UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR FRY & CO on 2023-04-27 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTERED OFFICE CHANGED ON 27/04/23 FROM 52 Moreton Street London SW1V 2PB England | ||
CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 19/12/22 FROM 40 Great Smith Street London SW1P 3BU England | ||
Termination of appointment of Tuckerman Management Limited on 2022-11-01 | ||
Appointment of Fry & Co as company secretary on 2022-11-01 | ||
AP04 | Appointment of Fry & Co as company secretary on 2022-11-01 | |
TM02 | Termination of appointment of Tuckerman Management Limited on 2022-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/22 FROM 40 Great Smith Street London SW1P 3BU England | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/03/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Justin Richard Read on 2019-11-13 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/18 FROM 46 st George's Drive London SW1V 4BT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
AD03 | Registers moved to registered inspection location of 40 Great Smith Street London SW1P 3BU | |
AD02 | Register inspection address changed to 40 Great Smith Street London SW1P 3BU | |
AP04 | Appointment of Tuckerman Management Limited as company secretary on 2017-08-01 | |
TM02 | Termination of appointment of Justin Richard Read on 2017-08-01 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 29/11/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 09/11/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Frederic Henri Andre Maes on 2014-01-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 03/11/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 01/11/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN RICHARD READ / 14/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR FREDERIC HENRI ANDRE MAES / 14/11/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 09/11/97; CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/12/95 | |
363s | RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
363s | RETURN MADE UP TO 09/11/94; CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 29/01/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 24/01/95 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GAINFIGURE LIMITED CERTIFICATE ISSUED ON 21/02/94 | |
363s | RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/02/93 FROM: 2 BACHES STREET LONDON N1 6UB | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 44/46 ST. GEORGE'S DRIVE LTD.
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 44/46 ST. GEORGE'S DRIVE LTD. are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |