Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 41 ST GEORGE'S SQUARE LIMITED
Company Information for

41 ST GEORGE'S SQUARE LIMITED

140 Tachbrook Street, London, SW1V 2NE,
Company Registration Number
06657507
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About 41 St George's Square Ltd
41 ST GEORGE'S SQUARE LIMITED was founded on 2008-07-28 and has its registered office in London. The organisation's status is listed as "Active". 41 St George's Square Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
41 ST GEORGE'S SQUARE LIMITED
 
Legal Registered Office
140 Tachbrook Street
London
SW1V 2NE
Other companies in SW1V
 
Previous Names
41 SGS LIMITED28/12/2008
Filing Information
Company Number 06657507
Company ID Number 06657507
Date formed 2008-07-28
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2024-07-31
Account next due 2026-04-30
Latest return 2024-07-28
Return next due 2025-08-11
Type of accounts DORMANT
Last Datalog update: 2025-04-23 02:15:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 41 ST GEORGE'S SQUARE LIMITED
Is this data useful to you?
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.

Company Officers of 41 ST GEORGE'S SQUARE LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID WITTICH
Company Secretary 2008-11-20
IAN HENRY ALEXANDER HAZEEL
Director 2008-11-20
GEORGE KASPARIAN
Director 2013-12-08
MAUREEN JEANETTE MARCHANT
Director 2008-11-20
JOHN DAVID WITTICH
Director 2008-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
BB SECRETARIAL SERVICES LIMITED
Company Secretary 2008-07-28 2008-11-20
BB DIRECTORSHIP SERVICES LIMITED
Director 2008-07-28 2008-11-20
TIMOTHY GEORGE GLASBY
Director 2008-07-28 2008-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID WITTICH 41 SGS LIMITED Company Secretary 2007-03-09 CURRENT 2007-03-08 Active
IAN HENRY ALEXANDER HAZEEL STABLE INVESTMENTS LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active - Proposal to Strike off
JOHN DAVID WITTICH INTER-SOL (NERJA) LTD Director 2015-10-08 CURRENT 2015-10-08 Active - Proposal to Strike off
JOHN DAVID WITTICH 41 SGS LIMITED Director 2007-03-09 CURRENT 2007-03-08 Active
JOHN DAVID WITTICH SANTANA 103 LIMITED Director 2005-03-29 CURRENT 2005-03-29 Active - Proposal to Strike off
JOHN DAVID WITTICH SANTANA 102 LIMITED Director 2002-01-23 CURRENT 2002-01-23 Active - Proposal to Strike off
JOHN DAVID WITTICH SANTANA 101 LIMITED Director 2001-12-07 CURRENT 2001-12-07 Liquidation
JOHN DAVID WITTICH SANTANA LIMITED Director 2001-10-09 CURRENT 2001-10-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-04-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/24
2024-07-30CONFIRMATION STATEMENT MADE ON 28/07/24, WITH NO UPDATES
2023-10-18SECRETARY'S DETAILS CHNAGED FOR FRY & CO on 2023-04-27
2023-07-28CONFIRMATION STATEMENT MADE ON 28/07/23, WITH NO UPDATES
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 52 Moreton Street London SW1V 2PB England
2023-04-19REGISTERED OFFICE CHANGED ON 19/04/23 FROM 41 st George's Square London SW1V 3QN
2023-04-19Termination of appointment of Ian Henry Alexander Hazeel on 2023-03-31
2023-04-19Appointment of Fry & Co as company secretary on 2023-03-31
2022-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 28/07/22, WITH NO UPDATES
2022-05-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARY JO WITTICH
2022-05-06PSC07CESSATION OF JOHN DAVID WITTICH AS A PERSON OF SIGNIFICANT CONTROL
2022-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-03-16AP03Appointment of Mr Ian Henry Alexander Hazeel as company secretary on 2022-02-24
2021-10-28TM02Termination of appointment of John David Wittich on 2021-10-14
2021-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WITTICH
2021-07-31CS01CONFIRMATION STATEMENT MADE ON 28/07/21, WITH UPDATES
2021-03-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2021-02-03PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DAVID WITTICH
2021-02-03PSC09Withdrawal of a person with significant control statement on 2021-02-03
2020-12-21AP01DIRECTOR APPOINTED MRS MARY JO WITTICH
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE KASPARIAN
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/20, WITH NO UPDATES
2020-04-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 28/07/19, WITH NO UPDATES
2019-04-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-08-04CS01CONFIRMATION STATEMENT MADE ON 28/07/18, WITH NO UPDATES
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE KASPARIAN / 05/08/2017
2017-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HENRY ALEXANDER HAZEEL / 05/08/2017
2017-08-05CS01CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES
2017-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-08-07CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-05-24AP01DIRECTOR APPOINTED IAN HENRY ALEXANDER HAZEEL
2016-04-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-08-02AR0128/07/15 ANNUAL RETURN FULL LIST
2015-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-08-04AR0128/07/14 ANNUAL RETURN FULL LIST
2014-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-12-08AP01DIRECTOR APPOINTED MR GEORGE KASPARIAN
2013-08-22AR0128/07/13 ANNUAL RETURN FULL LIST
2013-02-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-08-12AR0128/07/12 ANNUAL RETURN FULL LIST
2012-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-07-29AR0128/07/11 ANNUAL RETURN FULL LIST
2011-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-09-09AR0128/07/10 ANNUAL RETURN FULL LIST
2010-09-09CH01Director's details changed for Maureen Jeanette Marchant on 2010-07-28
2010-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09
2009-09-28363aAnnual return made up to 28/07/09
2008-12-24CERTNMCOMPANY NAME CHANGED 41 SGS LIMITED CERTIFICATE ISSUED ON 28/12/08
2008-12-22288aDIRECTOR APPOINTED IAN HENRY ALEXANDER HAZEEL
2008-12-22287REGISTERED OFFICE CHANGED ON 22/12/2008 FROM BEAUMONT HOUSE 47 MOUNT PLEASANT LONDON LONDON WC1X 0AE
2008-12-22288aDIRECTOR APPOINTED MAUREEN JEANETTE MARCHANT
2008-12-22288aDIRECTOR AND SECRETARY APPOINTED JOHN DAVID WITTICH
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR BB DIRECTORSHIP SERVICES LIMITED
2008-12-22288bAPPOINTMENT TERMINATED SECRETARY BB SECRETARIAL SERVICES LIMITED
2008-08-08288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY GLASBY
2008-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 41 ST GEORGE'S SQUARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 41 ST GEORGE'S SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
41 ST GEORGE'S SQUARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598
MortgagesNumMortCharges0.5799
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.3698

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31
Annual Accounts
2022-07-31

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 41 ST GEORGE'S SQUARE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-08-01 £ 0
Shareholder Funds 2011-08-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 41 ST GEORGE'S SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 41 ST GEORGE'S SQUARE LIMITED
Trademarks
We have not found any records of 41 ST GEORGE'S SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 41 ST GEORGE'S SQUARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 41 ST GEORGE'S SQUARE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where 41 ST GEORGE'S SQUARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 41 ST GEORGE'S SQUARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 41 ST GEORGE'S SQUARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.