ST GEORGE'S LODGE LIMITED - LONDON
Company Profile | Company Filings |
Overview
ST GEORGE'S LODGE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ST GEORGE'S LODGE LIMITED was incorporated 23 years ago on 15/05/2000 and has the registered number: 03996748. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
ST GEORGE'S LODGE LIMITED was incorporated 23 years ago on 15/05/2000 and has the registered number: 03996748. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
ST GEORGE'S LODGE LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 3 COLINDALE TECHNOLOGY PARK
LONDON
NW9 6BX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/05/2023 | 20/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISHA ELIAS | Aug 1960 | British | Director | 2009-09-12 | CURRENT |
STEPHEN RUSSELL SMITH | Oct 1957 | British | Director | 2012-11-06 | CURRENT |
OMAIR YASIN MAKHDUMI | Jul 1971 | British | Director | 2012-11-06 | CURRENT |
DENISE FRANCES ELIN | Sep 1939 | British | Director | 2007-06-13 UNTIL 2008-07-02 | RESIGNED |
CAROLINE POWELL | Mar 1974 | Secretary | 2000-05-23 UNTIL 2010-04-20 | RESIGNED | |
ROBERT HUGH GAINSBOROUGH | Jun 1942 | British | Director | 2000-05-23 UNTIL 2006-11-11 | RESIGNED |
COLETTE MARY TAYLOR | Mar 1957 | British | Director | 2000-05-23 UNTIL 2008-12-17 | RESIGNED |
COLETTE MARY TAYLOR | Mar 1957 | British | Director | 2012-11-06 UNTIL 2013-10-27 | RESIGNED |
MS JOANNE ELIZABETH STUCHBERY | Jun 1983 | British | Director | 2011-12-22 UNTIL 2012-05-17 | RESIGNED |
LINDA ANN SHANNON | May 1949 | British | Director | 2000-05-23 UNTIL 2009-01-20 | RESIGNED |
PHILOMENA MARTIN | Jun 1950 | Irish | Director | 2009-09-12 UNTIL 2010-11-11 | RESIGNED |
ADRIAN HOLMES | Oct 1966 | British | Director | 2012-01-21 UNTIL 2012-10-22 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-05-15 UNTIL 2000-05-15 | RESIGNED | ||
KEVIN ANDREW FRANKLIN | May 1967 | British | Director | 2008-09-16 UNTIL 2008-12-17 | RESIGNED |
MR PETER BOUDEWIJN DONKER CURTIUS | Jan 1962 | Dutch | Director | 2012-11-06 UNTIL 2018-10-16 | RESIGNED |
CHARLES ABBOTT | Oct 1965 | British | Director | 2000-05-23 UNTIL 2009-10-10 | RESIGNED |
PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED | Corporate Secretary | 2006-11-16 UNTIL 2008-01-15 | RESIGNED | ||
ASCOT DRUMMOND SECRETARIAL LIMITED | Corporate Secretary | 2010-06-14 UNTIL 2017-05-01 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-05-15 UNTIL 2000-05-15 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - ST GEORGE'S LODGE LIMITED | 2023-09-13 | 31-12-2022 | £44,001 equity |
Micro-entity Accounts - ST GEORGE'S LODGE LIMITED | 2022-06-11 | 31-12-2021 | £44,001 equity |
Micro-entity Accounts - ST GEORGE'S LODGE LIMITED | 2021-08-20 | 31-12-2020 | £44,001 equity |
Micro-entity Accounts - ST GEORGE'S LODGE LIMITED | 2020-12-05 | 31-12-2019 | £44,001 equity |
Micro-entity Accounts - ST GEORGE'S LODGE LIMITED | 2019-08-17 | 31-12-2018 | £44,001 equity |
Micro-entity Accounts - ST GEORGE'S LODGE LIMITED | 2017-07-20 | 31-12-2016 | £44,001 equity |
St George's Lodge Limited - Abbreviated accounts 16.1 | 2016-09-09 | 31-12-2015 | £49,012 Cash £70,368 equity |
St George's Lodge Limited - Limited company accounts 11.7 | 2015-09-09 | 31-12-2014 | £58,984 Cash £39,558 equity |
St George's Lodge Limited - Limited company accounts 11.4 | 2014-09-10 | 31-12-2013 | £59,908 Cash £40,528 equity |