41 ST GEORGE'S SQUARE LIMITED - LONDON
Company Profile | Company Filings |
Overview
41 ST GEORGE'S SQUARE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
41 ST GEORGE'S SQUARE LIMITED was incorporated 15 years ago on 28/07/2008 and has the registered number: 06657507. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
41 ST GEORGE'S SQUARE LIMITED was incorporated 15 years ago on 28/07/2008 and has the registered number: 06657507. The accounts status is MICRO ENTITY and accounts are next due on 30/04/2024.
41 ST GEORGE'S SQUARE 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 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
41 SGS LIMITED (until 28/12/2008)
41 SGS LIMITED (until 28/12/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/07/2023 | 11/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARY JO WITTICH | Jan 1960 | British | Director | 2020-12-17 | CURRENT |
MAUREEN JEANETTE MARCHANT | Oct 1960 | British | Director | 2008-11-20 | CURRENT |
MR IAN HENRY ALEXANDER HAZEEL | Feb 1945 | British | Director | 2008-11-20 | CURRENT |
FRY & CO | Corporate Secretary | 2023-03-31 | CURRENT | ||
BB SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2008-07-28 UNTIL 2008-11-20 | RESIGNED | ||
JOHN DAVID WITTICH | Oct 1946 | British | Director | 2008-11-20 UNTIL 2021-10-14 | RESIGNED |
MR GEORGE KASPARIAN | Nov 1980 | Australian | Director | 2013-12-08 UNTIL 2020-12-13 | RESIGNED |
TIMOTHY GEORGE GLASBY | Nov 1984 | British | Director | 2008-07-28 UNTIL 2008-08-06 | RESIGNED |
JOHN DAVID WITTICH | Oct 1946 | British | Secretary | 2008-11-20 UNTIL 2021-10-14 | RESIGNED |
MR IAN HENRY ALEXANDER HAZEEL | Secretary | 2022-02-24 UNTIL 2023-03-31 | RESIGNED | ||
BB DIRECTORSHIP SERVICES LIMITED | Corporate Director | 2008-07-28 UNTIL 2008-11-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Mary Jo Wittich | 2021-10-14 | 1/1960 | Pimlico London | Voting rights 25 to 50 percent as trust |
Mr Philip David Paul Wittich | 2021-10-14 | 9/1995 | Pimlico London | Voting rights 25 to 50 percent as trust |
Mr John David Wittich | 2020-12-17 - 2021-10-14 | 10/1946 | London | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - 41 ST GEORGE'S SQUARE LIMITED | 2024-04-19 | 31-07-2023 | |
41 St George's Square Limited - Accounts to registrar (filleted) - small 18.2 | 2022-09-17 | 31-07-2022 | |
41 St George's Square Limited - Accounts to registrar (filleted) - small 18.2 | 2022-03-17 | 31-07-2021 | |
Dormant Company Accounts - 41 ST GEORGE'S SQUARE LIMITED | 2021-03-25 | 31-07-2020 | |
Dormant Company Accounts - 41 ST GEORGE'S SQUARE LIMITED | 2020-04-08 | 31-07-2019 | |
Dormant Company Accounts - 41 ST GEORGE'S SQUARE LIMITED | 2018-03-29 | 31-07-2017 | |
Dormant Company Accounts - 41 ST GEORGE'S SQUARE LIMITED | 2017-04-11 | 31-07-2016 | |
Dormant Company Accounts - 41 ST GEORGE'S SQUARE LIMITED | 2016-04-09 | 31-07-2015 |