Company NameNew George Street Development Company Limited
DirectorGerald Kenneth Smedley
Company StatusActive
Company Number00494717
CategoryPrivate Limited Company
Incorporation Date24 April 1951(73 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Gerald Kenneth Smedley
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2002(51 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address30 St George Street
London
W1S 2FH
Secretary NameMr Gerald Kenneth Smedley
NationalityBritish
StatusCurrent
Appointed30 August 2002(51 years, 4 months after company formation)
Appointment Duration21 years, 8 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 St George Street
London
W1S 2FH
Director NameRoger George Groom
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(40 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 25 February 1997)
RoleProperty Developer
Correspondence Address40 Duke Street
London
W1A 2HP
Director NameMichael Leslie Hodge
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(40 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 August 2002)
RoleCompany Director
Correspondence Address23 Manor Park
Nether Heyford
Northampton
Northamptonshire
NN7 3NN
Director NameStephen Geoffrey Mounfield
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(40 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 09 December 1994)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Secretary NameDavid Lloyd Hughes
NationalityBritish
StatusResigned
Appointed25 October 1991(40 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 07 April 1995)
RoleCompany Director
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL
Director NameMalcolm John Winch-Furness
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1994(43 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address400 Oxford Street
London
W1A 1AB
Secretary NameVivienne Angela McNulty
NationalityBritish
StatusResigned
Appointed07 April 1995(43 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 1996)
RoleSecretary
Correspondence AddressAttleborough House
Townsend Drive
Nuneaton
Warwickshire
CV11 6RU
Director NameVikki Hall
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(45 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 1998)
RoleAsst Sec
Correspondence Address28 Burman Drive
Coleshill
Birmingham
B46 3NB
Secretary NameVikki Hall
NationalityBritish
StatusResigned
Appointed31 October 1996(45 years, 6 months after company formation)
Appointment Duration3 months (resigned 31 January 1997)
RoleAssistant Company Secretary
Correspondence Address28 Burman Drive
Coleshill
Birmingham
B46 3NB
Secretary NameMrs Caroline Ward
NationalityBritish
StatusResigned
Appointed31 January 1997(45 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 February 1998)
RoleChartered Secretary
Correspondence AddressAttleborough House Townsend Drive
Nuneaton
Warwickshire
CV11 6RU
Director NameRichard John Henry Collier
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1997(45 years, 10 months after company formation)
Appointment Duration1 year (resigned 28 February 1998)
RoleChartered Surveyor
Correspondence AddressAttleborough House Townsend Drive
Nuneaton
Warwickshire
CV11 6PU
Director NameMr Brian David Field
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1998(46 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Kirkwood Drive
Cookridge
Leeds
West Yorkshire
LS16 7DY
Secretary NameMr Martin Donald Collinson
NationalityBritish
StatusResigned
Appointed28 February 1998(46 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 November 1999)
RoleCompany Director
Correspondence Address10 Spofforth Walk
Garforth
Leeds
West Yorkshire
LS25 2LZ
Director NameMr Simon John Taylor
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1998(46 years, 11 months after company formation)
Appointment Duration19 years, 7 months (resigned 25 October 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressAstwood Bank Farm Astwood Lane
Astwood Bank
Redditch
Worcestershire
B96 6PS
Secretary NameJohn Martyn Yates
NationalityBritish
StatusResigned
Appointed22 November 1999(48 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 August 2002)
RoleSolicitor
Correspondence Address558 Newchurch Road
Higher Cloughfold
Rossendale
Lancashire
BB4 7TN

Location

Registered Address30 St George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£114,726
Cash£111,836
Current Liabilities£11,474

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 2 weeks from now)

Filing History

5 November 2020Confirmation statement made on 25 October 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 December 2019Confirmation statement made on 25 October 2019 with updates (3 pages)
29 November 2019Director's details changed for Mr Gerald Kenneth Smedley on 29 November 2019 (2 pages)
29 November 2019Registered office address changed from 30 st George Street London W1S 2FH England to 30 st George Street London W1S 2FH on 29 November 2019 (1 page)
11 October 2019Registered office address changed from 10 Wyndham Place London W1H 2PU United Kingdom to 30 st George Street London W1S 2FH on 11 October 2019 (1 page)
5 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
13 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
30 October 2018Confirmation statement made on 25 October 2018 with updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 October 2017Termination of appointment of Simon John Taylor as a director on 25 October 2017 (1 page)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
25 October 2017Registered office address changed from 10 Wyndham Place London W1H 2PU England to 10 Wyndham Place London W1H 2PU on 25 October 2017 (1 page)
25 October 2017Notification of Gilesports Plc as a person with significant control on 25 October 2017 (2 pages)
25 October 2017Registered office address changed from 10 Wyndham Place London W1H 2PU England to 10 Wyndham Place London W1H 2PU on 25 October 2017 (1 page)
25 October 2017Notification of Gilesports Plc as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
25 October 2017Notification of London Settled Estates Plc as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Termination of appointment of Simon John Taylor as a director on 25 October 2017 (1 page)
25 October 2017Notification of London Settled Estates Plc as a person with significant control on 25 October 2017 (2 pages)
18 September 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page)
18 September 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 18 September 2017 (1 page)
7 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 25 October 2016 with updates (7 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 57.25
(5 pages)
28 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 57.25
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 57.25
(5 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 57.25
(5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 57.25
(5 pages)
11 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 57.25
(5 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
26 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Director's details changed for Mr Simon John Taylor on 25 October 2009 (2 pages)
20 November 2009Director's details changed for Mr Gerald Kenneth Smedley on 1 October 2009 (2 pages)
20 November 2009Register inspection address has been changed (1 page)
20 November 2009Director's details changed for Mr Gerald Kenneth Smedley on 1 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Gerald Kenneth Smedley on 1 October 2009 (1 page)
20 November 2009Director's details changed for Mr Gerald Kenneth Smedley on 1 October 2009 (2 pages)
20 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (6 pages)
20 November 2009Secretary's details changed for Mr Gerald Kenneth Smedley on 1 October 2009 (1 page)
20 November 2009Director's details changed for Mr Simon John Taylor on 25 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Gerald Kenneth Smedley on 1 October 2009 (1 page)
30 September 2009Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing W5 2NR (1 page)
30 September 2009Registered office changed on 30/09/2009 from suite 28 central chambers the broadway ealing W5 2NR (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Return made up to 25/10/08; full list of members (4 pages)
15 December 2008Return made up to 25/10/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 November 2007Return made up to 25/10/07; no change of members (7 pages)
5 November 2007Return made up to 25/10/07; no change of members (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 January 2007Return made up to 25/10/06; full list of members
  • 363(287) ‐ Registered office changed on 19/01/07
(8 pages)
19 January 2007Return made up to 25/10/06; full list of members
  • 363(287) ‐ Registered office changed on 19/01/07
(8 pages)
1 February 2006Full accounts made up to 31 March 2005 (13 pages)
1 February 2006Full accounts made up to 31 March 2005 (13 pages)
2 December 2005Return made up to 25/10/05; full list of members (8 pages)
2 December 2005Return made up to 25/10/05; full list of members (8 pages)
6 June 2005Full accounts made up to 31 March 2004 (13 pages)
6 June 2005Full accounts made up to 31 March 2004 (13 pages)
31 October 2004Return made up to 25/10/04; full list of members (8 pages)
31 October 2004Return made up to 25/10/04; full list of members (8 pages)
10 January 2004Full accounts made up to 31 March 2003 (13 pages)
10 January 2004Full accounts made up to 31 March 2003 (13 pages)
5 December 2003Return made up to 25/10/03; full list of members (8 pages)
5 December 2003Return made up to 25/10/03; full list of members (8 pages)
18 March 2003Return made up to 25/10/02; full list of members (8 pages)
18 March 2003Return made up to 25/10/02; full list of members (8 pages)
15 January 2003Full accounts made up to 31 March 2002 (11 pages)
15 January 2003Full accounts made up to 31 March 2002 (11 pages)
10 December 2002Registered office changed on 10/12/02 from: 18-20 grafton street london W1S 4DG (1 page)
10 December 2002Registered office changed on 10/12/02 from: 18-20 grafton street london W1S 4DG (1 page)
23 September 2002Secretary resigned (1 page)
23 September 2002Secretary resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: stylo house harrogate road bradford west yorkshire BD10 0NW (1 page)
11 September 2002Director resigned (1 page)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
11 September 2002Registered office changed on 11/09/02 from: stylo house harrogate road bradford west yorkshire BD10 0NW (1 page)
11 September 2002Director resigned (1 page)
11 September 2002New secretary appointed;new director appointed (2 pages)
28 December 2001Return made up to 25/10/01; full list of members (8 pages)
28 December 2001Return made up to 25/10/01; full list of members (8 pages)
28 December 2001Full accounts made up to 31 March 2001 (11 pages)
28 December 2001Full accounts made up to 31 March 2001 (11 pages)
22 November 2000Full accounts made up to 31 March 2000 (11 pages)
22 November 2000Full accounts made up to 31 March 2000 (11 pages)
31 October 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 October 2000Return made up to 25/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 October 2000Director's particulars changed (1 page)
20 October 2000Director's particulars changed (1 page)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
3 February 2000Full accounts made up to 31 March 1999 (11 pages)
13 December 1999Return made up to 25/10/99; full list of members (8 pages)
13 December 1999Return made up to 25/10/99; full list of members (8 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999New secretary appointed (2 pages)
10 December 1999Secretary resigned (1 page)
10 December 1999Secretary resigned (1 page)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
31 January 1999Full accounts made up to 31 March 1998 (11 pages)
22 December 1998Return made up to 25/10/98; no change of members (4 pages)
22 December 1998Return made up to 25/10/98; no change of members (4 pages)
17 December 1998Registered office changed on 17/12/98 from: 40 duke street london W1A 2HP (1 page)
17 December 1998Registered office changed on 17/12/98 from: 40 duke street london W1A 2HP (1 page)
23 September 1998Registered office changed on 23/09/98 from: harrogate road apperley bridge bradford west yorkshire BD10 0NW (1 page)
23 September 1998Registered office changed on 23/09/98 from: harrogate road apperley bridge bradford west yorkshire BD10 0NW (1 page)
19 May 1998Registered office changed on 19/05/98 from: sunningdale road braunstone leicester LE3 1UR (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Registered office changed on 19/05/98 from: sunningdale road braunstone leicester LE3 1UR (1 page)
19 May 1998New director appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998Secretary resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
23 March 1998Director resigned (1 page)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
26 January 1998Full accounts made up to 31 March 1997 (8 pages)
17 December 1997Director's particulars changed (1 page)
17 December 1997Return made up to 25/10/97; full list of members (11 pages)
17 December 1997Director's particulars changed (1 page)
17 December 1997Return made up to 25/10/97; full list of members (11 pages)
1 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
14 March 1997New director appointed (2 pages)
14 March 1997Director resigned (1 page)
5 February 1997New secretary appointed (2 pages)
5 February 1997New secretary appointed (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Secretary resigned (1 page)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
8 January 1997Full accounts made up to 31 March 1996 (8 pages)
23 December 1996Return made up to 25/10/96; full list of members (9 pages)
23 December 1996Return made up to 25/10/96; full list of members (9 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
6 November 1996Director's particulars changed (1 page)
6 November 1996Director's particulars changed (1 page)
3 September 1996New director appointed (1 page)
3 September 1996Director resigned (2 pages)
3 September 1996New director appointed (1 page)
3 September 1996Director resigned (2 pages)
22 April 1996Registered office changed on 22/04/96 from: harrogate road apperley bridge bradford BD10 0LX (1 page)
22 April 1996Registered office changed on 22/04/96 from: harrogate road apperley bridge bradford BD10 0LX (1 page)
17 November 1995Return made up to 25/10/95; full list of members (6 pages)
17 November 1995Return made up to 25/10/95; full list of members (6 pages)
27 October 1995Full accounts made up to 31 March 1995 (8 pages)
27 October 1995Full accounts made up to 31 March 1995 (8 pages)
30 August 1995Secretary resigned;new secretary appointed (4 pages)
30 August 1995Secretary resigned;new secretary appointed (4 pages)
24 April 1951Incorporation (16 pages)
24 April 1951Incorporation (16 pages)