Company NameSaint George International Limited
DirectorsSidney Wagner and Mark Wagner
Company StatusLiquidation
Company Number00800021
CategoryPrivate Limited Company
Incorporation Date8 April 1964(60 years, 1 month ago)
Previous NameSt. George's School Of English And Foreign Languages Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sidney Wagner
Date of BirthNovember 1934 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed07 December 1992(28 years, 8 months after company formation)
Appointment Duration31 years, 4 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Denver Court
Hendon Lane
London
N3 3RH
Director NameMr Mark Wagner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(29 years, 11 months after company formation)
Appointment Duration30 years, 1 month
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Arden Road
London
N3 3AB
Secretary NameMr Mark Wagner
NationalityBritish
StatusCurrent
Appointed01 January 2000(35 years, 9 months after company formation)
Appointment Duration24 years, 4 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Arden Road
London
N3 3AB
Director NameMr Jonathan Paul Perrin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(28 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 May 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Ash Close
Stanmore
Middlesex
HA7 3RH
Director NameColin Graham Segal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1992(28 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 January 1993)
RoleChartered Accountant
Correspondence Address7 Francklyn Gardens
Edgware
Middlesex
HA8 8RT
Secretary NameChristakis Christou
NationalityBritish
StatusResigned
Appointed07 December 1992(28 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address3 Cecil Road
Southgate
London
N14 5RH
Director NameRichard Abrial
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1994(29 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1999)
RoleShareholder/Director
Correspondence Address6 Westfield
New Ash Green
Longfield
Kent
DA3 8QN
Secretary NameRichard Abrial
NationalityBritish
StatusResigned
Appointed11 March 1994(29 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 1999)
RoleSecretary
Correspondence Address6 Westfield
New Ash Green
Longfield
Kent
DA3 8QN

Contact

Websitestgeorges.co.uk
Email address[email protected]
Telephone020 72991700
Telephone regionLondon

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

5.6k at £1St. George Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£57,305
Cash£3,048
Current Liabilities£878,659

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Latest Return7 December 2018 (5 years, 4 months ago)
Next Return Due21 December 2019 (overdue)

Charges

16 October 2019Delivered on: 28 October 2019
Persons entitled: Saint George Holdings Limited

Classification: A registered charge
Particulars: None.
Outstanding
15 February 2019Delivered on: 15 February 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
17 February 2006Delivered on: 21 February 2006
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Monies from time to time standing to the credit of a designated deposit account.
Outstanding
10 December 2003Delivered on: 12 December 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
6 October 2003Delivered on: 9 October 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 November 1995Delivered on: 2 December 1995
Satisfied on: 9 October 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 September 1994Delivered on: 3 September 1994
Satisfied on: 25 May 2002
Persons entitled: Coastplace Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of a lease dated 1 september 1994.
Particulars: £8,372.00. see the mortgage charge document for full details.
Fully Satisfied
18 January 1994Delivered on: 28 January 1994
Satisfied on: 25 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the comapny to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 January 1990Delivered on: 24 January 1990
Satisfied on: 25 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 37 manchester street, london W.1 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

28 December 2022Liquidators' statement of receipts and payments to 31 October 2022 (20 pages)
23 December 2021Liquidators' statement of receipts and payments to 31 October 2021 (19 pages)
14 December 2020Liquidators' statement of receipts and payments to 31 October 2020 (14 pages)
19 November 2019Notice to Registrar of Companies of Notice of disclaimer (3 pages)
12 November 2019Registered office address changed from Kenilworth House 79-80 Margaret Street London W1W 8TA to Pearl Assurance House 319 Ballards Lane London N12 8LY on 12 November 2019 (2 pages)
11 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-01
(1 page)
11 November 2019Appointment of a voluntary liquidator (3 pages)
11 November 2019Statement of affairs (8 pages)
28 October 2019Registration of charge 008000210009, created on 16 October 2019 (34 pages)
16 October 2019Satisfaction of charge 008000210008 in full (1 page)
21 February 2019Satisfaction of charge 5 in full (1 page)
21 February 2019Satisfaction of charge 6 in full (1 page)
15 February 2019Registration of charge 008000210008, created on 15 February 2019 (19 pages)
7 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
25 October 2018Director's details changed for Mr Sidney Wagner on 25 October 2018 (2 pages)
12 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
22 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
9 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5,600
(5 pages)
7 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 5,600
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
8 December 2014Secretary's details changed for Mr Mark Wagner on 8 December 2013 (1 page)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,600
(5 pages)
8 December 2014Director's details changed for Mr Mark Wagner on 8 December 2013 (2 pages)
8 December 2014Secretary's details changed for Mr Mark Wagner on 8 December 2013 (1 page)
8 December 2014Director's details changed for Mr Mark Wagner on 8 December 2013 (2 pages)
8 December 2014Secretary's details changed for Mr Mark Wagner on 8 December 2013 (1 page)
8 December 2014Director's details changed for Mr Mark Wagner on 8 December 2013 (2 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,600
(5 pages)
8 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 5,600
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 5,600
(5 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 5,600
(5 pages)
9 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 5,600
(5 pages)
23 November 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
23 November 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
9 October 2013Satisfaction of charge 4 in full (3 pages)
9 October 2013Satisfaction of charge 4 in full (3 pages)
14 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
14 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 January 2010Director's details changed for Mr Sidney Wagner on 12 January 2010 (2 pages)
14 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Mark Wagner on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Mark Wagner on 12 January 2010 (2 pages)
14 January 2010Director's details changed for Mr Sidney Wagner on 12 January 2010 (2 pages)
14 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 7 December 2008 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 7 December 2008 with a full list of shareholders (4 pages)
21 December 2009Annual return made up to 7 December 2008 with a full list of shareholders (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
22 January 2009Director and secretary's change of particulars / mark wagner / 01/01/2006 (2 pages)
22 January 2009Director and secretary's change of particulars / mark wagner / 01/01/2006 (2 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
10 December 2007Return made up to 07/12/07; full list of members (2 pages)
10 December 2007Return made up to 07/12/07; full list of members (2 pages)
10 December 2007Secretary's particulars changed;director's particulars changed (1 page)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 February 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 February 2007Return made up to 07/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 April 2006Registered office changed on 04/04/06 from: 76/78 mortimer street london W1N 7DE (1 page)
4 April 2006Registered office changed on 04/04/06 from: 76/78 mortimer street london W1N 7DE (1 page)
21 February 2006Particulars of mortgage/charge (3 pages)
21 February 2006Particulars of mortgage/charge (3 pages)
10 January 2006Return made up to 07/12/05; full list of members (7 pages)
10 January 2006Return made up to 07/12/05; full list of members (7 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 March 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 February 2005Return made up to 07/12/04; full list of members (7 pages)
15 February 2005Return made up to 07/12/04; full list of members (7 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
4 February 2004Accounts for a small company made up to 31 December 2002 (7 pages)
7 January 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 December 2003Particulars of mortgage/charge (10 pages)
12 December 2003Particulars of mortgage/charge (10 pages)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
21 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
9 October 2003Particulars of mortgage/charge (10 pages)
9 October 2003Particulars of mortgage/charge (10 pages)
22 January 2003Return made up to 07/12/02; full list of members (7 pages)
22 January 2003Return made up to 07/12/02; full list of members (7 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
25 May 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Return made up to 07/12/01; full list of members (6 pages)
4 January 2002Return made up to 07/12/01; full list of members (6 pages)
3 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
24 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2001Return made up to 07/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
12 January 2000Return made up to 07/12/99; full list of members (7 pages)
12 January 2000Secretary resigned;director resigned (2 pages)
12 January 2000Secretary resigned;director resigned (2 pages)
12 January 2000Return made up to 07/12/99; full list of members (7 pages)
12 January 2000New secretary appointed (2 pages)
12 January 2000New secretary appointed (2 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 January 1999Return made up to 07/12/98; no change of members (4 pages)
24 January 1999Return made up to 07/12/98; no change of members (4 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
8 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 January 1998Return made up to 07/12/97; no change of members (4 pages)
21 January 1998Return made up to 07/12/97; no change of members (4 pages)
14 April 1997Registered office changed on 14/04/97 from: 37 manchester street london W1M 5PE (1 page)
14 April 1997Registered office changed on 14/04/97 from: 37 manchester street london W1M 5PE (1 page)
1 April 1997Company name changed st. George's school of english a nd foreign languages LIMITED\certificate issued on 01/04/97 (3 pages)
1 April 1997Company name changed st. George's school of english a nd foreign languages LIMITED\certificate issued on 01/04/97 (3 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
20 December 1996Return made up to 07/12/96; full list of members (7 pages)
20 December 1996Return made up to 07/12/96; full list of members (7 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 December 1995Return made up to 07/12/95; no change of members (12 pages)
22 December 1995Return made up to 07/12/95; no change of members (12 pages)
2 December 1995Particulars of mortgage/charge (10 pages)
2 December 1995Particulars of mortgage/charge (10 pages)
10 October 1995Full accounts made up to 31 December 1994 (12 pages)
10 October 1995Full accounts made up to 31 December 1994 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
8 April 1964Incorporation (15 pages)
8 April 1964Incorporation (15 pages)