Hendon Lane
London
N3 3RH
Director Name | Mr Mark Wagner |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 1994(29 years, 11 months after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Arden Road London N3 3AB |
Secretary Name | Mr Mark Wagner |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2000(35 years, 9 months after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Arden Road London N3 3AB |
Director Name | Mr Jonathan Paul Perrin |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(28 years, 8 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 May 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 23 Ash Close Stanmore Middlesex HA7 3RH |
Director Name | Colin Graham Segal |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(28 years, 8 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 29 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 7 Francklyn Gardens Edgware Middlesex HA8 8RT |
Secretary Name | Christakis Christou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(28 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 March 1994) |
Role | Company Director |
Correspondence Address | 3 Cecil Road Southgate London N14 5RH |
Director Name | Richard Abrial |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1999) |
Role | Shareholder/Director |
Correspondence Address | 6 Westfield New Ash Green Longfield Kent DA3 8QN |
Secretary Name | Richard Abrial |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 March 1994(29 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 December 1999) |
Role | Secretary |
Correspondence Address | 6 Westfield New Ash Green Longfield Kent DA3 8QN |
Website | stgeorges.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 72991700 |
Telephone region | London |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
5.6k at £1 | St. George Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £57,305 |
Cash | £3,048 |
Current Liabilities | £878,659 |
Latest Accounts | 31 December 2017 (5 years, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Latest Return | 7 December 2018 (4 years, 9 months ago) |
---|---|
Next Return Due | 21 December 2019 (overdue) |
16 October 2019 | Delivered on: 28 October 2019 Persons entitled: Saint George Holdings Limited Classification: A registered charge Particulars: None. Outstanding |
---|---|
15 February 2019 | Delivered on: 15 February 2019 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
17 February 2006 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1990 | Delivered 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 |
14 December 2020 | Liquidators' statement of receipts and payments to 31 October 2020 (14 pages) |
---|---|
19 November 2019 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
12 November 2019 | Registered 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 2019 | Resolutions
|
11 November 2019 | Appointment of a voluntary liquidator (3 pages) |
11 November 2019 | Statement of affairs (8 pages) |
28 October 2019 | Registration of charge 008000210009, created on 16 October 2019 (34 pages) |
16 October 2019 | Satisfaction of charge 008000210008 in full (1 page) |
21 February 2019 | Satisfaction of charge 5 in full (1 page) |
21 February 2019 | Satisfaction of charge 6 in full (1 page) |
15 February 2019 | Registration of charge 008000210008, created on 15 February 2019 (19 pages) |
7 December 2018 | Confirmation statement made on 7 December 2018 with no updates (3 pages) |
25 October 2018 | Director's details changed for Mr Sidney Wagner on 25 October 2018 (2 pages) |
12 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
22 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
22 December 2017 | Confirmation statement made on 7 December 2017 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 7 December 2016 with updates (6 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (9 pages) |
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 7 December 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
8 December 2014 | Secretary's details changed for Mr Mark Wagner on 8 December 2013 (1 page) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Director's details changed for Mr Mark Wagner on 8 December 2013 (2 pages) |
8 December 2014 | Secretary's details changed for Mr Mark Wagner on 8 December 2013 (1 page) |
8 December 2014 | Director's details changed for Mr Mark Wagner on 8 December 2013 (2 pages) |
8 December 2014 | Secretary's details changed for Mr Mark Wagner on 8 December 2013 (1 page) |
8 December 2014 | Director's details changed for Mr Mark Wagner on 8 December 2013 (2 pages) |
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 7 December 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
23 November 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
23 November 2013 | Total exemption small company accounts made up to 31 December 2012 (9 pages) |
9 October 2013 | Satisfaction of charge 4 in full (3 pages) |
9 October 2013 | Satisfaction of charge 4 in full (3 pages) |
14 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
14 January 2013 | Annual return made up to 7 December 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
21 December 2011 | Annual return made up to 7 December 2011 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 7 December 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
14 January 2010 | Director's details changed for Mr Sidney Wagner on 12 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Director's details changed for Mr Mark Wagner on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Mark Wagner on 12 January 2010 (2 pages) |
14 January 2010 | Director's details changed for Mr Sidney Wagner on 12 January 2010 (2 pages) |
14 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 7 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Annual return made up to 7 December 2008 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 7 December 2008 with a full list of shareholders (4 pages) |
21 December 2009 | Annual return made up to 7 December 2008 with a full list of shareholders (4 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
22 January 2009 | Director and secretary's change of particulars / mark wagner / 01/01/2006 (2 pages) |
22 January 2009 | Director and secretary's change of particulars / mark wagner / 01/01/2006 (2 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 07/12/07; full list of members (2 pages) |
10 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
28 February 2007 | Return made up to 07/12/06; full list of members
|
28 February 2007 | Return made up to 07/12/06; full list of members
|
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 76/78 mortimer street london W1N 7DE (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 76/78 mortimer street london W1N 7DE (1 page) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
21 February 2006 | Particulars of mortgage/charge (3 pages) |
10 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
10 January 2006 | Return made up to 07/12/05; full list of members (7 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
24 March 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
15 February 2005 | Return made up to 07/12/04; full list of members (7 pages) |
15 February 2005 | Return made up to 07/12/04; full list of members (7 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 February 2004 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 January 2004 | Return made up to 07/12/03; full list of members
|
7 January 2004 | Return made up to 07/12/03; full list of members
|
12 December 2003 | Particulars of mortgage/charge (10 pages) |
12 December 2003 | Particulars of mortgage/charge (10 pages) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
21 October 2003 | Delivery ext'd 3 mth 31/12/02 (1 page) |
9 October 2003 | Particulars of mortgage/charge (10 pages) |
9 October 2003 | Particulars of mortgage/charge (10 pages) |
22 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
22 January 2003 | Return made up to 07/12/02; full list of members (7 pages) |
30 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
30 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
25 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
4 January 2002 | Return made up to 07/12/01; full list of members (6 pages) |
3 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
24 January 2001 | Return made up to 07/12/00; full list of members
|
24 January 2001 | Return made up to 07/12/00; full list of members
|
5 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
12 January 2000 | Return made up to 07/12/99; full list of members (7 pages) |
12 January 2000 | Secretary resigned;director resigned (2 pages) |
12 January 2000 | Secretary resigned;director resigned (2 pages) |
12 January 2000 | Return made up to 07/12/99; full list of members (7 pages) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | New secretary appointed (2 pages) |
21 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 May 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 January 1999 | Return made up to 07/12/98; no change of members (4 pages) |
24 January 1999 | Return made up to 07/12/98; no change of members (4 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
8 April 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 January 1998 | Return made up to 07/12/97; no change of members (4 pages) |
21 January 1998 | Return made up to 07/12/97; no change of members (4 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: 37 manchester street london W1M 5PE (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: 37 manchester street london W1M 5PE (1 page) |
1 April 1997 | Company name changed st. George's school of english a nd foreign languages LIMITED\certificate issued on 01/04/97 (3 pages) |
1 April 1997 | Company name changed st. George's school of english a nd foreign languages LIMITED\certificate issued on 01/04/97 (3 pages) |
11 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
11 March 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
20 December 1996 | Return made up to 07/12/96; full list of members (7 pages) |
20 December 1996 | Return made up to 07/12/96; full list of members (7 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 December 1995 | Return made up to 07/12/95; no change of members (12 pages) |
22 December 1995 | Return made up to 07/12/95; no change of members (12 pages) |
2 December 1995 | Particulars of mortgage/charge (10 pages) |
2 December 1995 | Particulars of mortgage/charge (10 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
8 April 1964 | Incorporation (15 pages) |
8 April 1964 | Incorporation (15 pages) |