Company Name92 St George's Square (Management) Limited
Company StatusActive
Company Number00966154
CategoryPrivate Limited Company
Incorporation Date13 November 1969(54 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAnna Margaret Clark Asheshov
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(27 years, 5 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameNatalia Sophie Jane Feron Asheshov
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2007(37 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameNicholas Patrick Asheshov
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2007(37 years, 2 months after company formation)
Appointment Duration17 years, 3 months
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressPalladium House 1-4 Argyll Street
London
W1F 7LD
Director NameChristopher John Guyver
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 13 December 1993)
RoleMarketing Consultant
Correspondence Address3 Franche Court Road
London
SW17 0JX
Director NameMr Rodney McKinnon
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration3 years (resigned 23 January 1995)
RoleBarrister
Correspondence Address92 St Georges Drive
London
SW1V 3QY
Secretary NameMr Geoffrey H Green
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 18 April 1997)
RoleCompany Director
Correspondence Address128 Francklyn Gardens
Edgware
Middlesex
HA8 8SA
Director NameSally Legge
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(25 years, 1 month after company formation)
Appointment Duration13 years, 3 months (resigned 23 April 2008)
RoleActuary
Correspondence Address30 Strathmore Road
Wimbledon
London
SW19 8DB
Director NameNicholas Skellett
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1995(25 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 1997)
RoleCompany Financial Director
Correspondence AddressFlat 4 92 St Georges Square
London
SW1V 3QW
Director NameMr Nicholas John Howe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(25 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 19 August 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Talbot Road
London
W2 5JE
Secretary NameRobert Nicholas Hurst
NationalityBritish
StatusResigned
Appointed19 May 1997(27 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 November 2003)
RoleCompany Director
Correspondence Address72 Rochester Row
London
SW1P 1JU
Secretary NameLesley Kaye Howe
NationalityBritish
StatusResigned
Appointed26 November 2003(34 years after company formation)
Appointment Duration1 year, 8 months (resigned 19 August 2005)
RoleAccounts Manager
Correspondence Address7 Talbot Road
London
W2 5JE
Secretary NameAnna Margaret Clark Asheshov
NationalityBritish
StatusResigned
Appointed19 August 2005(35 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 05 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMarlows
West Monkton
Taunton
Somerset
TA2 8NP
Secretary NameDr Miles Brereton Johnson
NationalityBritish
StatusResigned
Appointed05 January 2007(37 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 18 March 2011)
RoleGeneral Practitioner
Correspondence AddressFlat 7
92 St Georges Square
London
SW1V 3QY

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

3 at £1Auk Holdings LTD
42.86%
Ordinary
1 at £1Asheshov Trust
14.29%
Ordinary
1 at £1Mr Nicholas Asheshov
14.29%
Ordinary
1 at £1Ms Natalia Sophie Jane Feron Asheshov
14.29%
Ordinary
1 at £1Natalie Ashehov & Miles Johnstone
14.29%
Ordinary

Financials

Year2014
Net Worth£37,862
Cash£3,261
Current Liabilities£20,174

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due1 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End01 April

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (8 months, 4 weeks from now)

Filing History

1 February 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
2 January 2024Total exemption full accounts made up to 5 April 2023 (11 pages)
5 April 2023Total exemption full accounts made up to 5 April 2022 (9 pages)
14 February 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
14 February 2023Director's details changed for Natalia Sophie Jane Feron Asheshov on 31 December 2022 (2 pages)
14 February 2023Director's details changed for Nicholas Patrick Asheshov on 31 December 2022 (2 pages)
15 August 2022Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 15 August 2022 (1 page)
31 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
24 January 2022Total exemption full accounts made up to 5 April 2021 (10 pages)
26 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 February 2021Total exemption full accounts made up to 5 April 2020 (8 pages)
15 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
14 November 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
14 March 2019Total exemption full accounts made up to 5 April 2018 (7 pages)
9 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
20 December 2018Previous accounting period shortened from 2 April 2018 to 1 April 2018 (1 page)
20 March 2018Total exemption full accounts made up to 5 April 2017 (7 pages)
12 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
20 December 2017Previous accounting period shortened from 3 April 2017 to 2 April 2017 (1 page)
27 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
27 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
3 January 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
3 January 2017Previous accounting period shortened from 4 April 2016 to 3 April 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 5 April 2015 (5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 7
(5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 7
(5 pages)
28 January 2016Director's details changed for Nicholas Patrick Asheshov on 14 December 2015 (2 pages)
28 January 2016Director's details changed for Natalia Sophie Jane Feron Asheshov on 30 December 2015 (2 pages)
28 January 2016Director's details changed for Anna Margaret Clark Asheshov on 30 December 2015 (2 pages)
28 January 2016Director's details changed for Natalia Sophie Jane Feron Asheshov on 30 December 2015 (2 pages)
28 January 2016Director's details changed for Anna Margaret Clark Asheshov on 30 December 2015 (2 pages)
28 January 2016Director's details changed for Nicholas Patrick Asheshov on 14 December 2015 (2 pages)
23 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
23 December 2015Previous accounting period shortened from 5 April 2015 to 4 April 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 5 April 2014 (4 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 7
(6 pages)
22 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 7
(6 pages)
31 August 2014Previous accounting period shortened from 24 June 2014 to 5 April 2014 (3 pages)
31 August 2014Previous accounting period shortened from 24 June 2014 to 5 April 2014 (3 pages)
31 August 2014Previous accounting period shortened from 24 June 2014 to 5 April 2014 (3 pages)
28 March 2014Total exemption small company accounts made up to 24 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 24 June 2013 (4 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 7
(5 pages)
14 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 7
(5 pages)
14 March 2014Director's details changed for Anna Margaret Clark Asheshov on 13 November 2012 (2 pages)
14 March 2014Director's details changed for Anna Margaret Clark Asheshov on 13 November 2012 (2 pages)
14 March 2013Total exemption small company accounts made up to 24 June 2012 (4 pages)
14 March 2013Total exemption small company accounts made up to 24 June 2012 (4 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
21 February 2012Total exemption small company accounts made up to 24 June 2011 (4 pages)
21 February 2012Total exemption small company accounts made up to 24 June 2011 (4 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
3 February 2012Termination of appointment of Miles Johnson as a secretary (1 page)
3 February 2012Termination of appointment of Miles Johnson as a secretary (1 page)
22 March 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
22 March 2011Total exemption small company accounts made up to 24 June 2010 (4 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
9 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
25 March 2010Director's details changed for Anna Margaret Clark Asheshov on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Natalia Sophie Jane Feron Asheshov on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Natalia Sophie Jane Feron Asheshov on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
25 March 2010Director's details changed for Anna Margaret Clark Asheshov on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Nicholas Patrick Asheshov on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Nicholas Patrick Asheshov on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
19 March 2010Registered office address changed from C/O Plummer Parsons 5 North Street Hailsham East Sussex BN27 1DQ on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from C/O Plummer Parsons 5 North Street Hailsham East Sussex BN27 1DQ on 19 March 2010 (2 pages)
22 October 2009Total exemption small company accounts made up to 24 June 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 24 June 2009 (4 pages)
27 January 2009Total exemption small company accounts made up to 24 June 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 24 June 2008 (4 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
22 January 2009Return made up to 31/12/08; full list of members (5 pages)
8 December 2008Appointment terminated director sally legge (1 page)
8 December 2008Appointment terminated director sally legge (1 page)
22 April 2008Total exemption full accounts made up to 24 June 2007 (10 pages)
22 April 2008Total exemption full accounts made up to 24 June 2007 (10 pages)
4 February 2008Return made up to 31/12/07; full list of members (4 pages)
4 February 2008Return made up to 31/12/07; full list of members (4 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
25 April 2007Total exemption full accounts made up to 24 June 2006 (11 pages)
25 April 2007Total exemption full accounts made up to 24 June 2006 (11 pages)
14 February 2007Secretary resigned (1 page)
14 February 2007Secretary resigned (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New secretary appointed (2 pages)
23 January 2007New director appointed (1 page)
23 January 2007New director appointed (1 page)
23 January 2007New secretary appointed (2 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Return made up to 31/12/06; full list of members (3 pages)
31 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 September 2005New secretary appointed (2 pages)
29 September 2005Secretary resigned (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005Director resigned (1 page)
29 September 2005New secretary appointed (2 pages)
16 September 2005Total exemption small company accounts made up to 24 June 2005 (4 pages)
16 September 2005Total exemption small company accounts made up to 24 June 2005 (4 pages)
8 April 2005Total exemption small company accounts made up to 24 June 2004 (4 pages)
8 April 2005Total exemption small company accounts made up to 24 June 2004 (4 pages)
1 March 2005Return made up to 31/12/04; full list of members (8 pages)
1 March 2005Return made up to 31/12/04; full list of members (8 pages)
22 October 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2004Total exemption small company accounts made up to 24 June 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 24 June 2003 (4 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
16 December 2003Registered office changed on 16/12/03 from: c/o moretons 72 rochester row london SW1P 1JU (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Secretary resigned (1 page)
16 December 2003Registered office changed on 16/12/03 from: c/o moretons 72 rochester row london SW1P 1JU (1 page)
2 May 2003Total exemption small company accounts made up to 24 June 2002 (4 pages)
2 May 2003Total exemption small company accounts made up to 24 June 2002 (4 pages)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
9 January 2003Return made up to 31/12/02; full list of members (9 pages)
29 April 2002Total exemption small company accounts made up to 24 June 2001 (4 pages)
29 April 2002Total exemption small company accounts made up to 24 June 2001 (4 pages)
8 January 2002Return made up to 31/12/01; full list of members (9 pages)
8 January 2002Return made up to 31/12/01; full list of members (9 pages)
26 July 2001Total exemption full accounts made up to 24 June 2000 (10 pages)
26 July 2001Total exemption full accounts made up to 24 June 2000 (10 pages)
22 December 2000Return made up to 31/12/00; full list of members (9 pages)
22 December 2000Return made up to 31/12/00; full list of members (9 pages)
24 October 2000Full accounts made up to 24 December 1999 (10 pages)
24 October 2000Full accounts made up to 24 December 1999 (10 pages)
29 September 2000Accounting reference date shortened from 24/12/00 to 24/06/00 (1 page)
29 September 2000Accounting reference date shortened from 24/12/00 to 24/06/00 (1 page)
25 January 2000Return made up to 31/12/99; full list of members (9 pages)
25 January 2000Return made up to 31/12/99; full list of members (9 pages)
25 October 1999Accounts for a small company made up to 24 December 1998 (7 pages)
25 October 1999Accounts for a small company made up to 24 December 1998 (7 pages)
21 September 1999Registered office changed on 21/09/99 from: 2 north street hailsham east sussex BN27 1DQ (1 page)
21 September 1999Registered office changed on 21/09/99 from: 2 north street hailsham east sussex BN27 1DQ (1 page)
31 January 1999Return made up to 31/12/98; change of members (6 pages)
31 January 1999Return made up to 31/12/98; change of members (6 pages)
22 October 1998Full accounts made up to 24 December 1997 (13 pages)
22 October 1998Full accounts made up to 24 December 1997 (13 pages)
27 April 1998Accounting reference date extended from 24/06/97 to 24/12/97 (1 page)
27 April 1998Accounting reference date extended from 24/06/97 to 24/12/97 (1 page)
8 April 1998Return made up to 31/12/97; full list of members (6 pages)
8 April 1998Return made up to 31/12/97; full list of members (6 pages)
5 June 1997New secretary appointed (2 pages)
5 June 1997New secretary appointed (2 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997Registered office changed on 28/05/97 from: 88-90 crawford street london W1H 2BE (1 page)
28 May 1997Registered office changed on 28/05/97 from: 88-90 crawford street london W1H 2BE (1 page)
28 May 1997Director resigned (1 page)
28 May 1997Secretary resigned (1 page)
28 May 1997Director resigned (1 page)
25 May 1997New director appointed (2 pages)
25 May 1997New director appointed (2 pages)
24 April 1997Accounts for a small company made up to 24 June 1996 (2 pages)
24 April 1997Accounts for a small company made up to 24 June 1996 (2 pages)
10 April 1997Return made up to 31/12/96; no change of members (4 pages)
10 April 1997Return made up to 31/12/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 24 June 1995 (7 pages)
1 May 1996Accounts for a small company made up to 24 June 1995 (7 pages)
30 January 1996Return made up to 31/12/95; change of members (6 pages)
30 January 1996Return made up to 31/12/95; change of members (6 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
26 July 1995Director resigned (2 pages)
26 July 1995Director resigned (2 pages)
7 July 1995Registered office changed on 07/07/95 from: 33 ivor place baker street london NW1 6DA (1 page)
7 July 1995Registered office changed on 07/07/95 from: 33 ivor place baker street london NW1 6DA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
13 November 1969Incorporation (31 pages)
13 November 1969Incorporation (31 pages)