Company Name51 St. George's Square Limited
DirectorsPeter George Daly and Nicholas David Hill
Company StatusActive
Company Number01459032
CategoryPrivate Limited Company
Incorporation Date5 November 1979(44 years, 6 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 NameMr Peter George Daly
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2007(27 years, 7 months after company formation)
Appointment Duration16 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 6 51 St. Georges Square
London
SW1V 3QN
Secretary NameMark Pellew
NationalityBritish
StatusCurrent
Appointed25 April 2013(33 years, 5 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressFlat 4 51 St George's Square
London
SW1V 3QN
Director NameMr Nicholas David Hill
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2021(41 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleBarristers' Clerk
Country of ResidenceEngland
Correspondence AddressFlat 2; 51 St. Georges Square
London
SW1V 3QN
Director NameNicolas Charles Vansittart Bowater
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(11 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 13 June 2007)
RoleBanker
Correspondence AddressFlat 3 51 St Georges Square
London
SW1V 3QN
Secretary NameLucy Waring
NationalityBritish
StatusResigned
Appointed27 September 1991(11 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 July 1995)
RoleCompany Director
Correspondence Address51 St Georges Square
London
SW1V 3QN
Secretary NameSara Phillips
NationalityBritish
StatusResigned
Appointed24 July 1995(15 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 January 1999)
RoleCompany Director
Correspondence AddressFlat 6 51 St Georges Square
London
SW1V 3QN
Secretary NameJames Phillip Godfrey Ackroyd Cooper
NationalityBritish
StatusResigned
Appointed06 January 1999(19 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 December 2004)
RoleCompany Director
Correspondence AddressFlat 6 51 Saint Georges Square
London
SW1V 3QN
Director NameMs Marietta Vafea
Date of BirthJune 1984 (Born 39 years ago)
NationalityGreek
StatusResigned
Appointed15 November 2002(23 years after company formation)
Appointment Duration18 years, 2 months (resigned 20 January 2021)
RoleSustainability Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 51 St. Georges Square
London
SW1V 3QN
Secretary NameStephen MacDonald Spencer Ambler
NationalityBritish
StatusResigned
Appointed07 December 2004(25 years, 1 month after company formation)
Appointment Duration4 years, 12 months (resigned 01 December 2009)
RoleMan Con
Correspondence AddressFlat 2
51 St George's Square
London
SW1V 3QN
Director NameMr Mark Edward Pellew
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2007(27 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 15 November 2012)
RoleRetired
Country of ResidenceEngland
Correspondence Address51 St George's Square
London
SW1V 3QN
Secretary NameJanet Mary McAlpine
NationalityBritish
StatusResigned
Appointed01 December 2009(30 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 25 April 2013)
RoleCompany Director
Correspondence AddressFlat 5 51 St. Georges Square
London
SW1V 3QN

Location

Registered AddressFirst Floor 64 Baker Street
London
W1U 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1 at £1M. Vafea
16.67%
Ordinary
1 at £1Mark Edward Pellew
16.67%
Ordinary
1 at £1N. Bryson
16.67%
Ordinary
1 at £1P. Daly
16.67%
Ordinary
1 at £1Stephen Ambler
16.67%
Ordinary
1 at £1William James Wright & Vivienne Wright
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£6

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

21 January 2021Appointment of Mr Nicholas David Hill as a director on 20 January 2021 (2 pages)
20 January 2021Termination of appointment of Marietta Vafea as a director on 20 January 2021 (1 page)
24 December 2020Accounts for a dormant company made up to 31 March 2020 (5 pages)
30 September 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
22 November 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
7 October 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
1 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
29 June 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 July 2017Micro company accounts made up to 31 March 2017 (3 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 6
(6 pages)
1 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 6
(6 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 July 2015Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ to First Floor 64 Baker Street London W1U 7GB on 23 July 2015 (1 page)
23 July 2015Registered office address changed from Abbey House 342 Regents Park Road London N3 2LJ to First Floor 64 Baker Street London W1U 7GB on 23 July 2015 (1 page)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 December 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 8 December 2014 (2 pages)
8 December 2014Registered office address changed from 15 Duncan Terrace London N1 8BZ to Abbey House 342 Regents Park Road London N3 2LJ on 8 December 2014 (2 pages)
12 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6
(6 pages)
12 November 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 6
(6 pages)
3 January 2014Appointment of Mark Pellew as a secretary (3 pages)
3 January 2014Appointment of Mark Pellew as a secretary (3 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
16 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 December 2013Director's details changed for Marietta Vafea on 25 November 2012 (2 pages)
12 December 2013Registered office address changed from C/O H Rainsbury & Co 15 15 Duncan Terrace London N1 8BZ England on 12 December 2013 (1 page)
12 December 2013Termination of appointment of Janet Mcalpine as a secretary (1 page)
12 December 2013Director's details changed for Peter George Daly on 1 October 2009 (2 pages)
12 December 2013Registered office address changed from C/O H Rainsbury & Co 15 15 Duncan Terrace London N1 8BZ England on 12 December 2013 (1 page)
12 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 6
(5 pages)
12 December 2013Termination of appointment of Janet Mcalpine as a secretary (1 page)
12 December 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 6
(5 pages)
12 December 2013Director's details changed for Peter George Daly on 1 October 2009 (2 pages)
12 December 2013Director's details changed for Marietta Vafea on 25 November 2012 (2 pages)
12 December 2013Director's details changed for Peter George Daly on 1 October 2009 (2 pages)
4 October 2013Registered office address changed from C/O Richard Hodge 15 Duncan Terrace London N1 8BZ England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Richard Hodge 15 Duncan Terrace London N1 8BZ England on 4 October 2013 (1 page)
4 October 2013Registered office address changed from C/O Richard Hodge 15 Duncan Terrace London N1 8BZ England on 4 October 2013 (1 page)
19 September 2013Registered office address changed from Francis Clark Vantage Point Woodwater Park Exeter EX2 5FD on 19 September 2013 (1 page)
19 September 2013Registered office address changed from Francis Clark Vantage Point Woodwater Park Exeter EX2 5FD on 19 September 2013 (1 page)
8 February 2013Termination of appointment of Mark Pellew as a director (2 pages)
8 February 2013Termination of appointment of Mark Pellew as a director (2 pages)
8 February 2013Appointment of Marietta Vafea as a director (3 pages)
8 February 2013Appointment of Marietta Vafea as a director (3 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
25 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption full accounts made up to 31 March 2011 (7 pages)
10 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
7 January 2011Appointment of Janet Mary Mcalpine as a secretary (3 pages)
7 January 2011Appointment of Janet Mary Mcalpine as a secretary (3 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption full accounts made up to 31 March 2010 (6 pages)
25 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
11 November 2010Termination of appointment of Stephen Ambler as a secretary (1 page)
11 November 2010Termination of appointment of Stephen Ambler as a secretary (1 page)
9 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
9 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
1 February 2010Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 27 September 2009 with a full list of shareholders (5 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
23 December 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
16 December 2008Return made up to 27/09/08; full list of members (5 pages)
16 December 2008Registered office changed on 16/12/2008 from francis clark 36 southernhay east exeter EX1 1NX (1 page)
16 December 2008Return made up to 27/09/08; full list of members (5 pages)
16 December 2008Registered office changed on 16/12/2008 from francis clark 36 southernhay east exeter EX1 1NX (1 page)
23 January 2008Return made up to 27/09/07; full list of members (3 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Return made up to 27/09/07; full list of members (3 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
1 November 2006Return made up to 27/09/06; full list of members (3 pages)
1 November 2006Return made up to 27/09/06; full list of members (3 pages)
10 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
10 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
7 October 2005Return made up to 27/09/05; full list of members (4 pages)
7 October 2005Return made up to 27/09/05; full list of members (4 pages)
22 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
22 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
18 January 2005Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
18 January 2005Return made up to 27/09/04; full list of members
  • 363(287) ‐ Registered office changed on 18/01/05
(7 pages)
11 January 2005Secretary resigned (1 page)
11 January 2005Secretary resigned (1 page)
4 January 2005New secretary appointed (2 pages)
4 January 2005New secretary appointed (2 pages)
20 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
20 May 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
14 October 2003Return made up to 27/09/03; full list of members (7 pages)
14 October 2003Return made up to 27/09/03; full list of members (7 pages)
11 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
11 June 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
18 October 2002Return made up to 27/09/02; full list of members (7 pages)
18 October 2002Return made up to 27/09/02; full list of members (7 pages)
12 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
12 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
27 February 2002Return made up to 27/09/01; full list of members (7 pages)
27 February 2002Return made up to 27/09/01; full list of members (7 pages)
15 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
15 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
22 November 2001Registered office changed on 22/11/01 from: michael house castle street exeter EX4 3LQ (1 page)
22 November 2001Registered office changed on 22/11/01 from: michael house castle street exeter EX4 3LQ (1 page)
2 November 2000Return made up to 27/09/00; full list of members (7 pages)
2 November 2000Return made up to 27/09/00; full list of members (7 pages)
21 June 2000Full accounts made up to 31 March 2000 (14 pages)
21 June 2000Full accounts made up to 31 March 2000 (14 pages)
5 October 1999Return made up to 27/09/99; full list of members (6 pages)
5 October 1999Secretary resigned (1 page)
5 October 1999Secretary resigned (1 page)
5 October 1999Return made up to 27/09/99; full list of members (6 pages)
10 June 1999Full accounts made up to 31 March 1999 (9 pages)
10 June 1999Full accounts made up to 31 March 1999 (9 pages)
19 May 1999New secretary appointed (2 pages)
19 May 1999New secretary appointed (2 pages)
19 January 1999Secretary's particulars changed (1 page)
19 January 1999Full accounts made up to 31 March 1998 (10 pages)
19 January 1999Full accounts made up to 31 March 1998 (10 pages)
19 January 1999Secretary's particulars changed (1 page)
17 July 1997Full accounts made up to 31 March 1997 (10 pages)
17 July 1997Full accounts made up to 31 March 1997 (10 pages)
5 November 1996Return made up to 27/09/96; no change of members (4 pages)
5 November 1996Return made up to 27/09/96; no change of members (4 pages)
28 October 1996Full accounts made up to 31 March 1996 (10 pages)
28 October 1996Full accounts made up to 31 March 1996 (10 pages)
25 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 October 1995New secretary appointed (2 pages)
9 October 1995New secretary appointed (2 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (20 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (20 pages)
21 December 1988Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 December 1988Secretary resigned;new secretary appointed;new director appointed (2 pages)
5 November 1979Incorporation (16 pages)
5 November 1979Incorporation (16 pages)