Company Name15 St. Georges Square Limited
Company StatusActive
Company Number02054692
CategoryPrivate Limited Company
Incorporation Date12 September 1986(37 years, 7 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 Adam De La Falaise Brett Brett-Smith
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(30 years, 9 months after company formation)
Appointment Duration6 years, 10 months
RoleWine Merchant
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Secretary NameMr Richard Fry
StatusCurrent
Appointed01 September 2019(32 years, 12 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMiss Karen Reid
Date of BirthJune 1980 (Born 43 years ago)
NationalityIrish
StatusCurrent
Appointed25 February 2024(37 years, 5 months after company formation)
Appointment Duration2 months
RoleSenior Director
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMr Chirantan Patnaik
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(37 years, 5 months after company formation)
Appointment Duration1 month, 3 weeks
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address15 St. Georges Square
London
SW1V 2HX
Director NameMiss Veronica Duong
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(37 years, 6 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMr Saad Mattar
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration5 years (resigned 01 January 1997)
RoleBusiness Consultant
Correspondence Address3rd & 4th Floor
15 St Georges Square
London
SW1V 2HX
Secretary NameMrs Ilfat Mattar
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 June 1996)
RoleCompany Director
Correspondence AddressThird & Fourth Floors 15 St Georges Square
London
SW1V 2HX
Secretary NameRobert Nicholas Hurst
NationalityBritish
StatusResigned
Appointed11 June 1996(9 years, 9 months after company formation)
Appointment Duration8 years, 8 months (resigned 22 February 2005)
RoleCompany Director
Correspondence Address72 Rochester Row
London
SW1P 1JU
Director NameDavid Swan
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(10 years, 3 months after company formation)
Appointment Duration5 years, 5 months (resigned 24 June 2002)
RoleCompany Director
Correspondence AddressFirst Floor
15 St Georges Square
London
Sw1
Director NameDalbir Singh Sandhu
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2003(16 years, 8 months after company formation)
Appointment Duration19 years, 8 months (resigned 17 January 2023)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address52 Moreton Street
London
SW1V 2PB
Secretary NameTerence Robert White
NationalityBritish
StatusResigned
Appointed01 April 2008(21 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2011)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(24 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 January 2016)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2UU
Director NameMr Ashley Walter John Prime
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2017(30 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 23 October 2023)
RoleManaging Principle
Country of ResidenceEngland
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Secretary NameMoretons Corporate Services Limited (Corporation)
StatusResigned
Appointed22 February 2005(18 years, 5 months after company formation)
Appointment Duration4 years (resigned 09 March 2009)
Correspondence Address72 Rochester Row
London
SW1P 1JU
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 April 2008(21 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 2013)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed09 March 2009(22 years, 6 months after company formation)
Appointment Duration10 years, 3 months (resigned 28 June 2019)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

150 at £1Mr Ashley Walter John Prime
24.00%
Ordinary
125 at £1Mr Adam Brett-smith
20.00%
Ordinary
125 at £1Mr Robin Galan
20.00%
Ordinary
125 at £1Ms Nancy Joan Parkin-gamboni
20.00%
Ordinary
100 at £1Dalbir Sandhu
16.00%
Ordinary

Financials

Year2014
Net Worth£1,598

Accounts

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

Returns

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

Filing History

27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
19 January 2023Termination of appointment of Dalbir Singh Sandhu as a director on 17 January 2023 (1 page)
3 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
24 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
2 December 2021Accounts for a dormant company made up to 31 March 2021 (8 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
15 October 2019Appointment of Mr Richard Fry as a secretary on 1 September 2019 (2 pages)
28 June 2019Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to 52 Moreton Street London SW1V 2PB on 28 June 2019 (1 page)
28 June 2019Termination of appointment of Crabtree Pm Limited as a secretary on 28 June 2019 (1 page)
2 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (8 pages)
12 January 2018Director's details changed for Mr Adam De La Falaise Brett Brett-Smith on 12 January 2018 (2 pages)
12 January 2018Director's details changed for Dalbir Singh Sandhu on 12 January 2018 (2 pages)
4 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
8 June 2017Appointment of Mr Adam Brett-Smith as a director on 8 June 2017 (2 pages)
8 June 2017Appointment of Mr Adam Brett-Smith as a director on 8 June 2017 (2 pages)
7 April 2017Appointment of Mr Ashley Walter John Prime as a director on 7 April 2017 (2 pages)
7 April 2017Appointment of Mr Ashley Walter John Prime as a director on 7 April 2017 (2 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
23 December 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 625
(5 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 625
(5 pages)
12 January 2016Termination of appointment of Kelly Hobbs as a secretary on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Kelly Hobbs as a secretary on 12 January 2016 (1 page)
4 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
4 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
6 January 2015Secretary's details changed for Crabtree Pm Limited on 6 January 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 625
(5 pages)
6 January 2015Director's details changed for Dalbir Singh Sandhu on 6 January 2015 (2 pages)
6 January 2015Secretary's details changed for Crabtree Pm Limited on 6 January 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 625
(5 pages)
6 January 2015Secretary's details changed for Crabtree Pm Limited on 6 January 2015 (1 page)
6 January 2015Director's details changed for Dalbir Singh Sandhu on 6 January 2015 (2 pages)
6 January 2015Director's details changed for Dalbir Singh Sandhu on 6 January 2015 (2 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 625
(5 pages)
21 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 625
(5 pages)
5 November 2013Termination of appointment of Crabtree Pm Limited as a secretary (1 page)
5 November 2013Termination of appointment of Crabtree Pm Limited as a secretary (1 page)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 February 2011Termination of appointment of Terence White as a secretary (2 pages)
11 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
11 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
11 February 2011Termination of appointment of Terence White as a secretary (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
12 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
12 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
5 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (3 pages)
5 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (3 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Annual return made up to 31 December 2009 (11 pages)
2 March 2010Appointment of Terence Robert White as a secretary (2 pages)
2 March 2010Appointment of Terence Robert White as a secretary (2 pages)
2 March 2010Annual return made up to 31 December 2009 (11 pages)
28 July 2009Compulsory strike-off action has been discontinued (1 page)
28 July 2009Compulsory strike-off action has been discontinued (1 page)
25 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
29 April 2009Secretary appointed crabtree property management LTD (2 pages)
29 April 2009Secretary appointed crabtree property management LIMITED logged form (2 pages)
29 April 2009Appointment terminate, secretary moreton corporate services LIMITED logged form (1 page)
29 April 2009Return made up to 31/12/08; no change of members (4 pages)
29 April 2009Secretary appointed crabtree property management LIMITED logged form (2 pages)
29 April 2009Return made up to 31/12/08; no change of members (4 pages)
29 April 2009Appointment terminate, secretary moreton corporate services LIMITED logged form (1 page)
29 April 2009Secretary appointed crabtree property management LTD (2 pages)
16 March 2009Secretary appointed crabtree property management LIMITED (2 pages)
16 March 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
16 March 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
16 March 2009Secretary appointed crabtree property management LIMITED (2 pages)
27 January 2009Registered office changed on 27/01/2009 from moretons 72 rochester row london SW1P 1JU (1 page)
27 January 2009Registered office changed on 27/01/2009 from moretons 72 rochester row london SW1P 1JU (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Return made up to 31/12/07; full list of members (8 pages)
18 January 2008Return made up to 31/12/07; full list of members (8 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
23 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005New secretary appointed (2 pages)
23 March 2005Secretary resigned (1 page)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
22 February 2005Return made up to 31/12/04; full list of members (7 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
10 November 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
31 May 2003New director appointed (2 pages)
31 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Director resigned (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
9 January 2003Return made up to 31/12/02; full list of members (7 pages)
4 July 2002Director resigned (1 page)
4 July 2002Director resigned (1 page)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
8 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 November 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 January 2001Full accounts made up to 31 March 2000 (4 pages)
17 January 2001Full accounts made up to 31 March 2000 (4 pages)
29 December 2000Return made up to 31/12/00; full list of members (7 pages)
29 December 2000Return made up to 31/12/00; full list of members (7 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New director appointed (2 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/00
(7 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/00
(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; no change of members (4 pages)
31 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 October 1998Full accounts made up to 31 March 1998 (12 pages)
21 October 1998Full accounts made up to 31 March 1998 (12 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 October 1997Full accounts made up to 31 March 1997 (13 pages)
28 October 1997Full accounts made up to 31 March 1997 (13 pages)
18 April 1997Director resigned (1 page)
18 April 1997Return made up to 31/12/96; full list of members (6 pages)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 April 1997Return made up to 31/12/96; full list of members (6 pages)
18 April 1997Director resigned (1 page)
26 July 1996Full accounts made up to 31 March 1996 (13 pages)
26 July 1996Full accounts made up to 31 March 1996 (13 pages)
2 July 1996New secretary appointed (2 pages)
2 July 1996New secretary appointed (2 pages)
19 June 1996Registered office changed on 19/06/96 from: 15 st georges square london SW1V 2HX (1 page)
19 June 1996Secretary resigned (1 page)
19 June 1996Registered office changed on 19/06/96 from: 15 st georges square london SW1V 2HX (1 page)
19 June 1996Secretary resigned (1 page)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
20 February 1996Return made up to 31/12/95; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
12 September 1986Certificate of Incorporation (1 page)
12 September 1986Certificate of Incorporation (1 page)