Company NameSaint George Holdings Limited
DirectorMark Wagner
Company StatusLiquidation
Company Number02102391
CategoryPrivate Limited Company
Incorporation Date23 February 1987(37 years, 1 month ago)
Previous NamesLacehome Limited and O. S. E. Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Mark Wagner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(32 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Jonathan Paul Perrin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years, 3 months after company formation)
Appointment Duration7 years, 11 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
Appointed04 June 1992(5 years, 3 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 29 January 1993)
RoleChartered Accountant
Correspondence Address7 Francklyn Gardens
Edgware
Middlesex
HA8 8RT
Director NameMr Sidney Wagner
Date of BirthNovember 1934 (Born 89 years ago)
NationalityEnglish
StatusResigned
Appointed04 June 1992(5 years, 3 months after company formation)
Appointment Duration27 years, 6 months (resigned 02 December 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFlat 8 Denver Court
132 Hendon Lane
London
N3 3RH
Secretary NameChristakis Christou
NationalityBritish
StatusResigned
Appointed04 June 1992(5 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 25 May 1999)
RoleCompany Director
Correspondence Address3 Cecil Road
Southgate
London
N14 5RH
Secretary NameRichard Abrial
NationalityBritish
StatusResigned
Appointed25 May 1999(12 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 December 1999)
RoleCompany Director
Correspondence Address6 Westfield
New Ash Green
Longfield
Kent
DA3 8QN
Secretary NameMr Mark Wagner
NationalityBritish
StatusResigned
Appointed01 January 2000(12 years, 10 months after company formation)
Appointment Duration19 years, 11 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Arden Road
Finchley
London
N3 3AB

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

Shareholders

150k at £1Mark Wagner
75.00%
Ordinary
14.9k at £1Sidney Wagner
7.44%
Ordinary
10k at £1Anthony Loach
5.00%
Ordinary
5k at £1Zena Ruth Wagner
2.50%
Ordinary
20k at £1Joanne Wagner
10.00%
Ordinary
75 at £1Jonathan Paul Perrin
0.04%
Ordinary
50 at £1Richard Abrial
0.03%
Ordinary

Financials

Year2014
Net Worth£200,090
Cash£447
Current Liabilities£133,923

Accounts

Latest Accounts31 December 2020 (3 years, 2 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 June 2021 (2 years, 9 months ago)
Next Return Due18 June 2022 (overdue)

Charges

26 September 2019Delivered on: 16 October 2019
Persons entitled: Harold Gittelmon

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

Classification: A registered charge
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
12 December 1995Delivered on: 22 December 1995
Satisfied on: 19 November 2010
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
18 January 1994Delivered on: 28 January 1994
Satisfied on: 16 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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
13 January 1989Delivered on: 14 January 1989
Satisfied on: 16 July 1996
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: 4 panton street london SW1 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
21 January 2020Termination of appointment of Sidney Wagner as a director on 2 December 2019 (1 page)
21 January 2020Termination of appointment of Mark Wagner as a secretary on 2 December 2019 (1 page)
21 January 2020Appointment of Mr Mark Wagner as a director on 2 December 2019 (2 pages)
14 November 2019Registered office address changed from Kenilworth House 79-80 Margaret Street London W1W 8TA to 10 Great Turnstile London WC1V 7JU on 14 November 2019 (1 page)
11 November 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 November 2019Director's details changed for Mr Sidney Wagner on 30 September 2018 (2 pages)
23 October 2019Satisfaction of charge 4 in full (1 page)
23 October 2019Satisfaction of charge 5 in full (1 page)
16 October 2019Satisfaction of charge 021023910006 in full (1 page)
16 October 2019Registration of charge 021023910007, created on 26 September 2019 (34 pages)
11 June 2019Confirmation statement made on 4 June 2019 with updates (4 pages)
15 February 2019Registration of charge 021023910006, created on 15 February 2019 (19 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 (8 pages)
14 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
5 June 2017Director's details changed for Mr Sidney Wagner on 2 June 2017 (2 pages)
5 June 2017Confirmation statement made on 4 June 2017 with updates (5 pages)
5 June 2017Director's details changed for Mr Sidney Wagner on 2 June 2017 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200,000
(5 pages)
8 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200,000
(5 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200,000
(5 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200,000
(5 pages)
5 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 200,000
(5 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
5 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200,000
(5 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200,000
(5 pages)
12 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 200,000
(5 pages)
23 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 November 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 August 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
7 August 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
14 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
14 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
17 July 2009Return made up to 04/06/09; full list of members (5 pages)
17 July 2009Return made up to 04/06/09; full list of members (5 pages)
17 July 2009Secretary's change of particulars / mark wagner / 17/07/2009 (2 pages)
17 July 2009Secretary's change of particulars / mark wagner / 17/07/2009 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
16 June 2008Return made up to 04/06/08; full list of members (5 pages)
16 June 2008Return made up to 04/06/08; full list of members (5 pages)
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)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Return made up to 04/06/07; full list of members (3 pages)
11 June 2007Secretary's particulars changed (1 page)
11 June 2007Return made up to 04/06/07; full list of members (3 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
23 June 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 June 2006Secretary's particulars changed (1 page)
6 June 2006Return made up to 04/06/06; full list of members (3 pages)
6 June 2006Return made up to 04/06/06; full list of members (3 pages)
6 June 2006Secretary's particulars changed (1 page)
4 April 2006Registered office changed on 04/04/06 from: 76/78 mortimer street london W1W 7SA (1 page)
4 April 2006Registered office changed on 04/04/06 from: 76/78 mortimer street london W1W 7SA (1 page)
7 September 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 September 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 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)
21 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 June 2004Return made up to 04/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 June 2004Return made up to 04/06/04; full list of members
  • 363(287) ‐ Registered office changed on 16/06/04
  • 363(288) ‐ Secretary's particulars changed
(8 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)
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)
17 June 2003Return made up to 04/06/03; full list of members (8 pages)
17 June 2003Return made up to 04/06/03; full list of members (8 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)
21 June 2002Return made up to 04/06/02; full list of members (8 pages)
21 June 2002Return made up to 04/06/02; full list of members (8 pages)
8 July 2001Return made up to 04/06/01; full list of members (8 pages)
8 July 2001Return made up to 04/06/01; full list of members (8 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)
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)
26 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 July 2000Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 July 2000Ad 17/07/00--------- £ si 199000@1=199000 £ ic 1000/200000 (4 pages)
26 July 2000Ad 17/07/00--------- £ si 199000@1=199000 £ ic 1000/200000 (4 pages)
21 June 2000Return made up to 04/06/00; full list of members (7 pages)
21 June 2000Return made up to 04/06/00; full list of members (7 pages)
22 May 2000Director resigned (1 page)
22 May 2000Director resigned (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
6 September 1999Return made up to 04/06/99; full list of members (7 pages)
6 September 1999Return made up to 04/06/99; full list of members (7 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
9 June 1999New secretary appointed (2 pages)
9 June 1999Secretary resigned (1 page)
30 June 1998Return made up to 04/06/98; no change of members (5 pages)
30 June 1998Return made up to 04/06/98; no change of members (5 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)
10 July 1997Return made up to 04/06/97; no change of members (5 pages)
10 July 1997Return made up to 04/06/97; no change of members (5 pages)
14 April 1997Registered office changed on 14/04/97 from: meares house 194-196 finchley road london NW3 6BX (1 page)
14 April 1997Registered office changed on 14/04/97 from: meares house 194-196 finchley road london NW3 6BX (1 page)
1 April 1997Company name changed O. S. E. LIMITED\certificate issued on 01/04/97 (2 pages)
1 April 1997Company name changed O. S. E. LIMITED\certificate issued on 01/04/97 (2 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
11 March 1997Accounts for a small company made up to 31 December 1996 (9 pages)
16 July 1996Declaration of satisfaction of mortgage/charge (1 page)
16 July 1996Declaration of satisfaction of mortgage/charge (1 page)
28 May 1996Return made up to 04/06/96; full list of members (7 pages)
28 May 1996Return made up to 04/06/96; full list of members (7 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
3 April 1996Accounts for a small company made up to 31 December 1995 (9 pages)
22 December 1995Particulars of mortgage/charge (10 pages)
22 December 1995Particulars of mortgage/charge (10 pages)
16 October 1995Group accounts for a small company made up to 31 December 1994 (12 pages)
16 October 1995Group accounts for a small company made up to 31 December 1994 (12 pages)
10 October 1995Full accounts made up to 31 December 1994 (11 pages)
10 October 1995Full accounts made up to 31 December 1994 (11 pages)
21 June 1995Return made up to 04/06/95; no change of members (10 pages)
21 June 1995Return made up to 04/06/95; no change of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
14 January 1988Wd 14/12/87 ad 03/12/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 January 1988Wd 14/12/87 ad 03/12/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 March 1987Company name changed lacehome LIMITED\certificate issued on 18/03/87 (2 pages)
18 March 1987Company name changed lacehome LIMITED\certificate issued on 18/03/87 (2 pages)
23 February 1987Incorporation (15 pages)
23 February 1987Incorporation (15 pages)