London
N12 8LY
Director Name | Mr Jonathan Paul Perrin |
---|---|
Date of Birth | April 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 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 | 04 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 29 January 1993) |
Role | Chartered Accountant |
Correspondence Address | 7 Francklyn Gardens Edgware Middlesex HA8 8RT |
Director Name | Mr Sidney Wagner |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 04 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 02 December 2019) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 8 Denver Court 132 Hendon Lane London N3 3RH |
Secretary Name | Christakis Christou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 25 May 1999) |
Role | Company Director |
Correspondence Address | 3 Cecil Road Southgate London N14 5RH |
Secretary Name | Richard Abrial |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 May 1999(12 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 6 Westfield New Ash Green Longfield Kent DA3 8QN |
Secretary Name | Mr Mark Wagner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(12 years, 10 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Arden Road Finchley London N3 3AB |
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 |
150k at £1 | Mark Wagner 75.00% Ordinary |
---|---|
14.9k at £1 | Sidney Wagner 7.44% Ordinary |
10k at £1 | Anthony Loach 5.00% Ordinary |
5k at £1 | Zena Ruth Wagner 2.50% Ordinary |
20k at £1 | Joanne Wagner 10.00% Ordinary |
75 at £1 | Jonathan Paul Perrin 0.04% Ordinary |
50 at £1 | Richard Abrial 0.03% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,090 |
Cash | £447 |
Current Liabilities | £133,923 |
Latest Accounts | 31 December 2020 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 June 2021 (2 years, 3 months ago) |
---|---|
Next Return Due | 18 June 2022 (overdue) |
26 September 2019 | Delivered on: 16 October 2019 Persons entitled: Harold Gittelmon 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 |
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 |
12 December 1995 | Delivered 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 1994 | Delivered 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 1989 | Delivered 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 |
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
4 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
21 January 2020 | Termination of appointment of Sidney Wagner as a director on 2 December 2019 (1 page) |
21 January 2020 | Termination of appointment of Mark Wagner as a secretary on 2 December 2019 (1 page) |
21 January 2020 | Appointment of Mr Mark Wagner as a director on 2 December 2019 (2 pages) |
14 November 2019 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
5 November 2019 | Director's details changed for Mr Sidney Wagner on 30 September 2018 (2 pages) |
23 October 2019 | Satisfaction of charge 4 in full (1 page) |
23 October 2019 | Satisfaction of charge 5 in full (1 page) |
16 October 2019 | Satisfaction of charge 021023910006 in full (1 page) |
16 October 2019 | Registration of charge 021023910007, created on 26 September 2019 (34 pages) |
11 June 2019 | Confirmation statement made on 4 June 2019 with updates (4 pages) |
15 February 2019 | Registration of charge 021023910006, created on 15 February 2019 (19 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 (8 pages) |
14 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
9 August 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
5 June 2017 | Director's details changed for Mr Sidney Wagner on 2 June 2017 (2 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (5 pages) |
5 June 2017 | Director's details changed for Mr Sidney Wagner on 2 June 2017 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
5 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
23 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 November 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
7 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
7 August 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
15 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
13 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
13 July 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
23 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
14 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 June 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
17 July 2009 | Return made up to 04/06/09; full list of members (5 pages) |
17 July 2009 | Return made up to 04/06/09; full list of members (5 pages) |
17 July 2009 | Secretary's change of particulars / mark wagner / 17/07/2009 (2 pages) |
17 July 2009 | Secretary's change of particulars / mark wagner / 17/07/2009 (2 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 May 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
19 June 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
16 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
16 June 2008 | Return made up to 04/06/08; full list of members (5 pages) |
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) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
11 June 2007 | Secretary's particulars changed (1 page) |
11 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
23 June 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
6 June 2006 | Secretary's particulars changed (1 page) |
6 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
6 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
6 June 2006 | Secretary's particulars changed (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 76/78 mortimer street london W1W 7SA (1 page) |
4 April 2006 | Registered office changed on 04/04/06 from: 76/78 mortimer street london W1W 7SA (1 page) |
7 September 2005 | Return made up to 04/06/05; full list of members
|
7 September 2005 | Return made up to 04/06/05; full list of members
|
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) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
21 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 June 2004 | Return made up to 04/06/04; full list of members
|
16 June 2004 | Return made up to 04/06/04; full list of members
|
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) |
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) |
17 June 2003 | Return made up to 04/06/03; full list of members (8 pages) |
17 June 2003 | Return made up to 04/06/03; full list of members (8 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) |
21 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
21 June 2002 | Return made up to 04/06/02; full list of members (8 pages) |
8 July 2001 | Return made up to 04/06/01; full list of members (8 pages) |
8 July 2001 | Return made up to 04/06/01; full list of members (8 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) |
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) |
26 July 2000 | Resolutions
|
26 July 2000 | Resolutions
|
26 July 2000 | Ad 17/07/00--------- £ si 199000@1=199000 £ ic 1000/200000 (4 pages) |
26 July 2000 | Ad 17/07/00--------- £ si 199000@1=199000 £ ic 1000/200000 (4 pages) |
21 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
21 June 2000 | Return made up to 04/06/00; full list of members (7 pages) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
12 January 2000 | Secretary resigned (1 page) |
12 January 2000 | New secretary appointed (2 pages) |
6 September 1999 | Return made up to 04/06/99; full list of members (7 pages) |
6 September 1999 | Return made up to 04/06/99; full list of members (7 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
30 June 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | Secretary resigned (1 page) |
30 June 1998 | Return made up to 04/06/98; no change of members (5 pages) |
30 June 1998 | Return made up to 04/06/98; no change of members (5 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) |
10 July 1997 | Return made up to 04/06/97; no change of members (5 pages) |
10 July 1997 | Return made up to 04/06/97; no change of members (5 pages) |
14 April 1997 | Registered office changed on 14/04/97 from: meares house 194-196 finchley road london NW3 6BX (1 page) |
14 April 1997 | Registered office changed on 14/04/97 from: meares house 194-196 finchley road london NW3 6BX (1 page) |
1 April 1997 | Company name changed O. S. E. LIMITED\certificate issued on 01/04/97 (2 pages) |
1 April 1997 | Company name changed O. S. E. LIMITED\certificate issued on 01/04/97 (2 pages) |
11 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
11 March 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
16 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
16 July 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1996 | Return made up to 04/06/96; full list of members (7 pages) |
28 May 1996 | Return made up to 04/06/96; full list of members (7 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
3 April 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
22 December 1995 | Particulars of mortgage/charge (10 pages) |
22 December 1995 | Particulars of mortgage/charge (10 pages) |
16 October 1995 | Group accounts for a small company made up to 31 December 1994 (12 pages) |
16 October 1995 | Group accounts for a small company made up to 31 December 1994 (12 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
10 October 1995 | Full accounts made up to 31 December 1994 (11 pages) |
21 June 1995 | Return made up to 04/06/95; no change of members (10 pages) |
21 June 1995 | Return made up to 04/06/95; no change of members (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
14 January 1988 | Wd 14/12/87 ad 03/12/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
14 January 1988 | Wd 14/12/87 ad 03/12/87--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
18 March 1987 | Company name changed lacehome LIMITED\certificate issued on 18/03/87 (2 pages) |
18 March 1987 | Company name changed lacehome LIMITED\certificate issued on 18/03/87 (2 pages) |
23 February 1987 | Incorporation (15 pages) |
23 February 1987 | Incorporation (15 pages) |