Company Name43 St. Georges Drive Management Limited
Company StatusActive
Company Number02293039
CategoryPrivate Limited Company
Incorporation Date5 September 1988(35 years, 8 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 Andrew Wolstenholme
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(23 years, 5 months after company formation)
Appointment Duration12 years, 2 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address43 St.Georges Drive
London
SW1V 4DG
Director NameMr Marco Cornwell Walker
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(23 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address43 St.Georges Drive
London
SW1V 4DG
Director NameMiss Mandeep Kaur Bains
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2013(24 years, 9 months after company formation)
Appointment Duration10 years, 11 months
RoleExternal Policy Coordination, Ebrd
Country of ResidenceEngland
Correspondence Address43 St Georges Drive
St. Georges Drive
London
SW1V 4DG
Director NameMrs Fiona Jane Stevenson
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2013(24 years, 11 months after company formation)
Appointment Duration10 years, 9 months
RoleMother
Country of ResidenceUnited Kingdom
Correspondence Address43 St. Georges Drive
London
SW1V 4DG
Secretary NameMr Marco W Cornwell Walker
StatusCurrent
Appointed24 March 2016(27 years, 6 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address43 St.Georges Drive
London
SW1V 4DG
Director NameMr Hugh John Macgillivray
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 24 March 2016)
RoleResearch Engineer
Country of ResidenceUnited Kingdom
Correspondence Address43 St Georges Drive
London
SW1V 4DG
Director NameAlastair Macnaughton Stuart
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 1996)
RolePetroleum Engineer
Correspondence AddressGarden Flat
137 Sutherland Avenue
London
W9 2QJ
Director NameMr Ian Russell Short
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 April 1995)
RoleSolicitor
Correspondence AddressThors Hill Wetstone Lane
West Kirby
Merseyside
L48 7HQ
Director NameMr Peter Antony Kingshott
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 04 April 1995)
RoleCompany Director
Correspondence Address46 Harland Avenue
Sidcup
Kent
DA15 7PQ
Director NameMiss Bettina Deborah Carole Adler
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 1 month after company formation)
Appointment Duration4 years (resigned 07 November 1995)
RoleCompany Director
Correspondence Address43 St Georges Drive
London
SW1V 4DG
Secretary NameCatherine Jane Macgillvray
NationalityBritish
StatusResigned
Appointed15 October 1991(3 years, 1 month after company formation)
Appointment Duration24 years, 5 months (resigned 24 March 2016)
RoleCompany Director
Correspondence AddressFlat 1
43 St Georges Drive Pimlico
London
SW1V 4DG
Director NameMr Paul Michael Pascan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Hillcroft
Dunstable
Bedfordshire
LU6 1TU
Director NameJohn Wedgwood Hall
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(6 years, 7 months after company formation)
Appointment Duration16 years, 10 months (resigned 21 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMount Vyner 51 Vyner Road South
Prenton
Wirral
Cheshire
CH43 7PW
Wales
Director NameLuke Adam Wates
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1995(7 years, 2 months after company formation)
Appointment Duration6 years (resigned 28 November 2001)
RoleRecruitment Consultant
Correspondence AddressFlat 2 43 St Georges Drive
London
SW1V 4DG
Director NameAlasdair David Grant
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1996(7 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 21 February 2012)
RoleDirector Grant Corporate Media
Country of ResidenceEngland
Correspondence AddressFlat 5 43 St Georges Drive
London
SW1V 4DG
Director NameSoren Viktor Pettersson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 1996(7 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence AddressStamstigen 15
Lindigo
18147
Director NameKeith Nigel Underwood
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1997(8 years, 4 months after company formation)
Appointment Duration16 years, 5 months (resigned 26 June 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House
Chinnor Road Bledlow Ridge
Buckinghamshire
HP14 4AA
Director NameMark Wates
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2001(13 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 February 2012)
RoleMedia Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 43 St Georges Drive
London
SW1V 4DG
Director NameMrs Georgina Ann O'Cleirigh
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(23 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressLynhurst Neston Road
Ness
Neston
Cheshire
CH64 4AP
Wales

Contact

Websitewww.arlessecretshow.com

Location

Registered Address43 St.Georges Drive
London
SW1V 4DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London

Shareholders

1 at £1Andrew Wolstenholme
20.00%
Ordinary
1 at £1F.j. Stevenson
20.00%
Ordinary
1 at £1H.j. Macgillivray & C.j. Macgillivray
20.00%
Ordinary
1 at £1M.k. Bains
20.00%
Ordinary
1 at £1Marco Walker
20.00%
Ordinary

Financials

Year2014
Net Worth£5,787
Cash£7,862
Current Liabilities£12,075

Accounts

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

Returns

Latest Return15 October 2023 (6 months, 1 week ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

9 November 2023Micro company accounts made up to 31 March 2023 (3 pages)
17 October 2023Confirmation statement made on 15 October 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
23 November 2021Purchase of own shares. (3 pages)
19 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
18 November 2021Confirmation statement made on 15 October 2021 with updates (4 pages)
9 November 2021Cancellation of shares. Statement of capital on 15 October 2021
  • GBP 4
(4 pages)
17 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
22 October 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
27 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
26 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 15 October 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
29 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
29 March 2016Appointment of Mr Marco W Cornwell Walker as a secretary on 24 March 2016 (2 pages)
29 March 2016Appointment of Mr Marco W Cornwell Walker as a secretary on 24 March 2016 (2 pages)
25 March 2016Termination of appointment of Hugh John Macgillivray as a director on 24 March 2016 (1 page)
25 March 2016Termination of appointment of Catherine Jane Macgillvray as a secretary on 24 March 2016 (1 page)
25 March 2016Termination of appointment of Catherine Jane Macgillvray as a secretary on 24 March 2016 (1 page)
25 March 2016Termination of appointment of Hugh John Macgillivray as a director on 24 March 2016 (1 page)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5
(8 pages)
30 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5
(8 pages)
22 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
22 January 2015Total exemption full accounts made up to 31 March 2014 (10 pages)
2 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 5
(8 pages)
2 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 5
(8 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5
(7 pages)
21 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 5
(7 pages)
20 October 2013Appointment of Mrs Fiona Jane Stevenson as a director (2 pages)
20 October 2013Appointment of Mrs Fiona Jane Stevenson as a director (2 pages)
29 July 2013Appointment of Miss Mandeep Kaur Bains as a director (2 pages)
29 July 2013Appointment of Miss Mandeep Kaur Bains as a director (2 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 July 2013Termination of appointment of Georgina O'cleirigh as a director (1 page)
7 July 2013Termination of appointment of Keith Underwood as a director (1 page)
7 July 2013Termination of appointment of Keith Underwood as a director (1 page)
7 July 2013Termination of appointment of Georgina O'cleirigh as a director (1 page)
28 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
28 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (8 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 April 2012Appointment of Mrs Georgina Ann O'cleirigh as a director (2 pages)
23 April 2012Appointment of Mrs Georgina Ann O'cleirigh as a director (2 pages)
22 April 2012Appointment of Mr Andrew Wolstenholme as a director (2 pages)
22 April 2012Appointment of Mr Andrew Wolstenholme as a director (2 pages)
21 April 2012Appointment of Mr Marco Cornwell Walker as a director (2 pages)
21 April 2012Appointment of Mr Marco Cornwell Walker as a director (2 pages)
10 March 2012Termination of appointment of John Hall as a director (1 page)
10 March 2012Termination of appointment of Alasdair Grant as a director (1 page)
10 March 2012Termination of appointment of John Hall as a director (1 page)
10 March 2012Termination of appointment of Mark Wates as a director (1 page)
10 March 2012Termination of appointment of Mark Wates as a director (1 page)
10 March 2012Termination of appointment of Alasdair Grant as a director (1 page)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
28 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (9 pages)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
5 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (9 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
20 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
6 November 2009Director's details changed for Alasdair David Grant on 15 October 2009 (2 pages)
6 November 2009Director's details changed for Alasdair David Grant on 15 October 2009 (2 pages)
6 November 2009Director's details changed for John Wedgwood Hall on 15 October 2009 (2 pages)
6 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Mark Wates on 15 October 2009 (2 pages)
6 November 2009Director's details changed for Mark Wates on 15 October 2009 (2 pages)
6 November 2009Director's details changed for Keith Nigel Underwood on 15 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Hugh John Macgillivray on 15 October 2009 (2 pages)
6 November 2009Director's details changed for John Wedgwood Hall on 15 October 2009 (2 pages)
6 November 2009Director's details changed for Mr Hugh John Macgillivray on 15 October 2009 (2 pages)
6 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Keith Nigel Underwood on 15 October 2009 (2 pages)
5 November 2008Return made up to 15/10/08; full list of members (7 pages)
5 November 2008Return made up to 15/10/08; full list of members (7 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
18 December 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
23 November 2007Return made up to 15/10/07; no change of members (8 pages)
23 November 2007Return made up to 15/10/07; no change of members (8 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
21 November 2006Return made up to 15/10/06; full list of members (11 pages)
21 November 2006Return made up to 15/10/06; full list of members (11 pages)
14 December 2005Return made up to 15/10/05; full list of members (9 pages)
14 December 2005Return made up to 15/10/05; full list of members (9 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
20 October 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
29 October 2004Return made up to 15/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 October 2004Return made up to 15/10/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 November 2003Return made up to 15/10/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2003Return made up to 15/10/03; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 August 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 December 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
20 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 November 2002Return made up to 15/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001New director appointed (2 pages)
20 December 2001Director resigned (1 page)
20 December 2001Partial exemption accounts made up to 31 March 2001 (8 pages)
20 December 2001Partial exemption accounts made up to 31 March 2001 (8 pages)
7 November 2001Return made up to 15/10/01; full list of members (9 pages)
7 November 2001Return made up to 15/10/01; full list of members (9 pages)
9 January 2001Full accounts made up to 31 March 2000 (8 pages)
9 January 2001Full accounts made up to 31 March 2000 (8 pages)
8 November 2000Return made up to 15/10/00; full list of members (9 pages)
8 November 2000Return made up to 15/10/00; full list of members (9 pages)
8 December 1999Full accounts made up to 31 March 1999 (11 pages)
8 December 1999Full accounts made up to 31 March 1999 (11 pages)
5 November 1999Return made up to 15/10/99; full list of members (9 pages)
5 November 1999Return made up to 15/10/99; full list of members (9 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
25 January 1999Accounts for a small company made up to 31 March 1998 (3 pages)
15 January 1998Full accounts made up to 31 March 1997 (10 pages)
15 January 1998Full accounts made up to 31 March 1997 (10 pages)
14 November 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 1997Return made up to 15/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
17 February 1997New director appointed (2 pages)
17 February 1997Director resigned (1 page)
13 November 1996Return made up to 15/10/96; full list of members (9 pages)
13 November 1996Return made up to 15/10/96; full list of members (9 pages)
1 November 1996Full accounts made up to 31 March 1996 (9 pages)
1 November 1996Full accounts made up to 31 March 1996 (9 pages)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (3 pages)
6 June 1996Ad 28/03/96--------- £ si 2@1=2 £ ic 5/7 (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996New director appointed (2 pages)
6 June 1996New director appointed (3 pages)
6 June 1996Ad 28/03/96--------- £ si 2@1=2 £ ic 5/7 (2 pages)
6 June 1996New director appointed (2 pages)
6 June 1996Director resigned (1 page)
6 June 1996Director resigned (1 page)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
5 February 1996Full accounts made up to 31 March 1995 (11 pages)
14 November 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 November 1995New director appointed (2 pages)
14 November 1995Return made up to 15/10/95; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
14 November 1995New director appointed (2 pages)
16 May 1995Director resigned;new director appointed (4 pages)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Director resigned;new director appointed (4 pages)
16 May 1995Director resigned;new director appointed (2 pages)
5 September 1988Incorporation (15 pages)