Company Name101 St. Georges Drive Management Company Limited
Company StatusActive
Company Number03158004
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 2 months ago)
Previous NameEmain Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ivan Richard Blount Cross
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2008(11 years, 11 months after company formation)
Appointment Duration16 years, 3 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
101 St Georges Drive
London
SW1V 4DA
Director NameMiss Julia Elizabeth Davison
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(18 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3, 101 St. George's Drive
London
SW1V 4DA
Director NameMr Paul Alexander Davison
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(18 years, 11 months after company formation)
Appointment Duration9 years, 3 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 101 St. George's Drive
London
SW1V 4DA
Secretary NameDavenport & Co (Corporation)
StatusCurrent
Appointed14 January 2009(12 years, 11 months after company formation)
Appointment Duration15 years, 3 months
Correspondence Address60 Kensington Church Street
London
W8 4DB
Director NameMiss Sara Elizabeth Granshaw
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(3 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 21 August 2000)
RoleCompany Director
Correspondence AddressFlat 3 101 Saint Georges Drive
London
SW1V 4DA
Director NamePaul William Griffiths
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(3 weeks, 6 days after company formation)
Appointment Duration4 years, 5 months (resigned 21 August 2000)
RoleCompany Director
Correspondence AddressFlat 4 101 St Georges Drive
Pimlico
London
SW1V 4DA
Director NameWilliam Morlock
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1996(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 26 November 1997)
RoleCompany Director
Correspondence AddressFlat 1
101 St Georges Drive
London
Sw1
Secretary NameMr Mark Graham Hartley
NationalityBritish
StatusResigned
Appointed11 March 1996(3 weeks, 6 days after company formation)
Appointment Duration12 years, 10 months (resigned 14 January 2009)
RoleSecretary
Correspondence Address15 Church Hill
Purley
Surrey
CR8 3QP
Director NameMs Patricia Fea
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1998(2 years, 5 months after company formation)
Appointment Duration15 years, 1 month (resigned 07 September 2013)
RoleSecretarial Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
101 St Georges Drive
London
Sw1
Director NameStephen Robert Giles Hitchens
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2000(4 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 May 2003)
RoleStockbroker
Correspondence AddressFlat 1
101 Saint Georges Drive
London
SW1V 4DA
Director NameWilliam Dashiell Edmund Moynahan
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(6 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 January 2006)
RoleCompany Director
Correspondence AddressFlat 2
101 St Georges Drive
London
Sw1
Director NameMr Humphrey Walter Voelcker
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2003(7 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 08 October 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address101a St Georges Drive
London
SW1V 4DA
Director NameMr Martin Philip Wilton Lee
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2006(9 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhirlow Croft Whirlow Lane
Sheffield
South Yorkshire
S11 9QF
Director NameMiss Julia Elizabeth Davison
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(18 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 06 January 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3, 101 St. Geirge's Drive
London
SW1V 4DA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address60 Kensington Church Street
London
W8 4DB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.2k at £1Humphrey Walter Voelcker
16.67%
Ordinary
1.2k at £1Ivan Richard Blount Cross
16.67%
Ordinary
1.2k at £1Jennifer Prior Lee
16.67%
Ordinary
1.2k at £1Lisa Caterina Nicol & Alexandra Chiara Nicol
16.67%
Ordinary
1.2k at £1Mark Philip Lake
16.67%
Ordinary
1.2k at £1Paul Alexander Davison & Julia Elizabeth Davison
16.67%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

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

Filing History

17 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
15 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
12 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
3 January 2021Termination of appointment of Martin Philip Wilton Lee as a director on 19 December 2020 (1 page)
3 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
9 October 2018Termination of appointment of Humphrey Walter Voelcker as a director on 8 October 2018 (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
11 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
11 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7,200
(9 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 7,200
(9 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
14 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,200
(7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 7,200
(7 pages)
6 January 2015Termination of appointment of Julia Elizabeth Davison as a director on 6 January 2015 (1 page)
6 January 2015Appointment of Miss Julia Elizabeth Davison as a director on 6 January 2015 (2 pages)
6 January 2015Termination of appointment of Julia Elizabeth Davison as a director on 6 January 2015 (1 page)
6 January 2015Appointment of Mr Paul Alexander Davison as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Miss Julia Elizabeth Davison as a director on 6 January 2015 (2 pages)
6 January 2015Termination of appointment of Julia Elizabeth Davison as a director on 6 January 2015 (1 page)
6 January 2015Appointment of Miss Julia Elizabeth Davison as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Paul Alexander Davison as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Miss Julia Elizabeth Davison as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Mr Paul Alexander Davison as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Miss Julia Elizabeth Davison as a director on 6 January 2015 (2 pages)
6 January 2015Appointment of Miss Julia Elizabeth Davison as a director on 6 January 2015 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 7,200
(7 pages)
5 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-05
  • GBP 7,200
(7 pages)
4 January 2014Termination of appointment of Patricia Fea as a director (1 page)
4 January 2014Termination of appointment of Patricia Fea as a director (1 page)
21 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
21 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
27 January 2010Director's details changed for Ivan Richard Blount Cross on 26 January 2010 (2 pages)
27 January 2010Secretary's details changed for Davenport & Co on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Patricia Fea on 26 January 2010 (2 pages)
27 January 2010Secretary's details changed for Davenport & Co on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
27 January 2010Director's details changed for Patricia Fea on 26 January 2010 (2 pages)
27 January 2010Registered office address changed from C/O Davenport & Co 60 Kensington Church Street London W8 4DB on 27 January 2010 (1 page)
27 January 2010Director's details changed for Humphrey Walter Voelcker on 26 January 2010 (2 pages)
27 January 2010Registered office address changed from C/O Davenport & Co 60 Kensington Church Street London W8 4DB on 27 January 2010 (1 page)
27 January 2010Director's details changed for Ivan Richard Blount Cross on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Martin Philip Wilton Lee on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Martin Philip Wilton Lee on 26 January 2010 (2 pages)
27 January 2010Director's details changed for Humphrey Walter Voelcker on 26 January 2010 (2 pages)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (9 pages)
24 February 2009Return made up to 13/02/09; full list of members (5 pages)
24 February 2009Registered office changed on 24/02/2009 from davenport & co 60 kensington church street london W8 4DB (1 page)
24 February 2009Registered office changed on 24/02/2009 from davenport & co 60 kensington church street london W8 4DB (1 page)
24 February 2009Return made up to 13/02/09; full list of members (5 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 January 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
19 January 2009Appointment terminated secretary mark hartley (1 page)
19 January 2009Registered office changed on 19/01/2009 from 2ND floor 10 chiswell street london EC1Y 4UQ (1 page)
19 January 2009Secretary appointed davenport & co (2 pages)
19 January 2009Appointment terminated secretary mark hartley (1 page)
19 January 2009Secretary appointed davenport & co (2 pages)
19 January 2009Registered office changed on 19/01/2009 from 2ND floor 10 chiswell street london EC1Y 4UQ (1 page)
17 June 2008Registered office changed on 17/06/2008 from 4 chiswell street london EC1Y 4UP (1 page)
17 June 2008Registered office changed on 17/06/2008 from 4 chiswell street london EC1Y 4UP (1 page)
18 February 2008Return made up to 13/02/08; no change of members (5 pages)
18 February 2008Return made up to 13/02/08; no change of members (5 pages)
25 January 2008New director appointed (2 pages)
25 January 2008New director appointed (2 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
14 March 2007Return made up to 13/02/07; full list of members (8 pages)
14 March 2007Return made up to 13/02/07; full list of members (8 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
25 August 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
20 February 2006Return made up to 13/02/06; no change of members (5 pages)
20 February 2006Return made up to 13/02/06; no change of members (5 pages)
16 January 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (3 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
5 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
6 April 2005Return made up to 13/02/05; full list of members (7 pages)
6 April 2005Return made up to 13/02/05; full list of members (7 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 February 2004Return made up to 13/02/04; full list of members (7 pages)
27 February 2004Return made up to 13/02/04; full list of members (7 pages)
12 January 2004New director appointed (2 pages)
12 January 2004New director appointed (2 pages)
17 July 2003Registered office changed on 17/07/03 from: 80 fleet street london EC4Y 1NA (1 page)
17 July 2003Registered office changed on 17/07/03 from: 80 fleet street london EC4Y 1NA (1 page)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
18 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
6 March 2003Return made up to 13/02/03; full list of members (7 pages)
6 March 2003Return made up to 13/02/03; full list of members (7 pages)
28 November 2002New director appointed (2 pages)
28 November 2002New director appointed (2 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 February 2002Return made up to 13/02/02; full list of members (6 pages)
19 February 2002Return made up to 13/02/02; full list of members (6 pages)
21 June 2001Full accounts made up to 31 December 2000 (8 pages)
21 June 2001Full accounts made up to 31 December 2000 (8 pages)
2 March 2001Return made up to 13/02/01; full list of members (6 pages)
2 March 2001Return made up to 13/02/01; full list of members (6 pages)
23 October 2000Full accounts made up to 31 December 1999 (8 pages)
23 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
25 August 2000Director resigned (1 page)
25 August 2000Director resigned (1 page)
25 August 2000New director appointed (2 pages)
22 February 2000Return made up to 13/02/00; full list of members (7 pages)
22 February 2000Return made up to 13/02/00; full list of members (7 pages)
25 June 1999Full accounts made up to 31 December 1998 (9 pages)
25 June 1999Full accounts made up to 31 December 1998 (9 pages)
2 March 1999Return made up to 13/02/99; full list of members (7 pages)
2 March 1999Return made up to 13/02/99; full list of members (7 pages)
2 March 1999Registered office changed on 02/03/99 from: 80 fleet street london EC4Y 1EL (1 page)
2 March 1999Registered office changed on 02/03/99 from: 80 fleet street london EC4Y 1EL (1 page)
12 August 1998New director appointed (3 pages)
12 August 1998New director appointed (3 pages)
3 April 1998Full accounts made up to 31 December 1997 (9 pages)
3 April 1998Full accounts made up to 31 December 1997 (9 pages)
17 March 1998Return made up to 13/02/98; full list of members (6 pages)
17 March 1998Return made up to 13/02/98; full list of members (6 pages)
9 January 1998Director resigned (1 page)
9 January 1998Director resigned (1 page)
17 September 1997Full accounts made up to 31 December 1996 (8 pages)
17 September 1997Full accounts made up to 31 December 1996 (8 pages)
16 August 1996Memorandum and Articles of Association (10 pages)
16 August 1996Memorandum and Articles of Association (10 pages)
30 June 1996Ad 13/06/96--------- £ si 7194@1=7194 £ ic 2/7196 (2 pages)
30 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 June 1996Accounting reference date notified as 31/12 (1 page)
30 June 1996Ad 13/06/96--------- £ si 7194@1=7194 £ ic 2/7196 (2 pages)
30 June 1996Accounting reference date notified as 31/12 (1 page)
30 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
28 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1996Nc inc already adjusted 13/06/96 (1 page)
28 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1996Nc inc already adjusted 13/06/96 (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Secretary resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996Director resigned (1 page)
23 April 1996Registered office changed on 23/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 April 1996Director resigned (1 page)
23 April 1996New director appointed (2 pages)
23 April 1996New secretary appointed (2 pages)
23 April 1996Registered office changed on 23/04/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
23 April 1996New secretary appointed (2 pages)
23 April 1996New director appointed (2 pages)
23 April 1996New director appointed (2 pages)
20 March 1996Company name changed emain LIMITED\certificate issued on 21/03/96 (2 pages)
20 March 1996Company name changed emain LIMITED\certificate issued on 21/03/96 (2 pages)
15 March 1996Nc inc already adjusted 11/03/96 (1 page)
15 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 March 1996Nc inc already adjusted 11/03/96 (1 page)
15 March 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 February 1996Incorporation (14 pages)
13 February 1996Incorporation (14 pages)