Company NameSt Georges 83 Limited
Company StatusActive
Company Number03946655
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month 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 Rory Buchanan Landman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(21 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrinity College Trinity Street
Cambridge
CB2 1TQ
Director NameMrs Claire Helen Elton
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2022(22 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressSutton Bonington Hall Main Street
Sutton Bonington
Loughborough
LE12 5PF
Director NameMrs Gillian Marie Bennett
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2023(23 years, 8 months after company formation)
Appointment Duration5 months, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 4, 83 St. Georges Square
London
SW1V 3QW
Secretary NameBUNN & Co. (London) Limited (Corporation)
StatusCurrent
Appointed16 July 2021(21 years, 4 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address18 Churton Street
London
SW1V 2LL
Director NameChristophe Robert Patrick Poulet
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleOperations Manager
Correspondence AddressFlat 5
83 Saint Georges Square
London
SW1V 3QW
Secretary NameNicholas Patrick Griffin
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleProperty Manager
Correspondence Address72 Hammersmith Road
London
W14 8TH
Secretary NameRobert Nicholas Hurst
NationalityBritish
StatusResigned
Appointed11 October 2002(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2005)
RoleCompany Director
Correspondence Address72 Rochester Row
London
SW1P 1JU
Director NameStuart John Kennedy Wheeler
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(2 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 28 April 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
83 St Georges Square
London
SW1V 3QW
Director NameBruce Alexander Seton
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2002(2 years, 8 months after company formation)
Appointment Duration18 years, 7 months (resigned 29 June 2021)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Freight
Cranbrook
Kent
TN17 3PG
Director NameMs Francesca Viola Gaetani
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian/Uk
StatusResigned
Appointed09 June 2008(8 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 August 2011)
RolePrivate Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 83 St Georges Square
London
SW1V 3QW
Director NameAlexander Seton
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2011(11 years, 2 months after company formation)
Appointment Duration10 years (resigned 01 July 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 83 St. Georges Square
London
SW1V 3QW
Director NameMrs Gillian Marie Bennett
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(11 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 05 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 83 St Georges Square
London
SW1V 3QW
Director NameMs Francesca Viola Gaetani
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian/Uk
StatusResigned
Appointed04 August 2011(11 years, 4 months after company formation)
Appointment Duration4 weeks (resigned 01 September 2011)
RolePrivate Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 83 St. Georges Square
London
SW1V 3QW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed13 March 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameMoretons Corporate Services Limited (Corporation)
StatusResigned
Appointed15 March 2005(5 years after company formation)
Appointment Duration3 years (resigned 31 March 2008)
Correspondence Address72 Rochester Row
London
SW1P 1JU
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 April 2008(8 years after company formation)
Appointment Duration1 year (resigned 01 April 2009)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered Address18 Churton Street
London
SW1V 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Anna Louise Landman & Rory Landman
16.67%
Ordinary
1 at £1Claire H.p Elton
16.67%
Ordinary
1 at £1Moretons
16.67%
Ordinary
1 at £1Mr Andrew Nicholas Wingfield & Mrs Caroline Jane Wingfield
16.67%
Ordinary
1 at £1Mr Bruce Seton & Mrs Felicity Seton
16.67%
Ordinary
1 at £1Mrs Gillian Bennett
16.67%
Ordinary

Financials

Year2014
Net Worth£6
Cash£6
Current Liabilities£24,078

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 Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

24 November 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
22 November 2023Appointment of Mrs Gillian Marie Bennett as a director on 22 November 2023 (2 pages)
12 July 2023Secretary's details changed for Bunn & Co. (London) Limited on 12 July 2023 (1 page)
15 May 2023Registered office address changed from 22 Moreton Street London SW1V 2PT England to 18 Churton Street London SW1V 2LL on 15 May 2023 (1 page)
12 May 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
5 December 2022Termination of appointment of Gillian Marie Bennett as a director on 5 December 2022 (1 page)
1 December 2022Appointment of Mrs Clare Helen Pauline Elton as a director on 1 December 2022 (2 pages)
21 April 2022Confirmation statement made on 13 March 2022 with updates (5 pages)
10 December 2021Termination of appointment of Bruce Alexander Seton as a director on 29 June 2021 (1 page)
9 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
12 August 2021Registered office address changed from 13 Quay Hill Lymington Hampshire SO41 3AR to 22 Moreton Street London SW1V 2PT on 12 August 2021 (1 page)
12 August 2021Appointment of Bunn & Co. (London) Limited as a secretary on 16 July 2021 (2 pages)
3 August 2021Termination of appointment of Alexander Seton as a director on 1 July 2021 (1 page)
18 June 2021Appointment of Mr Rory Buchanan Landman as a director on 18 June 2021 (2 pages)
4 June 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
22 January 2021Accounts for a dormant company made up to 31 March 2020 (5 pages)
4 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (5 pages)
20 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (5 pages)
14 May 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
3 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
3 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6
(6 pages)
21 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 6
(6 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
29 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 6
(6 pages)
29 May 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 6
(6 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
19 November 2014Accounts for a dormant company made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 6
(6 pages)
15 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 6
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
22 June 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
19 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
26 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 September 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
5 September 2011Termination of appointment of Francesca Gaetani as a director (2 pages)
5 September 2011Termination of appointment of Francesca Gaetani as a director (2 pages)
18 August 2011Appointment of Ms Francesca Viola Gaetani as a director (3 pages)
18 August 2011Appointment of Ms Francesca Viola Gaetani as a director (3 pages)
10 August 2011Appointment of Gillian Marie Bennett as a director (3 pages)
10 August 2011Appointment of Gillian Marie Bennett as a director (3 pages)
9 August 2011Termination of appointment of Francesca Gaetani as a director (2 pages)
9 August 2011Termination of appointment of Francesca Gaetani as a director (2 pages)
9 June 2011Appointment of Alexander Seton as a director (3 pages)
9 June 2011Appointment of Alexander Seton as a director (3 pages)
18 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
8 April 2010Director's details changed for Bruce Alexander Seton on 13 March 2010 (2 pages)
8 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
8 April 2010Director's details changed for Francesca Viola Gaetani on 13 March 2010 (2 pages)
8 April 2010Director's details changed for Francesca Viola Gaetani on 13 March 2010 (2 pages)
8 April 2010Director's details changed for Bruce Alexander Seton on 13 March 2010 (2 pages)
8 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (6 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
4 February 2010Accounts for a dormant company made up to 31 March 2009 (6 pages)
19 May 2009Return made up to 13/03/09; full list of members (6 pages)
19 May 2009Return made up to 13/03/09; full list of members (6 pages)
16 April 2009Appointment terminated secretary crabtree property management LTD (1 page)
16 April 2009Appointment terminated secretary crabtree property management LTD (1 page)
16 April 2009Registered office changed on 16/04/2009 from marlborough house 298 regents park road london N3 2UU (1 page)
16 April 2009Registered office changed on 16/04/2009 from marlborough house 298 regents park road london N3 2UU (1 page)
8 April 2009Secretary appointed crabtree property management LTD (2 pages)
8 April 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
8 April 2009Secretary appointed crabtree property management LTD (2 pages)
8 April 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
27 January 2009Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page)
27 January 2009Registered office changed on 27/01/2009 from 72 rochester row london SW1P 1JU (1 page)
20 June 2008Director appointed francesca viola gaetani (2 pages)
20 June 2008Director appointed francesca viola gaetani (2 pages)
2 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
2 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 June 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2008Appointment terminated director stuart wheeler (1 page)
8 May 2008Appointment terminated director stuart wheeler (1 page)
21 April 2008Return made up to 13/03/08; full list of members (9 pages)
21 April 2008Return made up to 13/03/08; full list of members (9 pages)
22 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 June 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
22 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 June 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2007Return made up to 13/03/07; full list of members (10 pages)
21 April 2007Return made up to 13/03/07; full list of members (10 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
19 May 2006Accounts for a dormant company made up to 31 March 2006 (3 pages)
30 March 2006Return made up to 13/03/06; full list of members (10 pages)
30 March 2006Return made up to 13/03/06; full list of members (10 pages)
23 June 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
23 June 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
15 June 2005New secretary appointed (2 pages)
15 June 2005Secretary resigned (1 page)
15 June 2005Secretary resigned (1 page)
15 June 2005New secretary appointed (2 pages)
21 March 2005Return made up to 13/03/05; full list of members (10 pages)
21 March 2005Return made up to 13/03/05; full list of members (10 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 November 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 November 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2004Return made up to 13/03/04; full list of members (9 pages)
19 March 2004Return made up to 13/03/04; full list of members (9 pages)
11 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
11 June 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
24 March 2003Return made up to 13/03/03; full list of members (10 pages)
24 March 2003Return made up to 13/03/03; full list of members (10 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
30 December 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002Director resigned (1 page)
7 December 2002Director resigned (1 page)
7 December 2002New director appointed (2 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
18 November 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (1 page)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
5 November 2002Compulsory strike-off action has been discontinued (1 page)
2 November 2002Registered office changed on 02/11/02 from: crown house 72 hammersmith road london W14 8TH (1 page)
2 November 2002Registered office changed on 02/11/02 from: crown house 72 hammersmith road london W14 8TH (1 page)
1 November 2002Return made up to 13/03/02; full list of members (9 pages)
1 November 2002Return made up to 13/03/02; full list of members (9 pages)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
3 September 2002First Gazette notice for compulsory strike-off (1 page)
15 August 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 August 2001Registered office changed on 15/08/01 from: 111 saint georges square london SW1V 3QW (1 page)
15 August 2001Registered office changed on 15/08/01 from: 111 saint georges square london SW1V 3QW (1 page)
15 August 2001Return made up to 13/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 November 2000Secretary resigned (1 page)
28 November 2000New secretary appointed (2 pages)
28 November 2000New secretary appointed (2 pages)
28 November 2000Secretary resigned (1 page)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000Director resigned (1 page)
6 October 2000Director resigned (1 page)
13 March 2000Incorporation (18 pages)
13 March 2000Incorporation (18 pages)