Company Name19 St. George's Square Limited
Company StatusActive
Company Number04035971
CategoryPrivate Limited Company
Incorporation Date18 July 2000(23 years, 9 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 NameMs Ollifunmilayo Olajumoke Onadeko
Date of BirthApril 1969 (Born 55 years ago)
NationalityNigerian
StatusCurrent
Appointed18 July 2000(same day as company formation)
RoleEconomist
Country of ResidenceNigeria
Correspondence Address17-19 Idowu Taylor Street
Victoria Island
Lagos
Foreign
Director NameMr David Kevin Morley
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2000(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address34 Heathlee Road
Blackheath
London
SE3 9HP
Director NameMs Anastasia Ezhova
Date of BirthNovember 1987 (Born 36 years ago)
NationalityRussian
StatusCurrent
Appointed22 January 2016(15 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address19 St. Georges Square
London
SW1V 2HX
Secretary NameFry & Co (Corporation)
StatusCurrent
Appointed17 January 2022(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMs Lucy Brittain
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleArt Specialist
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor Flat 19 St. Georges Square
London
SW1V 2HX
Director NamePhilip John Mogg
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleMusician
Correspondence AddressSecond Floor Flat
19 Saint Georges Square Pimlico
London
SW1V 2HX
Director NameFiona Yvonne Lynas
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleFinance Consulting
Correspondence Address19a Saint Georges Square
Pimlico
London
Greater London
SW1V 2HX
Director NameChristopher Warren Hewitt
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleFinancial Advisor
Correspondence Address10 Stratford Road
Salisbury
Wiltshire
SP1 3JH
Secretary NameFiona Yvonne Lynas
NationalityBritish
StatusResigned
Appointed18 July 2000(same day as company formation)
RoleFinance Consulting
Correspondence Address19a Saint Georges Square
Pimlico
London
Greater London
SW1V 2HX
Director NameDr Andrew John Pocock
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(5 months, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 17 July 2015)
RoleDiplomat
Correspondence AddressBasement Flat
19 Saint Georges Square
Pimlico
SW1V 2HX
Secretary NameMiss Emily Kate Kendon
NationalityBritish
StatusResigned
Appointed21 May 2001(10 months, 1 week after company formation)
Appointment Duration2 years (resigned 02 June 2003)
RoleCompany Director
Correspondence Address45 Gunter Grove
London
SW10 0UN
Director NameSimon Charles Molyneux
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2003(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 May 2006)
RoleSoftware Engineer
Correspondence AddressSecond Floor Flat 3
19 Saint Georges Square
Pimlico
SW1V 2HX
Director NameMr Robert Eric Hamilton Kelly
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(7 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 July 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address19 St Georges Square
London
SW1V 2HX
Director NameMiss Harriet Katherine Prest
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(7 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 October 2016)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 19 St Georges Square
London
SW1V 2HX
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2000(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NamePrincipia Estate & Asset Management Ltd (Corporation)
StatusResigned
Appointed02 June 2003(2 years, 10 months after company formation)
Appointment Duration18 years, 7 months (resigned 17 January 2022)
Correspondence Address152 Fulham Road
London
SW10 9PR

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1David Ian Campbell
16.67%
Ordinary
1 at £1David K. Morley & Bernard J. Morley & Claire H. Morley & P.c. Morley
16.67%
Ordinary
1 at £1Harriet Katherine Prest & Richard J. Prest
16.67%
Ordinary
1 at £1James Nicholas Roger Brittain & Lucy Clare Brittain
16.67%
Ordinary
1 at £1Olugbenga Adebola Onadeko & Olufunmila Olajumoke Onadeko
16.67%
Ordinary
1 at £1Robert Eric Hamilton-kelly
16.67%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return18 July 2023 (9 months, 1 week ago)
Next Return Due1 August 2024 (3 months from now)

Filing History

18 October 2023Secretary's details changed for Fry & Co on 27 April 2023 (1 page)
18 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
22 May 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
27 April 2023Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 27 April 2023 (1 page)
23 September 2022Termination of appointment of Lucy Brittain as a director on 23 September 2022 (1 page)
18 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
19 January 2022Appointment of Fry & Co as a secretary on 17 January 2022 (2 pages)
19 January 2022Registered office address changed from 19 st Georges Sq London SW1V 2HX United Kingdom to 52 Moreton Street London SW1V 2PB on 19 January 2022 (1 page)
17 January 2022Termination of appointment of Principia Estate & Asset Management Ltd as a secretary on 17 January 2022 (1 page)
17 January 2022Registered office address changed from The Studio 16 Cavaye Place London SW10 9PT to 19 st Georges Sq London SW1V 2HX on 17 January 2022 (1 page)
2 August 2021Director's details changed for Ollifunmilayo Olajumoke Onadeko on 17 July 2021 (2 pages)
2 August 2021Director's details changed for David Kevin Morley on 18 July 2021 (2 pages)
2 August 2021Director's details changed for David Kevin Morley on 17 July 2021 (2 pages)
2 August 2021Secretary's details changed for Principia Estate & Asset Management Ltd on 17 July 2021 (1 page)
2 August 2021Confirmation statement made on 18 July 2021 with updates (4 pages)
2 August 2021Director's details changed for Lucy Brittain on 17 July 2021 (2 pages)
2 August 2021Director's details changed for Ollifunmilayo Olajumoke Onadeko on 18 July 2021 (2 pages)
2 August 2021Director's details changed for Lucy Brittain on 18 July 2021 (2 pages)
28 June 2021Micro company accounts made up to 28 September 2020 (8 pages)
30 March 2021Director's details changed for Lucy Brittain on 30 March 2021 (2 pages)
30 March 2021Director's details changed for Lucy Brittain on 30 March 2021 (2 pages)
20 July 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
9 June 2020Accounts for a dormant company made up to 28 September 2019 (8 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
23 May 2019Micro company accounts made up to 28 September 2018 (8 pages)
9 August 2018Confirmation statement made on 18 July 2018 with updates (4 pages)
25 June 2018Micro company accounts made up to 28 September 2017 (6 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (4 pages)
21 June 2017Accounts for a dormant company made up to 28 September 2016 (8 pages)
21 June 2017Accounts for a dormant company made up to 28 September 2016 (8 pages)
6 February 2017Termination of appointment of Harriet Katherine Prest as a director on 1 October 2016 (1 page)
6 February 2017Termination of appointment of Harriet Katherine Prest as a director on 1 October 2016 (1 page)
8 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
8 August 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
8 August 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
8 August 2016Secretary's details changed for Farrar Property Management Limited on 24 February 2016 (1 page)
23 March 2016Accounts for a dormant company made up to 28 September 2015 (8 pages)
23 March 2016Accounts for a dormant company made up to 28 September 2015 (8 pages)
29 January 2016Appointment of Ms Anastasia Ezhova as a director on 22 January 2016 (2 pages)
29 January 2016Appointment of Ms Anastasia Ezhova as a director on 22 January 2016 (2 pages)
5 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
(8 pages)
5 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
(8 pages)
2 October 2015Termination of appointment of Andrew John Pocock as a director on 17 July 2015 (1 page)
2 October 2015Termination of appointment of Andrew John Pocock as a director on 17 July 2015 (1 page)
2 October 2015Termination of appointment of Robert Eric Hamilton Kelly as a director on 17 July 2015 (1 page)
2 October 2015Termination of appointment of Robert Eric Hamilton Kelly as a director on 17 July 2015 (1 page)
28 April 2015Accounts for a dormant company made up to 28 September 2014 (8 pages)
28 April 2015Accounts for a dormant company made up to 28 September 2014 (8 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders (10 pages)
24 July 2014Annual return made up to 18 July 2014 with a full list of shareholders (10 pages)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (8 pages)
4 April 2014Accounts for a dormant company made up to 28 September 2013 (8 pages)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(10 pages)
26 July 2013Annual return made up to 18 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(10 pages)
18 March 2013Accounts for a dormant company made up to 28 September 2012 (8 pages)
18 March 2013Accounts for a dormant company made up to 28 September 2012 (8 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (10 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (10 pages)
25 January 2012Accounts for a dormant company made up to 28 September 2011 (8 pages)
25 January 2012Accounts for a dormant company made up to 28 September 2011 (8 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (10 pages)
18 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (10 pages)
24 February 2011Accounts for a dormant company made up to 28 September 2010 (7 pages)
24 February 2011Accounts for a dormant company made up to 28 September 2010 (7 pages)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (11 pages)
28 July 2010Register inspection address has been changed (1 page)
28 July 2010Annual return made up to 18 July 2010 with a full list of shareholders (11 pages)
28 July 2010Register inspection address has been changed (1 page)
1 April 2010Accounts for a dormant company made up to 28 September 2009 (7 pages)
1 April 2010Accounts for a dormant company made up to 28 September 2009 (7 pages)
20 August 2009Return made up to 18/07/09; full list of members (6 pages)
20 August 2009Return made up to 18/07/09; full list of members (6 pages)
28 July 2009Accounts for a dormant company made up to 28 September 2008 (7 pages)
28 July 2009Accounts for a dormant company made up to 28 September 2008 (7 pages)
26 September 2008Return made up to 18/07/08; full list of members (8 pages)
26 September 2008Return made up to 18/07/08; full list of members (8 pages)
2 June 2008Director appointed robert hamilton kelly (2 pages)
2 June 2008Director appointed harriet katherine prest (3 pages)
2 June 2008Director appointed harriet katherine prest (3 pages)
2 June 2008Director appointed robert hamilton kelly (2 pages)
6 March 2008Total exemption full accounts made up to 28 September 2007 (9 pages)
6 March 2008Total exemption full accounts made up to 28 September 2007 (9 pages)
21 August 2007Return made up to 18/07/07; full list of members (7 pages)
21 August 2007Return made up to 18/07/07; full list of members (7 pages)
14 May 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
14 May 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
17 January 2007Total exemption full accounts made up to 28 September 2005 (7 pages)
17 January 2007Total exemption full accounts made up to 28 September 2005 (7 pages)
4 August 2006Return made up to 18/07/06; full list of members (7 pages)
4 August 2006Return made up to 18/07/06; full list of members (7 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Return made up to 18/07/05; full list of members (8 pages)
24 October 2005Return made up to 18/07/05; full list of members (8 pages)
15 March 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
15 March 2005Total exemption full accounts made up to 28 September 2004 (6 pages)
23 September 2004Secretary's particulars changed (1 page)
23 September 2004Secretary's particulars changed (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
22 September 2004Registered office changed on 22/09/04 from: 304A fulham road london SW10 9ER (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004Registered office changed on 13/08/04 from: farrar property management 304A fulham road london SW10 9ER (1 page)
13 August 2004Return made up to 18/07/04; full list of members (8 pages)
13 August 2004Director resigned (1 page)
13 August 2004Director resigned (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004Registered office changed on 13/08/04 from: farrar property management 304A fulham road london SW10 9ER (1 page)
13 August 2004Director's particulars changed (1 page)
13 August 2004Return made up to 18/07/04; full list of members (8 pages)
25 March 2004Director resigned (1 page)
25 March 2004Director resigned (1 page)
3 February 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
3 February 2004Total exemption full accounts made up to 28 September 2003 (6 pages)
26 July 2003Return made up to 18/07/03; full list of members (8 pages)
26 July 2003Return made up to 18/07/03; full list of members (8 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
12 March 2003Total exemption full accounts made up to 28 September 2002 (6 pages)
12 March 2003Total exemption full accounts made up to 28 September 2002 (6 pages)
28 January 2003New director appointed (2 pages)
28 January 2003New director appointed (2 pages)
24 July 2002Return made up to 18/07/02; full list of members (9 pages)
24 July 2002Return made up to 18/07/02; full list of members (9 pages)
29 January 2002Total exemption full accounts made up to 28 September 2001 (6 pages)
29 January 2002Total exemption full accounts made up to 28 September 2001 (6 pages)
27 January 2002New director appointed (1 page)
27 January 2002New director appointed (1 page)
3 December 2001Director resigned (1 page)
3 December 2001Director resigned (1 page)
29 October 2001Secretary's particulars changed (1 page)
29 October 2001Secretary's particulars changed (1 page)
25 July 2001Return made up to 18/07/01; full list of members (8 pages)
25 July 2001Return made up to 18/07/01; full list of members (8 pages)
31 May 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
31 May 2001Secretary resigned (1 page)
31 May 2001New secretary appointed (2 pages)
31 May 2001New secretary appointed (2 pages)
31 May 2001Secretary resigned (1 page)
31 May 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
15 May 2001Registered office changed on 15/05/01 from: 19 saint georges square pimlico london SW1V 2HX (1 page)
15 May 2001Registered office changed on 15/05/01 from: 19 saint georges square pimlico london SW1V 2HX (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
16 October 2000Ad 02/10/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
16 October 2000Ad 02/10/00--------- £ si 4@1=4 £ ic 2/6 (2 pages)
5 October 2000New director appointed (2 pages)
5 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
3 October 2000New director appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New secretary appointed;new director appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
21 September 2000New director appointed (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000New secretary appointed;new director appointed (2 pages)
18 July 2000Incorporation (14 pages)
18 July 2000Incorporation (14 pages)