Company Name89-91 St George's Square Limited
Company StatusActive
Company Number04134630
CategoryPrivate Limited Company
Incorporation Date2 January 2001(23 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCarlo Alberto Bragazzi
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityItalian
StatusCurrent
Appointed19 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleInvestment Banker
Country of ResidenceEngland
Correspondence Address89 Saint Georges Square
London
SW1V 3QW
Director NameLord Andrew Fleming Green
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressWeston House
Deddington
Oxfordshire
OX15 0TG
Director NameMr Ian Charles Birchall
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2001(1 month, 2 weeks after company formation)
Appointment Duration23 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressStandon House
Standon
Stafford
Staffordshire
ST21 6RN
Director NameWilliam Trevor Farrington
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2003(2 years, 6 months after company formation)
Appointment Duration20 years, 9 months
RoleCons Surgeon
Country of ResidenceEngland
Correspondence AddressChurch House Church Hill
Knutsford
Cheshire
WA16 6DH
Director NameMrs Melanie Jane Simcock
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2012(11 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleNutritionist
Country of ResidenceEngland
Correspondence Address3 Ennismore Avenue
Guildford
Surrey
GU1 1SP
Director NameMr Nishchay Mehta
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2013(12 years, 10 months after company formation)
Appointment Duration10 years, 5 months
RoleSurgeon
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 89-91 St Georges Square
London
SW1V 3QW
Director NameDr Alison Sian Thomas
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2013(12 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address75 Gosberton Road
London
SW12 8LG
Director NameMr Peter Trevor Wallace
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2014(13 years, 10 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1 89 St Georges Square
London
SW1V 3QW
Director NameJohn Michael Harries
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(same day as company formation)
RoleChartered Aqccountant
Country of ResidenceEngland
Correspondence AddressBlithe Barn
Ampney St Peter
Cirencester
Gloucestershire
GL7 5SH
Wales
Director NameDr Colin Arthur Stanley
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address29a Ryland Road
Edgbaston
Birmingham
West Midlands
B15 2BN
Secretary NameRobert David Evans
NationalityBritish
StatusResigned
Appointed02 January 2001(same day as company formation)
RoleSecretary
Correspondence Address2 Friars Court
College Street
Gloucester
Gloucestershire
GL1 2NE
Wales
Director NameDavid John Edwin Izzard
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(1 month, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 08 February 2006)
RoleIT Manager
Correspondence AddressFlat 2 89-91 Saint Georges Square
London
SW1V 3QW
Director NameCaroline Kuhnert
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustrian
StatusResigned
Appointed19 February 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 25 April 2003)
RoleBanker
Correspondence AddressFlat 12 89-91 Saint Georges Square
London
SW1V 3QW
Director NameMr Stephen Geoffrey Michael Speak
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 2 months (resigned 27 April 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzwilliam Avenue
Richmond
Surrey
TW9 2DQ
Director NameHorman Justin Braithwaite
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 14 May 2003)
RoleBusiness Director
Correspondence AddressFlat 4 89 Saint Georges Square
London
SW1V 3QW
Secretary NameJohn Michael Harries
NationalityBritish
StatusResigned
Appointed19 February 2001(1 month, 2 weeks after company formation)
Appointment Duration14 years, 6 months (resigned 01 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlithe Barn
Ampney St Peter
Cirencester
Gloucestershire
GL7 5SH
Wales
Director NameMr Nicholas Clements
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2002(1 year, 2 months after company formation)
Appointment Duration11 years, 8 months (resigned 30 November 2013)
RoleHeadmaster
Country of ResidenceUnited Kingdom
Correspondence AddressSydenhams Bisley
Stroud
Gloucestershire
GL6 7BU
Wales
Director NameMr Alan Edward Lenton Shooter
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(6 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 15 July 2013)
RoleStockbroker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 89-91 St Georges Square
London
SW1V 3QW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone020 78218630
Telephone regionLondon

Location

Registered Address4th Floor, 192-198 Vauxhall Bridge Road
London
SW1V 1DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3.4k at £1C.a. Bragazzi
8.33%
Ordinary
3.4k at £1J.a. Birchall & I.c. Birchall
8.33%
Ordinary
3.4k at £1Karen Ka Yan Mehta & Nishchay Mehta
8.33%
Ordinary
3.4k at £1Melanie Jane Simcock & Jonathan Simcock
8.33%
Ordinary
3.4k at £1Sir A.f. Green
8.33%
Ordinary
3.4k at £1Ulla Pitha
8.33%
Ordinary
3.4k at £1William Trevor Farrington & Lynda Marian Farrington
8.33%
Ordinary
1.7k at £1Isabella Wallace & Peter Wallace
4.17%
Ordinary
5k at £1Alison Sian Thomas & Ann Buchana Thomas
12.50%
Ordinary
5k at £1J.m. Harries & M. Harries
12.50%
Ordinary
5k at £1Mr R. Harding
12.50%
Ordinary

Financials

Year2014
Turnover£500
Net Worth£40,537
Cash£1,947
Current Liabilities£691

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due24 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

21 December 2023Confirmation statement made on 19 December 2023 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
9 January 2023Confirmation statement made on 19 December 2022 with updates (5 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
20 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
27 October 2021Appointment of D&G Block Management Limited as a secretary on 1 February 2021 (2 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
26 January 2021Confirmation statement made on 19 December 2020 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 December 2019Confirmation statement made on 19 December 2019 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 January 2019Confirmation statement made on 19 December 2018 with updates (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 December 2017Confirmation statement made on 19 December 2017 with updates (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
10 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 19 December 2016 with updates (5 pages)
16 August 2016Total exemption full accounts made up to 24 December 2015 (10 pages)
16 August 2016Total exemption full accounts made up to 24 December 2015 (10 pages)
18 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 40,200
(11 pages)
18 March 2016Termination of appointment of John Michael Harries as a secretary on 1 September 2015 (1 page)
18 March 2016Termination of appointment of John Michael Harries as a director on 1 September 2015 (1 page)
18 March 2016Termination of appointment of John Michael Harries as a director on 1 September 2015 (1 page)
18 March 2016Termination of appointment of John Michael Harries as a secretary on 1 September 2015 (1 page)
18 March 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 40,200
(11 pages)
17 March 2016Registered office address changed from Flat 3 89/91 st George's Square London SW1V 3QW to C/O D&G Block Management 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 17 March 2016 (1 page)
17 March 2016Registered office address changed from Flat 3 89/91 st George's Square London SW1V 3QW to C/O D&G Block Management 4th Floor, 192-198 Vauxhall Bridge Road London SW1V 1DX on 17 March 2016 (1 page)
25 August 2015Total exemption full accounts made up to 24 December 2014 (10 pages)
25 August 2015Total exemption full accounts made up to 24 December 2014 (10 pages)
17 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 40,200
(13 pages)
17 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 40,200
(13 pages)
17 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-17
  • GBP 40,200
(13 pages)
1 December 2014Appointment of Peter Trevor Wallace as a director on 1 November 2014 (3 pages)
1 December 2014Appointment of Peter Trevor Wallace as a director on 1 November 2014 (3 pages)
1 December 2014Appointment of Peter Trevor Wallace as a director on 1 November 2014 (3 pages)
2 September 2014Total exemption full accounts made up to 24 December 2013 (10 pages)
2 September 2014Total exemption full accounts made up to 24 December 2013 (10 pages)
24 January 2014Appointment of Doctor Alison Sian Thomas as a director (4 pages)
24 January 2014Appointment of Mr Nishchay Mehta as a director (4 pages)
24 January 2014Appointment of Mr Nishchay Mehta as a director (4 pages)
24 January 2014Appointment of Doctor Alison Sian Thomas as a director (4 pages)
23 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 40,200
(10 pages)
23 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 40,200
(10 pages)
23 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 40,200
(10 pages)
4 December 2013Termination of appointment of Nicholas Clements as a director (1 page)
4 December 2013Termination of appointment of Nicholas Clements as a director (1 page)
8 August 2013Total exemption full accounts made up to 24 December 2012 (10 pages)
8 August 2013Total exemption full accounts made up to 24 December 2012 (10 pages)
23 July 2013Termination of appointment of Alan Shooter as a director (1 page)
23 July 2013Termination of appointment of Alan Shooter as a director (1 page)
6 March 2013Director's details changed for Mr Nicholas Clements on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Nicholas Clements on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Nicholas Clements on 6 March 2013 (2 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (12 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (12 pages)
14 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (12 pages)
13 January 2013Appointment of Mrs Melanie Jane Simcock as a director (2 pages)
13 January 2013Appointment of Mrs Melanie Jane Simcock as a director (2 pages)
24 September 2012Total exemption full accounts made up to 24 December 2011 (11 pages)
24 September 2012Total exemption full accounts made up to 24 December 2011 (11 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (11 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (11 pages)
6 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (11 pages)
21 July 2011Total exemption full accounts made up to 24 December 2010 (11 pages)
21 July 2011Total exemption full accounts made up to 24 December 2010 (11 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (11 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (11 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (11 pages)
3 September 2010Total exemption full accounts made up to 24 December 2009 (11 pages)
3 September 2010Total exemption full accounts made up to 24 December 2009 (11 pages)
9 January 2010Director's details changed for John Michael Harries on 2 January 2010 (2 pages)
9 January 2010Director's details changed for Sir Andrew Fleming Green on 2 January 2010 (2 pages)
9 January 2010Director's details changed for Ian Charles Birchall on 2 January 2010 (2 pages)
9 January 2010Director's details changed for John Michael Harries on 2 January 2010 (2 pages)
9 January 2010Director's details changed for Nicholas Clements on 2 January 2010 (2 pages)
9 January 2010Director's details changed for Sir Andrew Fleming Green on 2 January 2010 (2 pages)
9 January 2010Director's details changed for Carlo Alberto Bragazzi on 2 January 2010 (2 pages)
9 January 2010Director's details changed for Ian Charles Birchall on 2 January 2010 (2 pages)
9 January 2010Director's details changed for Ian Charles Birchall on 2 January 2010 (2 pages)
9 January 2010Director's details changed for William Trevor Farrington on 2 January 2010 (2 pages)
9 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (9 pages)
9 January 2010Director's details changed for William Trevor Farrington on 2 January 2010 (2 pages)
9 January 2010Director's details changed for Sir Andrew Fleming Green on 2 January 2010 (2 pages)
9 January 2010Director's details changed for Carlo Alberto Bragazzi on 2 January 2010 (2 pages)
9 January 2010Director's details changed for John Michael Harries on 2 January 2010 (2 pages)
9 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (9 pages)
9 January 2010Director's details changed for Carlo Alberto Bragazzi on 2 January 2010 (2 pages)
9 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (9 pages)
9 January 2010Director's details changed for Nicholas Clements on 2 January 2010 (2 pages)
9 January 2010Director's details changed for William Trevor Farrington on 2 January 2010 (2 pages)
9 January 2010Director's details changed for Nicholas Clements on 2 January 2010 (2 pages)
18 May 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 24 December 2008 (4 pages)
21 January 2009Return made up to 02/01/09; full list of members (9 pages)
21 January 2009Return made up to 02/01/09; full list of members (9 pages)
28 May 2008Total exemption small company accounts made up to 24 December 2007 (4 pages)
28 May 2008Total exemption small company accounts made up to 24 December 2007 (4 pages)
14 January 2008Return made up to 02/01/08; full list of members (6 pages)
14 January 2008Return made up to 02/01/08; full list of members (6 pages)
27 November 2007New director appointed (2 pages)
27 November 2007New director appointed (2 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
31 May 2007Total exemption small company accounts made up to 24 December 2006 (4 pages)
31 May 2007Total exemption small company accounts made up to 24 December 2006 (4 pages)
16 January 2007Director resigned (1 page)
16 January 2007Return made up to 02/01/07; full list of members (6 pages)
16 January 2007Director resigned (1 page)
16 January 2007Return made up to 02/01/07; full list of members (6 pages)
11 August 2006Total exemption small company accounts made up to 24 December 2005 (4 pages)
11 August 2006Total exemption small company accounts made up to 24 December 2005 (4 pages)
3 January 2006Return made up to 02/01/06; full list of members (6 pages)
3 January 2006Return made up to 02/01/06; full list of members (6 pages)
12 May 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
12 May 2005Total exemption small company accounts made up to 24 December 2004 (4 pages)
7 March 2005Return made up to 02/01/05; full list of members (15 pages)
7 March 2005Return made up to 02/01/05; full list of members (15 pages)
27 May 2004Total exemption small company accounts made up to 24 December 2003 (4 pages)
27 May 2004Total exemption small company accounts made up to 24 December 2003 (4 pages)
19 January 2004Return made up to 02/01/04; full list of members (14 pages)
19 January 2004Return made up to 02/01/04; full list of members (14 pages)
13 October 2003Total exemption small company accounts made up to 24 December 2002 (4 pages)
13 October 2003Total exemption small company accounts made up to 24 December 2002 (4 pages)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Director resigned (1 page)
16 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 January 2003Return made up to 02/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
19 September 2002Total exemption small company accounts made up to 24 December 2001 (4 pages)
19 September 2002Total exemption small company accounts made up to 24 December 2001 (4 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
26 January 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
26 January 2002Return made up to 02/01/02; full list of members
  • 363(287) ‐ Registered office changed on 26/01/02
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(11 pages)
23 October 2001Accounting reference date shortened from 31/01/02 to 24/12/01 (1 page)
23 October 2001Accounting reference date shortened from 31/01/02 to 24/12/01 (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
23 March 2001New secretary appointed (2 pages)
23 March 2001New secretary appointed (2 pages)
19 March 2001New director appointed (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (1 page)
19 March 2001New director appointed (1 page)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (1 page)
19 March 2001New director appointed (2 pages)
18 January 2001Ad 08/01/01--------- £ si 40200@1=40200 £ ic 2/40202 (3 pages)
18 January 2001Ad 08/01/01--------- £ si 40200@1=40200 £ ic 2/40202 (3 pages)
16 January 2001New director appointed (2 pages)
16 January 2001Director resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
16 January 2001Secretary resigned (1 page)
2 January 2001Incorporation (22 pages)
2 January 2001Incorporation (22 pages)