Company Name14 St George's Square Management Company Limited
DirectorEdward Grant McDonald
Company StatusActive
Company Number04393447
CategoryPrivate Limited Company
Incorporation Date13 March 2002(22 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 NameEdward Grant McDonald
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2002(4 months after company formation)
Appointment Duration21 years, 9 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 14 Saint Georges Square
London
SW1V 2HP
Secretary NameFry & Co (Corporation)
StatusCurrent
Appointed12 January 2022(19 years, 10 months after company formation)
Appointment Duration2 years, 3 months
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NameMs Nishi Sethi
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleLegal Secretary
Country of ResidenceEngland
Correspondence Address3 Upsdell Avenue
London
N13 6JP
Director NameMr Martin James Wright
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2002(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWell Cottage
Well House Lane
Burgess Hill
West Sussex
RH15 0BN
Director NameAnthony Richard Burgess
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(4 months after company formation)
Appointment Duration5 years (resigned 18 July 2007)
RoleAirline Pilot
Correspondence AddressFlat 2 14 Saint Georges Square
London
SW1V 2HP
Director NameChun Heng Benny Chia
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2002(4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 December 2003)
RoleArts Management
Correspondence AddressFlat 3
14 Saint Georges Square
London
SW1V 2HP
Director NameJames Cole Seuss
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed18 July 2002(4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2004)
RoleCEO
Correspondence AddressFlat 1
14 Saint Georges Square
London
SW1V 2HP
Secretary NameEdward Grant McDonald
NationalityBritish
StatusResigned
Appointed18 July 2002(4 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 January 2003)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 14 Saint Georges Square
London
SW1V 2HP
Secretary NameSharon Louise Brandelli
NationalityBritish
StatusResigned
Appointed06 January 2003(9 months, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 01 April 2004)
RoleSecretary
Correspondence Address35 East View
Barnet
Hertfordshire
EN5 5TW
Director NameElizabeth Ann Bunce
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 April 2007)
RoleHR Director
Correspondence Address14 St Georges Square
London
SW1V 2HP
Secretary NameC H Registrars Limited (Corporation)
StatusResigned
Appointed13 March 2002(same day as company formation)
Correspondence Address35 Old Queen Street
London
SW1H 9JD
Secretary NameMoretons Corporate Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(2 years after company formation)
Appointment Duration5 years (resigned 31 March 2009)
Correspondence Address72 Rochester Row
London
SW1P 1JU

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

2 at £1Elaine Miriam Tooke
50.00%
Ordinary
1 at £1Marcus Alleyn Watson
25.00%
Ordinary
1 at £1Mr Edward Grant McDonald
25.00%
Ordinary

Accounts

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

Returns

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

Filing History

18 October 2023Secretary's details changed for Fry & Co on 27 April 2023 (1 page)
29 August 2023Accounts for a dormant company made up to 31 December 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)
15 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
15 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
12 January 2022Appointment of Fry & Co as a secretary on 12 January 2022 (2 pages)
12 January 2022Registered office address changed from 14 st Georges Square London SW1V 2HP to 52 Moreton Street London SW1V 2PB on 12 January 2022 (1 page)
10 January 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
7 May 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
15 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
6 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
17 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
26 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
26 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(3 pages)
29 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 4
(3 pages)
29 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(3 pages)
16 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 4
(3 pages)
31 March 2014Director's details changed for Edward Grant Mcdonald on 31 March 2014 (2 pages)
31 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(4 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
31 March 2014Director's details changed for Edward Grant Mcdonald on 31 March 2014 (2 pages)
31 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 4
(4 pages)
31 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (14 pages)
19 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (14 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
10 April 2013Resolutions
  • RES13 ‐ Dormant accounts approval 29/03/2013
(3 pages)
10 April 2013Resolutions
  • RES13 ‐ Dormant accounts approval 29/03/2013
(3 pages)
17 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (14 pages)
17 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (14 pages)
15 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 March 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (15 pages)
17 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (15 pages)
17 March 2011Resolutions
  • RES13 ‐ Dormant res 27/02/2011
(2 pages)
17 March 2011Resolutions
  • RES13 ‐ Dormant res 27/02/2011
(2 pages)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
6 November 2010Compulsory strike-off action has been discontinued (1 page)
3 November 2010Registered office address changed from 46 Clarges Street London W1J 7ER on 3 November 2010 (2 pages)
3 November 2010Resolutions
  • RES13 ‐ Adopt accounts 12/09/2010
(1 page)
3 November 2010Registered office address changed from 46 Clarges Street London W1J 7ER on 3 November 2010 (2 pages)
3 November 2010Annual return made up to 13 March 2010 with a full list of shareholders (13 pages)
3 November 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
3 November 2010Registered office address changed from 46 Clarges Street London W1J 7ER on 3 November 2010 (2 pages)
3 November 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 November 2010Resolutions
  • RES13 ‐ Adopt accounts 12/09/2010
(1 page)
3 November 2010Annual return made up to 13 March 2010 with a full list of shareholders (13 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
7 August 2009Return made up to 13/03/09; no change of members (6 pages)
7 August 2009Return made up to 13/03/09; no change of members (6 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
18 May 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
5 April 2009Registered office changed on 05/04/2009 from marlborough house 298 regents park road london N3 2UU (1 page)
5 April 2009Registered office changed on 05/04/2009 from marlborough house 298 regents park road london N3 2UU (1 page)
5 April 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
5 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)
14 April 2008Appointment terminated director anthony burgess (1 page)
14 April 2008Return made up to 13/03/08; full list of members (9 pages)
14 April 2008Appointment terminated director elizabeth bunce (1 page)
14 April 2008Appointment terminated director anthony burgess (1 page)
14 April 2008Return made up to 13/03/08; full list of members (9 pages)
14 April 2008Appointment terminated director elizabeth bunce (1 page)
28 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 January 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
28 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 January 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 April 2007Return made up to 13/03/07; full list of members (8 pages)
21 April 2007Return made up to 13/03/07; full list of members (8 pages)
21 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 August 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
24 April 2006Return made up to 13/03/06; full list of members (8 pages)
24 April 2006Return made up to 13/03/06; full list of members (8 pages)
21 March 2005Return made up to 13/03/05; full list of members (8 pages)
21 March 2005Return made up to 13/03/05; full list of members (8 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
26 January 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
22 April 2004New secretary appointed (2 pages)
22 April 2004New secretary appointed (2 pages)
22 April 2004Secretary resigned (1 page)
22 April 2004Secretary resigned (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)
23 February 2004Director resigned (1 page)
23 February 2004Director resigned (1 page)
11 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
11 February 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
7 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 November 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 November 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2003Return made up to 13/03/03; full list of members (9 pages)
21 March 2003Return made up to 13/03/03; full list of members (9 pages)
28 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
28 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003Secretary resigned (1 page)
20 January 2003New secretary appointed (2 pages)
20 January 2003New secretary appointed (2 pages)
20 January 2003Registered office changed on 20/01/03 from: flat 4 14 saint georges square london SW1V 2HP (1 page)
20 January 2003Registered office changed on 20/01/03 from: flat 4 14 saint georges square london SW1V 2HP (1 page)
10 October 2002Ad 18/07/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 October 2002Ad 18/07/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 September 2002New director appointed (2 pages)
30 September 2002New director appointed (2 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
27 August 2002New director appointed (2 pages)
27 August 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002New secretary appointed;new director appointed (2 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002Registered office changed on 31/07/02 from: 35 old queen street london SW1H 9JD (1 page)
31 July 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Nc dec already adjusted 18/07/02 (1 page)
31 July 2002New secretary appointed;new director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: 35 old queen street london SW1H 9JD (1 page)
31 July 2002Nc dec already adjusted 18/07/02 (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
22 July 2002Company name changed choqs 418 LIMITED\certificate issued on 22/07/02 (2 pages)
22 July 2002Company name changed choqs 418 LIMITED\certificate issued on 22/07/02 (2 pages)
13 March 2002Incorporation (18 pages)
13 March 2002Incorporation (18 pages)