Company Name26 St Georges Drive Limited
Company StatusActive
Company Number04598962
CategoryPrivate Limited Company
Incorporation Date22 November 2002(21 years, 5 months ago)
Previous NameTempleco 588 Limited

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 Paul Andrew Schoonenberg
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2003(9 months, 3 weeks after company formation)
Appointment Duration20 years, 7 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Director NameMrs Reinerio Elisabetta
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityItalian
StatusCurrent
Appointed10 March 2015(12 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Director NameDr Anna Ferrari
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(12 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCurator
Country of ResidenceEngland
Correspondence AddressC/O Westbury Residential Limited 200 New Kings Roa
London
SW6 4NF
Secretary NameWestbury Residential Limited (Corporation)
StatusCurrent
Appointed02 August 2021(18 years, 8 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address200 New Kings Road
London
SW6 4NF
Director NameJulie Louise Alden
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(9 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 19 January 2010)
RoleEstate Agent
Correspondence Address46 Dedham Meade
Dedham
Colchester
Essex
CO7 6EU
Director NameMr Vaheh Avanessian
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(9 months, 3 weeks after company formation)
Appointment Duration10 years, 10 months (resigned 28 July 2014)
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Lister House
11-12 Wimpole Street
London
W1G 9ST
Secretary NameTerence Robert White
NationalityBritish
StatusResigned
Appointed01 April 2008(5 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 February 2011)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameKelly Hobbs
NationalityBritish
StatusResigned
Appointed02 February 2011(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 June 2015)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
Finchley Central
London
N3 2uu
N3 2UU
Director NameTemple Direct Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed22 November 2002(same day as company formation)
Correspondence Address16 Old Bailey
London
EC4M 7EG
Secretary NameMoretons Corporate Services Limited (Corporation)
StatusResigned
Appointed24 June 2005(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2008)
Correspondence Address72 Rochester Row
London
SW1P 1JU
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed01 April 2008(5 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 23 June 2015)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed24 June 2015(12 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 January 2016)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2017)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
CM20 2BN

Location

Registered AddressC/O Westbury Residential Limited
200 New Kings Road
London
SW6 4NF
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Anna Ferrari
25.00%
Ordinary
1 at £1Elisabetta Reinerio
25.00%
Ordinary
1 at £1Louise Olivia Tantam
25.00%
Ordinary
1 at £1Mr Paul Schoonenberg
25.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

26 February 2024Accounts for a dormant company made up to 31 December 2023 (2 pages)
2 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
12 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
2 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
11 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 August 2021Appointment of Westbury Residential Limited as a secretary on 2 August 2021 (2 pages)
2 August 2021Registered office address changed from Westbury Residential Limited 200 New Kings Road London SW6 4NF England to C/O Westbury Residential Limited 200 New Kings Road London SW6 4NF on 2 August 2021 (1 page)
30 July 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
30 July 2021Current accounting period extended from 30 November 2021 to 31 December 2021 (1 page)
22 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
26 January 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
17 November 2020Registered office address changed from Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD England to Westbury Residential Limited 200 New Kings Road London SW6 4NF on 17 November 2020 (1 page)
18 December 2019Total exemption full accounts made up to 30 November 2019 (7 pages)
27 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
4 March 2019Accounts for a dormant company made up to 30 November 2018 (7 pages)
24 November 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 30 November 2017 (7 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
27 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
27 July 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
10 July 2017Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD on 10 July 2017 (1 page)
10 July 2017Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD on 10 July 2017 (1 page)
7 July 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 28 June 2017 (1 page)
7 July 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 28 June 2017 (1 page)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
12 May 2017Registered office address changed from C/O Warwick Lite Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from C/O Warwick Lite Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
16 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
16 August 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
16 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
16 August 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
17 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 May 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 November 2015Director's details changed for Dr Anna Ferrari on 30 November 2015 (2 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4
(4 pages)
30 November 2015Director's details changed for Mrs Reinerio Elisabetta on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Dr Anna Ferrari on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mrs Reinerio Elisabetta on 30 November 2015 (2 pages)
30 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 4
(4 pages)
30 November 2015Director's details changed for Mr Paul Andrew Schoonenberg on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Paul Andrew Schoonenberg on 30 November 2015 (2 pages)
20 July 2015Appointment of United Company Secretaries as a secretary on 24 June 2015 (2 pages)
20 July 2015Appointment of United Company Secretaries as a secretary on 24 June 2015 (2 pages)
23 June 2015Termination of appointment of Crabtree Pm Limited as a secretary on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Kelly Hobbs as a secretary on 23 June 2015 (1 page)
23 June 2015Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to C/O Warwick Lite Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Kelly Hobbs as a secretary on 23 June 2015 (1 page)
23 June 2015Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to C/O Warwick Lite Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 23 June 2015 (1 page)
23 June 2015Termination of appointment of Crabtree Pm Limited as a secretary on 23 June 2015 (1 page)
19 March 2015Appointment of Dr Anna Ferrari as a director on 10 March 2015 (2 pages)
19 March 2015Appointment of Mrs Reinerio Elisabetta as a director on 10 March 2015 (2 pages)
19 March 2015Appointment of Dr Anna Ferrari as a director on 10 March 2015 (2 pages)
19 March 2015Appointment of Mrs Reinerio Elisabetta as a director on 10 March 2015 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
9 March 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 January 2015Termination of appointment of Vaheh Avanessian as a director on 28 July 2014 (1 page)
19 January 2015Termination of appointment of Vaheh Avanessian as a director on 28 July 2014 (1 page)
24 November 2014Secretary's details changed for Crabtree Pm Limited on 24 November 2014 (1 page)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(5 pages)
24 November 2014Secretary's details changed for Crabtree Pm Limited on 24 November 2014 (1 page)
24 November 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 4
(5 pages)
25 February 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
25 February 2014Accounts for a dormant company made up to 30 November 2013 (4 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
(6 pages)
25 November 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 4
(6 pages)
26 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
26 September 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
23 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (6 pages)
22 May 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
22 May 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
20 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
20 December 2011Annual return made up to 22 November 2011 with a full list of shareholders (6 pages)
17 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
17 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
8 February 2011Termination of appointment of Terence White as a secretary (2 pages)
8 February 2011Termination of appointment of Terence White as a secretary (2 pages)
8 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
8 February 2011Appointment of Kelly Hobbs as a secretary (3 pages)
17 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
17 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (6 pages)
12 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
12 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
12 October 2010Secretary's details changed for Terence Robert White on 1 October 2010 (2 pages)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
17 August 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
5 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (3 pages)
5 August 2010Secretary's details changed for Crabtree Property Management Limited on 26 July 2010 (3 pages)
30 January 2010Termination of appointment of Julie Alden as a director (2 pages)
30 January 2010Termination of appointment of Julie Alden as a director (2 pages)
25 January 2010Annual return made up to 22 November 2009 (13 pages)
25 January 2010Annual return made up to 22 November 2009 (13 pages)
15 December 2009Appointment of Terence Robert White as a secretary (1 page)
15 December 2009Appointment of Terence Robert White as a secretary (1 page)
9 April 2009Secretary appointed crabtree property management LIMITED (2 pages)
9 April 2009Secretary appointed crabtree property management LIMITED (2 pages)
8 April 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
8 April 2009Appointment terminated secretary moretons corporate services LIMITED (1 page)
7 February 2009Director's change of particulars / julie alden / 27/01/2009 (1 page)
7 February 2009Return made up to 22/11/08; no change of members (5 pages)
7 February 2009Director's change of particulars / julie alden / 27/01/2009 (1 page)
7 February 2009Return made up to 22/11/08; no change of members (5 pages)
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)
12 January 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
12 January 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
28 July 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
28 July 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
3 January 2008Return made up to 22/11/07; full list of members (8 pages)
3 January 2008Return made up to 22/11/07; full list of members (8 pages)
23 January 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
23 January 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
2 January 2007Return made up to 22/11/06; full list of members (8 pages)
2 January 2007Return made up to 22/11/06; full list of members (8 pages)
2 August 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
2 August 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
24 March 2006Return made up to 22/11/05; full list of members (9 pages)
24 March 2006Return made up to 22/11/05; full list of members (9 pages)
24 March 2006New secretary appointed (2 pages)
24 March 2006New secretary appointed (2 pages)
5 August 2005Registered office changed on 05/08/05 from: 16 old bailey london EC4M 7EG (1 page)
5 August 2005Registered office changed on 05/08/05 from: 16 old bailey london EC4M 7EG (1 page)
5 August 2005Secretary resigned (1 page)
5 August 2005Secretary resigned (1 page)
12 July 2005Ad 30/06/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 July 2005Ad 30/06/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 May 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
4 May 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
27 April 2005Company name changed templeco 588 LIMITED\certificate issued on 27/04/05 (2 pages)
27 April 2005Company name changed templeco 588 LIMITED\certificate issued on 27/04/05 (2 pages)
26 November 2004Return made up to 22/11/04; full list of members (2 pages)
26 November 2004Return made up to 22/11/04; full list of members (2 pages)
19 May 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
19 May 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
16 December 2003New director appointed (2 pages)
16 December 2003Return made up to 22/11/03; full list of members (8 pages)
16 December 2003New director appointed (2 pages)
16 December 2003Return made up to 22/11/03; full list of members (8 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003Director resigned (1 page)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
19 September 2003New director appointed (2 pages)
22 November 2002Incorporation (16 pages)
22 November 2002Incorporation (16 pages)