Company NameR.D. George Limited
DirectorRobert David George
Company StatusActive
Company Number05342665
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Robert David George
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Secretary NameLisa Frances George
NationalityBritish
StatusCurrent
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£686
Cash£314
Current Liabilities£1,561

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 Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Confirmation statement made on 24 January 2024 with updates (4 pages)
6 September 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
7 February 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
2 September 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 February 2022Confirmation statement made on 24 January 2022 with updates (4 pages)
10 September 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
4 February 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
27 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
27 January 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
5 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 February 2019Confirmation statement made on 24 January 2019 with updates (5 pages)
12 February 2019Change of details for Mr Robert David George as a person with significant control on 6 July 2018 (2 pages)
12 February 2019Cessation of Lisa Frances George as a person with significant control on 6 July 2018 (1 page)
31 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 January 2018Notification of Robert David George as a person with significant control on 1 July 2016 (2 pages)
25 January 2018Confirmation statement made on 24 January 2018 with updates (4 pages)
25 January 2018Notification of Lisa Frances George as a person with significant control on 1 July 2016 (2 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
13 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 24 January 2017 with updates (7 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
12 January 2016Registered office address changed from 8 Forest Avenue Ashford Kent TN25 4GB to 19 Montpelier Avenue Bexley Kent DA5 3AP on 12 January 2016 (1 page)
12 January 2016Secretary's details changed for Lisa Frances George on 12 January 2016 (1 page)
12 January 2016Director's details changed for Robert David George on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from 8 Forest Avenue Ashford Kent TN25 4GB to 19 Montpelier Avenue Bexley Kent DA5 3AP on 12 January 2016 (1 page)
12 January 2016Secretary's details changed for Lisa Frances George on 12 January 2016 (1 page)
12 January 2016Director's details changed for Robert David George on 12 January 2016 (2 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
30 June 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
3 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(4 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
5 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(4 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
24 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Robert David George on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Robert David George on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Robert David George on 1 October 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 February 2009Return made up to 24/01/09; full list of members (3 pages)
9 February 2009Return made up to 24/01/09; full list of members (3 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
24 January 2008Return made up to 24/01/08; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Return made up to 26/01/07; full list of members (2 pages)
8 February 2007Return made up to 26/01/07; full list of members (2 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
18 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2006Return made up to 26/01/06; full list of members (6 pages)
3 February 2006Return made up to 26/01/06; full list of members (6 pages)
8 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
8 February 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Registered office changed on 02/02/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 February 2005New director appointed (2 pages)
2 February 2005Secretary resigned (1 page)
2 February 2005Registered office changed on 02/02/05 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
2 February 2005New secretary appointed (2 pages)
2 February 2005New director appointed (2 pages)
2 February 2005Director resigned (1 page)
2 February 2005Director resigned (1 page)
2 February 2005New secretary appointed (2 pages)
26 January 2005Incorporation (18 pages)
26 January 2005Incorporation (18 pages)