Company Name96 St George's Square Investments Limited
Company StatusActive
Company Number06817390
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 2 months ago)
Previous NameHL 3292 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 Andrew John Bell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(11 months, 1 week after company formation)
Appointment Duration14 years, 3 months
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 96
St. Georges Square
London
SW1V 3QY
Director NameMr Stephen Michael Ferguson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2010(11 months, 1 week after company formation)
Appointment Duration14 years, 3 months
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 & 3, 51 St. Georges Drive
London
SW1V 4DF
Director NameMr Malcolm Lyon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 96 St. Georges Square
London
SW1V 3QY
Director NameLady Nicola Evelyn Ottaway
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnatts Hill House Rabies Heath Road
Bletchingley
Redhill
RH1 4NB
Secretary NameBUNN & Co. (London) Limited (Corporation)
StatusCurrent
Appointed06 April 2018(9 years, 1 month after company formation)
Appointment Duration6 years
Correspondence Address22 Moreton Street
London
SW1V 2PT
Director NameMr Simon Ralph Barrett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Church Mews Oddfellows Road
Newbury
Berkshire
RG14 5PL
Secretary NameAndrew John Bell
StatusResigned
Appointed18 February 2011(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 05 May 2017)
RoleCompany Director
Correspondence AddressFlat 6 96 St. Georges Square
London
SW1V 3QY
Director NameMiss Juliana De Souza
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(6 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Moreton Street
London
SW1V 2PT
Secretary NameMr Malcolm Lyon
StatusResigned
Appointed05 May 2017(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 16 March 2020)
RoleCompany Director
Correspondence Address22 Moreton Street
London
SW1V 2PT
Secretary NameHLF Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2009(same day as company formation)
Correspondence Address20 West Mills
Newbury
Berkshire
RG14 5HG

Location

Registered AddressC/O Bunn & Co
18 Churton Street
London
SW1V 2LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Stephen Ferguson
33.33%
Ordinary
1 at £1Elizabeth Lyon & Malcolm Lyon
16.67%
Ordinary
1 at £1Joanne Bell & Andrew Bell
16.67%
Ordinary
1 at £1Juliana De Souza
16.67%
Ordinary
1 at £1Nicola Ottaway
16.67%
Ordinary

Accounts

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

Returns

Latest Return12 February 2024 (2 months, 2 weeks ago)
Next Return Due26 February 2025 (10 months from now)

Filing History

17 July 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
12 July 2023Secretary's details changed for Bunn & Co. (London) Limited on 12 July 2023 (1 page)
15 May 2023Registered office address changed from 22 Moreton Street London SW1V 2PT to 18 Churton Street London SW1V 2LL on 15 May 2023 (1 page)
17 February 2023Confirmation statement made on 12 February 2023 with no updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
14 February 2022Confirmation statement made on 12 February 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
2 March 2021Confirmation statement made on 12 February 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
16 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
16 March 2020Director's details changed for Mr Stephen Michael Ferguson on 16 March 2020 (2 pages)
16 March 2020Director's details changed for Mr Malcolm Lyon on 16 March 2020 (2 pages)
16 March 2020Director's details changed for Lady Nicola Evelyn Ottaway on 16 March 2020 (2 pages)
16 March 2020Termination of appointment of Malcolm Lyon as a secretary on 16 March 2020 (1 page)
20 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
28 March 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
31 May 2018Termination of appointment of Juliana De Souza as a director on 2 March 2018 (1 page)
31 May 2018Registered office address changed from 96 st. Georges Square London SW1V 3QY to 22 Moreton Street London SW1V 2PT on 31 May 2018 (2 pages)
31 May 2018Appointment of Bunn & Co. (London) Limited as a secretary on 6 April 2018 (3 pages)
28 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 May 2017Termination of appointment of Andrew John Bell as a secretary on 5 May 2017 (1 page)
12 May 2017Appointment of Mr Malcolm Lyon as a secretary on 5 May 2017 (2 pages)
12 May 2017Termination of appointment of Andrew John Bell as a secretary on 5 May 2017 (1 page)
12 May 2017Appointment of Mr Malcolm Lyon as a secretary on 5 May 2017 (2 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
13 October 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 6
(8 pages)
30 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 6
(8 pages)
21 August 2015Appointment of Miss Juliana De Souza as a director on 5 May 2015 (2 pages)
21 August 2015Appointment of Lady Nicola Evelyn Ottaway as a director on 5 May 2015 (2 pages)
21 August 2015Appointment of Lady Nicola Evelyn Ottaway as a director on 5 May 2015 (2 pages)
21 August 2015Appointment of Mr Malcolm Lyon as a director on 5 May 2015 (2 pages)
21 August 2015Appointment of Lady Nicola Evelyn Ottaway as a director on 5 May 2015 (2 pages)
21 August 2015Appointment of Mr Malcolm Lyon as a director on 5 May 2015 (2 pages)
21 August 2015Appointment of Miss Juliana De Souza as a director on 5 May 2015 (2 pages)
21 August 2015Appointment of Mr Malcolm Lyon as a director on 5 May 2015 (2 pages)
21 August 2015Appointment of Miss Juliana De Souza as a director on 5 May 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6
(6 pages)
23 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 6
(6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 6
(6 pages)
26 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 6
(6 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
15 February 2013Termination of appointment of Hlf Nominees Limited as a secretary (1 page)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (6 pages)
15 February 2013Termination of appointment of Hlf Nominees Limited as a secretary (1 page)
5 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
16 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
16 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (6 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
16 August 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
18 February 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
18 February 2011Appointment of Andrew John Bell as a secretary (2 pages)
18 February 2011Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG on 18 February 2011 (1 page)
18 February 2011Registered office address changed from 20 West Mills Newbury Berkshire RG14 5HG on 18 February 2011 (1 page)
18 February 2011Appointment of Andrew John Bell as a secretary (2 pages)
18 February 2011Previous accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
17 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (6 pages)
15 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 June 2010Memorandum and Articles of Association (13 pages)
24 June 2010Memorandum and Articles of Association (13 pages)
15 February 2010Director's details changed for Mr Andrew John Bell on 12 February 2010 (2 pages)
15 February 2010Termination of appointment of Simon Barrett as a director (1 page)
15 February 2010Secretary's details changed for Hlf Nominees Limited on 12 February 2010 (1 page)
15 February 2010Director's details changed for Mr Andrew John Bell on 12 February 2010 (2 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (7 pages)
15 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (7 pages)
15 February 2010Secretary's details changed for Hlf Nominees Limited on 12 February 2010 (1 page)
15 February 2010Termination of appointment of Simon Barrett as a director (1 page)
10 February 2010Company name changed hl 3292 LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
10 February 2010Change of name notice (2 pages)
10 February 2010Company name changed hl 3292 LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-01-20
(2 pages)
10 February 2010Change of name notice (2 pages)
6 February 2010Memorandum and Articles of Association (13 pages)
6 February 2010Memorandum and Articles of Association (13 pages)
28 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(1 page)
28 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-20
(1 page)
20 January 2010Appointment of Mr Stephen Michael Ferguson as a director (2 pages)
20 January 2010Appointment of Mr Andrew John Bell as a director (2 pages)
20 January 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 6
(2 pages)
20 January 2010Statement of capital following an allotment of shares on 20 January 2010
  • GBP 6
(2 pages)
20 January 2010Appointment of Mr Stephen Michael Ferguson as a director (2 pages)
20 January 2010Appointment of Mr Andrew John Bell as a director (2 pages)
12 February 2009Incorporation (18 pages)
12 February 2009Incorporation (18 pages)