Company NameSt Albans Victoria Square Centre Limited
DirectorRichard Morris
Company StatusActive
Company Number07158038
CategoryPrivate Limited Company
Incorporation Date15 February 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Richard Morris
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2014(4 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence Address6th Floor, 2 Kingdom Street
London
W2 6BD
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Nicholas Norton Benbow
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(1 day after company formation)
Appointment Duration4 years (resigned 15 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address268 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Neil McIntyre
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2010(1 day after company formation)
Appointment Duration4 years (resigned 15 March 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address100 Pall Mall
London
SW1Y 5NQ
Director NameDr John Robert Spencer
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(4 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 05 September 2014)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address268 Bath Road
Slough
Berkshire
SL1 4DX
Director NameMr Peter David Edward Gibson
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2014(4 years after company formation)
Appointment Duration5 years, 7 months (resigned 28 October 2019)
RoleAccountant
Country of ResidenceNorthern Ireland
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameMr Simon Oliver Loh
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2020(9 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 12 May 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Burwood Place
London
W2 2UT
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed15 February 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed15 February 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed15 February 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitewww.stgeorgesexecutiveltd.com
Telephone01932 820202
Telephone regionWeybridge

Location

Registered Address6th Floor, 2 Kingdom Street
London
W2 6BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Turnover£726,000
Gross Profit-£43,000
Net Worth-£369,000
Current Liabilities£756,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

31 December 2020Delivered on: 28 January 2021
Persons entitled: Pathway Finance S.A.R.L

Classification: A registered charge
Outstanding
31 December 2020Delivered on: 29 January 2021
Persons entitled: Genesis Finance S.a R.L.

Classification: A registered charge
Outstanding
1 April 2010Delivered on: 9 April 2010
Satisfied on: 11 June 2010
Persons entitled: Regus Group Limited

Classification: Deed of accession
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First floating charge all assets, book debts, credit balances, interests in all shares, stocks, debentures, bonds and investments see image for full details.
Fully Satisfied

Filing History

16 November 2023Full accounts made up to 31 December 2022 (23 pages)
13 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
10 August 2023Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor, 2 Kingdom Street London W2 6BD on 10 August 2023 (1 page)
15 May 2023Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 (1 page)
26 April 2023Full accounts made up to 31 December 2021 (24 pages)
23 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
16 December 2021Full accounts made up to 31 December 2020 (22 pages)
18 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
29 January 2021Registration of charge 071580380002, created on 31 December 2020 (32 pages)
28 January 2021Registration of charge 071580380003, created on 31 December 2020 (6 pages)
5 January 2021Confirmation statement made on 31 October 2020 with no updates (3 pages)
7 December 2020Full accounts made up to 31 December 2019 (23 pages)
11 February 2020Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages)
5 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 October 2019Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page)
2 October 2019Full accounts made up to 31 December 2018 (21 pages)
8 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
27 September 2018Full accounts made up to 31 December 2017 (17 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
30 September 2017Full accounts made up to 31 December 2016 (17 pages)
5 September 2017Second filing of Confirmation Statement dated 31/10/2016 (11 pages)
5 September 2017Second filing of Confirmation Statement dated 31/10/2016 (11 pages)
6 July 2017Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page)
6 July 2017Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages)
6 July 2017Notification of Iwg Plc as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page)
6 July 2017Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages)
6 July 2017Cessation of Regus Pl as a person with significant control on 6 July 2017 (1 page)
14 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control was registered on 05/09/2017.
(7 pages)
14 November 2016Confirmation statement made on 31 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control was registered on 05/09/2017.
(7 pages)
13 October 2016Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 (1 page)
13 October 2016Registered office address changed from 268 Bath Road Slough Berkshire SL1 4DX to 1 Burwood Place London W2 2UT on 13 October 2016 (1 page)
30 September 2016Full accounts made up to 31 December 2015 (21 pages)
30 September 2016Full accounts made up to 31 December 2015 (21 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
15 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(3 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
3 October 2015Full accounts made up to 31 December 2014 (14 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
19 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(3 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
30 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for John Robert Spencer
(4 pages)
29 September 2014Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed TM01 for John Robert Spencer
(4 pages)
15 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
15 September 2014Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages)
3 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2014
(2 pages)
3 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2014
(2 pages)
3 September 2014Termination of appointment of John Robert Spencer as a director on 5 September 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 29/09/2014
(2 pages)
31 March 2014Termination of appointment of Nicholas Benbow as a director (1 page)
31 March 2014Appointment of Mr John Robert Spencer as a director (2 pages)
31 March 2014Termination of appointment of Nicholas Benbow as a director (1 page)
31 March 2014Termination of appointment of Neil Mcintyre as a director (1 page)
31 March 2014Appointment of Mr Peter David Edward Gibson as a director (2 pages)
31 March 2014Appointment of Mr Peter David Edward Gibson as a director (2 pages)
31 March 2014Appointment of Mr John Robert Spencer as a director (2 pages)
31 March 2014Termination of appointment of Neil Mcintyre as a director (1 page)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
23 September 2013Full accounts made up to 31 December 2012 (15 pages)
22 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
22 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page)
7 December 2012Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
25 September 2012Full accounts made up to 31 December 2011 (14 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(5 pages)
26 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(5 pages)
26 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2
(5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 March 2010Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
3 March 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 3 March 2010 (1 page)
3 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
3 March 2010Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
3 March 2010Appointment of Mr Neil Mcintyre as a director (2 pages)
3 March 2010Appointment of Mr Neil Mcintyre as a director (2 pages)
3 March 2010Appointment of Mr Nick Benbow as a director (2 pages)
3 March 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 3 March 2010 (1 page)
3 March 2010Appointment of Mr Nick Benbow as a director (2 pages)
3 March 2010Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
3 March 2010Termination of appointment of Christopher Mackie as a director (1 page)
3 March 2010Termination of appointment of Olswang Directors 1 Limited as a director (1 page)
3 March 2010Termination of appointment of Christopher Mackie as a director (1 page)
3 March 2010Termination of appointment of Olswang Directors 2 Limited as a director (1 page)
3 March 2010Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page)
3 March 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 3 March 2010 (1 page)
3 March 2010Termination of appointment of Olswang Cosec Limited as a secretary (1 page)
15 February 2010Incorporation (53 pages)
15 February 2010Incorporation (53 pages)