London
W2 6BD
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Nicholas Norton Benbow |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(1 day after company formation) |
Appointment Duration | 4 years (resigned 15 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 268 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Neil McIntyre |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(1 day after company formation) |
Appointment Duration | 4 years (resigned 15 March 2014) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 100 Pall Mall London SW1Y 5NQ |
Director Name | Dr John Robert Spencer |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(4 years after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 05 September 2014) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 268 Bath Road Slough Berkshire SL1 4DX |
Director Name | Mr Peter David Edward Gibson |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2014(4 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 28 October 2019) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 1 Burwood Place London W2 2UT |
Director Name | Mr Simon Oliver Loh |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 May 2023) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Burwood Place London W2 2UT |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2010(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | www.stgeorgesexecutiveltd.com |
---|---|
Telephone | 01932 820202 |
Telephone region | Weybridge |
Registered Address | 6th Floor, 2 Kingdom Street London W2 6BD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £726,000 |
Gross Profit | -£43,000 |
Net Worth | -£369,000 |
Current Liabilities | £756,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (7 months, 2 weeks from now) |
31 December 2020 | Delivered on: 28 January 2021 Persons entitled: Pathway Finance S.A.R.L Classification: A registered charge Outstanding |
---|---|
31 December 2020 | Delivered on: 29 January 2021 Persons entitled: Genesis Finance S.a R.L. Classification: A registered charge Outstanding |
1 April 2010 | Delivered 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 |
16 November 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
13 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
10 August 2023 | Registered 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 2023 | Termination of appointment of Simon Oliver Loh as a director on 12 May 2023 (1 page) |
26 April 2023 | Full accounts made up to 31 December 2021 (24 pages) |
23 December 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
16 December 2021 | Full accounts made up to 31 December 2020 (22 pages) |
18 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
29 January 2021 | Registration of charge 071580380002, created on 31 December 2020 (32 pages) |
28 January 2021 | Registration of charge 071580380003, created on 31 December 2020 (6 pages) |
5 January 2021 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
7 December 2020 | Full accounts made up to 31 December 2019 (23 pages) |
11 February 2020 | Appointment of Mr Simon Oliver Loh as a director on 6 February 2020 (2 pages) |
5 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
29 October 2019 | Termination of appointment of Peter David Edward Gibson as a director on 28 October 2019 (1 page) |
2 October 2019 | Full accounts made up to 31 December 2018 (21 pages) |
8 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (17 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 September 2017 | Second filing of Confirmation Statement dated 31/10/2016 (11 pages) |
5 September 2017 | Second filing of Confirmation Statement dated 31/10/2016 (11 pages) |
6 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
6 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
6 July 2017 | Notification of Iwg Plc as a person with significant control on 6 July 2017 (2 pages) |
6 July 2017 | Cessation of Regus Plc as a person with significant control on 19 December 2016 (1 page) |
6 July 2017 | Notification of Iwg Plc as a person with significant control on 19 December 2016 (2 pages) |
6 July 2017 | Cessation of Regus Pl as a person with significant control on 6 July 2017 (1 page) |
14 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
14 November 2016 | Confirmation statement made on 31 October 2016 with updates
|
13 October 2016 | Registered 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 2016 | Registered 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 2016 | Full accounts made up to 31 December 2015 (21 pages) |
30 September 2016 | Full accounts made up to 31 December 2015 (21 pages) |
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
29 September 2014 | Second filing of TM01 previously delivered to Companies House
|
29 September 2014 | Second filing of TM01 previously delivered to Companies House
|
15 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
15 September 2014 | Appointment of Mr Richard Morris as a director on 1 September 2014 (2 pages) |
3 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
3 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
3 September 2014 | Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
31 March 2014 | Termination of appointment of Nicholas Benbow as a director (1 page) |
31 March 2014 | Appointment of Mr John Robert Spencer as a director (2 pages) |
31 March 2014 | Termination of appointment of Nicholas Benbow as a director (1 page) |
31 March 2014 | Termination of appointment of Neil Mcintyre as a director (1 page) |
31 March 2014 | Appointment of Mr Peter David Edward Gibson as a director (2 pages) |
31 March 2014 | Appointment of Mr Peter David Edward Gibson as a director (2 pages) |
31 March 2014 | Appointment of Mr John Robert Spencer as a director (2 pages) |
31 March 2014 | Termination of appointment of Neil Mcintyre as a director (1 page) |
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
23 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (15 pages) |
22 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
7 December 2012 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page) |
7 December 2012 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 (1 page) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
25 September 2012 | Full accounts made up to 31 December 2011 (14 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
16 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (14 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (4 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
26 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
26 April 2010 | Statement of capital following an allotment of shares on 1 April 2010
|
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 April 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 March 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
3 March 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 3 March 2010 (1 page) |
3 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
3 March 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
3 March 2010 | Appointment of Mr Neil Mcintyre as a director (2 pages) |
3 March 2010 | Appointment of Mr Neil Mcintyre as a director (2 pages) |
3 March 2010 | Appointment of Mr Nick Benbow as a director (2 pages) |
3 March 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 3 March 2010 (1 page) |
3 March 2010 | Appointment of Mr Nick Benbow as a director (2 pages) |
3 March 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
3 March 2010 | Termination of appointment of Christopher Mackie as a director (1 page) |
3 March 2010 | Termination of appointment of Olswang Directors 1 Limited as a director (1 page) |
3 March 2010 | Termination of appointment of Christopher Mackie as a director (1 page) |
3 March 2010 | Termination of appointment of Olswang Directors 2 Limited as a director (1 page) |
3 March 2010 | Current accounting period shortened from 28 February 2011 to 31 December 2010 (1 page) |
3 March 2010 | Registered office address changed from 90 High Holborn London WC1V 6XX on 3 March 2010 (1 page) |
3 March 2010 | Termination of appointment of Olswang Cosec Limited as a secretary (1 page) |
15 February 2010 | Incorporation (53 pages) |
15 February 2010 | Incorporation (53 pages) |