Company NameGeorge Inn (UK) Limited
Company StatusActive
Company Number08936360
CategoryPrivate Limited Company
Incorporation Date12 March 2014(10 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Martin Gordon Cudlipp
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2020(6 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Jeremy Ellis
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2022(8 years after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140-144 High Street High Street
Bromley
BR1 1EZ
Secretary NameJTC (Jersey) Limited (Corporation)
StatusCurrent
Appointed12 March 2014(same day as company formation)
Correspondence Address28 Esplanade
St. Helier
Jersey
JE2 3QA
Director NameCastle Directors Limited (Corporation)
StatusCurrent
Appointed09 January 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address28 Esplanade
St. Helier
Jersey
JE2 3QA
Director NameJTC Directors Limited (Corporation)
StatusCurrent
Appointed09 January 2020(5 years, 10 months after company formation)
Appointment Duration4 years, 2 months
Correspondence Address28 Esplanade
St. Helier
Jersey
JE2 3QA
Director NameCastle Directors (UK) Limited (Corporation)
StatusCurrent
Appointed03 March 2020(5 years, 11 months after company formation)
Appointment Duration4 years
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameJTC Directors (UK) Limited (Corporation)
StatusCurrent
Appointed03 March 2020(5 years, 11 months after company formation)
Appointment Duration4 years
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Kenneth Rae
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address172 Meadowburn Bishopbriggs
Glasgow
G64 3LQ
Scotland
Director NameMr Trevor Giles
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(2 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 30 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3500 Parkway
Whiteley
Fareham
Portsmouth
PO15 7AL
Director NameMr Martin Gordon Cudlipp
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2014(2 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Philip Henry Burgin
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(10 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 22 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3500 Parkway
Whiteley
Fareham
Hampshire
PO15 7AL
Director NameMr Howard William John Cameron
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(10 months, 3 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Timothy Adrian Knight
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(2 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
Director NameMr Philip Thomas Hendy
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2016(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 March 2019)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address7th Floor 9 Berkeley Street
London
W1J 8DW
Director NameMr Simon Richard Gordon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF

Location

Registered AddressThe Scalpel 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Matra Holdings (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (3 weeks, 3 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
14 April 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
7 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
6 April 2022Appointment of Mr Jeremy Ellis as a director on 29 March 2022 (2 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
8 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
12 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
3 September 2020Appointment of Mr Martin Gordon Cudlipp as a director on 8 July 2020 (2 pages)
17 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
9 March 2020Appointment of Castle Directors (Uk) Limited as a director on 3 March 2020 (2 pages)
9 March 2020Termination of appointment of Howard William John Cameron as a director on 3 March 2020 (1 page)
9 March 2020Appointment of Jtc Directors (Uk) Limited as a director on 3 March 2020 (2 pages)
9 March 2020Termination of appointment of Simon Richard Gordon as a director on 3 March 2020 (1 page)
20 January 2020Termination of appointment of Timothy Adrian Knight as a director on 9 January 2020 (1 page)
20 January 2020Termination of appointment of Martin Gordon Cudlipp as a director on 9 January 2020 (1 page)
20 January 2020Appointment of Jtc Directors Limited as a director on 9 January 2020 (2 pages)
20 January 2020Appointment of Castle Directors Limited as a director on 9 January 2020 (2 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
22 October 2019Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW to The Scalpel 18th Floor 52 Lime Street London EC3M 7AF on 22 October 2019 (1 page)
4 September 2019Director's details changed for Mr Howard William John Cameron on 29 March 2019 (2 pages)
4 September 2019Termination of appointment of Philip Thomas Hendy as a director on 22 March 2019 (1 page)
5 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
3 September 2018Cessation of Marar Nayef as a person with significant control on 3 September 2018 (1 page)
3 September 2018Notification of Nayef Marar as a person with significant control on 6 April 2016 (2 pages)
20 April 2018Secretary's details changed for Jtc (Jersey) Limited on 27 June 2017 (1 page)
20 April 2018Director's details changed for Mr Martin Gordon Cudlipp on 7 July 2016 (2 pages)
20 April 2018Director's details changed for Mr Philip Thomas Hendy on 14 September 2016 (2 pages)
20 April 2018Director's details changed for Mr Timothy Adrian Knight on 15 August 2016 (2 pages)
20 April 2018Director's details changed for Mr Howard William John Cameron on 7 July 2016 (2 pages)
12 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
13 October 2017Appointment of Mr Simon Richard Gordon as a director on 22 September 2017 (2 pages)
13 October 2017Appointment of Mr Simon Richard Gordon as a director on 22 September 2017 (2 pages)
13 October 2017Termination of appointment of Philip Henry Burgin as a director on 22 September 2017 (1 page)
13 October 2017Termination of appointment of Philip Henry Burgin as a director on 22 September 2017 (1 page)
16 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
29 December 2016Audited abridged accounts made up to 31 March 2016 (9 pages)
29 December 2016Audited abridged accounts made up to 31 March 2016 (9 pages)
19 September 2016Appointment of Timothy Adrian Knight as a director on 15 August 2016 (3 pages)
19 September 2016Appointment of Mr Philip Thomas Hendy as a director on 14 September 2016 (2 pages)
19 September 2016Appointment of Mr Philip Thomas Hendy as a director on 14 September 2016 (2 pages)
19 September 2016Appointment of Timothy Adrian Knight as a director on 15 August 2016 (3 pages)
7 July 2016Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016 (2 pages)
7 July 2016Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor 9 Berkeley Street London W1J 8DW on 7 July 2016 (2 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
16 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(6 pages)
18 February 2016Accounts for a small company made up to 31 March 2015 (5 pages)
18 February 2016Accounts for a small company made up to 31 March 2015 (5 pages)
13 May 2015Appointment of Mr Philip Henry Burgin as a director on 30 January 2015 (6 pages)
13 May 2015Appointment of Mr Howard William John Cameron as a director on 30 January 2015 (6 pages)
13 May 2015Appointment of Mr Philip Henry Burgin as a director on 30 January 2015 (6 pages)
13 May 2015Appointment of Mr Howard William John Cameron as a director on 30 January 2015 (6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
(4 pages)
10 March 2015Termination of appointment of Kenneth Rae as a director on 30 January 2015 (2 pages)
10 March 2015Termination of appointment of Kenneth Rae as a director on 30 January 2015 (2 pages)
10 March 2015Termination of appointment of Trevor Giles as a director on 30 January 2015 (3 pages)
10 March 2015Termination of appointment of Trevor Giles as a director on 30 January 2015 (3 pages)
3 March 2015Termination of appointment of Trevor Giles as a director on 30 January 2015 (3 pages)
3 March 2015Termination of appointment of Trevor Giles as a director on 30 January 2015 (3 pages)
18 June 2014Appointment of Mr Trevor Giles as a director (3 pages)
18 June 2014Appointment of Mr Trevor Giles as a director (3 pages)
3 June 2014Appointment of Martin Gordon Cudlipp as a director (3 pages)
3 June 2014Appointment of Martin Gordon Cudlipp as a director (3 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 100
(21 pages)
12 March 2014Incorporation
Statement of capital on 2014-03-12
  • GBP 100
(21 pages)