Company NameGeorge Square Services Llp
Company StatusActive
Company NumberOC334458
CategoryLimited Liability Partnership
Incorporation Date30 January 2008(16 years, 2 months ago)

Directors

LLP Designated Member NameWhitefoord Holdings Limited (Corporation)
StatusCurrent
Appointed06 January 2012(3 years, 11 months after company formation)
Appointment Duration12 years, 2 months
Correspondence Address2nd Floor The Clove Building
4 Maguire Street
London
SE1 2NQ
LLP Designated Member NameWhitefoord (2010) Limited (Corporation)
StatusCurrent
Appointed10 September 2021(13 years, 7 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address2nd Floor The Clove Building
4 Maguire Street
London
SE1 2NQ
LLP Designated Member NameAnnmarie Catherine Darrington-Wright
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address74 Church Lane
Cossall
Nottingham
NG16 2RW
LLP Designated Member NameDerek John Dodman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office
Post Office Lane Plungar
Nottingham
NG13 0JL
LLP Designated Member NameMr Peter Jeffery Frogson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
5 Hazelas Drive Gunthorpe
Nottingham
NG14 7FZ
LLP Designated Member NameMr Peter James Haigh
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Edward Road
West Bridgford
Nottingham
NG2 5GE
LLP Designated Member NameMr Peter McGarvey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Manor Court
Willoughby On The Wolds
Loughborough
LE12 6SS
LLP Designated Member NameMr Peter Nicholas Stephenson
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rowan Close
Bingham
Nottingham
NG13 8GL
LLP Designated Member NameMr Andrew John Sterling
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Garden House
14a Park Terrace The Park
Nottingham
NG7 1AA
LLP Designated Member NameMr Russell Vincent Whitefoord
Date of BirthJune 1952 (Born 71 years ago)
StatusResigned
Appointed06 January 2012(3 years, 11 months after company formation)
Appointment Duration9 years, 8 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13th Floor 10 Brock Street
Regent's Place
London
NW1 3FG

Contact

Websitegeorgesquareservices.co.uk
Telephone07 775753333
Telephone regionMobile

Location

Registered Address2nd Floor The Clove Building
4 Maguire Street
London
SE1 2NQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Turnover£158,156
Net Worth-£90,893
Cash£24,319
Current Liabilities£17,193

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 Return30 January 2024 (1 month, 4 weeks ago)
Next Return Due13 February 2025 (10 months, 2 weeks from now)

Filing History

1 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
18 September 2020Full accounts made up to 31 March 2020 (14 pages)
6 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
29 July 2019Full accounts made up to 31 March 2019 (15 pages)
6 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
26 July 2018Full accounts made up to 31 March 2018 (16 pages)
31 January 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
2 August 2017Full accounts made up to 31 March 2017 (14 pages)
2 August 2017Full accounts made up to 31 March 2017 (14 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
19 July 2016Full accounts made up to 31 March 2016 (15 pages)
19 July 2016Full accounts made up to 31 March 2016 (15 pages)
22 February 2016Annual return made up to 30 January 2016 (3 pages)
22 February 2016Annual return made up to 30 January 2016 (3 pages)
5 August 2015Full accounts made up to 31 March 2015 (10 pages)
5 August 2015Full accounts made up to 31 March 2015 (10 pages)
30 January 2015Annual return made up to 30 January 2015 (3 pages)
30 January 2015Annual return made up to 30 January 2015 (3 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
11 August 2014Total exemption small company accounts made up to 31 March 2014 (11 pages)
7 May 2014Member's details changed for Mr Russell Vincent Whitefoord on 28 April 2014 (2 pages)
7 May 2014Member's details changed for Mr Russell Vincent Whitefoord on 28 April 2014 (2 pages)
7 May 2014Member's details changed for Whitefoord Holdings Limited on 28 April 2014 (1 page)
7 May 2014Member's details changed for Whitefoord Holdings Limited on 28 April 2014 (1 page)
28 April 2014Registered office address changed from International House 66 Chiltern Street London W1U 4JT on 28 April 2014 (1 page)
28 April 2014Registered office address changed from International House 66 Chiltern Street London W1U 4JT on 28 April 2014 (1 page)
17 February 2014Annual return made up to 30 January 2014 (3 pages)
17 February 2014Annual return made up to 30 January 2014 (3 pages)
9 August 2013Full accounts made up to 31 March 2013 (10 pages)
9 August 2013Full accounts made up to 31 March 2013 (10 pages)
19 February 2013Annual return made up to 30 January 2013 (3 pages)
19 February 2013Annual return made up to 30 January 2013 (3 pages)
14 December 2012Full accounts made up to 31 March 2012 (11 pages)
14 December 2012Full accounts made up to 31 March 2012 (11 pages)
10 February 2012Annual return made up to 30 January 2012 (3 pages)
10 February 2012Annual return made up to 30 January 2012 (3 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
19 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
10 January 2012Appointment of Mr Russell Vincent Whitefoord as a member (2 pages)
10 January 2012Appointment of Mr Russell Vincent Whitefoord as a member (2 pages)
9 January 2012Termination of appointment of Peter Stephenson as a member (1 page)
9 January 2012Termination of appointment of Andrew Sterling as a member (1 page)
9 January 2012Registered office address changed from 6 George Street Nottingham Nottinghamshire NG1 3BE on 9 January 2012 (1 page)
9 January 2012Termination of appointment of Peter Haigh as a member (1 page)
9 January 2012Termination of appointment of Peter Mcgarvey as a member (1 page)
9 January 2012Termination of appointment of Derek Dodman as a member (1 page)
9 January 2012Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
9 January 2012Termination of appointment of Andrew Sterling as a member (1 page)
9 January 2012Termination of appointment of Peter Mcgarvey as a member (1 page)
9 January 2012Termination of appointment of Peter Haigh as a member (1 page)
9 January 2012Registered office address changed from 6 George Street Nottingham Nottinghamshire NG1 3BE on 9 January 2012 (1 page)
9 January 2012Termination of appointment of Peter Frogson as a member (1 page)
9 January 2012Termination of appointment of Derek Dodman as a member (1 page)
9 January 2012Appointment of Whitefoord Holdings Limited as a member (2 pages)
9 January 2012Appointment of Whitefoord Holdings Limited as a member (2 pages)
9 January 2012Registered office address changed from 6 George Street Nottingham Nottinghamshire NG1 3BE on 9 January 2012 (1 page)
9 January 2012Termination of appointment of Peter Frogson as a member (1 page)
9 January 2012Current accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
9 January 2012Termination of appointment of Peter Stephenson as a member (1 page)
31 March 2011Annual return made up to 30 January 2011 (7 pages)
31 March 2011Annual return made up to 30 January 2011 (7 pages)
14 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
14 March 2011Total exemption full accounts made up to 31 August 2010 (10 pages)
26 November 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
26 November 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (3 pages)
12 April 2010Termination of appointment of Annmarie Darrington-Wright as a member (2 pages)
12 April 2010Termination of appointment of Annmarie Darrington-Wright as a member (2 pages)
9 April 2010Annual return made up to 27 February 2010 (13 pages)
9 April 2010Annual return made up to 27 February 2010 (13 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 June 2009Annual return made up to 27/02/09 (5 pages)
30 June 2009Annual return made up to 27/02/09 (5 pages)
10 March 2009Prevsho from 31/01/2009 to 31/03/2008 (1 page)
10 March 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
10 March 2009Prevsho from 31/01/2009 to 31/03/2008 (1 page)
10 March 2009Accounts for a dormant company made up to 31 March 2008 (9 pages)
30 January 2008Incorporation (6 pages)
30 January 2008Incorporation (6 pages)