Company NameGeorge Enterprises (UK) Llp
Company StatusActive
Company NumberOC341450
CategoryLimited Liability Partnership
Incorporation Date14 November 2008(15 years, 5 months ago)

Directors

LLP Designated Member NameMr Reuben Simon George
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Rowhill Road
Wilmington
Dartford
Kent
DA2 7QQ
LLP Designated Member NameDr Riya Elizabeth George
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Rowhill Road
Wilmington
Dartford
Kent
DA2 7QQ
LLP Designated Member NameDr Simon Pynummootil George
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Rowhill Road
Wilmington
Dartford
Kent
DA2 7QQ
LLP Member NameMrs Elizabeth Simon George
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowan House Rowhill Road
Wilmington
Dartford
Kent
DA2 7QQ

Location

Registered Address132 Burnt Ash Road
London
SE12 8PU
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£1,198,579
Cash£13,864
Current Liabilities£154,184

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due26 April 2024 (1 day from now)
Accounts CategoryUnaudited Abridged
Accounts Year End25 April

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (7 months from now)

Charges

14 August 2009Delivered on: 18 August 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 January 2021Confirmation statement made on 10 November 2020 with no updates (3 pages)
28 April 2020Unaudited abridged accounts made up to 30 April 2019 (10 pages)
28 January 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
18 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
28 February 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
14 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
25 April 2018Unaudited abridged accounts made up to 30 April 2017 (15 pages)
29 January 2018Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
12 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
7 February 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
7 February 2017Total exemption full accounts made up to 30 April 2016 (12 pages)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
31 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
18 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
18 November 2016Confirmation statement made on 10 November 2016 with updates (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 November 2015Annual return made up to 10 November 2015 (5 pages)
19 November 2015Annual return made up to 10 November 2015 (5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 December 2014Annual return made up to 10 November 2014 (5 pages)
9 December 2014Annual return made up to 10 November 2014 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
16 December 2013Annual return made up to 10 November 2013 (5 pages)
16 December 2013Annual return made up to 10 November 2013 (5 pages)
5 March 2013Registered office address changed from Rowan House Rowhill Road Wilmington Dartford Kent DA2 7QQ on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Rowan House Rowhill Road Wilmington Dartford Kent DA2 7QQ on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Rowan House Rowhill Road Wilmington Dartford Kent DA2 7QQ on 5 March 2013 (1 page)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 November 2012Annual return made up to 10 November 2012 (5 pages)
18 November 2012Annual return made up to 10 November 2012 (5 pages)
5 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
10 November 2011Annual return made up to 10 November 2011 (5 pages)
10 November 2011Annual return made up to 10 November 2011 (5 pages)
16 November 2010Member's details changed for Riya Elizabeth George on 1 January 2010 (2 pages)
16 November 2010Member's details changed for Riya Elizabeth George on 1 January 2010 (2 pages)
16 November 2010Member's details changed for Riya Elizabeth George on 1 January 2010 (2 pages)
16 November 2010Annual return made up to 14 November 2010 (5 pages)
16 November 2010Annual return made up to 14 November 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 July 2010Previous accounting period extended from 30 November 2009 to 30 April 2010 (2 pages)
21 July 2010Previous accounting period extended from 30 November 2009 to 30 April 2010 (2 pages)
29 December 2009Appointment of a corporate member to a LIMITED LIABILITY PARTNERSHIP (1 page)
29 December 2009Annual return made up to 14 November 2009 (9 pages)
29 December 2009Annual return made up to 14 November 2009 (9 pages)
29 December 2009Appointment of a corporate member to a LIMITED LIABILITY PARTNERSHIP (1 page)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 November 2008Incorporation document\certificate of incorporation (4 pages)
14 November 2008Incorporation document\certificate of incorporation (4 pages)