44/46 ST. GEORGE'S DRIVE LTD.

Register to unlock more data on OkredoRegister

44/46 ST. GEORGE'S DRIVE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02762907

Incorporation date

09/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

140 Tachbrook Street, London SW1V 2NECopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1992)
dot icon07/04/2026
Micro company accounts made up to 2025-12-31
dot icon03/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon10/09/2025
Micro company accounts made up to 2024-12-31
dot icon15/03/2025
Termination of appointment of Frederic Henri Andre Maes as a director on 2025-03-14
dot icon10/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-03-03 with updates
dot icon18/10/2023
Secretary's details changed for Fry & Co on 2023-04-27
dot icon29/08/2023
Micro company accounts made up to 2022-12-31
dot icon27/04/2023
Registered office address changed from 52 Moreton Street London SW1V 2PB England to 140 Tachbrook Street London SW1V 2NE on 2023-04-27
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon19/12/2022
Registered office address changed from 40 Great Smith Street London SW1P 3BU England to 52 Moreton Street London SW1V 2PB on 2022-12-19
dot icon19/12/2022
Termination of appointment of Tuckerman Management Limited as a secretary on 2022-11-01
dot icon19/12/2022
Appointment of Fry & Co as a secretary on 2022-11-01
dot icon31/08/2022
Micro company accounts made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon25/08/2020
Micro company accounts made up to 2019-12-31
dot icon13/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon13/11/2019
Director's details changed for Mr Justin Richard Read on 2019-11-13
dot icon16/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon08/11/2018
Registered office address changed from 46 st George's Drive London SW1V 4BT to 40 Great Smith Street London SW1P 3BU on 2018-11-08
dot icon07/06/2018
Micro company accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon07/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/08/2017
Register(s) moved to registered inspection location 40 Great Smith Street London SW1P 3BU
dot icon01/08/2017
Register inspection address has been changed to 40 Great Smith Street London SW1P 3BU
dot icon01/08/2017
Appointment of Tuckerman Management Limited as a secretary on 2017-08-01
dot icon01/08/2017
Termination of appointment of Justin Richard Read as a secretary on 2017-08-01
dot icon11/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon12/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon09/11/2014
Director's details changed for Dr Frederic Henri Andre Maes on 2014-01-01
dot icon26/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon03/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon11/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon13/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon08/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/01/2011
Accounts for a dormant company made up to 2009-12-31
dot icon21/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon14/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon14/11/2009
Director's details changed for Dr Frederic Henri Andre Maes on 2009-11-14
dot icon14/11/2009
Director's details changed for Justin Richard Read on 2009-11-14
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon24/11/2008
Return made up to 01/11/08; full list of members
dot icon29/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon28/12/2007
Return made up to 01/11/07; full list of members
dot icon24/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon15/05/2007
Director resigned
dot icon27/11/2006
Return made up to 01/11/06; full list of members
dot icon14/09/2006
Accounts for a dormant company made up to 2005-12-31
dot icon28/11/2005
Return made up to 01/11/05; full list of members
dot icon30/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/01/2005
Accounts for a dormant company made up to 2003-12-31
dot icon08/11/2004
Return made up to 01/11/04; full list of members
dot icon09/12/2003
Return made up to 09/11/03; full list of members
dot icon16/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon30/11/2002
Return made up to 09/11/02; full list of members
dot icon10/09/2002
Accounts for a dormant company made up to 2001-12-31
dot icon05/06/2002
New director appointed
dot icon16/04/2002
Director resigned
dot icon05/12/2001
Return made up to 09/11/01; full list of members
dot icon10/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon22/01/2001
Accounts for a dormant company made up to 1999-12-31
dot icon29/11/2000
Return made up to 09/11/00; full list of members
dot icon10/12/1999
Return made up to 09/11/99; full list of members
dot icon28/09/1999
Accounts for a dormant company made up to 1998-12-31
dot icon21/06/1999
New director appointed
dot icon15/06/1999
Director resigned
dot icon17/11/1998
Return made up to 09/11/98; no change of members
dot icon20/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon12/12/1997
Return made up to 09/11/97; change of members
dot icon03/11/1997
Accounts for a dormant company made up to 1996-12-31
dot icon13/12/1996
Return made up to 09/11/96; full list of members
dot icon23/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon07/12/1995
Return made up to 09/11/95; no change of members
dot icon10/02/1995
Accounts for a dormant company made up to 1994-12-31
dot icon10/02/1995
Accounts for a dormant company made up to 1993-12-31
dot icon29/01/1995
Resolutions
dot icon29/01/1995
Return made up to 09/11/94; change of members
dot icon26/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/02/1994
Certificate of change of name
dot icon03/02/1994
Director resigned
dot icon03/02/1994
Return made up to 09/11/93; full list of members
dot icon21/07/1993
Accounting reference date notified as 31/12
dot icon21/04/1993
New director appointed
dot icon17/02/1993
Registered office changed on 17/02/93 from: 2 baches street london N1 6UB
dot icon17/02/1993
Director's particulars changed;new director appointed
dot icon17/02/1993
Director resigned;new director appointed
dot icon17/02/1993
Secretary resigned;new secretary appointed
dot icon09/11/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.30K
-
0.00
-
-
2022
0
6.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FRY & CO
Corporate Secretary
01/11/2022 - Present
40
TUCKERMAN MANAGEMENT LIMITED
Corporate Secretary
01/08/2017 - 01/11/2022
5
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/11/1992 - 26/11/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/11/1992 - 26/11/1992
43699
Read, Justin Richard
Director
14/12/1994 - Present
248

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 44/46 ST. GEORGE'S DRIVE LTD.

44/46 ST. GEORGE'S DRIVE LTD. is an(a) Active company incorporated on 09/11/1992 with the registered office located at 140 Tachbrook Street, London SW1V 2NE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 44/46 ST. GEORGE'S DRIVE LTD.?

toggle

44/46 ST. GEORGE'S DRIVE LTD. is currently Active. It was registered on 09/11/1992 .

Where is 44/46 ST. GEORGE'S DRIVE LTD. located?

toggle

44/46 ST. GEORGE'S DRIVE LTD. is registered at 140 Tachbrook Street, London SW1V 2NE.

What does 44/46 ST. GEORGE'S DRIVE LTD. do?

toggle

44/46 ST. GEORGE'S DRIVE LTD. operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 44/46 ST. GEORGE'S DRIVE LTD.?

toggle

The latest filing was on 07/04/2026: Micro company accounts made up to 2025-12-31.