55 ST GEORGE'S SQUARE LTD

Register to unlock more data on OkredoRegister

55 ST GEORGE'S SQUARE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06897684

Incorporation date

06/05/2009

Size

Micro Entity

Contacts

Registered address

Registered address

55 St. George's Square, London SW1V 3QNCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2009)
dot icon26/01/2026
Micro company accounts made up to 2025-05-31
dot icon17/05/2025
Confirmation statement made on 2025-05-17 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-05-31
dot icon17/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon17/05/2024
Confirmation statement made on 2024-05-17 with updates
dot icon26/01/2024
Accounts for a dormant company made up to 2023-05-31
dot icon18/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon19/01/2023
Accounts for a dormant company made up to 2022-05-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon20/01/2022
Accounts for a dormant company made up to 2021-05-31
dot icon17/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon06/05/2021
Confirmation statement made on 2021-05-06 with updates
dot icon16/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon08/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon11/11/2019
Appointment of Mrs Janine Elizabeth Allwinton as a director on 2019-11-11
dot icon11/11/2019
Termination of appointment of Michael Mcgilvery Young as a director on 2019-11-11
dot icon07/05/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon27/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon25/05/2018
Withdrawal of a person with significant control statement on 2018-05-25
dot icon15/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon08/03/2018
Termination of appointment of Fazlul Huq Chowdhury as a director on 2017-01-23
dot icon08/03/2018
Notification of Nazeer Amin Chowdhury as a person with significant control on 2016-09-01
dot icon23/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon12/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon28/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon10/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon28/01/2016
Accounts for a dormant company made up to 2015-05-31
dot icon19/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon27/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon28/08/2014
Appointment of Mr Michael Mcgilvery Young as a director on 2014-07-01
dot icon13/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon31/01/2014
Appointment of Mr Nazeer Amin Chowdhury as a director
dot icon31/01/2014
Termination of appointment of Andrew Aswani as a director
dot icon30/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon10/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon19/02/2013
Accounts for a dormant company made up to 2012-05-31
dot icon18/06/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon22/02/2012
Accounts for a dormant company made up to 2011-05-31
dot icon21/06/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon03/06/2011
Accounts for a dormant company made up to 2010-05-31
dot icon24/05/2011
Director's details changed for Mr Simon James Frank Lang on 2010-05-06
dot icon24/05/2011
Director's details changed for Mrs Marion Rose Lang on 2010-05-06
dot icon24/05/2011
Director's details changed for Dr Andrew Aswani on 2010-05-06
dot icon24/05/2011
Director's details changed for Dr Fazlul Huq Chowdhury on 2010-05-06
dot icon08/06/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon08/06/2010
Director's details changed for Dr Fazlul Huq Chowdhury on 2010-05-06
dot icon08/06/2010
Director's details changed for Mr Simon James Frank Lang on 2010-05-06
dot icon08/06/2010
Director's details changed for Mrs Marion Rose Lang on 2010-05-06
dot icon08/06/2010
Director's details changed for Dr Andrew Aswani on 2010-05-06
dot icon06/05/2009
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
31/05/2025
dot iconNext confirmation date
17/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chowdhury, Nazeer Amin
Director
31/01/2014 - Present
2
Lang, Simon James Frank
Director
06/05/2009 - Present
3
Lang, Marion Rose
Director
06/05/2009 - Present
2
Allwinton, Janine Elizabeth
Director
11/11/2019 - Present
2

Persons with Significant Control

2
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 55 ST GEORGE'S SQUARE LTD

55 ST GEORGE'S SQUARE LTD is an(a) Active company incorporated on 06/05/2009 with the registered office located at 55 St. George's Square, London SW1V 3QN. There are currently 4 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 55 ST GEORGE'S SQUARE LTD?

toggle

55 ST GEORGE'S SQUARE LTD is currently Active. It was registered on 06/05/2009 .

Where is 55 ST GEORGE'S SQUARE LTD located?

toggle

55 ST GEORGE'S SQUARE LTD is registered at 55 St. George's Square, London SW1V 3QN.

What does 55 ST GEORGE'S SQUARE LTD do?

toggle

55 ST GEORGE'S SQUARE LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for 55 ST GEORGE'S SQUARE LTD?

toggle

The latest filing was on 26/01/2026: Micro company accounts made up to 2025-05-31.