67 ST. GEORGE'S SQUARE LIMITED

Register to unlock more data on OkredoRegister

67 ST. GEORGE'S SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02496808

Incorporation date

27/04/1990

Size

Micro Entity

Contacts

Registered address

Registered address

11 Greenleaf House Darkes Lane, Darkes Lane, Potters Bar, Hertfordshire EN6 1AECopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1990)
dot icon26/08/2025
Registered office address changed from 43 All Saints Road London Greater London W11 1HE England to 11 Greenleaf House Darkes Lane Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2025-08-26
dot icon27/06/2025
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF United Kingdom to 43 All Saints Road London Greater London W11 1HE on 2025-06-27
dot icon27/06/2025
Termination of appointment of B-Hive Company Secretarial Services Limited as a secretary on 2025-06-24
dot icon19/05/2025
Micro company accounts made up to 2025-04-30
dot icon07/05/2025
Confirmation statement made on 2025-04-27 with updates
dot icon25/03/2025
Director's details changed for Inna Alden on 2025-03-25
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr James Douglas Dean on 2025-03-25
dot icon24/02/2025
Secretary's details changed for Hml Company Secretarial Services Limited on 2025-02-24
dot icon10/05/2024
Confirmation statement made on 2024-04-27 with updates
dot icon02/05/2024
Micro company accounts made up to 2024-04-30
dot icon09/05/2023
Micro company accounts made up to 2023-04-30
dot icon04/05/2023
Confirmation statement made on 2023-04-27 with updates
dot icon14/06/2022
Micro company accounts made up to 2022-04-30
dot icon29/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon27/01/2022
Micro company accounts made up to 2021-04-30
dot icon07/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon05/05/2020
Micro company accounts made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon21/06/2019
Micro company accounts made up to 2019-04-30
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon22/01/2019
Micro company accounts made up to 2018-04-30
dot icon01/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon02/05/2017
Confirmation statement made on 2017-04-27 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/07/2016
Secretary's details changed for Hml Company Secretarial Services Limited on 2016-07-04
dot icon11/05/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon02/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon01/02/2016
Appointment of Mr James Douglas Dean as a director on 2016-01-20
dot icon28/04/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon09/03/2015
Appointment of Benita Travers as a director on 2015-02-23
dot icon26/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon23/02/2015
Termination of appointment of Thomas Joseph Dominic Travers as a director on 2015-02-23
dot icon01/09/2014
Appointment of Robert Edward Ralph Sellar as a director on 2014-09-01
dot icon05/08/2014
Appointment of Cedric Stephen Nicholas Bloch as a director on 2014-08-05
dot icon04/08/2014
Director's details changed for Thomas Joseph Dominic Travers on 2014-08-04
dot icon29/07/2014
Director's details changed for Inna Alden on 2014-07-29
dot icon29/07/2014
Appointment of Thomas Joseph Dominic Travers as a director on 2014-07-29
dot icon29/07/2014
Termination of appointment of Gordon Douglas Dean as a director on 2014-07-29
dot icon21/07/2014
Termination of appointment of Peter Catleugh as a director on 2014-07-14
dot icon21/07/2014
Director's details changed for Inna Alden on 2014-07-21
dot icon14/07/2014
Termination of appointment of Rupert De Borchgrave as a director on 2014-07-14
dot icon07/07/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon07/07/2014
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon07/07/2014
Termination of appointment of Peter Catleugh as a secretary
dot icon07/07/2014
Registered office address changed from Bentley House 4a Disraeli Road Putney London SW15 2DS on 2014-07-07
dot icon12/02/2014
Registered office address changed from Bertley House 4a Disraeli Road Putney London SW15 2DS on 2014-02-12
dot icon06/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon10/12/2013
Registered office address changed from C/O Ian Murray & Co 40 Stockwell Street Greenwich London SE10 8EY on 2013-12-10
dot icon17/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon22/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon30/04/2012
Termination of appointment of Emily Goodbrand as a director
dot icon30/04/2012
Termination of appointment of Charlotte Schmidt as a director
dot icon11/04/2012
Appointment of Inna Alden as a director
dot icon16/03/2012
Appointment of Georgie Victoria Williams as a director
dot icon24/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon24/05/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon29/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon12/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon12/05/2010
Director's details changed for Peter Catleugh on 2009-10-01
dot icon12/05/2010
Director's details changed for Dr Rupert De Borchgrave on 2009-10-01
dot icon12/05/2010
Director's details changed for Gordon Douglas Dean on 2009-10-01
dot icon12/05/2010
Director's details changed for Professor Gael Mcdonald on 2009-10-01
dot icon12/05/2010
Director's details changed for Emily Goodbrand on 2009-10-01
dot icon12/05/2010
Secretary's details changed for Peter Catleugh on 2009-10-01
dot icon23/04/2010
Appointment of Charlotte Schmidt as a director
dot icon22/04/2010
Termination of appointment of Lisa Scholze as a director
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon17/06/2009
Return made up to 27/04/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon30/07/2008
Return made up to 27/04/08; full list of members
dot icon22/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon09/11/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon29/08/2007
£ sr 1@1 20/10/05
dot icon31/07/2007
Return made up to 27/04/07; full list of members
dot icon05/04/2007
Secretary resigned
dot icon23/03/2007
New secretary appointed
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon30/08/2006
Return made up to 27/04/06; full list of members
dot icon29/06/2006
Total exemption full accounts made up to 2005-04-30
dot icon14/12/2005
Return made up to 27/04/05; full list of members
dot icon14/12/2005
Location of register of members
dot icon13/12/2005
Director resigned
dot icon20/10/2005
Director resigned
dot icon09/03/2005
Registered office changed on 09/03/05 from: 21 napier place london W14 8LG
dot icon04/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon26/05/2004
Return made up to 27/04/04; full list of members
dot icon06/05/2004
New director appointed
dot icon23/04/2004
New director appointed
dot icon02/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon28/02/2004
Secretary resigned
dot icon28/02/2004
New director appointed
dot icon28/02/2004
New secretary appointed
dot icon19/02/2004
New director appointed
dot icon11/05/2003
Director resigned
dot icon11/05/2003
Secretary resigned;director resigned
dot icon11/05/2003
Director resigned
dot icon11/05/2003
New secretary appointed
dot icon06/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon22/05/2002
Return made up to 27/04/02; full list of members
dot icon13/03/2002
Total exemption full accounts made up to 2001-04-30
dot icon14/05/2001
Return made up to 27/04/01; full list of members
dot icon26/02/2001
Full accounts made up to 2000-04-30
dot icon16/10/2000
New director appointed
dot icon27/07/2000
New secretary appointed
dot icon19/07/2000
Secretary resigned;director resigned
dot icon19/07/2000
New director appointed
dot icon01/03/2000
Full accounts made up to 1999-04-30
dot icon09/06/1999
Return made up to 27/04/99; change of members
dot icon22/01/1999
Full accounts made up to 1998-04-30
dot icon19/10/1998
Return made up to 27/04/98; full list of members
dot icon29/09/1997
New director appointed
dot icon29/09/1997
New secretary appointed
dot icon17/09/1997
Secretary resigned;director resigned
dot icon08/09/1997
Return made up to 27/04/97; change of members
dot icon05/09/1997
Accounts for a small company made up to 1997-04-30
dot icon13/11/1996
Full accounts made up to 1996-04-30
dot icon06/10/1996
Return made up to 27/04/96; change of members
dot icon05/03/1996
Registered office changed on 05/03/96 from: 67 st.georges square london SW1V 3QN
dot icon18/07/1995
Full accounts made up to 1995-04-30
dot icon18/07/1995
New director appointed
dot icon18/07/1995
Director resigned;new director appointed
dot icon18/07/1995
Return made up to 27/04/95; full list of members
dot icon04/02/1995
Ad 29/01/95--------- £ si 1@1=1 £ ic 8/9
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/11/1994
Accounts for a small company made up to 1994-04-30
dot icon02/08/1994
Director resigned
dot icon02/08/1994
Return made up to 27/04/94; no change of members
dot icon28/10/1993
Accounts for a small company made up to 1993-04-30
dot icon02/08/1993
Return made up to 27/04/93; full list of members
dot icon07/05/1993
Accounts for a small company made up to 1992-04-30
dot icon27/04/1993
Return made up to 27/04/92; no change of members
dot icon24/01/1992
Full accounts made up to 1991-04-30
dot icon24/01/1992
Return made up to 30/04/91; full list of members
dot icon20/05/1991
New director appointed
dot icon20/05/1991
New director appointed
dot icon20/05/1991
Ad 30/04/91--------- £ si 1@1=1 £ ic 7/8
dot icon22/03/1991
Ad 23/10/90--------- £ si 5@1=5 £ ic 2/7
dot icon20/08/1990
Resolutions
dot icon24/07/1990
Certificate of change of name
dot icon24/07/1990
Certificate of change of name
dot icon11/06/1990
Director resigned;new director appointed
dot icon11/06/1990
Secretary resigned;new secretary appointed
dot icon11/06/1990
Registered office changed on 11/06/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon27/04/1990
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
7.61K
-
0.00
-
-
2023
0
7.61K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Georgie Victoria
Director
13/02/2012 - Present
1
Dean, James Douglas
Director
20/01/2016 - Present
6
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/08/2013 - 24/06/2025
2825
Bloch, Cedric Stephan Nicolas
Director
05/08/2014 - Present
19
Alden, Inna
Director
28/10/2011 - Present
-

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 67 ST. GEORGE'S SQUARE LIMITED

67 ST. GEORGE'S SQUARE LIMITED is an(a) Active company incorporated on 27/04/1990 with the registered office located at 11 Greenleaf House Darkes Lane, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE. There are currently 7 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 67 ST. GEORGE'S SQUARE LIMITED?

toggle

67 ST. GEORGE'S SQUARE LIMITED is currently Active. It was registered on 27/04/1990 .

Where is 67 ST. GEORGE'S SQUARE LIMITED located?

toggle

67 ST. GEORGE'S SQUARE LIMITED is registered at 11 Greenleaf House Darkes Lane, Darkes Lane, Potters Bar, Hertfordshire EN6 1AE.

What does 67 ST. GEORGE'S SQUARE LIMITED do?

toggle

67 ST. GEORGE'S SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 67 ST. GEORGE'S SQUARE LIMITED?

toggle

The latest filing was on 26/08/2025: Registered office address changed from 43 All Saints Road London Greater London W11 1HE England to 11 Greenleaf House Darkes Lane Darkes Lane Potters Bar Hertfordshire EN6 1AE on 2025-08-26.