About

Registered Number: 06326276
Date of Incorporation: 27/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Icomb Edge, Bledington, Chipping Norton, Oxon, OX7 6XL,

 

Established in 2007, 105 St George's Square Ltd has its registered office in Oxon, it has a status of "Active". The current directors of this organisation are listed as Mackesy, William Piers, Clifton-brown, Edward, Mackesy, William Piers, Caulcutt, Sophie Marina, Davies, Deborah Kay Juanita, Gillingham, Nicholas Charles, Johnston, Laura Antonia, Johnston, Nicola in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFTON-BROWN, Edward 12 December 2016 - 1
MACKESY, William Piers 26 June 2014 - 1
CAULCUTT, Sophie Marina 28 January 2011 03 November 2015 1
DAVIES, Deborah Kay Juanita 05 October 2007 17 December 2017 1
GILLINGHAM, Nicholas Charles 27 July 2007 19 December 2016 1
JOHNSTON, Laura Antonia 28 April 2009 14 February 2013 1
JOHNSTON, Nicola 27 July 2007 01 May 2009 1
Secretary Name Appointed Resigned Total Appointments
MACKESY, William Piers 22 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 August 2018
TM01 - Termination of appointment of director 24 December 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 31 July 2017
AD01 - Change of registered office address 24 March 2017
AP03 - Appointment of secretary 23 March 2017
TM02 - Termination of appointment of secretary 23 March 2017
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 01 August 2016
CS01 - N/A 01 August 2016
TM01 - Termination of appointment of director 09 December 2015
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 31 July 2015
AR01 - Annual Return 01 August 2014
AP01 - Appointment of director 16 July 2014
CH01 - Change of particulars for director 15 July 2014
CH03 - Change of particulars for secretary 15 July 2014
CH01 - Change of particulars for director 15 July 2014
TM01 - Termination of appointment of director 15 July 2014
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 18 June 2013
TM01 - Termination of appointment of director 14 February 2013
AR01 - Annual Return 10 August 2012
AA - Annual Accounts 26 July 2012
AD01 - Change of registered office address 25 January 2012
AR01 - Annual Return 09 August 2011
AA - Annual Accounts 13 July 2011
AP01 - Appointment of director 28 January 2011
TM01 - Termination of appointment of director 30 September 2010
AA - Annual Accounts 03 August 2010
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
363a - Annual Return 14 August 2009
287 - Change in situation or address of Registered Office 14 August 2009
353 - Register of members 14 August 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 July 2009
287 - Change in situation or address of Registered Office 09 July 2009
288c - Notice of change of directors or secretaries or in their particulars 09 July 2009
AA - Annual Accounts 27 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
363a - Annual Return 22 October 2008
287 - Change in situation or address of Registered Office 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 22 October 2008
225 - Change of Accounting Reference Date 04 July 2008
288a - Notice of appointment of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
NEWINC - New incorporation documents 27 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.