About

Registered Number: 01459032
Date of Incorporation: 05/11/1979 (44 years and 6 months ago)
Company Status: Active
Registered Address: First Floor 64 Baker Street, London, W1U 7GB

 

51 St. George's Square Ltd was founded on 05 November 1979, it's status at Companies House is "Active". The current directors of the organisation are listed as Pellew, Mark, Daly, Peter George, Vafea, Marietta, Ackroyd Cooper, James Phillip Godfrey, Mcalpine, Janet Mary, Phillips, Sara, Waring, Lucy, Pellew, Mark Edward in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DALY, Peter George 13 June 2007 - 1
VAFEA, Marietta 15 November 2002 - 1
PELLEW, Mark Edward 13 June 2007 15 November 2012 1
Secretary Name Appointed Resigned Total Appointments
PELLEW, Mark 25 April 2013 - 1
ACKROYD COOPER, James Phillip Godfrey 06 January 1999 07 December 2004 1
MCALPINE, Janet Mary 01 December 2009 25 April 2013 1
PHILLIPS, Sara 24 July 1995 06 January 1999 1
WARING, Lucy N/A 24 July 1995 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 22 November 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 10 July 2017
AA - Annual Accounts 10 January 2017
CS01 - N/A 26 October 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 11 August 2015
AD01 - Change of registered office address 23 July 2015
AA - Annual Accounts 22 December 2014
AD01 - Change of registered office address 08 December 2014
AR01 - Annual Return 12 November 2014
AP03 - Appointment of secretary 03 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 12 December 2013
CH01 - Change of particulars for director 12 December 2013
CH01 - Change of particulars for director 12 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
AD01 - Change of registered office address 12 December 2013
AD01 - Change of registered office address 04 October 2013
AD01 - Change of registered office address 19 September 2013
AP01 - Appointment of director 08 February 2013
TM01 - Termination of appointment of director 08 February 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 10 November 2011
AP03 - Appointment of secretary 07 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 25 November 2010
TM02 - Termination of appointment of secretary 11 November 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 23 December 2008
363a - Annual Return 16 December 2008
287 - Change in situation or address of Registered Office 16 December 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 23 January 2008
AA - Annual Accounts 03 January 2008
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 07 June 2007
288b - Notice of resignation of directors or secretaries 07 June 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 10 July 2006
363a - Annual Return 07 October 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 18 January 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 04 January 2005
AA - Annual Accounts 20 May 2004
363s - Annual Return 14 October 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 18 October 2002
AA - Annual Accounts 12 July 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 15 February 2002
287 - Change in situation or address of Registered Office 22 November 2001
363s - Annual Return 02 November 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
AA - Annual Accounts 10 June 1999
288a - Notice of appointment of directors or secretaries 19 May 1999
288c - Notice of change of directors or secretaries or in their particulars 19 January 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 30 October 1998
AA - Annual Accounts 17 July 1997
363s - Annual Return 05 November 1996
AA - Annual Accounts 28 October 1996
363s - Annual Return 25 October 1995
288 - N/A 09 October 1995
AA - Annual Accounts 06 July 1995
363s - Annual Return 13 January 1995
AA - Annual Accounts 23 December 1994
AA - Annual Accounts 17 November 1993
363s - Annual Return 04 November 1993
363s - Annual Return 16 October 1992
AA - Annual Accounts 21 June 1992
AA - Annual Accounts 13 November 1991
363a - Annual Return 05 November 1991
287 - Change in situation or address of Registered Office 05 November 1991
363x - Annual Return 01 June 1991
AA - Annual Accounts 14 November 1990
287 - Change in situation or address of Registered Office 04 October 1990
363 - Annual Return 13 November 1989
AA - Annual Accounts 06 November 1989
363 - Annual Return 03 July 1989
288 - N/A 21 December 1988
363 - Annual Return 21 December 1988
AA - Annual Accounts 21 June 1988
AA - Annual Accounts 21 June 1988
AA - Annual Accounts 02 March 1987
363 - Annual Return 02 March 1987
AC42 - N/A 20 February 1987
AA - Annual Accounts 06 February 1987
363 - Annual Return 06 February 1987
AC05 - N/A 11 November 1986
NEWINC - New incorporation documents 05 November 1979

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.