About

Registered Number: 03067108
Date of Incorporation: 12/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Unit 5 Royal Glen Park, Chellaston, Derby, DE73 5XE,

 

Georges Tradition Ltd was registered on 12 June 1995, it's status is listed as "Active". Georges Tradition Ltd has 4 directors listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANTLE, Hugh Neil Glover 01 October 2003 09 March 2006 1
Secretary Name Appointed Resigned Total Appointments
CONSTANTINOU, Andrew 13 November 2019 - 1
CONSTANTINOU, Vass 16 November 2015 13 November 2019 1
CONSTANTINOU, Wendy Jane 12 June 1995 16 November 2015 1

Filing History

Document Type Date
CS01 - N/A 29 September 2020
AD01 - Change of registered office address 30 June 2020
AD01 - Change of registered office address 22 June 2020
AP03 - Appointment of secretary 26 November 2019
TM02 - Termination of appointment of secretary 26 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 11 October 2019
MR01 - N/A 13 June 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 12 October 2018
AD01 - Change of registered office address 15 May 2018
RESOLUTIONS - N/A 02 November 2017
AA - Annual Accounts 25 October 2017
MR01 - N/A 19 October 2017
MR01 - N/A 19 October 2017
CS01 - N/A 16 October 2017
MR04 - N/A 13 October 2017
MR04 - N/A 13 October 2017
MR04 - N/A 13 October 2017
MR04 - N/A 13 October 2017
MR04 - N/A 13 October 2017
MR04 - N/A 13 October 2017
MR04 - N/A 13 October 2017
MR04 - N/A 13 October 2017
PSC05 - N/A 04 October 2017
PSC07 - N/A 04 October 2017
PSC02 - N/A 04 October 2017
MR01 - N/A 15 December 2016
AA - Annual Accounts 30 September 2016
CS01 - N/A 29 September 2016
AR01 - Annual Return 25 July 2016
AP03 - Appointment of secretary 18 November 2015
TM02 - Termination of appointment of secretary 18 November 2015
AA - Annual Accounts 23 October 2015
AR01 - Annual Return 04 August 2015
AA01 - Change of accounting reference date 25 February 2015
MR01 - N/A 11 September 2014
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 06 July 2012
CH01 - Change of particulars for director 06 July 2012
AA - Annual Accounts 02 May 2012
CH01 - Change of particulars for director 03 November 2011
AR01 - Annual Return 12 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 16 August 2010
AA - Annual Accounts 20 January 2010
MG01 - Particulars of a mortgage or charge 23 December 2009
363a - Annual Return 07 September 2009
AA - Annual Accounts 14 August 2009
391 - N/A 04 August 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 28 December 2007
363a - Annual Return 10 July 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 07 June 2006
288b - Notice of resignation of directors or secretaries 04 April 2006
288a - Notice of appointment of directors or secretaries 04 April 2006
AA - Annual Accounts 20 October 2005
363a - Annual Return 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
288c - Notice of change of directors or secretaries or in their particulars 01 September 2005
287 - Change in situation or address of Registered Office 07 June 2005
395 - Particulars of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
AA - Annual Accounts 12 August 2004
363s - Annual Return 12 July 2004
288a - Notice of appointment of directors or secretaries 03 December 2003
CERTNM - Change of name certificate 25 November 2003
395 - Particulars of a mortgage or charge 20 October 2003
AAMD - Amended Accounts 05 September 2003
363s - Annual Return 03 July 2003
363s - Annual Return 01 July 2003
AA - Annual Accounts 06 June 2003
RESOLUTIONS - N/A 17 April 2003
287 - Change in situation or address of Registered Office 10 September 2002
AA - Annual Accounts 06 June 2002
AA - Annual Accounts 04 June 2001
RESOLUTIONS - N/A 06 March 2001
395 - Particulars of a mortgage or charge 01 March 2001
363s - Annual Return 07 September 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 21 June 1999
AA - Annual Accounts 06 April 1999
363s - Annual Return 12 June 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 08 July 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1997
AA - Annual Accounts 06 February 1997
287 - Change in situation or address of Registered Office 08 October 1996
363s - Annual Return 11 July 1996
288 - N/A 17 July 1995
288 - N/A 30 June 1995
288 - N/A 30 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1995
288 - N/A 27 June 1995
287 - Change in situation or address of Registered Office 27 June 1995
NEWINC - New incorporation documents 12 June 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2019 Outstanding

N/A

A registered charge 13 October 2017 Outstanding

N/A

A registered charge 13 October 2017 Outstanding

N/A

A registered charge 15 December 2016 Fully Satisfied

N/A

A registered charge 05 September 2014 Fully Satisfied

N/A

Legal charge 04 December 2009 Fully Satisfied

N/A

Legal charge 08 October 2004 Fully Satisfied

N/A

Legal charge 08 October 2004 Fully Satisfied

N/A

Legal charge 08 October 2004 Fully Satisfied

N/A

Debenture 15 October 2003 Fully Satisfied

N/A

Legal mortgage 26 February 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.