About

Registered Number: 02239108
Date of Incorporation: 04/04/1988 (36 years and 2 months ago)
Company Status: Active
Registered Address: Berkeley House, 19 Portsmouth Road, Cobham, Surrey, KT11 1JG

 

Based in Cobham, Surrey, St. George Inner Cities Ltd was setup in 1988, it's status is listed as "Active". The business has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCK, Stuart Richard 04 October 2010 09 September 2016 1
Secretary Name Appointed Resigned Total Appointments
CRANNEY, Jared Stephen Philip 28 March 2019 21 October 2019 1
MARKS, Benjamin James 09 September 2016 28 March 2019 1
WALBOURN, Richard 30 November 1998 02 November 1999 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AP01 - Appointment of director 10 July 2020
AP01 - Appointment of director 10 July 2020
TM01 - Termination of appointment of director 10 July 2020
AA - Annual Accounts 17 December 2019
TM02 - Termination of appointment of secretary 01 November 2019
CS01 - N/A 30 September 2019
AP03 - Appointment of secretary 28 March 2019
AP01 - Appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
TM02 - Termination of appointment of secretary 28 March 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 01 October 2018
AD04 - Change of location of company records to the registered office 23 March 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 18 January 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 December 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 December 2016
CH01 - Change of particulars for director 20 October 2016
CS01 - N/A 03 October 2016
AP01 - Appointment of director 21 September 2016
AP03 - Appointment of secretary 19 September 2016
TM01 - Termination of appointment of director 19 September 2016
TM02 - Termination of appointment of secretary 19 September 2016
AP01 - Appointment of director 12 January 2016
AA - Annual Accounts 09 January 2016
CH01 - Change of particulars for director 26 November 2015
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 18 February 2015
CH03 - Change of particulars for secretary 17 February 2015
CH01 - Change of particulars for director 17 February 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 21 January 2011
TM01 - Termination of appointment of director 04 November 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
AR01 - Annual Return 06 October 2010
AA - Annual Accounts 28 January 2010
AR01 - Annual Return 12 October 2009
287 - Change in situation or address of Registered Office 19 June 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 26 February 2008
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 12 June 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 23 October 2006
AA - Annual Accounts 01 March 2006
363a - Annual Return 17 October 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 12 October 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 27 October 2002
AA - Annual Accounts 25 February 2002
363s - Annual Return 23 October 2001
AA - Annual Accounts 20 February 2001
288c - Notice of change of directors or secretaries or in their particulars 07 February 2001
363s - Annual Return 05 October 2000
AA - Annual Accounts 11 April 2000
288a - Notice of appointment of directors or secretaries 23 November 1999
288b - Notice of resignation of directors or secretaries 23 November 1999
363s - Annual Return 29 October 1999
288a - Notice of appointment of directors or secretaries 09 December 1998
288b - Notice of resignation of directors or secretaries 09 December 1998
363s - Annual Return 07 December 1998
AA - Annual Accounts 04 December 1998
287 - Change in situation or address of Registered Office 10 March 1998
288a - Notice of appointment of directors or secretaries 09 January 1998
288b - Notice of resignation of directors or secretaries 09 January 1998
363s - Annual Return 05 November 1997
AA - Annual Accounts 05 November 1997
AA - Annual Accounts 19 December 1996
363s - Annual Return 15 October 1996
AA - Annual Accounts 25 October 1995
363s - Annual Return 25 October 1995
AA - Annual Accounts 09 November 1994
363s - Annual Return 09 November 1994
287 - Change in situation or address of Registered Office 17 April 1994
363s - Annual Return 09 December 1993
AA - Annual Accounts 09 December 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 30 October 1992
288 - N/A 22 November 1991
RESOLUTIONS - N/A 15 November 1991
RESOLUTIONS - N/A 15 November 1991
AA - Annual Accounts 15 November 1991
363b - Annual Return 15 November 1991
RESOLUTIONS - N/A 25 October 1990
AA - Annual Accounts 25 October 1990
363a - Annual Return 25 October 1990
288 - N/A 19 October 1990
288 - N/A 01 May 1990
287 - Change in situation or address of Registered Office 18 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 January 1990
363 - Annual Return 18 January 1990
RESOLUTIONS - N/A 19 December 1989
AA - Annual Accounts 19 December 1989
CERTNM - Change of name certificate 16 May 1988
RESOLUTIONS - N/A 13 May 1988
MEM/ARTS - N/A 13 May 1988
NEWINC - New incorporation documents 04 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.