About

Registered Number: 01975373
Date of Incorporation: 07/01/1986 (39 years and 3 months ago)
Company Status: Active
Registered Address: The Estate Office St. George's Fields, Albion Street, London, W2 2YE

 

Founded in 1986, St. George's Fields (No. 2) Ltd have registered office in London. The current directors of this organisation are listed as Targett, Gareth Rodney, Austin, Matthew, Harding, Richard Anthony, Hewitt, Elizabeth Anne, Mayer, Stephen David, Seymour, Alan, Targett, Gareth Rodney, Barker, Hugh Sidney, Jackson, Ann Sally, Meekings, Kiran, Ashford, Robert Douglas, Brownett, Lesley, Cobb, Annalisa Debra, Cole, John, Cunliffe, John Norman, Dicker, Carolyn Joy, Dundas, James, Harris, Brian Jesse, Hill, Jim, Hills, Douglas, Imrie-tait, Anna, Jackson, Ann Sally Caroline, Jackson, Osmond Brian, Keen, Donald John, Lucas, Ann June, Lady, Maxwell, Judith Lynne, Meekings, Kiran, Dr, Partridge, Andrew Jonathan, Postema, Robert, Salter, Hylton Barry, Sheridon, Jennifer Beth. 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
AUSTIN, Matthew 18 June 2019 - 1
HARDING, Richard Anthony 13 June 2018 - 1
HEWITT, Elizabeth Anne 16 June 2016 - 1
MAYER, Stephen David 15 June 2015 - 1
SEYMOUR, Alan 15 June 2011 - 1
TARGETT, Gareth Rodney 07 December 2017 - 1
ASHFORD, Robert Douglas 26 October 1995 16 October 1997 1
BROWNETT, Lesley 15 June 2011 17 June 2017 1
COBB, Annalisa Debra 19 June 2013 16 June 2016 1
COLE, John N/A 25 October 2001 1
CUNLIFFE, John Norman 26 October 2000 30 April 2003 1
DICKER, Carolyn Joy 17 September 2008 20 June 2012 1
DUNDAS, James 19 June 2013 18 June 2019 1
HARRIS, Brian Jesse 20 October 1994 31 March 2007 1
HILL, Jim 15 June 2006 02 September 2009 1
HILLS, Douglas N/A 20 October 1994 1
IMRIE-TAIT, Anna 20 October 1994 28 October 1999 1
JACKSON, Ann Sally Caroline 10 November 1993 22 May 2003 1
JACKSON, Osmond Brian N/A 10 November 1993 1
KEEN, Donald John 15 October 1998 06 June 2006 1
LUCAS, Ann June, Lady 22 May 2003 12 December 2005 1
MAXWELL, Judith Lynne 15 October 1998 19 June 2013 1
MEEKINGS, Kiran, Dr 17 September 2008 19 June 2013 1
PARTRIDGE, Andrew Jonathan 22 May 2003 19 June 2015 1
POSTEMA, Robert N/A 23 June 1998 1
SALTER, Hylton Barry N/A 20 October 1994 1
SHERIDON, Jennifer Beth 27 June 2006 17 September 2008 1
Secretary Name Appointed Resigned Total Appointments
TARGETT, Gareth Rodney 06 February 2014 - 1
BARKER, Hugh Sidney N/A 10 November 1993 1
JACKSON, Ann Sally 19 June 2013 13 June 2018 1
MEEKINGS, Kiran 26 September 2010 19 June 2013 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 05 February 2020
AA - Annual Accounts 15 July 2019
AP01 - Appointment of director 20 June 2019
TM01 - Termination of appointment of director 19 June 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 05 July 2018
AP01 - Appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
TM02 - Termination of appointment of secretary 15 June 2018
CS01 - N/A 15 June 2018
AP01 - Appointment of director 02 January 2018
CS01 - N/A 06 September 2017
AA - Annual Accounts 17 August 2017
AP01 - Appointment of director 23 June 2017
TM01 - Termination of appointment of director 23 June 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 10 August 2016
AP01 - Appointment of director 07 July 2016
TM01 - Termination of appointment of director 18 June 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 20 August 2015
AP01 - Appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 20 August 2014
AP03 - Appointment of secretary 06 February 2014
AA - Annual Accounts 09 September 2013
AR01 - Annual Return 29 August 2013
TM02 - Termination of appointment of secretary 29 August 2013
AP01 - Appointment of director 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
AP03 - Appointment of secretary 29 August 2013
AP01 - Appointment of director 29 August 2013
AD01 - Change of registered office address 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
TM01 - Termination of appointment of director 29 August 2013
TM02 - Termination of appointment of secretary 29 August 2013
AR01 - Annual Return 22 August 2012
CH01 - Change of particulars for director 22 August 2012
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 29 June 2012
TM01 - Termination of appointment of director 28 June 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 14 October 2011
AP01 - Appointment of director 14 October 2011
TM01 - Termination of appointment of director 14 October 2011
AA - Annual Accounts 06 September 2011
AP03 - Appointment of secretary 17 November 2010
TM02 - Termination of appointment of secretary 16 November 2010
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 10 December 2009
TM01 - Termination of appointment of director 25 November 2009
MISC - Miscellaneous document 25 November 2009
TM01 - Termination of appointment of director 16 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 30 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
288a - Notice of appointment of directors or secretaries 15 October 2008
AA - Annual Accounts 24 July 2008
363s - Annual Return 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
AA - Annual Accounts 25 September 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
AA - Annual Accounts 20 October 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
363s - Annual Return 31 August 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 14 July 2004
288a - Notice of appointment of directors or secretaries 31 August 2003
363s - Annual Return 31 August 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 16 September 2002
AA - Annual Accounts 05 April 2002
288a - Notice of appointment of directors or secretaries 12 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
363s - Annual Return 04 September 2001
288a - Notice of appointment of directors or secretaries 28 August 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 23 May 2000
288b - Notice of resignation of directors or secretaries 15 December 1999
363s - Annual Return 14 September 1999
AA - Annual Accounts 13 July 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
288a - Notice of appointment of directors or secretaries 03 March 1999
363s - Annual Return 12 October 1998
AA - Annual Accounts 12 August 1998
288b - Notice of resignation of directors or secretaries 09 July 1998
288a - Notice of appointment of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
363s - Annual Return 01 October 1997
AA - Annual Accounts 30 July 1997
363s - Annual Return 06 January 1997
AA - Annual Accounts 07 October 1996
288 - N/A 10 November 1995
288 - N/A 10 November 1995
363s - Annual Return 02 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
288 - N/A 02 October 1995
AA - Annual Accounts 10 April 1995
363s - Annual Return 16 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 07 October 1994
363s - Annual Return 10 September 1993
AA - Annual Accounts 21 June 1993
288 - N/A 15 December 1992
288 - N/A 15 December 1992
363b - Annual Return 22 September 1992
288 - N/A 25 June 1992
AA - Annual Accounts 13 May 1992
288 - N/A 08 January 1992
288 - N/A 08 January 1992
288 - N/A 08 January 1992
363b - Annual Return 18 September 1991
AA - Annual Accounts 11 September 1991
288 - N/A 07 December 1990
363 - Annual Return 20 September 1990
AA - Annual Accounts 04 September 1990
288 - N/A 07 November 1989
AA - Annual Accounts 07 November 1989
363 - Annual Return 07 November 1989
363 - Annual Return 11 November 1988
288 - N/A 11 October 1988
AA - Annual Accounts 11 October 1988
288 - N/A 29 September 1988
AA - Annual Accounts 23 October 1987
363 - Annual Return 23 September 1987
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 30 April 1987
288 - N/A 10 March 1987
GAZ(U) - N/A 27 February 1987
288 - N/A 27 February 1987
GAZ(U) - N/A 02 September 1986
288 - N/A 01 September 1986
287 - Change in situation or address of Registered Office 01 September 1986
CERTNM - Change of name certificate 01 August 1986

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.