About

Registered Number: 03916869
Date of Incorporation: 31/01/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Waterfront House 2a Smith Way, Enderby, Leicester, LE19 1SX,

 

Based in Leicester, Stephen George International Ltd was established in 2000, it has a status of "Active". We don't currently know the number of employees at Stephen George International Ltd. The current directors of this business are listed as Nicholls, James Andrew, Stephen George And Partners Llp at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEPHEN GEORGE AND PARTNERS LLP 16 February 2016 - 1
Secretary Name Appointed Resigned Total Appointments
NICHOLLS, James Andrew 01 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
PSC07 - N/A 23 October 2019
AA - Annual Accounts 23 October 2019
CS01 - N/A 29 January 2019
AA - Annual Accounts 26 September 2018
AD01 - Change of registered office address 24 May 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 17 February 2016
TM01 - Termination of appointment of director 17 February 2016
AP02 - Appointment of corporate director 17 February 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 10 February 2014
MR01 - N/A 21 October 2013
AA - Annual Accounts 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AR01 - Annual Return 18 February 2013
AP01 - Appointment of director 18 February 2013
TM01 - Termination of appointment of director 18 February 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 13 October 2011
SH01 - Return of Allotment of shares 15 February 2011
AP03 - Appointment of secretary 15 February 2011
AR01 - Annual Return 15 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
TM01 - Termination of appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
AP01 - Appointment of director 14 February 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CERTNM - Change of name certificate 20 November 2009
CONNOT - N/A 20 November 2009
AA - Annual Accounts 11 November 2009
287 - Change in situation or address of Registered Office 10 February 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 29 October 2008
363s - Annual Return 18 April 2008
AA - Annual Accounts 01 December 2007
287 - Change in situation or address of Registered Office 01 December 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 21 September 2006
363a - Annual Return 16 March 2006
287 - Change in situation or address of Registered Office 14 November 2005
AA - Annual Accounts 14 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 06 April 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 14 November 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 16 November 2002
363s - Annual Return 07 February 2002
363s - Annual Return 22 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 2001
AA - Annual Accounts 22 February 2001
288b - Notice of resignation of directors or secretaries 09 February 2000
288b - Notice of resignation of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
288a - Notice of appointment of directors or secretaries 09 February 2000
287 - Change in situation or address of Registered Office 09 February 2000
NEWINC - New incorporation documents 31 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 October 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.