Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 67 ST. GEORGE'S SQUARE LIMITED
Company Information for

67 ST. GEORGE'S SQUARE LIMITED

94 PARK LANE, CROYDON, SURREY, CR0 1JB,
Company Registration Number
02496808
Private Limited Company
Active

Company Overview

About 67 St. George's Square Ltd
67 ST. GEORGE'S SQUARE LIMITED was founded on 1990-04-27 and has its registered office in Croydon. The organisation's status is listed as "Active". 67 St. George's Square Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
67 ST. GEORGE'S SQUARE LIMITED
 
Legal Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
Other companies in CR0
 
Filing Information
Company Number 02496808
Company ID Number 02496808
Date formed 1990-04-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 27/04/2016
Return next due 25/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-06-05 18:53:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 67 ST. GEORGE'S SQUARE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 67 ST. GEORGE'S SQUARE LIMITED

Current Directors
Officer Role Date Appointed
HML COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-08-01
INNA ALDEN
Director 2011-10-28
CEDRIC STEPHAN NICOLAS BLOCH
Director 2014-08-05
JAMES DOUGLAS DEAN
Director 2016-01-20
GAEL MCDONALD
Director 2004-04-20
ROBERT EDWARD RALPH SELLAR
Director 2014-09-01
BENITA TRAVERS
Director 2015-02-23
GEORGIE VICTORIA WILLIAMS
Director 2012-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS JOSEPH DOMINIC TRAVERS
Director 2014-07-29 2015-02-23
GORDON DOUGLAS DEAN
Director 2007-10-04 2014-07-29
PETER CATLEUGH
Director 2000-07-12 2014-07-14
RUPERT DE BORCHGRAVE
Director 2004-02-17 2014-07-14
PETER CATLEUGH
Company Secretary 2007-03-12 2013-08-01
CHARLOTTE SCHMIDT
Director 2009-08-03 2012-02-13
EMILY GOODBRAND
Director 2007-10-04 2011-10-28
LISA FLEUR SCHOLZE
Director 2004-04-01 2009-05-27
RUPERT DE BORCHGRAVE
Company Secretary 2004-02-17 2007-03-12
JOANNA MAWTUS
Director 1995-06-06 2005-10-20
PHILIP JOHN PARKINSON
Director 2003-04-02 2004-05-31
PETER CATLEUGH
Company Secretary 2003-04-29 2004-02-17
RUPERT DE BORCHGRAVE
Company Secretary 2000-07-12 2003-04-29
RUPERT DE BORCHGRAVE
Director 1997-07-30 2003-04-29
GORDON DOUGLAS DEAN
Director 1991-04-30 2003-04-29
LISA FLEUR SCHOLZE
Director 2000-07-12 2003-04-29
MATTHEW WILLIAM WADE
Company Secretary 1997-06-14 2000-07-12
MATTHEW WILLIAM WADE
Director 1995-06-06 2000-07-12
MALCOLM JAMES RIDLEY
Company Secretary 1991-04-30 1997-06-14
MALCOLM JAMES RIDLEY
Director 1991-04-30 1997-06-14
TOM RUPERT ALDRIDGE
Director 1991-04-30 1995-06-06
JOHN SKINNER WILSON
Director 1991-04-30 1994-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CEDRIC STEPHAN NICOLAS BLOCH BAKERY COVENT GARDEN LIMITED Director 2017-12-20 CURRENT 2011-07-19 Active
CEDRIC STEPHAN NICOLAS BLOCH BRIGIT'S MEDIA LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active
CEDRIC STEPHAN NICOLAS BLOCH BRIGIT'S BAKERY (EDINBURGH) LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
CEDRIC STEPHAN NICOLAS BLOCH BRIGIT'S BAKERY (OXFORD) LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
CEDRIC STEPHAN NICOLAS BLOCH BRIGIT'S MOTORZ LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
CEDRIC STEPHAN NICOLAS BLOCH BRIGIT'S BAKERY (BATH) LIMITED Director 2017-03-01 CURRENT 2011-08-08 Active
CEDRIC STEPHAN NICOLAS BLOCH BRIGIT'S COOK LIMITED Director 2016-11-08 CURRENT 2012-09-20 Active
CEDRIC STEPHAN NICOLAS BLOCH BRIGIT'S AFTERNOON TEA LIMITED Director 2014-10-27 CURRENT 2011-07-19 Active
JAMES DOUGLAS DEAN YELLOW CARD FILMS LIMITED Director 2013-04-17 CURRENT 2013-04-17 Dissolved 2016-05-24
JAMES DOUGLAS DEAN ASHMORE FILMS LTD Director 2012-08-17 CURRENT 2012-08-17 Active - Proposal to Strike off
JAMES DOUGLAS DEAN THE WELDED TANDEM PICTURE COMPANY LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-04-29CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-01-27MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 7
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-01-25AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES LIMITED on 2016-07-04
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 7
2016-05-11AR0127/04/16 ANNUAL RETURN FULL LIST
2016-02-02AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-01AP01DIRECTOR APPOINTED MR JAMES DOUGLAS DEAN
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 7
2015-04-28AR0127/04/15 ANNUAL RETURN FULL LIST
2015-03-09AP01DIRECTOR APPOINTED BENITA TRAVERS
2015-02-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-23TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOSEPH DOMINIC TRAVERS
2014-09-01AP01DIRECTOR APPOINTED ROBERT EDWARD RALPH SELLAR
2014-08-05AP01DIRECTOR APPOINTED CEDRIC STEPHEN NICHOLAS BLOCH
2014-08-04CH01Director's details changed for Thomas Joseph Dominic Travers on 2014-08-04
2014-07-29CH01Director's details changed for Inna Alden on 2014-07-29
2014-07-29AP01DIRECTOR APPOINTED THOMAS JOSEPH DOMINIC TRAVERS
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DOUGLAS DEAN
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CATLEUGH
2014-07-21CH01Director's details changed for Inna Alden on 2014-07-21
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT DE BORCHGRAVE
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 7
2014-07-07AR0127/04/14 ANNUAL RETURN FULL LIST
2014-07-07AP04Appointment of corporate company secretary Hml Company Secretarial Services Limited
2014-07-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY PETER CATLEUGH
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/2014 FROM BENTLEY HOUSE 4A DISRAELI ROAD PUTNEY LONDON SW15 2DS
2014-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2014 FROM BERTLEY HOUSE 4A DISRAELI ROAD PUTNEY LONDON SW15 2DS
2014-02-06AA30/04/13 TOTAL EXEMPTION FULL
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM C/O IAN MURRAY & CO 40 STOCKWELL STREET GREENWICH LONDON SE10 8EY
2013-05-17AR0127/04/13 FULL LIST
2013-01-22AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-01AR0127/04/12 FULL LIST
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR EMILY GOODBRAND
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE SCHMIDT
2012-04-11AP01DIRECTOR APPOINTED INNA ALDEN
2012-03-16AP01DIRECTOR APPOINTED GEORGIE VICTORIA WILLIAMS
2012-01-24AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-24AR0127/04/11 FULL LIST
2011-01-29AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-12AR0127/04/10 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CATLEUGH / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR GAEL MCDONALD / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY GOODBRAND / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON DOUGLAS DEAN / 01/10/2009
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RUPERT DE BORCHGRAVE / 01/10/2009
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / PETER CATLEUGH / 01/10/2009
2010-04-23AP01DIRECTOR APPOINTED CHARLOTTE SCHMIDT
2010-04-22TM01APPOINTMENT TERMINATED, DIRECTOR LISA SCHOLZE
2010-01-30AA30/04/09 TOTAL EXEMPTION SMALL
2009-06-17363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2009-02-27AA30/04/08 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-11-09288aNEW DIRECTOR APPOINTED
2007-10-19288aNEW DIRECTOR APPOINTED
2007-08-29169£ SR 1@1 20/10/05
2007-07-31363aRETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS
2007-04-05288bSECRETARY RESIGNED
2007-03-23288aNEW SECRETARY APPOINTED
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-08-30363aRETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS
2006-06-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-12-14353LOCATION OF REGISTER OF MEMBERS
2005-12-14363aRETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS
2005-12-13288bDIRECTOR RESIGNED
2005-10-20288bDIRECTOR RESIGNED
2005-03-09287REGISTERED OFFICE CHANGED ON 09/03/05 FROM: 21 NAPIER PLACE LONDON W14 8LG
2005-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-05-26363sRETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS
2004-05-06288aNEW DIRECTOR APPOINTED
2004-04-23288aNEW DIRECTOR APPOINTED
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2004-02-28288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 67 ST. GEORGE'S SQUARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 67 ST. GEORGE'S SQUARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
67 ST. GEORGE'S SQUARE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 67 ST. GEORGE'S SQUARE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 7
Called Up Share Capital 2011-04-30 £ 7
Current Assets 2012-04-30 £ 8
Current Assets 2011-04-30 £ 8
Debtors 2012-04-30 £ 8
Debtors 2011-04-30 £ 8
Fixed Assets 2012-04-30 £ 7,600
Fixed Assets 2011-04-30 £ 7,600
Shareholder Funds 2012-04-30 £ 7,608
Shareholder Funds 2011-04-30 £ 7,608
Tangible Fixed Assets 2012-04-30 £ 7,600
Tangible Fixed Assets 2011-04-30 £ 7,600

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 67 ST. GEORGE'S SQUARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 67 ST. GEORGE'S SQUARE LIMITED
Trademarks
We have not found any records of 67 ST. GEORGE'S SQUARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 67 ST. GEORGE'S SQUARE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 67 ST. GEORGE'S SQUARE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 67 ST. GEORGE'S SQUARE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 67 ST. GEORGE'S SQUARE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 67 ST. GEORGE'S SQUARE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.