13 St. George's Drive Limited LONDON


Founded in 1982, 13 St. George's Drive, classified under reg no. 01648376 is an active company. Currently registered at Flat D 13 St. Georges Drive SW1V 4DJ, London the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 6 directors in the the company, namely Flemming J., Jeremy P. and Susannah H. and others. In addition one secretary - Mark S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

13 St. George's Drive Limited Address / Contact

Office Address Flat D 13 St. Georges Drive
Office Address2 Pimlico
Town London
Post code SW1V 4DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01648376
Date of Incorporation Mon, 5th Jul 1982
Industry Residents property management
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

Flemming J.

Position: Director

Appointed: 04 July 2014

Jeremy P.

Position: Director

Appointed: 01 December 2011

Mark S.

Position: Secretary

Appointed: 01 April 2010

Susannah H.

Position: Director

Appointed: 04 April 2003

Sam H.

Position: Director

Appointed: 04 April 2003

Mark S.

Position: Director

Appointed: 01 August 1997

Susan M.

Position: Director

Appointed: 05 July 1982

Drusilla F.

Position: Secretary

Appointed: 15 May 2006

Resigned: 01 April 2010

Susannah H.

Position: Secretary

Appointed: 06 September 2005

Resigned: 15 May 2006

Drusilla F.

Position: Secretary

Appointed: 31 March 2003

Resigned: 06 September 2005

Paul F.

Position: Secretary

Appointed: 01 February 2000

Resigned: 31 March 2003

Drusilla F.

Position: Director

Appointed: 28 February 1998

Resigned: 01 December 2011

Judith F.

Position: Director

Appointed: 20 December 1997

Resigned: 04 April 2003

Katherine C.

Position: Secretary

Appointed: 30 October 1997

Resigned: 01 February 2000

John M.

Position: Director

Appointed: 07 August 1995

Resigned: 04 July 2014

Evy H.

Position: Director

Appointed: 22 March 1995

Resigned: 28 February 1998

John S.

Position: Director

Appointed: 30 August 1991

Resigned: 22 March 1995

Elizabeth E.

Position: Director

Appointed: 15 October 1990

Resigned: 07 August 1995

Michael B.

Position: Director

Appointed: 23 September 1986

Resigned: 20 December 1997

Victoria R.

Position: Director

Appointed: 16 January 1986

Resigned: 30 September 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 5033 485       
Balance Sheet
Cash Bank In Hand8 1149 243       
Cash Bank On Hand 9 2437 8999 02010 16210 89410 3769 9216 999
Property Plant Equipment 1 4851 4681 4501 4321 4151 3971 380 
Tangible Fixed Assets1 5031 485       
Reserves/Capital
Called Up Share Capital2 0002 000       
Profit Loss Account Reserve1 5031 485       
Shareholder Funds3 5033 485       
Other
Accumulated Depreciation Impairment Property Plant Equipment 472489507525542560577594
Administrative Expenses1718       
Creditors 7 2435 8997 0208 1628 8948 3767 9214 999
Creditors Due Within One Year6 1147 243       
Depreciation Tangible Fixed Assets Expense1718       
Increase From Depreciation Charge For Year Property Plant Equipment  17181817181717
Net Current Assets Liabilities2 0002 0002 0002 0002 0002 0002 0002 0002 000
Number Shares Allotted 2 000       
Other Creditors 7 2435 8997 0208 1628 8948 3767 9214 999
Other Creditors Due Within One Year6 1147 243       
Par Value Share 1       
Profit Loss For Period-17-18       
Profit Loss On Ordinary Activities Before Tax-17-18       
Property Plant Equipment Gross Cost 1 9571 9571 9571 9571 9571 9571 957 
Share Capital Allotted Called Up Paid2 0002 000       
Tangible Fixed Assets Cost Or Valuation1 957        
Tangible Fixed Assets Depreciation454472       
Tangible Fixed Assets Depreciation Charged In Period 18       
Total Assets Less Current Liabilities3 5033 4853 4683 4503 4323 4153 3973 3803 363

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 20th, December 2023
Free Download (6 pages)

Company search

Advertisements