You are here: bizstats.co.uk > a-z index > 4 list > 44 list

44/46 St. George's Drive Ltd. LONDON


Founded in 1992, 44/46 St. George's Drive, classified under reg no. 02762907 is an active company. Currently registered at 140 Tachbrook Street SW1V 2NE, London the company has been in the business for thirty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1994/02/21 44/46 St. George's Drive Ltd. is no longer carrying the name Gainfigure.

The firm has 2 directors, namely Frederic M., Justin R.. Of them, Justin R. has been with the company the longest, being appointed on 14 December 1994 and Frederic M. has been with the company for the least time - from 15 May 2002. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

44/46 St. George's Drive Ltd. Address / Contact

Office Address 140 Tachbrook Street
Town London
Post code SW1V 2NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02762907
Date of Incorporation Mon, 9th Nov 1992
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 33 years old
Account next due date Mon, 30th Sep 2024 (263 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Fry & Co

Position: Corporate Secretary

Appointed: 01 November 2022

Frederic M.

Position: Director

Appointed: 15 May 2002

Justin R.

Position: Director

Appointed: 14 December 1994

Tuckerman Management Limited

Position: Corporate Secretary

Appointed: 01 August 2017

Resigned: 01 November 2022

Yang O.

Position: Director

Appointed: 03 June 1999

Resigned: 25 March 2002

Justin R.

Position: Secretary

Appointed: 14 December 1994

Resigned: 01 August 2017

Frederic M.

Position: Director

Appointed: 16 March 1993

Resigned: 24 December 1993

Roger K.

Position: Secretary

Appointed: 26 November 1992

Resigned: 08 December 1994

James W.

Position: Director

Appointed: 26 November 1992

Resigned: 06 June 1999

Richard F.

Position: Director

Appointed: 26 November 1992

Resigned: 22 April 2007

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 1992

Resigned: 26 November 1992

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 09 November 1992

Resigned: 26 November 1992

Company previous names

Gainfigure February 21, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities6 3006 3006 3006 3006 3006 300
Other
Fixed Assets6 3006 3006 3006 3006 3006 300
Total Assets Less Current Liabilities6 3006 3006 3006 3006 3006 300

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/12/31
filed on: 10th, September 2024
Free Download (3 pages)

Company search