You are here: bizstats.co.uk > a-z index > 5 list > 57 list

57 St Georges Drive Residents Association Limited LONDON


Founded in 1989, 57 St Georges Drive Residents Association, classified under reg no. 02455600 is an active company. Currently registered at 57 St George's Drive SW1V 4DF, London the company has been in the business for thirty five years. Its financial year was closed on 30th December and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Wouter V., Karin B. and Munira B. and others. In addition 2 active secretaries, Munira B. and Michael E. were appointed. At present 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.

57 St Georges Drive Residents Association Limited Address / Contact

Office Address 57 St George's Drive
Office Address2 Pimlico
Town London
Post code SW1V 4DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02455600
Date of Incorporation Wed, 27th Dec 1989
Industry Residents property management
End of financial Year 30th December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 10th Jul 2024 (2024-07-10)
Last confirmation statement dated Mon, 26th Jun 2023

Company staff

Wouter V.

Position: Director

Appointed: 23 November 2021

Karin B.

Position: Director

Appointed: 23 November 2021

Munira B.

Position: Secretary

Appointed: 21 November 2021

Michael E.

Position: Secretary

Appointed: 16 June 2010

Munira B.

Position: Director

Appointed: 01 October 2009

Michael E.

Position: Director

Appointed: 02 May 2007

Gideon M.

Position: Director

Appointed: 11 November 2003

David H.

Position: Director

Appointed: 22 December 1995

Astrid O.

Position: Director

Appointed: 13 July 2007

Resigned: 22 November 2021

Jason V.

Position: Secretary

Appointed: 06 November 2006

Resigned: 02 June 2010

Lucy F.

Position: Director

Appointed: 01 August 2006

Resigned: 02 May 2007

Jason V.

Position: Director

Appointed: 04 March 2005

Resigned: 15 June 2010

Anthony M.

Position: Director

Appointed: 12 September 2003

Resigned: 01 August 2006

Brett A.

Position: Director

Appointed: 22 September 1997

Resigned: 12 September 2003

Raymond P.

Position: Director

Appointed: 08 April 1997

Resigned: 04 March 2005

Andrew H.

Position: Secretary

Appointed: 08 April 1997

Resigned: 06 November 2006

Martin I.

Position: Director

Appointed: 02 February 1996

Resigned: 11 November 2003

Miltiadis T.

Position: Secretary

Appointed: 22 January 1996

Resigned: 08 April 1997

Miltiadis T.

Position: Director

Appointed: 05 September 1994

Resigned: 08 April 1997

Andrew H.

Position: Director

Appointed: 27 May 1993

Resigned: 13 July 2007

Denis V.

Position: Director

Appointed: 21 May 1993

Resigned: 02 February 1996

Adam F.

Position: Director

Appointed: 30 April 1993

Resigned: 22 September 1997

Kate H.

Position: Director

Appointed: 26 June 1991

Resigned: 25 January 1991

Alexander D.

Position: Director

Appointed: 26 June 1991

Resigned: 30 April 1993

Charles N.

Position: Director

Appointed: 26 June 1991

Resigned: 27 May 1993

Angela P.

Position: Director

Appointed: 26 June 1991

Resigned: 21 May 1993

Hugo W.

Position: Director

Appointed: 26 June 1991

Resigned: 05 September 1994

Jolyon B.

Position: Director

Appointed: 26 June 1991

Resigned: 22 December 1995

Diana C.

Position: Director

Appointed: 26 June 1991

Resigned: 29 September 2006

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Dormant company accounts made up to December 31, 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements