You are here: bizstats.co.uk > a-z index > 8 list

89-91 St George's Square Limited LONDON


Founded in 2001, 89-91 St George's Square, classified under reg no. 04134630 is an active company. Currently registered at 4th Floor, 192-198 Vauxhall Bridge Road SW1V 1DX, London the company has been in the business for 23 years. Its financial year was closed on Tue, 24th Dec and its latest financial statement was filed on December 31, 2022.

The company has 8 directors, namely Peter W., Alison T. and Nishchay M. and others. Of them, Carlo B., Ian B., Andrew G. have been with the company the longest, being appointed on 19 February 2001 and Peter W. has been with the company for the least time - from 1 November 2014. 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.

89-91 St George's Square Limited Address / Contact

Office Address 4th Floor, 192-198 Vauxhall Bridge Road
Town London
Post code SW1V 1DX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04134630
Date of Incorporation Tue, 2nd Jan 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 24th December
Company age 23 years old
Account next due date Tue, 24th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

D&g Block Management Limited

Position: Corporate Secretary

Appointed: 01 February 2021

Peter W.

Position: Director

Appointed: 01 November 2014

Alison T.

Position: Director

Appointed: 14 December 2013

Nishchay M.

Position: Director

Appointed: 19 November 2013

Melanie S.

Position: Director

Appointed: 04 December 2012

William F.

Position: Director

Appointed: 27 July 2003

Carlo B.

Position: Director

Appointed: 19 February 2001

Ian B.

Position: Director

Appointed: 19 February 2001

Andrew G.

Position: Director

Appointed: 19 February 2001

Alan S.

Position: Director

Appointed: 14 November 2007

Resigned: 15 July 2013

Nicholas C.

Position: Director

Appointed: 20 March 2002

Resigned: 30 November 2013

David I.

Position: Director

Appointed: 19 February 2001

Resigned: 08 February 2006

Stephen S.

Position: Director

Appointed: 19 February 2001

Resigned: 27 April 2007

John H.

Position: Secretary

Appointed: 19 February 2001

Resigned: 01 September 2015

Norman B.

Position: Director

Appointed: 19 February 2001

Resigned: 14 May 2003

Caroline K.

Position: Director

Appointed: 19 February 2001

Resigned: 25 April 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 02 January 2001

Resigned: 02 January 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 02 January 2001

Resigned: 02 January 2001

John H.

Position: Director

Appointed: 02 January 2001

Resigned: 01 September 2015

Robert E.

Position: Secretary

Appointed: 02 January 2001

Resigned: 19 February 2001

Colin S.

Position: Director

Appointed: 02 January 2001

Resigned: 31 January 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand2 8802 5622 5702 4982 9922 5642 818
Current Assets2 9802 9122 8702 498   
Debtors100350300    
Property Plant Equipment38 58338 58338 58338 58338 58338 58338 583
Other
Accrued Liabilities266266305558571345357
Corporation Tax Payable 77885318
Creditors9808661 2805671 069448660
Net Current Assets Liabilities2 0002 0461 5901 9311 9232 1162 158
Number Shares Issued Fully Paid 40 20040 20040 20040 20040 20040 200
Other Creditors    240240285
Par Value Share 111111
Prepayments100100100    
Profit Loss   341-819342
Property Plant Equipment Gross Cost38 58338 58338 58338 58338 58338 583 
Total Assets Less Current Liabilities40 58340 62940 17340 51440 50640 69940 741
Trade Creditors Trade Payables7145939681 -240 
Trade Debtors Trade Receivables 250200    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, October 2023
Free Download (7 pages)

Company search

Advertisements