ST GEORGE'S LODGE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW9 5HD

Company number 03996748
Status Active
Incorporation Date 15 May 2000
Company Type Private Limited Company
Address TRUST HOUSE 2 COLINDALE BUSINESS CENTRE, 126 COLINDALE AVENUE, LONDON, ENGLAND, NW9 5HD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 26 ; Total exemption full accounts made up to 31 December 2014. The most likely internet sites of ST GEORGE'S LODGE LIMITED are www.stgeorgeslodge.co.uk, and www.st-george-s-lodge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. St George S Lodge Limited is a Private Limited Company. The company registration number is 03996748. St George S Lodge Limited has been working since 15 May 2000. The present status of the company is Active. The registered address of St George S Lodge Limited is Trust House 2 Colindale Business Centre 126 Colindale Avenue London England Nw9 5hd. . ASCOT DRUMMOND SECRETARIAL LIMITED is a Secretary of the company. DONKER CURTIUS, Peter Boudewijn is a Director of the company. ELIAS, Misha is a Director of the company. MAKHDUMI, Omair Yasin is a Director of the company. SMITH, Stephen Russell is a Director of the company. Secretary POWELL, Caroline has been resigned. Secretary PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director ABBOTT, Charles has been resigned. Director ELIN, Denise Frances has been resigned. Director FRANKLIN, Kevin Andrew has been resigned. Director GAINSBOROUGH, Robert Hugh has been resigned. Director HOLMES, Adrian has been resigned. Director MARTIN, Philomena has been resigned. Director SHANNON, Linda Ann has been resigned. Director STUCHBERY, Joanne Elizabeth has been resigned. Director TAYLOR, Colette Mary has been resigned. Director TAYLOR, Colette Mary has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ASCOT DRUMMOND SECRETARIAL LIMITED
Appointed Date: 14 June 2010

Director
DONKER CURTIUS, Peter Boudewijn
Appointed Date: 06 November 2012
63 years old

Director
ELIAS, Misha
Appointed Date: 12 September 2009
65 years old

Director
MAKHDUMI, Omair Yasin
Appointed Date: 06 November 2012
54 years old

Director
SMITH, Stephen Russell
Appointed Date: 06 November 2012
68 years old

Resigned Directors

Secretary
POWELL, Caroline
Resigned: 20 April 2010
Appointed Date: 23 May 2000

Secretary
PARKWOOD MANAGEMENT COMPANY (LONDON) LIMITED
Resigned: 15 January 2008
Appointed Date: 16 November 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 May 2000
Appointed Date: 15 May 2000

Director
ABBOTT, Charles
Resigned: 10 October 2009
Appointed Date: 23 May 2000
60 years old

Director
ELIN, Denise Frances
Resigned: 02 July 2008
Appointed Date: 13 June 2007
86 years old

Director
FRANKLIN, Kevin Andrew
Resigned: 17 December 2008
Appointed Date: 16 September 2008
58 years old

Director
GAINSBOROUGH, Robert Hugh
Resigned: 11 November 2006
Appointed Date: 23 May 2000
83 years old

Director
HOLMES, Adrian
Resigned: 22 October 2012
Appointed Date: 21 January 2012
59 years old

Director
MARTIN, Philomena
Resigned: 11 November 2010
Appointed Date: 12 September 2009
75 years old

Director
SHANNON, Linda Ann
Resigned: 20 January 2009
Appointed Date: 23 May 2000
76 years old

Director
STUCHBERY, Joanne Elizabeth
Resigned: 17 May 2012
Appointed Date: 22 December 2011
42 years old

Director
TAYLOR, Colette Mary
Resigned: 27 October 2013
Appointed Date: 06 November 2012
68 years old

Director
TAYLOR, Colette Mary
Resigned: 17 December 2008
Appointed Date: 23 May 2000
68 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 May 2000
Appointed Date: 15 May 2000

ST GEORGE'S LODGE LIMITED Events

08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 26

08 Sep 2015
Total exemption full accounts made up to 31 December 2014
08 Jun 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 26

09 Sep 2014
Total exemption full accounts made up to 31 December 2013
...
... and 61 more events
15 Mar 2001
New secretary appointed
15 Mar 2001
New director appointed
15 Mar 2001
New director appointed
15 Mar 2001
Ad 23/05/00--------- £ si 23@1=23 £ ic 1/24
15 May 2000
Incorporation