ST. GEORGE'S DAY EVENTS.
WEMBLEY

Hellopages » Greater London » Brent » HA0 1SW

Company number 04698969
Status Active
Incorporation Date 17 March 2003
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 53 HEATHER PARK DRIVE, ALPERTON, WEMBLEY, MIDDLESEX, HA0 1SW
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 15 March 2017 with updates; Annual return made up to 15 March 2016 no member list. The most likely internet sites of ST. GEORGE'S DAY EVENTS. are www.stgeorgesday.co.uk, and www.st-george-s-day.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. St George S Day Events is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 04698969. St George S Day Events has been working since 17 March 2003. The present status of the company is Active. The registered address of St George S Day Events is 53 Heather Park Drive Alperton Wembley Middlesex Ha0 1sw. The company`s financial liabilities are £0.74k. It is £0k against last year. The cash in hand is £0.74k. It is £0k against last year. And the total assets are £0.74k, which is £0k against last year. HAMBLIN, Barry Maurice is a Secretary of the company. HAMBLIN, Barry Maurice is a Director of the company. Secretary WILLIAMS, Robert George Bosley has been resigned. Director FITZPATRICK, John Antony has been resigned. Director MATTHEWS, James Howard Lucian has been resigned. Director WILLIAMS, Robert George Bosley has been resigned. The company operates in "Activities of other membership organizations n.e.c.".


st. george's day Key Finiance

LIABILITIES £0.74k
CASH £0.74k
TOTAL ASSETS £0.74k
All Financial Figures

Current Directors

Secretary
HAMBLIN, Barry Maurice
Appointed Date: 17 March 2003

Director
HAMBLIN, Barry Maurice
Appointed Date: 17 March 2003
66 years old

Resigned Directors

Secretary
WILLIAMS, Robert George Bosley
Resigned: 01 January 2014
Appointed Date: 17 March 2003

Director
FITZPATRICK, John Antony
Resigned: 15 March 2009
Appointed Date: 17 March 2003
63 years old

Director
MATTHEWS, James Howard Lucian
Resigned: 15 March 2009
Appointed Date: 17 March 2003
80 years old

Director
WILLIAMS, Robert George Bosley
Resigned: 01 January 2014
Appointed Date: 17 March 2003
73 years old

Persons With Significant Control

Mr Barry Maurice Hamblin
Notified on: 17 February 2017
66 years old
Nature of control: Right to appoint and remove directors

ST. GEORGE'S DAY EVENTS. Events

18 Mar 2017
Total exemption small company accounts made up to 30 June 2016
18 Mar 2017
Confirmation statement made on 15 March 2017 with updates
23 Apr 2016
Annual return made up to 15 March 2016 no member list
15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Mar 2015
Annual return made up to 15 March 2015 no member list
...
... and 27 more events
29 Mar 2005
Annual return made up to 17/03/05
18 Jan 2005
Accounts for a dormant company made up to 30 June 2004
17 Jan 2005
Accounting reference date extended from 31/03/04 to 30/06/04
02 Jun 2004
Annual return made up to 17/03/04
17 Mar 2003
Incorporation