ST GEORGE'S (LIVERPOOL) LIMITED
LONDON

Hellopages » Greater London » Camden » NW1 3ER

Company number 04714055
Status Active
Incorporation Date 27 March 2003
Company Type Private Limited Company
Address ACRE HOUSE, 11/15 WILLIAM ROAD, LONDON, UNITED KINGDOM, NW1 3ER
Home Country United Kingdom
Nature of Business 87100 - Residential nursing care facilities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Change of share class name or designation; Total exemption small company accounts made up to 31 July 2016; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of ST GEORGE'S (LIVERPOOL) LIMITED are www.stgeorgesliverpool.co.uk, and www.st-george-s-liverpool.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 Liverpool Limited is a Private Limited Company. The company registration number is 04714055. St George S Liverpool Limited has been working since 27 March 2003. The present status of the company is Active. The registered address of St George S Liverpool Limited is Acre House 11 15 William Road London United Kingdom Nw1 3er. . HARIA, Anju is a Secretary of the company. GUDHKA, Sheena is a Director of the company. HARIA, Sobhag is a Director of the company. Secretary BHARADIA, Vijay has been resigned. Secretary NAGRI, Mustafa Sulemanjee has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BHARADIA, Vijay has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residential nursing care facilities".


Current Directors

Secretary
HARIA, Anju
Appointed Date: 15 November 2010

Director
GUDHKA, Sheena
Appointed Date: 01 July 2011
45 years old

Director
HARIA, Sobhag
Appointed Date: 21 July 2003
75 years old

Resigned Directors

Secretary
BHARADIA, Vijay
Resigned: 15 November 2010
Appointed Date: 29 July 2003

Secretary
NAGRI, Mustafa Sulemanjee
Resigned: 29 July 2003
Appointed Date: 27 March 2003

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Director
BHARADIA, Vijay
Resigned: 29 July 2003
Appointed Date: 27 March 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Persons With Significant Control

Anju Haria
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sobhag Haria
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Sheena Gudhka
Notified on: 6 April 2016
45 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ST GEORGE'S (LIVERPOOL) LIMITED Events

09 Apr 2017
Change of share class name or designation
07 Apr 2017
Total exemption small company accounts made up to 31 July 2016
06 Apr 2017
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

04 Apr 2017
Confirmation statement made on 27 March 2017 with updates
29 Mar 2017
Statement of capital following an allotment of shares on 17 March 2017
  • GBP 60,000

...
... and 53 more events
05 Apr 2003
Secretary resigned
05 Apr 2003
Director resigned
05 Apr 2003
New director appointed
05 Apr 2003
New secretary appointed
27 Mar 2003
Incorporation

ST GEORGE'S (LIVERPOOL) LIMITED Charges

5 December 2003
Debenture
Delivered: 9 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2003
Omnibus guarantee and set-off agreement
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 September 2003
Debenture
Delivered: 13 September 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All stocks shares bonds certificates of deposit depository…