ST. GEORGE'S HOUSE LLP
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number OC325540
Status Active
Incorporation Date 25 January 2007
Company Type Limited Liability Partnership
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of ST. GEORGE'S HOUSE LLP are www.stgeorgeshouse.co.uk, and www.st-george-s-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St George S House Llp is a Limited Liability Partnership. The company registration number is OC325540. St George S House Llp has been working since 25 January 2007. The present status of the company is Active. The registered address of St George S House Llp is 73 Cornhill London Ec3v 3qq. . LEIGH, Robin Simon is a LLP Designated Member of the company. STERLING SECURITIES LIMITED is a LLP Designated Member of the company. LLP Designated Member SB2 PROPERTY VENTURES LIMITED has been resigned. LLP Designated Member STERLING SECURITIES PLC has been resigned.


Current Directors

LLP Designated Member
LEIGH, Robin Simon
Appointed Date: 06 February 2009
60 years old

LLP Designated Member
STERLING SECURITIES LIMITED
Appointed Date: 27 January 2009

Resigned Directors

LLP Designated Member
SB2 PROPERTY VENTURES LIMITED
Resigned: 06 February 2009
Appointed Date: 25 January 2007

LLP Designated Member
STERLING SECURITIES PLC
Resigned: 27 January 2009
Appointed Date: 25 January 2007

Persons With Significant Control

Sterling Securities Limited
Notified on: 24 January 2017
Nature of control: Ownership of voting rights - 75% or more

ST. GEORGE'S HOUSE LLP Events

28 Feb 2017
Confirmation statement made on 25 January 2017 with updates
08 Jan 2017
Total exemption full accounts made up to 31 March 2016
18 Oct 2016
Satisfaction of charge 3 in full
18 Oct 2016
Satisfaction of charge 2 in full
18 Oct 2016
Satisfaction of charge 4 in full
...
... and 27 more events
04 Feb 2008
Annual return made up to 25/01/08
25 Apr 2007
Particulars of mortgage/charge
25 Apr 2007
Particulars of mortgage/charge
04 Apr 2007
Accounting reference date extended from 31/01/08 to 31/03/08
25 Jan 2007
Incorporation

ST. GEORGE'S HOUSE LLP Charges

26 July 2011
Charge over rent account
Delivered: 5 August 2011
Status: Satisfied on 18 October 2016
Persons entitled: Nationwide Building Society
Description: The charged balance on account no. 04482263, sort code…
26 July 2011
Deed of rental assignment
Delivered: 5 August 2011
Status: Satisfied on 18 October 2016
Persons entitled: Nationwide Building Society
Description: The rent in relation to f/h st george's house st matthew's…
17 April 2007
Debenture (full)
Delivered: 25 April 2007
Status: Satisfied on 18 October 2016
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
17 April 2007
Legal charge
Delivered: 25 April 2007
Status: Satisfied on 18 October 2016
Persons entitled: Nationwide Building Society
Description: F/H land and buildings at the junction of st mathew's…