Company number 03781850
Status Active
Incorporation Date 3 June 1999
Company Type Private Limited Company
Address QUADRANT HOUSE FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc
Since the company registration one hundred and fourteen events have happened. The last three records are Director's details changed for Mr Ian Malcolm Livingstone on 3 October 2013; Full accounts made up to 31 December 2015; Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
GBP 2
. The most likely internet sites of GEORGE HOLDINGS (UK) LIMITED are www.georgeholdingsuk.co.uk, and www.george-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. George Holdings Uk Limited is a Private Limited Company.
The company registration number is 03781850. George Holdings Uk Limited has been working since 03 June 1999.
The present status of the company is Active. The registered address of George Holdings Uk Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . LUCK, Richard Nigel is a Secretary of the company. LIVINGSTONE, Ian Malcolm is a Director of the company. LUCK, Richard Nigel is a Director of the company. Secretary MOATASSEM, Saeb Zeki has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director CAIRNS, Michael Anthony has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director LANDESBERG, Alan has been resigned. Director LANDESBERG, Gary Mitchell has been resigned. Director MOATASSEM, Saeb Zeki has been resigned. Director O'SHEA, John has been resigned. Director REA, John has been resigned. Director ROSENBERG, David has been resigned. Director ROSENBERG, Elliot Simon has been resigned. Director WINTERBOTTOM, Alan Frederick has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Secretary
A G SECRETARIAL LIMITED
Resigned: 25 June 2013
Appointed Date: 19 December 2006
Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 28 June 1999
Appointed Date: 03 June 1999
Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 28 June 1999
Appointed Date: 03 June 1999
Director
LANDESBERG, Alan
Resigned: 20 June 2012
Appointed Date: 19 December 2006
92 years old
Director
O'SHEA, John
Resigned: 19 December 2006
Appointed Date: 19 August 1999
86 years old
Director
REA, John
Resigned: 19 December 2006
Appointed Date: 28 June 1999
73 years old
Director
ROSENBERG, David
Resigned: 25 June 2013
Appointed Date: 19 December 2006
67 years old
GEORGE HOLDINGS (UK) LIMITED Events
14 Sep 2016
Director's details changed for Mr Ian Malcolm Livingstone on 3 October 2013
22 Jun 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
12 Jun 2015
Annual return made up to 3 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
08 Jun 2015
Full accounts made up to 31 December 2014
...
... and 104 more events
15 Jul 1999
Director resigned
15 Jul 1999
New director appointed
15 Jul 1999
New secretary appointed;new director appointed
02 Jul 1999
Registered office changed on 02/07/99 from: 120 east road, london, N1 6AA
03 Jun 1999
Incorporation
25 February 2014
Charge code 0378 1850 0005
Delivered: 3 March 2014
Status: Outstanding
Persons entitled: Mount Street Loan Solutions LLP in Its Capacity as Security Trustee on Behalf of the Secured Parties
Description: Notification of addition to or amendment of charge…
25 February 2014
Charge code 0378 1850 0004
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Santander UK PLC as Common Security Trustee on Behalf of the Secured Parties
Description: First equitable mortgage (and to the extent not validly and…
18 April 2008
Debenture
Delivered: 30 April 2008
Status: Satisfied
on 6 July 2013
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
19 December 2006
Debenture
Delivered: 22 December 2006
Status: Satisfied
on 9 July 2014
Persons entitled: Irish Nationwide Building Society
Description: The full benefit of all stocks shares or other interests in…
10 August 1999
Debenture
Delivered: 19 August 1999
Status: Satisfied
on 8 January 2007
Persons entitled: Depfa Bank Ag, London Branch
Description: London portman hotel portman square london W1 .. fixed and…