NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6DP

Company number 00494717
Status Active
Incorporation Date 24 April 1951
Company Type Private Limited Company
Address 9 SHERLOCK MEWS, LONDON, W1U 6DP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED are www.newgeorgestreetdevelopmentcompany.co.uk, and www.new-george-street-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and six months. New George Street Development Company Limited is a Private Limited Company. The company registration number is 00494717. New George Street Development Company Limited has been working since 24 April 1951. The present status of the company is Active. The registered address of New George Street Development Company Limited is 9 Sherlock Mews London W1u 6dp. . SMEDLEY, Gerald Kenneth is a Secretary of the company. SMEDLEY, Gerald Kenneth is a Director of the company. TAYLOR, Simon John is a Director of the company. Secretary COLLINSON, Martin Donald has been resigned. Secretary HALL, Vikki has been resigned. Secretary LLOYD HUGHES, David has been resigned. Secretary MCNULTY, Vivienne Angela has been resigned. Secretary WARD, Caroline has been resigned. Secretary YATES, John Martyn has been resigned. Director COLLIER, Richard John Henry has been resigned. Director FIELD, Brian David has been resigned. Director GROOM, Roger George has been resigned. Director HALL, Vikki has been resigned. Director HODGE, Michael Leslie has been resigned. Director MOUNFIELD, Stephen Geoffrey has been resigned. Director WINCH-FURNESS, Malcolm John has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMEDLEY, Gerald Kenneth
Appointed Date: 30 August 2002

Director
SMEDLEY, Gerald Kenneth
Appointed Date: 30 August 2002
78 years old

Director
TAYLOR, Simon John
Appointed Date: 25 March 1998
70 years old

Resigned Directors

Secretary
COLLINSON, Martin Donald
Resigned: 22 November 1999
Appointed Date: 28 February 1998

Secretary
HALL, Vikki
Resigned: 31 January 1997
Appointed Date: 31 October 1996

Secretary
LLOYD HUGHES, David
Resigned: 07 April 1995

Secretary
MCNULTY, Vivienne Angela
Resigned: 31 October 1996
Appointed Date: 07 April 1995

Secretary
WARD, Caroline
Resigned: 28 February 1998
Appointed Date: 31 January 1997

Secretary
YATES, John Martyn
Resigned: 30 August 2002
Appointed Date: 22 November 1999

Director
COLLIER, Richard John Henry
Resigned: 28 February 1998
Appointed Date: 25 February 1997
65 years old

Director
FIELD, Brian David
Resigned: 30 August 2002
Appointed Date: 28 February 1998
65 years old

Director
GROOM, Roger George
Resigned: 25 February 1997
81 years old

Director
HALL, Vikki
Resigned: 28 February 1998
Appointed Date: 30 June 1996
56 years old

Director
HODGE, Michael Leslie
Resigned: 30 August 2002
80 years old

Director
MOUNFIELD, Stephen Geoffrey
Resigned: 09 December 1994
79 years old

Director
WINCH-FURNESS, Malcolm John
Resigned: 30 June 1996
Appointed Date: 09 December 1994
76 years old

Persons With Significant Control

Gilesports Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

London Settled Estates Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

NEW GEORGE STREET DEVELOPMENT COMPANY LIMITED Events

07 Nov 2016
Confirmation statement made on 25 October 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
17 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 57.25

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 94 more events
30 Jun 1988
Full accounts made up to 31 March 1987

27 May 1987
Full accounts made up to 31 March 1986

17 Mar 1987
Return made up to 31/07/86; full list of members

02 Sep 1986
Annual return made up to 17/07/85

24 Apr 1951
Incorporation