ST GEORGE'S ENTERPRISES LIMITED

ST GEORGE'S ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameST GEORGE'S ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02539900
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ST GEORGE'S ENTERPRISES LIMITED?

    • Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities

    Where is ST GEORGE'S ENTERPRISES LIMITED located?

    Registered Office Address
    c/o FINANCE DEPARTMENT
    St George's University Of London
    Cranmer Terrace
    SW17 0RE London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ST GEORGE'S ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2020

    What are the latest filings for ST GEORGE'S ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Unaudited abridged accounts made up to Jul 31, 2020

    8 pagesAA

    Confirmation statement made on Sep 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Jane Arnold as a secretary on Dec 13, 2019

    1 pagesTM02

    Termination of appointment of Nicola Jane Arnold as a director on Dec 13, 2019

    1 pagesTM01

    Unaudited abridged accounts made up to Jul 31, 2019

    7 pagesAA

    Confirmation statement made on Sep 12, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jul 31, 2018

    7 pagesAA

    Confirmation statement made on Sep 12, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jul 31, 2017

    13 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    It was taht: £162 of vthe profit for the year ended 31 juluy 2017 be paid to the company parent, st george's university of london by way of gift aid. 21/11/2017
    RES13

    Confirmation statement made on Sep 12, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business/gift aid 20/12/2016
    RES13

    Full accounts made up to Jul 31, 2016

    14 pagesAA

    Appointment of Ms Susan Anne Mcpheat as a director on Feb 01, 2017

    2 pagesAP01

    Appointment of Dr Julie Ann Leeming as a director on Feb 01, 2017

    2 pagesAP01

    Termination of appointment of Andrew Dyer as a director on Feb 01, 2017

    1 pagesTM01

    Confirmation statement made on Sep 17, 2016 with updates

    5 pagesCS01

    Termination of appointment of John Warburton Unsworth as a secretary on Dec 31, 2015

    1 pagesTM02

    Appointment of Ms Nicola Jane Arnold as a secretary on Jan 04, 2016

    2 pagesAP03

    Appointment of Ms Nicola Jane Arnold as a director on Jan 04, 2016

    2 pagesAP01

    Termination of appointment of John Unsworth as a director on Dec 31, 2015

    1 pagesTM01

    Who are the officers of ST GEORGE'S ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEEMING, Julie Ann, Dr
    c/o Finance Department
    Cranmer Terrace
    SW17 0RE London
    St George's University Of London
    Director
    c/o Finance Department
    Cranmer Terrace
    SW17 0RE London
    St George's University Of London
    EnglandBritishUniversity Administrator223820670001
    MCPHEAT, Susan Anne
    c/o Finance Department
    Cranmer Terrace
    SW17 0RE London
    St George's University Of London
    Director
    c/o Finance Department
    Cranmer Terrace
    SW17 0RE London
    St George's University Of London
    EnglandScottishAccountant223823460001
    ARNOLD, Nicola Jane
    c/o Finance Department
    Cranmer Terrace
    SW17 0RE London
    St George's University Of London
    Secretary
    c/o Finance Department
    Cranmer Terrace
    SW17 0RE London
    St George's University Of London
    211305310001
    BERY, Ravi Mark Roy
    14 Woodbourne Avenue
    Streatham
    SW16 1UU London
    Secretary
    14 Woodbourne Avenue
    Streatham
    SW16 1UU London
    BritishAccountant82996780001
    HILL, Ralph Bruce
    Aldersey Place 50 London Road
    GU1 2AL Guildford
    Surrey
    Secretary
    Aldersey Place 50 London Road
    GU1 2AL Guildford
    Surrey
    British25051790001
    SHORE, Frank
    Old Manor
    Quality Street
    RH1 3BB Redhill
    Surrey
    Secretary
    Old Manor
    Quality Street
    RH1 3BB Redhill
    Surrey
    British114731290001
    TURNER, Ian Clive
    6 Parkway
    TN10 4RA Tonbridge
    Kent
    Secretary
    6 Parkway
    TN10 4RA Tonbridge
    Kent
    British54951080001
    UNSWORTH, John Warburton
    High Street
    Great Horwood
    MK17 0QL Milton Keynes
    6
    England
    Secretary
    High Street
    Great Horwood
    MK17 0QL Milton Keynes
    6
    England
    190922100001
    ARNOLD, Nicola Jane
    c/o Finance Department
    Cranmer Terrace
    SW17 0RE London
    St George's University Of London
    Director
    c/o Finance Department
    Cranmer Terrace
    SW17 0RE London
    St George's University Of London
    EnglandBritishFinance Director170740660001
    AXTON, Henry Stuart
    Hook Place Hook Lane
    Aldingbourne
    PO20 6TS Chichester
    West Sussex
    Director
    Hook Place Hook Lane
    Aldingbourne
    PO20 6TS Chichester
    West Sussex
    BritishCompany Director12130300001
    BERY, Mark
    Cranmer Terrace
    SW17 0RE London
    Hunter Wing
    England
    Director
    Cranmer Terrace
    SW17 0RE London
    Hunter Wing
    England
    UkBritishAccountant183390820001
    BOURNE, Christopher John
    Snowshill Hill
    GL56 9TH Moreton In Marsh
    Gloucestershire
    Director
    Snowshill Hill
    GL56 9TH Moreton In Marsh
    Gloucestershire
    BritishFarmer13114780001
    CUMBERLEGE CBE DL, Julia Frances, Baroness
    Snells Cottage
    The Green
    BN8 4LA Newick
    East Sussex
    Director
    Snells Cottage
    The Green
    BN8 4LA Newick
    East Sussex
    United KingdomBritishCompany Director72369150003
    DUFFY, John, Mister
    11 Aberdeen Road
    N5 2UG London
    Director
    11 Aberdeen Road
    N5 2UG London
    BritishDirector Of Administration104621630002
    DYER, Andrew Charles
    c/o Finance Department
    Cranmer Terrace
    SW17 0RE London
    St George's University Of London
    Director
    c/o Finance Department
    Cranmer Terrace
    SW17 0RE London
    St George's University Of London
    EnglandBritishCertified Accountant185181860001
    DYER, Andrew Charles
    c/o Finance Department
    Cranmer Terrace
    SW17 0RE London
    St George's University Of London
    Director
    c/o Finance Department
    Cranmer Terrace
    SW17 0RE London
    St George's University Of London
    EnglandBritishChartered Accountant185181860001
    FARTHING, Michael John Godfrey, Professor
    16 Courthope Road
    NW3 2LB London
    Director
    16 Courthope Road
    NW3 2LB London
    United KingdomBritishMedical Practitioner90850970001
    FREELING, Paul, Professor
    59 Spencer Park
    Wandsworth
    SW18 2SX London
    Director
    59 Spencer Park
    Wandsworth
    SW18 2SX London
    BritishProfessor Of General Practice (Medicine)25051800001
    HAY, Frank Charles, Professor
    82 Longlands Road
    DA15 7LR Sidcup
    Kent
    Director
    82 Longlands Road
    DA15 7LR Sidcup
    Kent
    BritishUniversity Teacher39173340001
    HERON, Michael Gilbert
    Smithincott
    The Avenue Bucklebury Common
    RG7 6NP Reading
    Berks
    Director
    Smithincott
    The Avenue Bucklebury Common
    RG7 6NP Reading
    Berks
    BritishChairman The Post Office45699290001
    HERON, Michael Gilbert, Sir
    43 Albion Gate
    Albion Street
    W2 2LG London
    Director
    43 Albion Gate
    Albion Street
    W2 2LG London
    BritishDirector45699290003
    HIBBERD, Richard Maurice
    48 Brian Avenue
    CR2 9NE Sanderstead
    Surrey
    Director
    48 Brian Avenue
    CR2 9NE Sanderstead
    Surrey
    United KingdomBritishAccountant72321400001
    MACGILLIVRAY, Bruce, Doctor
    21 The Avenue
    Wraysbury
    TW19 5EY Staines
    Director
    21 The Avenue
    Wraysbury
    TW19 5EY Staines
    BritishRetired49763620002
    SMITH, Michael Ashley
    M Bery, Finance Department
    St George's, University Of
    SW17 0RE London, Cranmer Terrace
    London
    Director
    M Bery, Finance Department
    St George's, University Of
    SW17 0RE London, Cranmer Terrace
    London
    EnglandBritishAccountant156428110001
    UNSWORTH, John
    Cranmer Terrace
    SW17 0RE London
    Hunter Wing
    England
    Director
    Cranmer Terrace
    SW17 0RE London
    Hunter Wing
    England
    EnglandBritishChartered Accountant182662100001
    UNSWORTH, John Warburton
    c/o Finance Department
    Cranmer Terrace
    SW17 0RE London
    St George's University Of London
    England
    Director
    c/o Finance Department
    Cranmer Terrace
    SW17 0RE London
    St George's University Of London
    England
    United KingdomBritishFinance Director183337300001
    WHITTLE, Angela
    c/o Finance Department
    Cranmer Terrace
    SW17 0RE London
    St George's University Of London
    Director
    c/o Finance Department
    Cranmer Terrace
    SW17 0RE London
    St George's University Of London
    EnglandEnglishChartered Accountant190921510001

    Who are the persons with significant control of ST GEORGE'S ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Georges University Of London
    Cranmer Terrace
    SW17 0RE London
    Cranmer Terrace
    England
    Sep 01, 2016
    Cranmer Terrace
    SW17 0RE London
    Cranmer Terrace
    England
    No
    Legal FormUniversity
    Legal AuthorityCharities Act 2010
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0