Saint George International LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2017)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Saint George International Limited |
|
Last balance sheet date | 2017-12-31 | |
Trade Debtors | £724,987 | +7.55% |
Employees | £38 | -2.64% |
Total assets | £182,179 | +51.28% |
ST. GEORGE'S SCHOOL OF ENGLISH AND FOREIGN LANGUAGES LIMITED
Company type | Private Limited Company, Active |
Company Number | 00800021 |
Record last updated | Tuesday, December 5, 2017 1:59:20 AM UTC |
Official Address | Kenilworth House 79 Margaret Street West End There are 11 companies registered at this street |
Locality | West Endlondon |
Region | WestminsterLondon, England |
Postal Code | W1W8TA |
Sector | Other service activities n.e.c. |
Visits
Searches
Document Type | Publication date | Download link | |
Financials | Aug 9, 2017 | Annual accounts |  |
Registry | Dec 9, 2016 | Confirmation statement made , with updates |  |
Financials | Jul 28, 2016 | Annual accounts |  |
Registry | Apr 6, 2016 | Appointment of a person as Individual Or Entity With Right To Appoint And Remove Directors, Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) |  |
Registry | Dec 7, 2015 | Annual return |  |
Financials | Sep 9, 2015 | Annual accounts |  |
Registry | Dec 8, 2014 | Annual return |  |
Registry | Dec 8, 2014 | Change of particulars for director |  |
Registry | Dec 8, 2014 | Change of particulars for secretary |  |
Financials | Sep 5, 2014 | Annual accounts |  |
Registry | Dec 9, 2013 | Annual return |  |
Financials | Nov 23, 2013 | Annual accounts |  |
Registry | Oct 9, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Jan 14, 2013 | Annual return |  |
Financials | Nov 6, 2012 | Annual accounts |  |
Registry | Dec 21, 2011 | Annual return |  |
Financials | Sep 28, 2011 | Annual accounts |  |
Registry | Dec 15, 2010 | Annual return |  |
Financials | Jun 30, 2010 | Annual accounts |  |
Registry | Jan 14, 2010 | Change of particulars for director |  |
Registry | Jan 14, 2010 | Annual return |  |
Registry | Jan 14, 2010 | Change of particulars for director |  |
Registry | Jan 14, 2010 | Change of particulars for director 2626594... |  |
Registry | Dec 21, 2009 | Annual return |  |
Financials | May 14, 2009 | Annual accounts |  |
Registry | Jan 22, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Jun 19, 2008 | Annual accounts |  |
Registry | Dec 10, 2007 | Annual return |  |
Registry | Dec 10, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Sep 4, 2007 | Annual accounts |  |
Registry | Feb 28, 2007 | Annual return |  |
Financials | Jun 23, 2006 | Annual accounts |  |
Registry | Apr 4, 2006 | Change in situation or address of registered office |  |
Registry | Feb 21, 2006 | Particulars of a mortgage or charge |  |
Registry | Jan 10, 2006 | Annual return |  |
Financials | Mar 24, 2005 | Annual accounts |  |
Registry | Feb 15, 2005 | Annual return |  |
Financials | Oct 21, 2004 | Annual accounts |  |
Financials | Feb 4, 2004 | Annual accounts 1831457... |  |
Registry | Jan 7, 2004 | Annual return |  |
Registry | Dec 12, 2003 | Particulars of a mortgage or charge |  |
Registry | Oct 21, 2003 | Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests |  |
Registry | Oct 9, 2003 | Particulars of a mortgage or charge |  |
Registry | Jan 22, 2003 | Annual return |  |
Financials | Sep 30, 2002 | Annual accounts |  |
Registry | May 25, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | May 25, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge 1753525... |  |
Registry | May 25, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | May 25, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge 1910006... |  |
Registry | May 25, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Jan 4, 2002 | Annual return |  |
Financials | Jul 3, 2001 | Annual accounts |  |
Registry | Jan 24, 2001 | Annual return |  |
Financials | Oct 5, 2000 | Annual accounts |  |
Registry | May 22, 2000 | Resignation of a person |  |
Registry | May 12, 2000 | Resignation of one Chartered Accountant and one Director (a man) |  |
Registry | Jan 12, 2000 | Resignation of a person |  |
Registry | Jan 12, 2000 | Annual return |  |
Registry | Jan 12, 2000 | Appointment of a person |  |
Registry | Jan 1, 2000 | Two appointments: 2 men |  |
Registry | Dec 31, 1999 | Resignation of one Shareholder/Director and one Director (a man) |  |
Financials | May 21, 1999 | Annual accounts |  |
Registry | Jan 24, 1999 | Annual return |  |
Financials | Apr 8, 1998 | Annual accounts |  |
Registry | Jan 21, 1998 | Annual return |  |
Registry | Apr 14, 1997 | Change in situation or address of registered office |  |
Registry | Apr 1, 1997 | Change of name certificate |  |
Registry | Apr 1, 1997 | Company name change |  |
Financials | Mar 11, 1997 | Annual accounts |  |
Registry | Dec 20, 1996 | Annual return |  |
Financials | Apr 3, 1996 | Annual accounts |  |
Registry | Dec 22, 1995 | Annual return |  |
Registry | Dec 2, 1995 | Particulars of a mortgage or charge |  |
Financials | Oct 10, 1995 | Annual accounts |  |
Registry | Jan 10, 1995 | Annual return |  |
Financials | Sep 8, 1994 | Annual accounts |  |
Registry | Sep 3, 1994 | Particulars of a mortgage or charge |  |
Registry | Mar 24, 1994 | Director resigned, new director appointed |  |
Registry | Mar 24, 1994 | Director resigned, new director appointed 1800863... |  |
Registry | Mar 24, 1994 | Director resigned, new director appointed |  |
Registry | Mar 11, 1994 | Three appointments: 3 men |  |
Registry | Jan 28, 1994 | Particulars of a mortgage or charge |  |
Registry | Dec 17, 1993 | Annual return |  |
Financials | May 18, 1993 | Annual accounts |  |
Registry | Feb 11, 1993 | Director resigned, new director appointed |  |
Registry | Feb 4, 1993 | Annual return |  |
Registry | Jan 29, 1993 | Resignation of one Chartered Accountant and one Director (a man) |  |
Registry | Dec 7, 1992 | Four appointments: 4 men |  |
Financials | Nov 2, 1992 | Annual accounts |  |
Registry | Dec 16, 1991 | Annual return |  |
Financials | Oct 16, 1991 | Annual accounts |  |
Registry | May 9, 1991 | Annual return |  |
Registry | Apr 8, 1991 | Director resigned, new director appointed |  |
Financials | Nov 19, 1990 | Annual accounts |  |
Registry | Aug 21, 1990 | Director resigned, new director appointed |  |
Registry | Jan 24, 1990 | Particulars of a mortgage or charge |  |
Registry | Jan 11, 1990 | Notice of new accounting reference date given during the course of an accounting reference period |  |
Registry | Jan 4, 1990 | Director resigned, new director appointed |  |
Registry | Jan 4, 1990 | Director resigned, new director appointed 1753882... |  |
Registry | Jan 4, 1990 | Director resigned, new director appointed |  |