Company NameThe New Georgian Ltd
Company StatusDissolved
Company Number05623370
CategoryPrivate Limited Company
Incorporation Date15 November 2005(18 years, 5 months ago)
Dissolution Date5 April 2022 (2 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Anne Bamford
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChichester House 2 Chiochester Street
Rochdale
Lancashire
OL16 2AX
Director NameWilliam Barry Yorke
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence AddressM28
Secretary NameAndrea Louise Bamford
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address0l2
Secretary NameMs Anne Bamford
NationalityBritish
StatusResigned
Appointed15 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressM28

Location

Registered AddressChichester House
2 Chichester Street
Rochdale
Lancashire
OL16 2AX
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardCentral Rochdale
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£81,137
Cash£4,961
Current Liabilities£25,326

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 November 2018Confirmation statement made on 15 November 2018 with updates (6 pages)
23 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 15 November 2017 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 5 July 2016 (1 page)
5 July 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 5 July 2016 (1 page)
3 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page)
3 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 3 March 2016 (1 page)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,200
(4 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,200
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,200
(4 pages)
11 December 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1,200
(4 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,200
(4 pages)
22 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,200
(4 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
9 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
17 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
20 August 2010Particulars of variation of rights attached to shares (2 pages)
20 August 2010Particulars of variation of rights attached to shares (2 pages)
20 August 2010Particulars of variation of rights attached to shares (2 pages)
20 August 2010Particulars of variation of rights attached to shares (2 pages)
20 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 1,200
(4 pages)
20 August 2010Statement of capital following an allotment of shares on 21 July 2010
  • GBP 1,200
(4 pages)
12 August 2010Termination of appointment of Andrea Bamford as a secretary (1 page)
12 August 2010Termination of appointment of Andrea Bamford as a secretary (1 page)
11 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 300.00
(3 pages)
11 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 300.00
(3 pages)
11 February 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 300.00
(3 pages)
4 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 November 2009Secretary's details changed for Andrea Louise Bamford on 19 November 2009 (1 page)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (4 pages)
19 November 2009Secretary's details changed for Andrea Louise Bamford on 19 November 2009 (1 page)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 November 2008Return made up to 15/11/08; full list of members (3 pages)
20 November 2008Return made up to 15/11/08; full list of members (3 pages)
15 September 2008Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page)
15 September 2008Registered office changed on 15/09/2008 from 1 saint chads court rochdale lancashire OL16 1QU (1 page)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 November 2007Return made up to 15/11/07; full list of members (2 pages)
15 November 2007Return made up to 15/11/07; full list of members (2 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 June 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2006Return made up to 15/11/06; full list of members (3 pages)
20 November 2006Return made up to 15/11/06; full list of members (3 pages)
24 April 2006Nc inc already adjusted 13/03/06 (1 page)
24 April 2006Ad 13/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 April 2006Ad 13/03/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 April 2006Nc inc already adjusted 13/03/06 (1 page)
24 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
23 March 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Secretary resigned (1 page)
15 November 2005Incorporation (12 pages)
15 November 2005Incorporation (12 pages)