Company NameSt. George Financial Planning Limited
DirectorTamer Beshara
Company StatusActive
Company Number08337133
CategoryPrivate Limited Company
Incorporation Date19 December 2012(11 years, 4 months ago)
Previous NameT & S Trade Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Tamer Beshara
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence Address20 Fore Hill Avenue
Doncaster
DN4 7EX
Secretary NameMrs Silvia Rizk
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address20 Fore Hill Avenue
Doncaster
DN4 7EX
Secretary NameMrs Adamantia Jean Manousaki
StatusResigned
Appointed15 November 2016(3 years, 11 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 December 2016)
RoleCompany Director
Correspondence Address17 Alexander House 50 Castlegate
Sheffield
S3 8LE

Location

Registered Address29 Avenue Road
Doncaster
DN2 4AQ
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Silvia Rizk
50.00%
Ordinary
1 at £1Tamer Beshara
50.00%
Ordinary

Financials

Year2014
Turnover£25,000
Gross Profit£25,000
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

4 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
2 January 2023Registered office address changed from 20 Fore Hill Avenue Doncaster DN4 7EX to 29 Avenue Road Doncaster DN2 4AQ on 2 January 2023 (1 page)
7 December 2022Confirmation statement made on 2 December 2022 with no updates (3 pages)
8 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
2 December 2021Confirmation statement made on 2 December 2021 with updates (5 pages)
30 November 2021Confirmation statement made on 30 November 2021 with updates (3 pages)
2 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
10 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
23 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
5 February 2020Termination of appointment of Adamantia Jean Manousaki as a secretary on 1 December 2016 (1 page)
5 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
14 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
8 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
8 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
13 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
27 November 2016Appointment of Mrs Adamantia Jean Manousaki as a secretary on 15 November 2016 (2 pages)
27 November 2016Appointment of Mrs Adamantia Jean Manousaki as a secretary on 15 November 2016 (2 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
20 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(3 pages)
20 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 2
(3 pages)
10 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
10 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
6 September 2015Termination of appointment of Silvia Rizk as a secretary on 1 September 2015 (1 page)
6 September 2015Termination of appointment of Silvia Rizk as a secretary on 1 September 2015 (1 page)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
30 January 2015Withdraw the company strike off application (1 page)
30 January 2015Withdraw the company strike off application (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
12 December 2014Application to strike the company off the register (3 pages)
12 December 2014Application to strike the company off the register (3 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 2
(4 pages)
16 March 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-03-16
  • GBP 2
(4 pages)
12 March 2013Company name changed t & s trade LTD\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-02-06
(2 pages)
12 March 2013Change of name notice (2 pages)
12 March 2013Change of name notice (2 pages)
12 March 2013Company name changed t & s trade LTD\certificate issued on 12/03/13
  • RES15 ‐ Change company name resolution on 2013-02-06
(2 pages)
19 December 2012Incorporation (25 pages)
19 December 2012Incorporation (25 pages)