ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Irish Georgian Society London

Irish Georgian Society London is an active company incorporated on 22 April 2013 with the registered office located in London, Greater London. Irish Georgian Society London was registered 12 years ago.
Status
Active
Active since 8 years ago
Compulsory strike-off was discontinued 7 months ago
Company No
08498695
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated 22 April 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 April 2025 (6 months ago)
Next confirmation dated 22 April 2026
Due by 6 May 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
19 Rowan Road
London
W6 7DT
Address changed on 31 Mar 2025 (7 months ago)
Previous address was PO Box 4385 08498695 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
People
Officers
8
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1991
Director • British • Lives in England • Born in Jan 1974
Director • British • Lives in England • Born in Mar 1946
Director • British • Lives in England • Born in Dec 1989
Director • British • Lives in England • Born in Oct 1947
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Guild Of Freemen Of The City Of London
John Leslie Barber is a mutual person.
Active
Paramount Court Residents Limited
Christina Alexandra Joan Graham is a mutual person.
Active
Newham Music Trust
John Leslie Barber is a mutual person.
Active
The Chelsea Academy (A Science Academy)
Stuart Copeland Blakley is a mutual person.
Active
Change For Good Community Chaplaincy Limited
Stuart Copeland Blakley is a mutual person.
Active
Paramount Court Maintenance Trustee Limited
Christina Alexandra Joan Graham is a mutual person.
Active
Solaris Biosciences Holdings Limited
Timothy Adrian Buxton is a mutual person.
Active
Schrifter Technical Services Ltd
Timothy Adrian Buxton is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£62.06K
Decreased by £3.61K (-5%)
Total Liabilities
-£29.73K
Decreased by £1.61K (-5%)
Net Assets
£32.33K
Decreased by £2K (-6%)
Debt Ratio (%)
48%
Increased by 0.19% (0%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 11 Sep 2025
Mr Timothy Adrian Buxton Details Changed
3 Months Ago on 28 Jul 2025
Shane Jocelyn Appointed
6 Months Ago on 5 May 2025
Confirmation Submitted
6 Months Ago on 27 Apr 2025
Esme Fay Resigned
7 Months Ago on 1 Apr 2025
Compulsory Strike-Off Discontinued
7 Months Ago on 1 Apr 2025
Registered Address Changed
7 Months Ago on 31 Mar 2025
Compulsory Gazette Notice
8 Months Ago on 11 Mar 2025
Mr John Leslie Barber Details Changed
1 Year Ago on 1 Nov 2024
Micro Accounts Submitted
1 Year 1 Month Ago on 16 Sep 2024
Get Credit Report
Discover Irish Georgian Society London's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 11 Sep 2025
Director's details changed for Mr Timothy Adrian Buxton on 28 July 2025
Submitted on 28 Jul 2025
Director's details changed for Mr John Leslie Barber on 1 November 2024
Submitted on 1 Jul 2025
Appointment of Shane Jocelyn as a director on 5 May 2025
Submitted on 6 May 2025
Confirmation statement made on 22 April 2025 with no updates
Submitted on 27 Apr 2025
Compulsory strike-off action has been discontinued
Submitted on 1 Apr 2025
Termination of appointment of Esme Fay as a director on 1 April 2025
Submitted on 1 Apr 2025
Registered office address changed from PO Box 4385 08498695 - Companies House Default Address Cardiff CF14 8LH to 19 Rowan Road London W6 7DT on 31 March 2025
Submitted on 31 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 11 Mar 2025
Submitted on 22 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year