Background WavePink WaveYellow Wave

87GEORGE LIMITED (08930681)

87GEORGE LIMITED (08930681) is an active UK company. incorporated on 10 March 2014. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. 87GEORGE LIMITED has been registered for 12 years. Current directors include REITANO, Andrea.

Company Number
08930681
Status
active
Type
ltd
Incorporated
10 March 2014
Age
12 years
Address
87 George Street, London, W1U 8AQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
REITANO, Andrea
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

87GEORGE LIMITED

87GEORGE LIMITED is an active company incorporated on 10 March 2014 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. 87GEORGE LIMITED was registered 12 years ago.(SIC: 56101)

Status

active

Active since 12 years ago

Company No

08930681

LTD Company

Age

12 Years

Incorporated 10 March 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

87 George Street London, W1U 8AQ,

Previous Addresses

C/O Pas 2nd Floor Jubilee House Townsend Lane London NW9 8TZ United Kingdom
From: 30 June 2016To: 18 December 2016
Pas Accountants Ltd 02nd Floor Jubilee House Townsend Lane Kingsbury London NW9 8TZ
From: 8 December 2015To: 30 June 2016
5 Stanhope Gate London W1K 1AH
From: 25 January 2015To: 8 December 2015
18 Woodcock Dell Avenue Kenton Harrow Middx HA3 0NS England
From: 10 March 2014To: 25 January 2015
Timeline

3 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Mar 15
New Owner
Jan 19
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

REITANO, Andrea

Active
Kenrick Place, LondonW1U 6HB
Born October 1993
Director
Appointed 10 Mar 2014

Persons with significant control

1

Mr Andrea Reitano

Active
Kenrick Place, LondonW1U 6HB
Born October 1993

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Unaudited Abridged
13 March 2018
AAAnnual Accounts
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 June 2016
AR01AR01
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2015
AR01AR01
Capital Allotment Shares
5 March 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
25 January 2015
AD01Change of Registered Office Address
Incorporation Company
10 March 2014
NEWINCIncorporation