Company NameSedgwick Limited
Company StatusDissolved
Company Number00157375
CategoryPrivate Limited Company
Incorporation Date25 July 1919(104 years, 10 months ago)
Dissolution Date1 December 2020 (3 years, 4 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Michael Pickford
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(97 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 01 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMrs Caroline Wendy Godwin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2017(97 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 01 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusClosed
Appointed15 May 2014(94 years, 10 months after company formation)
Appointment Duration6 years, 6 months (closed 01 December 2020)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Stuart Stanley Tarrant
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(72 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 1998)
RoleChartered Accountant
Correspondence AddressAppletree Cottage
Winkfield Row
Bracknell
Berkshire
RG42 6NA
Director NameJames Michael Payne
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(72 years, 8 months after company formation)
Appointment Duration2 years (resigned 31 March 1994)
RoleInsurance Broker
Correspondence AddressFarriers London Road
Crowborough
East Sussex
TN6 1UT
Director NameSaxon Riley
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(72 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 1998)
RoleInsurance Broker
Correspondence AddressSpringfield
Ballinger
Great Missenden
Bucks
HP16 9LQ
Director NameMr John David Rowland
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(72 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 December 1992)
RoleInsurance Broker
Correspondence Address6 Mountford Crescent
London
N1 1JW
Director NameWilliam Robert Patrick White-Cooper
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1992(72 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 June 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
Portnall Drive, Virgina Water
Wentworth
Surrey
GU25 4NW
Secretary NameMr Jeremy Pinchin
NationalityBritish
StatusResigned
Appointed23 March 1992(72 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 17 February 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Park
London
W5 5NL
Director NameMr Richard John Wolseley Titley
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(74 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 1998)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address15 Edenhurst Avenue
Fulham
London
SW6 3PD
Director NameJonathan Sinclair Gilbert
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(74 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1995)
RoleInsurance Broker
Correspondence AddressNash House 6 The Quillot
Burwood Park
Walton On Thames
Surrey
KT12 5BY
Director NameMichael William Cooper Mitchell
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(76 years, 3 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2005)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressWhite House
Wix Hill
West Horsley
Surrey
KT24 6ED
Director NameMichael Charles Harrison
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(76 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2000)
RoleCompany Director
Correspondence AddressBallards
Queens Hill Rise
Ascot
Berkshire
SL5 7DP
Director NameDavid Peter Trezies
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(76 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2002)
RoleInsurance Broker
Correspondence AddressNo 1 The Marsh Centre
London
E1 8DX
Secretary NameJane Earl
NationalityBritish
StatusResigned
Appointed17 February 1997(77 years, 7 months after company formation)
Appointment Duration2 years (resigned 26 February 1999)
RoleCS
Country of ResidenceUnited Kingdom
Correspondence Address8 Parsonage Farm
Townfield
Rickmanworth
Hertfordshire
WD3 7FN
Director NameJohn Herbert Mellows
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(78 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 2000)
RoleInsurance Broker
Correspondence AddressDrivers End
Farnham Green
Bishops Stortford
Hertfordshire
CM23 1HN
Director NameMr David Colin Norris-Jones
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(78 years, 6 months after company formation)
Appointment Duration12 months (resigned 31 December 1998)
RoleInsurance Broker
Correspondence AddressThe Wick
12 Lynwood Road
Epsom
Surrey
KT17 4LD
Secretary NameMargaret Jane Moore
NationalityBritish
StatusResigned
Appointed01 January 1998(78 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 1999)
RoleCompany Director
Correspondence Address14 Kingwood Road
London
SW6 6SR
Director NameAthol Alexander Hyland
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(78 years, 9 months after company formation)
Appointment Duration6 years, 12 months (resigned 30 March 2005)
RoleChartered Accountant
Correspondence AddressKinvarra 142 High Road
Layer De La Haye
Colchester
Essex
CO2 0EB
Director NameNicholas James Kelly
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(78 years, 12 months after company formation)
Appointment Duration5 months (resigned 30 November 1998)
RoleHR Director
Correspondence Address158 MacDonald Road
Lightwater
Surrey
GU18 5YB
Secretary NameAdrianne Helen Marie Cormack
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(79 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 24 November 2003)
RoleSecretary
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameMr Philip Peter Clinton Gregory
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(85 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 September 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ashlyns Park
Cobham
Surrey
KT11 2JY
Director NameToni Elisabeth Foster
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(86 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 June 2009)
RoleChartered Secretary
Correspondence Address39 Hazel Grove
Burgess Hill
West Sussex
RH15 0BZ
Director NameMr Bryan James Howett
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2006(87 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 January 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNorthcote Hill Northcote Lane
Shamley Green
Guildford
Surrey
GU5 0RB
Director NameMr Paul Metharam
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(88 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 June 2011)
RoleTax Professional
Country of ResidenceEngland
Correspondence Address52 Dale View Avenue
Chingford
London
E4 6PL
Secretary NameAdrianne Helen Marie Cormack
NationalityBritish
StatusResigned
Appointed27 August 2008(89 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 08 March 2010)
RoleCompany Director
Correspondence Address7 Little Norsey Road
Billericay
Essex
CM11 1BL
Director NameAngus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(89 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NamePolly Naher
NationalityBritish
StatusResigned
Appointed08 March 2010(90 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameAndrew John Dick
Date of BirthJuly 1968 (Born 55 years ago)
NationalityNew Zealander
StatusResigned
Appointed31 January 2011(91 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 May 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr David Ross Godwin
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(92 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Edward Barnes
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(93 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Director NameMr Paul Francis Clayden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2013(93 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 June 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU
Secretary NameMarsh Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 November 2003(84 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 27 August 2008)
Correspondence Address1 Tower Place West
Tower Place
London
EC3R 5BU

Contact

Telephone020 73571000
Telephone regionLondon

Location

Registered Address1 Tower Place West
Tower Place
London
EC3R 5BU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

12 October 1993Delivered on: 27 October 1993
Satisfied on: 22 March 2002
Persons entitled: Lloyd's (A Statutory Corporation)as Trustee for Creditors for the Time Being of the Company

Classification: Deed of variation
Secured details: For varying the terms of the first floating charge created on 27 july 1989.
Particulars: Any liability of the company in respect of any loan or overdraft facilityobtained by the company from an approvrd bank on an insurance broking account to the extent that such loan or overdraft is used for the purpose referred to in paragraph 24 or 25 (1)(d) of the society's byelaw.
Fully Satisfied
2 August 1991Delivered on: 8 August 1991
Satisfied on: 22 March 2002
Persons entitled: Citibank, N.A.

Classification: Insurance broker reinsurance deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the deposit agreement or any agreement of even date with the deposit agreement.
Particulars: The balance standing to the credit of all accounts at the bank's branch at 336 strand, london WC2R 1HB (see form 395 for details).
Fully Satisfied
27 July 1989Delivered on: 5 August 1989
Satisfied on: 22 March 2002
Persons entitled: Lloyds.

Classification: Security & trust deed.
Secured details: All monies due or to become due from the company to the chargee as trustee for creditors of the company (as defined therein) under the terms of the charge.
Particulars: All monies standing to the credit of or pursuant to lloyd's brokers byelaw no. 5 of 1988 ("the byelaw") (see doc. For full details).
Fully Satisfied
26 March 1984Delivered on: 30 March 1984
Satisfied on: 10 June 1987
Persons entitled: N.M. Rothschild & Sons Limited.

Classification: First fixed charge
Secured details: All moneys due or to become due from sedgwick group PLC to the agent & the banks named therein under the terms of a facility letter dated 29 june 1982.
Particulars: First fixed charge on an agreement for underlease dated 30/12/83 between sedgwick group properties & the chargor & the full benefit thereof. See doc M172 for full details.
Fully Satisfied
30 December 1983Delivered on: 19 January 1984
Satisfied on: 10 June 1987
Persons entitled: N M Rothschild & Sons Limitedas Agent for Itself and the Banks Defined in the Mortgage Dated 29/6/82.

Classification: Agreement
Secured details: All monies due or to become due from the sedgewick group PLC to nm rothschild & sons limited as agent for itself and the banks defined in the mortgage dated 29/6/82.
Particulars: The security created by the said letter dated 30/12/83 of part of the property charge by the mortgage dated 29/6/82.
Fully Satisfied
23 February 1983Delivered on: 4 March 1983
Satisfied on: 1 November 1989
Persons entitled: The Corporation of Lloyd's

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All that the company's right title & interest in the monies standing to the credit of the companys "c" account at the date of the trust deed and in the monies and investments (including any representing brokerage or commission of the company) at the date of the trust deed standing to the credit of or held in other iba accounts of the company (for full details see doc m/170).
Fully Satisfied
11 February 1983Delivered on: 4 March 1983
Satisfied on: 1 November 1989
Persons entitled: The Corporation of Lloyd's

Classification: Trust deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All the company's right title & interest in the monies standing to the credit of the company's 'c' account at the date of the trust deed and in the monies and investments (including any representing brokerage or commission to the company) at the date of the trust deed standing to the credit of or held in other iba accounts of the company (for full details see doc m/169).
Fully Satisfied
14 September 1989Delivered on: 28 September 1989
Persons entitled: Lloyd's

Classification: Security & trust deed
Secured details: All monies due or to become due from the company robert alexander starling lark, graham robert starling lark, john roger starling lark and peter christopher glenn, under the firm-name of roger lark & sons to lloyd's in respect of insurance transactions and all other moneys under the terms of the charge.
Particulars: All monies standing to the credit of or pursuant to lloyd's brokers byelaw (no. 5 of 1988) required to be paid into an insurance broking account of the firm and all approved iba assets of the firm. (See form 395 for full details).
Outstanding

Filing History

1 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
15 September 2020First Gazette notice for voluntary strike-off (1 page)
8 September 2020Application to strike the company off the register (1 page)
25 August 2020Resolutions
  • RES13 ‐ Cancel share prem a/c 11/08/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 August 2020Statement by Directors (2 pages)
25 August 2020Solvency Statement dated 11/08/20 (2 pages)
25 August 2020Statement of capital on 25 August 2020
  • GBP 1
(3 pages)
17 June 2020Satisfaction of charge 6 in full (1 page)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
11 February 2020Register inspection address has been changed from The St Botolph Building 138 Houndsditch London EC3A 7AW England to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
10 February 2020Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW (1 page)
29 March 2019Confirmation statement made on 15 March 2019 with updates (4 pages)
6 March 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
3 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
15 March 2018Confirmation statement made on 15 March 2018 with updates (4 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
28 June 2017Termination of appointment of Paul Francis Clayden as a director on 27 June 2017 (1 page)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mrs Caroline Wendy Godwin as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
22 February 2017Appointment of Mr James Michael Pickford as a director on 8 February 2017 (2 pages)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
16 January 2017Termination of appointment of Paul Edward Barnes as a director on 31 December 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,952,001
(5 pages)
17 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,952,001
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,952,001
(5 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,952,001
(5 pages)
10 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1,952,001
(5 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
5 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
20 May 2014Appointment of Marsh Secretarial Services Limited as a secretary (2 pages)
20 May 2014Appointment of Marsh Secretarial Services Limited as a secretary (2 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,952,001
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,952,001
(4 pages)
25 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,952,001
(4 pages)
11 March 2014Termination of appointment of Polly Naher as a secretary (1 page)
11 March 2014Termination of appointment of Polly Naher as a secretary (1 page)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
28 January 2014Statement of company's objects (2 pages)
28 January 2014Statement of company's objects (2 pages)
28 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
11 June 2013Termination of appointment of Andrew Dick as a director (1 page)
20 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
20 March 2013Appointment of Paul Francis Clayden as a director (2 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (6 pages)
13 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
13 March 2013Appointment of Paul Edward Barnes as a director (2 pages)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
22 January 2013Termination of appointment of David Godwin as a director (1 page)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
16 January 2013Director's details changed for Andrew John Dick on 1 August 2012 (2 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
23 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
24 August 2011Appointment of Mr David Ross Godwin as a director (2 pages)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
5 August 2011Termination of appointment of Paul Metharam as a director (1 page)
3 August 2011Secretary's details changed for Polly Naher on 16 July 2011 (2 pages)
3 August 2011Secretary's details changed for Polly Naher on 16 July 2011 (2 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
2 March 2011Appointment of Andrew John Dick as a director (2 pages)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
11 February 2011Termination of appointment of Angus Cameron as a director (1 page)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
18 August 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
1 April 2010Appointment of Polly Naher as a secretary (3 pages)
1 April 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
1 April 2010Appointment of Polly Naher as a secretary (3 pages)
1 April 2010Termination of appointment of Adrianne Cormack as a secretary (2 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
18 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (14 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
1 July 2009Director appointed angus kenneth cameron (2 pages)
23 June 2009Appointment terminated director toni foster (1 page)
23 June 2009Appointment terminated director toni foster (1 page)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
25 March 2009Return made up to 01/03/09; full list of members (5 pages)
18 September 2008Secretary appointed adrianne helen marie cormack (2 pages)
18 September 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
18 September 2008Secretary appointed adrianne helen marie cormack (2 pages)
18 September 2008Appointment terminated secretary marsh secretarial services LIMITED (1 page)
1 September 2008Full accounts made up to 31 December 2007 (11 pages)
1 September 2008Full accounts made up to 31 December 2007 (11 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
27 March 2008Return made up to 01/03/08; full list of members (5 pages)
4 February 2008New director appointed (3 pages)
4 February 2008New director appointed (3 pages)
24 January 2008Director resigned (1 page)
24 January 2008Full accounts made up to 31 December 2006 (11 pages)
24 January 2008Director resigned (1 page)
24 January 2008Full accounts made up to 31 December 2006 (11 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
27 March 2007Return made up to 01/03/07; full list of members (5 pages)
9 October 2006New director appointed (2 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 June 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
28 March 2006Return made up to 01/03/06; full list of members (5 pages)
28 March 2006Return made up to 01/03/06; full list of members (5 pages)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
24 January 2006Director resigned (1 page)
24 January 2006New director appointed (2 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (3 pages)
17 May 2005Director resigned (1 page)
17 May 2005New director appointed (3 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
1 April 2005Return made up to 01/03/05; full list of members (5 pages)
12 October 2004Full accounts made up to 31 December 2003 (11 pages)
12 October 2004Full accounts made up to 31 December 2003 (11 pages)
1 April 2004Return made up to 01/03/04; full list of members (5 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
1 April 2004Return made up to 01/03/04; full list of members (5 pages)
1 April 2004New secretary appointed (2 pages)
1 April 2004Secretary resigned (1 page)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
29 October 2003Full accounts made up to 31 December 2002 (12 pages)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Secretary's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
21 May 2003Location of register of members (1 page)
21 May 2003Location of register of members (1 page)
7 April 2003Return made up to 01/03/03; no change of members (5 pages)
7 April 2003Return made up to 01/03/03; no change of members (5 pages)
2 April 2003Registered office changed on 02/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
2 April 2003Registered office changed on 02/04/03 from: 1 the marsh centre 10 whitechapel high street london E1 8DX (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
11 November 2002Full accounts made up to 31 December 2001 (12 pages)
11 November 2002Full accounts made up to 31 December 2001 (12 pages)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
4 March 2002Secretary's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Director's particulars changed (1 page)
4 March 2002Return made up to 01/03/02; no change of members (6 pages)
4 March 2002Return made up to 01/03/02; no change of members (6 pages)
4 March 2002Director's particulars changed (1 page)
4 March 2002Secretary's particulars changed (1 page)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
2 November 2001Full accounts made up to 31 December 2000 (15 pages)
30 March 2001Return made up to 23/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 March 2001Return made up to 23/03/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 September 2000Declaration of mortgage charge released/ceased (1 page)
14 September 2000Declaration of mortgage charge released/ceased (1 page)
14 September 2000Declaration of mortgage charge released/ceased (1 page)
14 September 2000Declaration of mortgage charge released/ceased (1 page)
14 September 2000Declaration of mortgage charge released/ceased (1 page)
14 September 2000Declaration of mortgage charge released/ceased (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
11 May 2000Full accounts made up to 31 December 1999 (19 pages)
11 May 2000Full accounts made up to 31 December 1999 (19 pages)
10 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/05/00
(1 page)
10 May 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/05/00
(1 page)
15 April 2000Director resigned (1 page)
15 April 2000Director resigned (1 page)
13 April 2000Return made up to 23/03/00; full list of members (10 pages)
13 April 2000Return made up to 23/03/00; full list of members (10 pages)
13 January 2000Secretary resigned (1 page)
13 January 2000Secretary resigned (1 page)
2 December 1999Secretary's particulars changed (1 page)
2 December 1999Secretary's particulars changed (1 page)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
6 August 1999Registered office changed on 06/08/99 from: the sedgwick centre london E1 8DX (1 page)
22 April 1999Return made up to 23/03/99; full list of members (12 pages)
22 April 1999Return made up to 23/03/99; full list of members (12 pages)
22 March 1999Full accounts made up to 31 December 1998 (21 pages)
22 March 1999Full accounts made up to 31 December 1998 (21 pages)
11 March 1999Secretary resigned (1 page)
11 March 1999New secretary appointed (2 pages)
11 March 1999New secretary appointed (2 pages)
11 March 1999Secretary resigned (1 page)
22 February 1999Director's particulars changed (1 page)
22 February 1999Director's particulars changed (1 page)
6 February 1999Auditor's resignation (5 pages)
6 February 1999Auditor's resignation (5 pages)
13 January 1999Director resigned (1 page)
13 January 1999Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
12 August 1998Director's particulars changed (1 page)
12 August 1998Director's particulars changed (1 page)
31 July 1998Auditor's resignation (3 pages)
31 July 1998Auditor's resignation (3 pages)
20 July 1998New director appointed (2 pages)
20 July 1998New director appointed (2 pages)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
13 July 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
8 June 1998Director resigned (1 page)
20 April 1998New director appointed (2 pages)
20 April 1998New director appointed (2 pages)
15 April 1998Return made up to 23/03/98; full list of members (16 pages)
15 April 1998Return made up to 23/03/98; full list of members (16 pages)
12 March 1998Full accounts made up to 31 December 1997 (20 pages)
12 March 1998Full accounts made up to 31 December 1997 (20 pages)
8 January 1998New director appointed (2 pages)
8 January 1998New secretary appointed (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New secretary appointed (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
1 January 1998Company name changed sg services LIMITED\certificate issued on 01/01/98 (4 pages)
1 January 1998Company name changed sg services LIMITED\certificate issued on 01/01/98 (4 pages)
7 April 1997Return made up to 23/03/97; full list of members (12 pages)
7 April 1997Return made up to 23/03/97; full list of members (12 pages)
28 February 1997Full accounts made up to 31 December 1996 (20 pages)
28 February 1997Full accounts made up to 31 December 1996 (20 pages)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned (1 page)
26 February 1997New secretary appointed (2 pages)
26 February 1997Secretary resigned (1 page)
18 September 1996Director's particulars changed (1 page)
18 September 1996Director's particulars changed (1 page)
9 May 1996Director's particulars changed (1 page)
9 May 1996Director's particulars changed (1 page)
28 April 1996Full accounts made up to 31 December 1995 (20 pages)
28 April 1996Full accounts made up to 31 December 1995 (20 pages)
15 April 1996Return made up to 23/03/96; full list of members (11 pages)
15 April 1996Return made up to 23/03/96; full list of members (11 pages)
9 January 1996Director resigned (2 pages)
9 January 1996Director resigned (2 pages)
13 November 1995New director appointed (6 pages)
13 November 1995New director appointed (4 pages)
13 November 1995New director appointed (6 pages)
13 November 1995New director appointed (6 pages)
13 November 1995New director appointed (6 pages)
13 November 1995New director appointed (4 pages)
19 October 1995Location - directors interests register: non legible (1 page)
19 October 1995Location - directors interests register: non legible (1 page)
18 October 1995Location of register of members (non legible) (1 page)
18 October 1995Location of register of members (non legible) (1 page)
19 April 1995Return made up to 23/03/95; full list of members (16 pages)
19 April 1995Return made up to 23/03/95; full list of members (16 pages)
28 February 1995Full accounts made up to 31 December 1994 (20 pages)
28 February 1995Full accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (187 pages)
4 March 1994Full accounts made up to 31 December 1993 (20 pages)
4 March 1994Full accounts made up to 31 December 1993 (20 pages)
10 March 1992Full accounts made up to 31 December 1991 (20 pages)
10 March 1992Full accounts made up to 31 December 1991 (20 pages)
7 April 1991Full accounts made up to 31 December 1990 (20 pages)
7 April 1991Full accounts made up to 31 December 1990 (20 pages)
21 March 1990Full accounts made up to 31 December 1989 (21 pages)
21 March 1990Full accounts made up to 31 December 1989 (21 pages)
28 September 1989Particulars of mortgage/charge (4 pages)
16 May 1989Full accounts made up to 31 December 1988 (24 pages)
16 May 1989Full accounts made up to 31 December 1988 (24 pages)
24 May 1988Full accounts made up to 31 December 1987 (23 pages)
24 May 1988Full accounts made up to 31 December 1987 (23 pages)
12 May 1987Full accounts made up to 31 December 1986 (23 pages)
12 May 1987Full accounts made up to 31 December 1986 (23 pages)
23 August 1986Full accounts made up to 31 December 1985 (21 pages)
23 August 1986Full accounts made up to 31 December 1985 (21 pages)