Company NameSGVF (40) Limited
DirectorsGiles Turner and David Robert George Yates-Mercer
Company StatusDissolved
Company Number00898860
CategoryPrivate Limited Company
Incorporation Date23 February 1967(57 years, 2 months ago)
Previous NameSg Vendor Finance Limited

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Secretary NameDavid Robert George Yates-Mercer
NationalityBritish
StatusCurrent
Appointed29 August 2001(34 years, 6 months after company formation)
Appointment Duration22 years, 8 months
RoleCompany Director
Correspondence Address177 Cleveland Way
Stevenage
Hertfordshire
SG1 6BX
Director NameGiles Turner
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2001(34 years, 7 months after company formation)
Appointment Duration22 years, 7 months
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence Address15 Courtlands Avenue
Hampton
Middlesex
TW12 3NS
Director NameDavid Robert George Yates-Mercer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(37 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleAccountant
Correspondence Address177 Cleveland Way
Stevenage
Hertfordshire
SG1 6BX
Director NameJames Alexander Gustave Harold Stewart
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(25 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 June 1998)
RoleBanker
Correspondence AddressLundsford House
Lundsford Farm
Etchingham
East Sussex
TN19 7QH
Director NameDavid Lawrence Shindler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(25 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 September 1994)
RoleChartered Accountant
Correspondence Address4 Berkeley Close
Elstree
Hertfordshire
WD6 3JN
Director NameAlan William Webster Munro
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(25 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 April 1998)
RoleBanker
Correspondence Address4 Staceys Meadow
Elstead
Godalming
Surrey
GU8 6BX
Director NameMr Anthony Granville Mallin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(25 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 June 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Highbury Hill
London
N5 1SU
Director NameMr Guido Giulio Fortunato Lombardo
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAtalian
StatusResigned
Appointed14 January 1993(25 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 07 October 1993)
RoleBanker
Correspondence AddressFlat 7
47 Bramham Gardens
London
SW5 0HG
Director NameEmma Christina Jaffe
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(25 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 June 1998)
RoleBanker
Correspondence Address3 Clonmel Road
London
SW6 5BL
Director NameAnthony Gerard Curtin
Date of BirthApril 1958 (Born 66 years ago)
NationalityAustralian/British
StatusResigned
Appointed14 January 1993(25 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 1994)
RoleBanker
Correspondence Address42a Monkhams Drive
Woodford Green
Essex
IG8 0LE
Director NamePaul James Duffy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(25 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 29 June 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address48 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QL
Secretary NameMaureen O'Connor
NationalityBritish
StatusResigned
Appointed14 January 1993(25 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 24 March 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Cleveland Square
London
W2 6DH
Director NameDavid Nicholas Gavaghan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1993(26 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 June 1998)
RoleBanker
Correspondence Address11 Chisholm Road
Richmond
Surrey
TW10 6JH
Director NameMr Ian William Gell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1993(26 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 March 1998)
RoleBanker
Country of ResidenceEngland
Correspondence Address14 Wycombe Place
St Anns Crescent
London
SW18 2LT
Director NameMr David James Ellis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(27 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 October 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBatts Row Cottage
Laverstoke Lane, Laverstoke
Whitchurch
Hampshire
RG28 7PA
Director NameJohn Andrew Rees
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1994(27 years, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 18 September 2001)
RoleBusiness Executive
Correspondence AddressBlooms Farm Delwin End
Sible Hedingham
Halstead
Essex
CO9 3LN
Director NameAnn Louise Minford
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1996(29 years, 3 months after company formation)
Appointment Duration9 months (resigned 20 February 1997)
RoleMerchant Banker
Correspondence Address12 Ellingham Road
London
W12 9PR
Director NameTimothy Duerr
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(30 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 November 1997)
RoleBanker
Correspondence AddressSpring Cottage Pockford Road
Chiddingfold
Godalming
Surrey
GU8 4TP
Secretary NameIan Stuart Bowring
NationalityBritish
StatusResigned
Appointed24 March 1997(30 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address28 Gatcombe Mews
Ealing Common
London
W5 3HF
Secretary NameKerry Anne Abigail Thomas
NationalityBritish
StatusResigned
Appointed12 June 1998(31 years, 3 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 28 August 1998)
RoleCompany Director
Correspondence Address25a Danby Street
East Dulwich
London
SE15 4BS
Director NameMr David Coxon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(31 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2000)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address8 Eastern Terrace
Brighton
East Sussex
BN2 1DJ
Director NameJohn Dallow Walker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(31 years, 4 months after company formation)
Appointment Duration2 months (resigned 28 August 1998)
RoleCompany Director
Correspondence Address27 Thurleigh Road
London
SW12 8UB
Director NameStuart Rodwell Chandler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(31 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 March 2000)
RoleBanker
Correspondence AddressFlat 3
11 Vine Street
London
EC1R 5DX
Director NameMr Mark Alexander Nimmo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1998(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Spencer Road
London
SW18 2SW
Secretary NameMr Mark Alexander Nimmo
NationalityBritish
StatusResigned
Appointed28 August 1998(31 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 10 March 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address36 Spencer Road
London
SW18 2SW
Director NamePhilip Tilbury
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(33 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPondlye Barn
Cuckfield Road
Ansty
West Sussex
RH17 5AL
Secretary NamePhilip Tilbury
NationalityBritish
StatusResigned
Appointed10 March 2000(33 years after company formation)
Appointment Duration1 year, 3 months (resigned 13 June 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPondlye Barn
Cuckfield Road
Ansty
West Sussex
RH17 5AL
Director NameAndreas Johannes Wibbe
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed18 September 2001(34 years, 7 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 March 2002)
RoleManaging Director
Correspondence AddressFlat 2 Denby Court
Guildford Road East
Farnborough
Hampshire
GU14 6PX

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£81,778
Gross Profit£1,934
Net Worth£143,514

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 March 2007Dissolved (1 page)
22 December 2006Return of final meeting in a members' voluntary winding up (3 pages)
20 June 2006Registered office changed on 20/06/06 from: westminster house kew road richmond surrey TW9 2ND (1 page)
12 June 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 June 2006Appointment of a voluntary liquidator (1 page)
12 June 2006Declaration of solvency (3 pages)
5 February 2006Full accounts made up to 31 March 2005 (9 pages)
20 January 2006Return made up to 14/01/06; full list of members (7 pages)
4 February 2005Full accounts made up to 31 March 2004 (9 pages)
20 January 2005Return made up to 14/01/05; full list of members (7 pages)
6 October 2004New director appointed (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (9 pages)
22 January 2004Return made up to 14/01/04; full list of members (6 pages)
6 February 2003Full accounts made up to 31 March 2002 (10 pages)
28 January 2003Return made up to 14/01/03; full list of members (6 pages)
5 November 2002Auditor's resignation (1 page)
30 April 2002Director resigned (1 page)
2 February 2002Return made up to 14/01/02; full list of members (6 pages)
2 February 2002Full accounts made up to 31 March 2001 (10 pages)
7 January 2002Director's particulars changed (1 page)
7 January 2002New director appointed (2 pages)
8 October 2001New director appointed (2 pages)
8 October 2001Director resigned (1 page)
5 October 2001New secretary appointed (2 pages)
21 September 2001Director resigned (1 page)
21 September 2001Secretary resigned (1 page)
29 March 2001Director's particulars changed (1 page)
29 March 2001Return made up to 14/01/01; full list of members (5 pages)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
7 April 2000Company name changed sg vendor finance LIMITED\certificate issued on 10/04/00 (2 pages)
21 March 2000Director resigned (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000Location of register of members (1 page)
21 March 2000Secretary resigned;director resigned (1 page)
21 March 2000Registered office changed on 21/03/00 from: sg house 41 tower hill london EC3N 4SG (1 page)
21 March 2000Director resigned (1 page)
10 February 2000Return made up to 14/01/00; full list of members (8 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
28 April 1999Declaration of satisfaction of mortgage/charge (1 page)
13 March 1999Full accounts made up to 31 March 1998 (13 pages)
29 January 1999Return made up to 14/01/99; full list of members (6 pages)
11 November 1998Registered office changed on 11/11/98 from: 41 tower hill london EC3N 4HA (1 page)
9 November 1998Director resigned (1 page)
1 October 1998Company name changed hambros vendor finance LIMITED\certificate issued on 02/10/98 (2 pages)
29 September 1998New secretary appointed;new director appointed (2 pages)
29 September 1998Secretary resigned (1 page)
29 September 1998Director resigned (1 page)
30 July 1998New director appointed (2 pages)
10 July 1998New director appointed (2 pages)
7 July 1998New director appointed (2 pages)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
7 July 1998Director resigned (1 page)
25 June 1998New secretary appointed (2 pages)
24 June 1998Secretary resigned (1 page)
22 April 1998Director resigned (1 page)
8 April 1998Director resigned (1 page)
8 April 1998Director's particulars changed (1 page)
21 January 1998Return made up to 14/01/98; full list of members (20 pages)
7 October 1997Director's particulars changed (1 page)
6 October 1997Director's particulars changed (1 page)
24 September 1997Particulars of mortgage/charge (8 pages)
24 September 1997Particulars of mortgage/charge (7 pages)
26 August 1997Secretary's particulars changed (1 page)
13 July 1997Full accounts made up to 31 March 1997 (15 pages)
30 June 1997Company name changed hambros vendor leasing LIMITED\certificate issued on 01/07/97 (2 pages)
2 April 1997New secretary appointed (2 pages)
1 April 1997Secretary resigned (1 page)
12 March 1997New director appointed (2 pages)
28 February 1997Director resigned (1 page)
29 January 1997Particulars of mortgage/charge (6 pages)
27 January 1997Return made up to 14/01/97; full list of members (22 pages)
14 November 1996Auditor's resignation (2 pages)
4 October 1996Director's particulars changed (1 page)
11 July 1996Full accounts made up to 31 March 1996 (15 pages)
29 May 1996New director appointed (3 pages)
4 February 1996Return made up to 14/01/96; full list of members (14 pages)
16 June 1995Full accounts made up to 31 March 1995 (14 pages)
25 May 1995Director's particulars changed (4 pages)
25 May 1995Director's particulars changed (4 pages)