Company NameSGC Companies Ltd
Company StatusActive
Company Number01907863
CategoryPrivate Limited Company
Incorporation Date23 April 1985(38 years, 11 months ago)
Previous NamesMehdian Trading Company Limited and Industrials S.G.C. Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Monir Sattaripour
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Melbury Road
London
W14 8AB
Director NameMrs Monir Akbarieh
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Melbury Road
London
W14 8AB
Secretary NameMrs Monir Sattaripour
NationalityBritish
StatusCurrent
Appointed26 October 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Melbury Road
London
W14 8AB
Secretary NameMrs Monir Akbarieh
NationalityBritish
StatusCurrent
Appointed26 October 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Melbury Road
London
W14 8AB
Director NameMs Ladan Sattaripour
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(31 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Abingdon Road
London
W8 6AW
Director NameMrs Rana Sattaripour
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2016(31 years, 5 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Abingdon Road
London
W8 6AW
Director NameDr Sayed Ali Sattaripour
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1991(6 years, 6 months after company formation)
Appointment Duration24 years, 6 months (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Melbury Road
London
W14 8AB
Director NameAli Ghafourzadeh Noubar
Date of BirthMay 1967 (Born 56 years ago)
NationalityIranian
StatusResigned
Appointed19 March 1992(6 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 January 1994)
RoleCommercial Manager
Correspondence Address10 North Gate
London
NW8 7RE

Contact

Websitepuzhongchem.com

Location

Registered Address87 Abingdon Road
London
W8 6AW
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50k at £1Dr Seyed Ali Sattaripour
33.33%
Ordinary
50k at £1Mrs Monir Sattaripour
33.33%
Ordinary
25k at £1Ladan Sattaripoor
16.67%
Ordinary
25k at £1Rana Farsian
16.67%
Ordinary

Financials

Year2014
Turnover£440,000
Gross Profit£365,687
Net Worth£279,826
Cash£21,780
Current Liabilities£8,905

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 October 2023 (5 months ago)
Next Return Due9 November 2024 (7 months, 2 weeks from now)

Charges

27 February 1998Delivered on: 9 March 1998
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

28 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
9 November 2023Change of details for Mrs Monir Akbarieh as a person with significant control on 8 November 2023 (2 pages)
8 November 2023Director's details changed for Mrs Monir Akbarieh on 8 November 2023 (2 pages)
8 November 2023Confirmation statement made on 26 October 2023 with no updates (3 pages)
8 November 2023Secretary's details changed for Mrs Monir Akbarieh on 8 November 2023 (1 page)
8 November 2023Director's details changed for Mrs Rana Sattaripour on 8 November 2023 (2 pages)
8 November 2023Director's details changed for Mrs Monir Akbarieh on 8 November 2023 (2 pages)
8 November 2023Change of details for Mrs Monir Akbarieh as a person with significant control on 8 November 2023 (2 pages)
4 January 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
2 November 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
26 October 2022Secretary's details changed for Mrs Monir Sattaripour on 26 October 2022 (1 page)
26 October 2022Director's details changed for Mrs Monir Sattaripour on 26 October 2022 (2 pages)
26 October 2022Change of details for Mrs Monir Sattaripour as a person with significant control on 26 October 2022 (2 pages)
23 December 2021Registered office address changed from 87 87 Abingdon Road Kensington London W8 6AW England to 87 Abingdon Road London W8 6AW on 23 December 2021 (1 page)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
30 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
1 July 2021Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW to 87 87 Abingdon Road Kensington London W8 6AW on 1 July 2021 (1 page)
25 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
14 December 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
10 September 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-06
(3 pages)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
29 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
15 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
6 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
10 October 2017Director's details changed for Mrs Rana Farsian on 9 October 2017 (2 pages)
10 October 2017Director's details changed for Mrs Rana Farsian on 9 October 2017 (2 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
23 November 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
16 November 2016Appointment of Ms Ladan Sattaripour as a director on 1 October 2016 (2 pages)
16 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
16 November 2016Appointment of Mrs Rana Farsian as a director on 1 October 2016 (2 pages)
16 November 2016Appointment of Ms Ladan Sattaripour as a director on 1 October 2016 (2 pages)
16 November 2016Appointment of Mrs Rana Farsian as a director on 1 October 2016 (2 pages)
5 July 2016Termination of appointment of Sayed Ali Sattaripour as a director on 5 May 2016 (1 page)
5 July 2016Termination of appointment of Sayed Ali Sattaripour as a director on 5 May 2016 (1 page)
6 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 150,000
(5 pages)
6 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 150,000
(5 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
3 October 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
10 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
7 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 150,000
(5 pages)
7 November 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 150,000
(5 pages)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 150,000
(5 pages)
4 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 150,000
(5 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
15 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
6 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
18 October 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
28 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (5 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
8 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
17 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (5 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
30 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
30 November 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
18 November 2009Director's details changed for Dr Sayed Ali Sattaripour on 29 October 2009 (2 pages)
18 November 2009Director's details changed for Mrs Monir Sattaripour on 29 October 2009 (2 pages)
18 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Mrs Monir Sattaripour on 29 October 2009 (2 pages)
18 November 2009Director's details changed for Dr Sayed Ali Sattaripour on 29 October 2009 (2 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
19 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 November 2008Return made up to 26/10/08; full list of members (4 pages)
12 November 2008Return made up to 26/10/08; full list of members (4 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
18 January 2008Return made up to 26/10/07; full list of members (3 pages)
18 January 2008Return made up to 26/10/07; full list of members (3 pages)
18 January 2008Secretary's particulars changed;director's particulars changed (1 page)
12 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
12 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
10 January 2007Return made up to 26/10/06; full list of members (3 pages)
10 January 2007Return made up to 26/10/06; full list of members (3 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
28 November 2005Return made up to 26/10/05; full list of members (3 pages)
28 November 2005Return made up to 26/10/05; full list of members (3 pages)
24 December 2004Return made up to 26/10/04; full list of members (8 pages)
24 December 2004Return made up to 26/10/04; full list of members (8 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 December 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
5 November 2003Return made up to 26/10/03; full list of members (8 pages)
5 November 2003Return made up to 26/10/03; full list of members (8 pages)
21 May 2003Ad 25/04/03--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
21 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2003£ nc 100000/200000 25/04/03 (1 page)
21 May 2003Ad 25/04/03--------- £ si 50000@1=50000 £ ic 100000/150000 (2 pages)
21 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2003£ nc 100000/200000 25/04/03 (1 page)
7 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
7 January 2003Total exemption full accounts made up to 31 March 2002 (8 pages)
12 November 2002Return made up to 26/10/02; full list of members (7 pages)
12 November 2002Return made up to 26/10/02; full list of members (7 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
7 January 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
16 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/11/01
(6 pages)
16 November 2001Return made up to 26/10/01; full list of members
  • 363(287) ‐ Registered office changed on 16/11/01
(6 pages)
28 December 2000Full accounts made up to 31 March 2000 (8 pages)
28 December 2000Full accounts made up to 31 March 2000 (8 pages)
13 November 2000Return made up to 26/10/00; full list of members (6 pages)
13 November 2000Return made up to 26/10/00; full list of members (6 pages)
4 January 2000Full accounts made up to 31 March 1999 (8 pages)
4 January 2000Full accounts made up to 31 March 1999 (8 pages)
24 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1999Return made up to 26/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1998Full accounts made up to 31 March 1998 (8 pages)
24 December 1998Full accounts made up to 31 March 1998 (8 pages)
16 November 1998Return made up to 26/10/98; full list of members (6 pages)
16 November 1998Return made up to 26/10/98; full list of members (6 pages)
9 March 1998Particulars of mortgage/charge (4 pages)
9 March 1998Particulars of mortgage/charge (4 pages)
4 February 1998Ad 05/01/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
4 February 1998Ad 05/01/98--------- £ si 90000@1=90000 £ ic 10000/100000 (2 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
22 January 1998Full accounts made up to 31 March 1997 (9 pages)
9 December 1997Return made up to 26/10/97; no change of members (4 pages)
9 December 1997Return made up to 26/10/97; no change of members (4 pages)
20 February 1997Return made up to 26/10/96; no change of members (4 pages)
20 February 1997Return made up to 26/10/96; no change of members (4 pages)
17 January 1997Full accounts made up to 31 March 1996 (9 pages)
17 January 1997Full accounts made up to 31 March 1996 (9 pages)
5 December 1995Return made up to 26/10/95; full list of members (6 pages)
5 December 1995Return made up to 26/10/95; full list of members (6 pages)
11 May 1995Ad 20/04/95--------- £ si 9900@1=9900 £ ic 10000/19900 (2 pages)
11 May 1995Ad 20/04/95--------- £ si 9900@1=9900 £ ic 10000/19900 (2 pages)
28 April 1995Ad 20/04/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
28 April 1995Registered office changed on 28/04/95 from: 18 bentinck street london W1M 5RL (1 page)
28 April 1995Registered office changed on 28/04/95 from: 18 bentinck street london W1M 5RL (1 page)
28 April 1995Ad 20/04/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
12 July 1985Company name changed\certificate issued on 12/07/85 (2 pages)
12 July 1985Company name changed\certificate issued on 12/07/85 (2 pages)
23 April 1985Incorporation (17 pages)
23 April 1985Certificate of incorporation (1 page)
23 April 1985Certificate of incorporation (1 page)
23 April 1985Incorporation (17 pages)