Company NameSg Leasing (June) Limited
Company StatusActive
Company Number02010482
CategoryPrivate Limited Company
Incorporation Date15 April 1986(38 years ago)
Previous NamesDialrod Limited and Socgen Lease (June) Ltd

Business Activity

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

Directors

Director NameMr Nicholas Michael Dent
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2004(18 years, 5 months after company formation)
Appointment Duration19 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMs Lindsay Ginnette Sides
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2016(30 years, 4 months after company formation)
Appointment Duration7 years, 8 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Christopher Alan Hastings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2024(37 years, 10 months after company formation)
Appointment Duration2 months, 1 week
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NamePascal Serres
Date of BirthMay 1953 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed19 August 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 1993)
RoleBanker
Correspondence Address47 Onslow Square
London
SW7 3LR
Secretary NameMr William John Partridge
NationalityBritish
StatusResigned
Appointed19 August 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1993)
RoleCompany Director
Correspondence Address22 Hampden Road
Flitwick
Bedford
Bedfordshire
MK45 1HX
Director NameMr John Graham Turner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(7 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 November 1996)
RoleBanker
Country of ResidenceEngland
Correspondence Address32 Wingate Road
London
W6 0UR
Director NameThierry Gerard
Date of BirthNovember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed16 June 1993(7 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 March 1996)
RoleBanker
Correspondence Address5 Cambridge Place
London
W8 5PB
Secretary NameMr John Graham Turner
NationalityBritish
StatusResigned
Appointed16 June 1993(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 September 1994)
RoleBanker
Country of ResidenceEngland
Correspondence Address32 Wingate Road
London
W6 0UR
Director NameJohn Dallow Walker
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1994(8 years, 2 months after company formation)
Appointment Duration4 years (resigned 13 July 1998)
RoleBanker
Correspondence Address27 Thurleigh Road
London
SW12 8UB
Secretary NameMr Mark Alexander Nimmo
NationalityBritish
StatusResigned
Appointed23 September 1994(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 03 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Spencer Road
London
SW18 2SW
Director NameMr Christopher Patrick Jolly
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1996(9 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 March 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address13 Lansdowne Road
Wimbledon
London
SW20 8AN
Director NameMr Mark David Robson
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(10 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 April 2001)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Richmond Place
Tunbridge Wells
Kent
TN2 5JZ
Director NameMr Mark Alexander Nimmo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1998(11 years, 11 months after company formation)
Appointment Duration18 years, 4 months (resigned 14 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Secretary NameCatherine ('Kasia') Marie Madeleine Balinska-Jundzill
NationalityBritish
StatusResigned
Appointed03 September 1999(13 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 03 April 2024)
RoleCompany Director
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr David Coxon
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(14 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 30 September 2015)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSg House
41 Tower Hill
London
EC3N 4SG
Director NamePaul Richard Taylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(14 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 September 2004)
RoleInvesment Banker
Correspondence AddressSaint Aidans
70 Oak Hill Road
Sevenoaks
Kent
TN13 1NT
Director NameMarc Rene Mesnil
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed15 March 2001(14 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2005)
RoleInvestment Banker
Correspondence Address7 Rue D' Odessa
75014 Paris
Foreign
Director NamePatrick Joseph Meagher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(14 years, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 01 December 2006)
RoleInvestment Banker
Correspondence AddressSacombs Ash
Sacombs Lane, Allens Green
Sawbridgeworth
Hertfordshire
CM21 0LU
Director NameMr Christopher Alan Hastings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(18 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 December 2006)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Haverley
85-87 Worple Road
London
SW19 4JH
Director NameMr Julian Kenneth Bishop
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(20 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 18 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWrenfield
The Chase
Oxshott
Surrey
KT22 0HR
Director NameMr Gareth Williams
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(20 years, 11 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 May 2013)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Legal Sg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Stephen Lethbridge Fowler
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(22 years, 8 months after company formation)
Appointment Duration15 years, 2 months (resigned 16 February 2024)
RoleBanker
Country of ResidenceEngland
Correspondence AddressOne Bank Street Canary Wharf
London
E14 4SG
Director NameMr Stuart Donald Cook
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(29 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 2019)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Group Legal, Sg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Paul Shields
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2018(31 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 May 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Group Legal, Sg House
41 Tower Hill
London
EC3N 4SG

Contact

Websitesgcib.com

Location

Registered AddressOne Bank Street
Canary Wharf
London
E14 4SG
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Sg Leasing (March) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£717,606
Gross Profit£675,523
Net Worth£1,578,625
Cash£3,148,783
Current Liabilities£2,345,576

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

28 June 2001Delivered on: 5 July 2001
Persons entitled: Halifax Leasing (June) Limited

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the lease agreement.
Particulars: Assigns all its right, title and interest in and to all of the guarantees, any and all substitute bank guarantees, letters of credit, deposits or other security which may at any time be provided to it as contemplated by any guarantee. See the mortgage charge document for full details.
Outstanding
15 June 2001Delivered on: 4 July 2001
Persons entitled: Mfb Films (UK) Limited Acting as Agent for the Delta Number 11 Filmpartnership

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee under the lease in each case as the right to receive those sums may be liited by the terms of the recourse agreement or which are intended to ve secured by any finance documents (all terms as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 May 2001Delivered on: 8 June 2001
Persons entitled: Mfb Films Limited (As Managing Partner and Nominee of the Partnership) ("Mfb")and the Delta Number 15 Film Partnership (the Partnership")

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the partnership lease agreement dated 25 may 2001 or which are intended to be secured by any finance documents (as defined).
Particulars: Assigns all its right title and interest in and to all of the guarantees and all substitute bank guarantees, letters of credit, deposits or other security which may at any time be provided to it as contemplated by any guarantee.
Outstanding

Filing History

7 January 2021Full accounts made up to 30 June 2020 (28 pages)
6 August 2020Full accounts made up to 30 June 2019 (31 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
18 November 2019Registered office address changed from C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom to One Bank Street Canary Wharf London E14 4SG on 18 November 2019 (1 page)
3 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Paul Shields as a director on 20 May 2019 (1 page)
26 April 2019Termination of appointment of Stuart Donald Cook as a director on 5 April 2019 (1 page)
4 April 2019Full accounts made up to 30 June 2018 (28 pages)
20 September 2018Director's details changed for Mr Stephen Lethbridge Fowler on 20 September 2018 (2 pages)
12 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
12 June 2018Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG on 12 June 2018 (1 page)
27 April 2018Full accounts made up to 30 June 2017 (27 pages)
19 March 2018Appointment of Mr. Paul Shields as a director on 19 March 2018 (2 pages)
19 December 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
19 December 2017Previous accounting period shortened from 31 October 2017 to 30 June 2017 (1 page)
10 November 2017Satisfaction of charge 3 in full (4 pages)
10 November 2017Satisfaction of charge 3 in full (4 pages)
26 September 2017Current accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
26 September 2017Current accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
3 April 2017Full accounts made up to 30 June 2016 (24 pages)
3 April 2017Full accounts made up to 30 June 2016 (24 pages)
12 September 2016Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages)
12 September 2016Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages)
12 August 2016Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages)
12 August 2016Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages)
14 July 2016Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page)
14 July 2016Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
15 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(5 pages)
8 April 2016Full accounts made up to 30 June 2015 (26 pages)
8 April 2016Full accounts made up to 30 June 2015 (26 pages)
20 January 2016Auditor's resignation (1 page)
20 January 2016Auditor's resignation (1 page)
30 September 2015Appointment of Mr. Stuart Donald Cook as a director on 30 September 2015 (2 pages)
30 September 2015Termination of appointment of David Coxon as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of David Coxon as a director on 30 September 2015 (1 page)
30 September 2015Appointment of Mr. Stuart Donald Cook as a director on 30 September 2015 (2 pages)
11 August 2015Auditor's resignation (1 page)
11 August 2015Auditor's resignation (1 page)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(5 pages)
16 June 2015Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on 16 June 2015 (1 page)
16 April 2015Full accounts made up to 30 June 2014 (26 pages)
16 April 2015Full accounts made up to 30 June 2014 (26 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(5 pages)
13 June 2014Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 13 June 2014 (1 page)
13 June 2014Registered office address changed from C/O C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 13 June 2014 (1 page)
10 March 2014Accounts made up to 30 June 2013 (25 pages)
10 March 2014Accounts made up to 30 June 2013 (25 pages)
10 June 2013Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
10 June 2013Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG United Kingdom on 10 June 2013 (1 page)
10 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
31 May 2013Termination of appointment of Gareth Williams as a director (1 page)
31 May 2013Termination of appointment of Gareth Williams as a director (1 page)
5 April 2013Accounts made up to 30 June 2012 (26 pages)
5 April 2013Accounts made up to 30 June 2012 (26 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
29 March 2012Accounts made up to 30 June 2011 (26 pages)
29 March 2012Accounts made up to 30 June 2011 (26 pages)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom on 2 June 2011 (1 page)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
2 June 2011Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page)
2 February 2011Accounts made up to 30 June 2010 (26 pages)
2 February 2011Accounts made up to 30 June 2010 (26 pages)
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 24/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 quoted 24/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 June 2010Director's details changed for Mr. Gareth Williams on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr David Coxon on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr Stephen Lethbridge Fowler on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Mr. Nicholas Michael Dent on 1 January 2010 (2 pages)
3 June 2010Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page)
3 June 2010Director's details changed for Mr Stephen Lethbridge Fowler on 1 January 2010 (2 pages)
3 June 2010Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page)
3 June 2010Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr Stephen Lethbridge Fowler on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr. Gareth Williams on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr David Coxon on 1 January 2010 (2 pages)
3 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages)
3 June 2010Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page)
3 June 2010Director's details changed for Mr. Nicholas Michael Dent on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr. Gareth Williams on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr David Coxon on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr. Nicholas Michael Dent on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages)
1 April 2010Accounts made up to 30 June 2009 (26 pages)
1 April 2010Accounts made up to 30 June 2009 (26 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
1 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 April 2009Accounts made up to 30 June 2008 (20 pages)
3 April 2009Accounts made up to 30 June 2008 (20 pages)
17 December 2008Director appointed mr. Stephen lethbridge fowler (1 page)
17 December 2008Director appointed mr. Stephen lethbridge fowler (1 page)
26 June 2008Return made up to 31/05/08; full list of members (4 pages)
26 June 2008Return made up to 31/05/08; full list of members (4 pages)
25 June 2008Registered office changed on 25/06/2008 from c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
25 June 2008Registered office changed on 25/06/2008 from c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
18 April 2008Appointment terminated director julian bishop (1 page)
18 April 2008Appointment terminated director julian bishop (1 page)
15 April 2008Accounts made up to 30 June 2007 (20 pages)
15 April 2008Accounts made up to 30 June 2007 (20 pages)
25 June 2007Registered office changed on 25/06/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 June 2007Return made up to 31/05/07; full list of members (3 pages)
25 June 2007Registered office changed on 25/06/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
10 May 2007Accounts made up to 30 June 2006 (14 pages)
10 May 2007Accounts made up to 30 June 2006 (14 pages)
19 April 2007New director appointed (2 pages)
19 April 2007New director appointed (2 pages)
4 April 2007New director appointed (1 page)
4 April 2007New director appointed (1 page)
4 December 2006New director appointed (1 page)
4 December 2006New director appointed (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
22 June 2006Return made up to 31/05/06; full list of members (3 pages)
22 June 2006Registered office changed on 22/06/06 from: group legal sg house 41 tower hill london EC3N 4SG (1 page)
22 June 2006Registered office changed on 22/06/06 from: group legal sg house 41 tower hill london EC3N 4SG (1 page)
22 June 2006Return made up to 31/05/06; full list of members (3 pages)
23 December 2005Accounts made up to 30 June 2005 (12 pages)
23 December 2005Accounts made up to 30 June 2005 (12 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
29 June 2005Return made up to 31/05/05; full list of members (9 pages)
29 June 2005Return made up to 31/05/05; full list of members (9 pages)
26 October 2004Accounts made up to 30 June 2004 (12 pages)
26 October 2004Accounts made up to 30 June 2004 (12 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
28 June 2004Return made up to 31/05/04; full list of members (8 pages)
28 June 2004Return made up to 31/05/04; full list of members (8 pages)
22 October 2003Accounts made up to 30 June 2003 (12 pages)
22 October 2003Accounts made up to 30 June 2003 (12 pages)
2 July 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 July 2003Return made up to 31/05/03; full list of members
  • 363(287) ‐ Registered office changed on 02/07/03
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 October 2002Accounts made up to 30 June 2002 (11 pages)
4 October 2002Accounts made up to 30 June 2002 (11 pages)
21 July 2002Auditor's resignation (1 page)
21 July 2002Auditor's resignation (1 page)
28 June 2002Return made up to 31/05/02; full list of members (8 pages)
28 June 2002Return made up to 31/05/02; full list of members (8 pages)
5 May 2002Accounts made up to 30 June 2001 (13 pages)
5 May 2002Accounts made up to 30 June 2001 (13 pages)
5 July 2001Particulars of mortgage/charge (7 pages)
5 July 2001Particulars of mortgage/charge (7 pages)
4 July 2001Particulars of mortgage/charge (7 pages)
4 July 2001Particulars of mortgage/charge (7 pages)
26 June 2001Return made up to 31/05/01; full list of members (8 pages)
26 June 2001Return made up to 31/05/01; full list of members (8 pages)
8 June 2001Particulars of mortgage/charge (6 pages)
8 June 2001Particulars of mortgage/charge (6 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
4 May 2001Accounts made up to 30 June 2000 (13 pages)
4 May 2001Accounts made up to 30 June 2000 (13 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
27 March 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2000Return made up to 19/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(6 pages)
29 August 2000Return made up to 19/08/00; full list of members
  • 363(287) ‐ Registered office changed on 29/08/00
(6 pages)
16 June 2000Director's particulars changed (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director's particulars changed (1 page)
15 May 2000Company name changed socgen lease (june) LTD\certificate issued on 16/05/00 (2 pages)
15 May 2000Company name changed socgen lease (june) LTD\certificate issued on 16/05/00 (2 pages)
3 May 2000Accounts made up to 30 June 1999 (11 pages)
3 May 2000Accounts made up to 30 June 1999 (11 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
9 September 1999Return made up to 19/08/99; full list of members (7 pages)
9 September 1999Return made up to 19/08/99; full list of members (7 pages)
5 May 1999Accounts made up to 30 June 1998 (10 pages)
5 May 1999Accounts made up to 30 June 1998 (10 pages)
20 December 1998Director resigned (1 page)
20 December 1998Director resigned (1 page)
20 December 1998New director appointed (2 pages)
20 December 1998Return made up to 19/08/98; full list of members (7 pages)
20 December 1998Return made up to 19/08/98; full list of members (7 pages)
20 December 1998New director appointed (2 pages)
7 December 1998Registered office changed on 07/12/98 from: sg house 41 tower hill london EC3N 4SG (1 page)
7 December 1998Registered office changed on 07/12/98 from: sg house 41 tower hill london EC3N 4SG (1 page)
11 November 1998Registered office changed on 11/11/98 from: exchange house primrose street london EC2A 2HT (1 page)
11 November 1998Registered office changed on 11/11/98 from: exchange house primrose street london EC2A 2HT (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
22 April 1998Accounts made up to 30 June 1997 (10 pages)
22 April 1998Accounts made up to 30 June 1997 (10 pages)
26 September 1997Return made up to 19/08/97; no change of members (5 pages)
26 September 1997Return made up to 19/08/97; no change of members (5 pages)
1 May 1997Accounts made up to 30 June 1996 (10 pages)
1 May 1997Accounts made up to 30 June 1996 (10 pages)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
19 September 1996Return made up to 19/08/96; full list of members (5 pages)
19 September 1996Return made up to 19/08/96; full list of members (5 pages)
3 May 1996Accounts made up to 30 June 1995 (10 pages)
3 May 1996Accounts made up to 30 June 1995 (10 pages)
4 April 1996Director resigned (2 pages)
4 April 1996Director resigned (2 pages)
4 April 1996New director appointed (1 page)
4 April 1996New director appointed (1 page)
21 August 1995Return made up to 19/08/95; full list of members (6 pages)
21 August 1995Return made up to 19/08/95; full list of members (6 pages)
30 April 1995Accounts made up to 30 June 1994 (9 pages)
30 April 1995Accounts made up to 30 June 1994 (9 pages)