Company NameSLG Petrochemical Limited
DirectorDavid Paterson Leishman
Company StatusActive
Company Number02014584
CategoryPrivate Limited Company
Incorporation Date28 April 1986(38 years ago)
Previous NamesMarksquad Limited and Sorelli & Co. Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Paterson Leishman
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SW
Secretary NameMr David Paterson Leishman
NationalityBritish
StatusCurrent
Appointed31 July 1992(6 years, 3 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Albany Park Road
Kingston Upon Thames
Surrey
KT2 5SW
Director NameMr Dante Soldi
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address29 Sheen Common Drive
Richmond
Surrey
TW10 5BW
Director NameMr Kenneth Alan Geering
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(6 years, 3 months after company formation)
Appointment Duration24 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Yeomans
Chequers Lane Eversley Cross
Hook
Hampshire
RG27 0QD

Contact

Websiteslgpetrochemical.com
Email address[email protected]
Telephone020 88740434
Telephone regionLondon

Location

Registered AddressZeeta House
200 Upper Richmond Road
Putney
London
SW15 2SH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

39k at £1Mr David Leishman
66.10%
Ordinary
20k at £1Kenneth Geering
33.90%
Ordinary

Financials

Year2014
Net Worth£102,336
Cash£124,762
Current Liabilities£75,490

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 July 2023 (9 months, 1 week ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Charges

4 October 2016Delivered on: 4 October 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
2 October 2006Delivered on: 6 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in euros designated ltsb re slg petrochemical limited and numbered 88034781 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
4 August 1998Delivered on: 6 August 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all such rights to the repayment thereof as the company may at any time have under the terms upon which the deposit was made and the provisions contained in the agreement.the account with the bank at its richmond branch in the name of lloyds bank PLC re:slg petrochemical LTD denominated in sterling designated premier interest account and now numbered 7001702.. see the mortgage charge document for full details.
Outstanding
4 November 1993Delivered on: 19 November 1993
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the trustees of slg executive pension scheme to the chargee on any account whatsoever.
Particulars: L/H interest in property k/a 6 st georges court 131 putney bridge road putney and an assignment of the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
17 August 1993Delivered on: 2 September 1993
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under an indemnity dated 23RD june 1993.
Particulars: All rights to the repayment of the deposit as the depositor may have. See the mortgage charge document for full details.
Outstanding
26 January 1988Delivered on: 4 February 1988
Persons entitled: Lloyds Bank PLC

Classification: Guarantee and charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £145,738 standing in or to be credited to a designated account with lloyds bank PLC.
Outstanding

Filing History

15 August 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
7 August 2023Confirmation statement made on 31 July 2023 with updates (5 pages)
7 March 2023Satisfaction of charge 020145840006 in full (1 page)
18 November 2022Total exemption full accounts made up to 30 June 2022 (9 pages)
1 August 2022Confirmation statement made on 31 July 2022 with updates (5 pages)
18 November 2021Registered office address changed from 13 Princeton Court 53-55, Felsham Road London SW15 1AZ England to Zeeta House 200 Upper Richmond Road Putney London SW15 2SH on 18 November 2021 (1 page)
18 November 2021Change of details for Mr. David Paterson Leishman as a person with significant control on 18 October 2021 (2 pages)
12 November 2021Total exemption full accounts made up to 30 June 2021 (11 pages)
2 August 2021Confirmation statement made on 31 July 2021 with updates (5 pages)
2 November 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
31 July 2020Confirmation statement made on 31 July 2020 with updates (5 pages)
3 December 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
1 August 2019Confirmation statement made on 31 July 2019 with updates (5 pages)
30 November 2018Change of details for Mr David Paterson Leishman as a person with significant control on 7 November 2018 (2 pages)
30 November 2018Cessation of Kenneth Alan Geering as a person with significant control on 7 November 2018 (1 page)
8 October 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
1 August 2018Confirmation statement made on 31 July 2018 with updates (5 pages)
18 May 2018Registered office address changed from 6 st Georges Court 131 Putney Bridge Road London SW15 2PA to 13 Princeton Court 53-55, Felsham Road London SW15 1AZ on 18 May 2018 (1 page)
25 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
25 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
14 July 2017Termination of appointment of Kenneth Alan Geering as a director on 30 June 2017 (1 page)
14 July 2017Termination of appointment of Kenneth Alan Geering as a director on 30 June 2017 (1 page)
30 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
30 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
4 October 2016Registration of charge 020145840006, created on 4 October 2016 (18 pages)
4 October 2016Registration of charge 020145840006, created on 4 October 2016 (18 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 59,000
(5 pages)
5 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 59,000
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 59,000
(5 pages)
4 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 59,000
(5 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
27 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
27 December 2012Accounts for a small company made up to 30 June 2012 (7 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (5 pages)
6 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
6 December 2011Accounts for a small company made up to 30 June 2011 (7 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (5 pages)
4 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
4 January 2011Accounts for a small company made up to 30 June 2010 (7 pages)
2 August 2010Director's details changed for Mr David Leishman on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Kenneth Alan Geering on 31 July 2010 (2 pages)
2 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (5 pages)
2 August 2010Director's details changed for Mr David Leishman on 31 July 2010 (2 pages)
2 August 2010Director's details changed for Kenneth Alan Geering on 31 July 2010 (2 pages)
6 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
6 December 2009Accounts for a small company made up to 30 June 2009 (7 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
11 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
11 December 2008Accounts for a small company made up to 30 June 2008 (7 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 August 2008Return made up to 31/07/08; full list of members (4 pages)
1 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
1 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
31 July 2007Location of debenture register (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Location of debenture register (1 page)
31 July 2007Location of register of members (1 page)
31 July 2007Return made up to 31/07/07; full list of members (3 pages)
15 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
15 March 2007Accounts for a small company made up to 30 June 2006 (7 pages)
6 October 2006Particulars of mortgage/charge (5 pages)
6 October 2006Particulars of mortgage/charge (5 pages)
1 August 2006Return made up to 31/07/06; full list of members (2 pages)
1 August 2006Return made up to 31/07/06; full list of members (2 pages)
10 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
10 November 2005Accounts for a small company made up to 30 June 2005 (7 pages)
21 October 2005Return made up to 31/07/05; full list of members (3 pages)
21 October 2005Return made up to 31/07/05; full list of members (3 pages)
14 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
14 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
3 September 2004Return made up to 31/07/04; full list of members (7 pages)
3 September 2004Return made up to 31/07/04; full list of members (7 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 October 2003Return made up to 31/07/03; full list of members (7 pages)
16 October 2003Return made up to 31/07/03; full list of members (7 pages)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
29 July 2003£ ic 100000/59000 07/07/03 £ sr 41000@1=41000 (2 pages)
29 July 2003£ ic 100000/59000 07/07/03 £ sr 41000@1=41000 (2 pages)
14 July 2003Particulars of contract relating to shares (3 pages)
14 July 2003Particulars of contract relating to shares (3 pages)
14 July 2003Ad 20/06/03--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
14 July 2003Ad 20/06/03--------- £ si 99000@1=99000 £ ic 1000/100000 (2 pages)
7 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 July 2003Nc inc already adjusted 20/06/03 (1 page)
7 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2003Nc inc already adjusted 20/06/03 (1 page)
7 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 July 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
29 April 2003Accounts for a small company made up to 30 June 2002 (7 pages)
12 August 2002Return made up to 31/07/02; full list of members (7 pages)
12 August 2002Return made up to 31/07/02; full list of members (7 pages)
7 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
7 December 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
14 September 2001Return made up to 31/07/01; full list of members (7 pages)
14 September 2001Return made up to 31/07/01; full list of members (7 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
3 August 2000Return made up to 31/07/00; full list of members (7 pages)
3 August 2000Return made up to 31/07/00; full list of members (7 pages)
6 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
6 December 1999Accounts for a small company made up to 30 June 1999 (7 pages)
9 August 1999Return made up to 31/07/99; no change of members (4 pages)
9 August 1999Return made up to 31/07/99; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
6 November 1998Accounts for a small company made up to 30 June 1998 (7 pages)
26 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1998Particulars of mortgage/charge (7 pages)
6 August 1998Particulars of mortgage/charge (7 pages)
7 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
7 November 1997Accounts for a small company made up to 30 June 1997 (7 pages)
4 August 1997Return made up to 31/07/97; no change of members (4 pages)
4 August 1997Return made up to 31/07/97; no change of members (4 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
24 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 July 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 July 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
25 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
16 August 1995Return made up to 31/07/95; full list of members (6 pages)
16 August 1995Return made up to 31/07/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)