Company NameSg Leasing Ix
Company StatusActive
Company Number02052974
CategoryPrivate Unlimited Company
Incorporation Date5 September 1986(37 years, 8 months ago)
Previous Names3

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 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(29 years, 11 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, 5 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(4 years, 11 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(4 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 June 1993)
RoleCompany Director
Correspondence AddressC/O Societe Generale Balic
60 Grace Church Street
London
EC3V 0ND
Director NameMr John Graham Turner
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1993(6 years, 9 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(6 years, 9 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(6 years, 9 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(7 years, 10 months after company formation)
Appointment Duration4 years (resigned 13 July 1998)
RoleBanking Executive
Correspondence Address27 Thurleigh Road
London
SW12 8UB
Secretary NameMr Mark Alexander Nimmo
NationalityBritish
StatusResigned
Appointed23 September 1994(8 years after company formation)
Appointment Duration4 years, 11 months (resigned 06 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, 6 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, 2 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, 6 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
Appointed06 September 1999(13 years 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(13 years, 9 months 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 NamePatrick Joseph Meagher
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(14 years, 6 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 NamePaul Richard Taylor
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2001(14 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 September 2004)
RoleInvestment 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, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 September 2005)
RoleInvestment Banker
Correspondence Address7 Rue D' Odessa
75014 Paris
Foreign
Director NameMr Christopher Alan Hastings
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2004(18 years 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, 3 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 Niek Volkers
Date of BirthDecember 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed30 March 2007(20 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 December 2011)
RoleBanker
Country of ResidenceNetherlands
Correspondence AddressC/O Group Legal Sg House
41 Tower Hill
London
EC3N 4SG
Director NameMr Gareth Williams
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(21 years, 7 months after company formation)
Appointment Duration5 years, 1 month (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, 3 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, 1 month 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, 6 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

1.5k at £1Societe Generale Investments (Uk) LTD
99.94%
Ordinary
1 at £1Sg Leasing Xii
0.06%
Ordinary

Financials

Year2014
Turnover£16,291
Gross Profit£16,291
Net Worth£463,936
Cash£320,609
Current Liabilities£1,341,660

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Charges

22 December 2014Delivered on: 6 January 2015
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 6 January 2015
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 6 January 2015
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited

Classification: A registered charge
Outstanding
22 December 2014Delivered on: 6 January 2015
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited

Classification: A registered charge
Outstanding
18 December 2008Delivered on: 7 January 2009
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the lessor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel being the bulk carrier named cape saturn official number 390149, see image for full details.
Outstanding
18 December 2008Delivered on: 7 January 2009
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited

Classification: Deed of covenants
Secured details: All monies due or to become due from the lessor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The vessel being the bulk carrier named cape mars official number 390148, see image for full details.
Outstanding
18 December 2008Delivered on: 7 January 2009
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited

Classification: Lessor assignment and charge
Secured details: All monies due or to become due from the lessor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in the hull and war insurances and the requistion compensation in relation to the vessel cape saturn and the account moneys and the lessor proceeds accounts, see image for full details.
Outstanding
18 December 2008Delivered on: 7 January 2009
Persons entitled: U-Ming Marine Transport (Hong Kong) Limited

Classification: Lessor assignment and charge
Secured details: All monies due or to become due from the lessor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in the hull and war insurances and the requistion compensation in relation to the vessel cape mars and the account moneys and the lessor proceeds accounts, see image for full details.
Outstanding
25 June 2003Delivered on: 1 July 2003
Satisfied on: 16 April 2007
Persons entitled: Societe Generale

Classification: Charge over cash deposit and account and deed of assignment
Secured details: £2,210,131.23 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge all monies standing to the credit of the dedicated account. By way of security all of its right title and interest in and to the benefit of the leasing agreement in respect of the television series "big bad world" and the benefit of the letter of credit dated 28/07/2000. see the mortgage charge document for full details.
Fully Satisfied

Filing History

6 August 2020Full accounts made up to 30 September 2019 (30 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)
9 July 2019Full accounts made up to 30 September 2018 (27 pages)
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)
20 September 2018Director's details changed for Mr Stephen Lethbridge Fowler on 20 September 2018 (2 pages)
29 June 2018Full accounts made up to 30 September 2017 (27 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)
19 March 2018Appointment of Mr. Paul Shields as a director on 19 March 2018 (2 pages)
22 June 2017Full accounts made up to 30 September 2016 (26 pages)
22 June 2017Full accounts made up to 30 September 2016 (26 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
19 January 2017Satisfaction of charge 020529740006 in full (4 pages)
19 January 2017Satisfaction of charge 020529740009 in full (4 pages)
19 January 2017Satisfaction of charge 5 in full (4 pages)
19 January 2017Satisfaction of charge 020529740008 in full (4 pages)
19 January 2017Satisfaction of charge 3 in full (4 pages)
19 January 2017Satisfaction of charge 020529740006 in full (4 pages)
19 January 2017Satisfaction of charge 3 in full (4 pages)
19 January 2017Satisfaction of charge 2 in full (4 pages)
19 January 2017Satisfaction of charge 020529740009 in full (4 pages)
19 January 2017Satisfaction of charge 020529740007 in full (4 pages)
19 January 2017Satisfaction of charge 4 in full (4 pages)
19 January 2017Satisfaction of charge 4 in full (4 pages)
19 January 2017Satisfaction of charge 5 in full (4 pages)
19 January 2017Satisfaction of charge 2 in full (4 pages)
19 January 2017Satisfaction of charge 020529740007 in full (4 pages)
19 January 2017Satisfaction of charge 020529740008 in full (4 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)
1 July 2016Full accounts made up to 30 September 2015 (26 pages)
1 July 2016Full accounts made up to 30 September 2015 (26 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 1,550
(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 1,550
(5 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 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)
11 August 2015Auditor's resignation (1 page)
11 August 2015Auditor's resignation (1 page)
6 July 2015Full accounts made up to 30 September 2014 (26 pages)
6 July 2015Full accounts made up to 30 September 2014 (26 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 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 1,550
(5 pages)
16 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,550
(5 pages)
6 January 2015Registration of charge 020529740006, created on 22 December 2014 (19 pages)
6 January 2015Registration of charge 020529740009, created on 22 December 2014 (19 pages)
6 January 2015Registration of charge 020529740008, created on 22 December 2014 (16 pages)
6 January 2015Registration of charge 020529740008, created on 22 December 2014 (16 pages)
6 January 2015Registration of charge 020529740009, created on 22 December 2014 (19 pages)
6 January 2015Registration of charge 020529740006, created on 22 December 2014 (19 pages)
6 January 2015Registration of charge 020529740007, created on 22 December 2014 (16 pages)
6 January 2015Registration of charge 020529740007, created on 22 December 2014 (16 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,550
(5 pages)
12 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1,550
(5 pages)
20 May 2014Full accounts made up to 30 September 2013 (26 pages)
20 May 2014Full accounts made up to 30 September 2013 (26 pages)
19 June 2013Full accounts made up to 30 September 2012 (25 pages)
19 June 2013Full accounts made up to 30 September 2012 (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 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)
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)
2 July 2012Full accounts made up to 30 September 2011 (31 pages)
2 July 2012Full accounts made up to 30 September 2011 (31 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)
15 December 2011Termination of appointment of Niek Volkers as a director (1 page)
15 December 2011Termination of appointment of Niek Volkers as a director (1 page)
5 July 2011Full accounts made up to 30 September 2010 (30 pages)
5 July 2011Full accounts made up to 30 September 2010 (30 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 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 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 on 2 June 2011 (1 page)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 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 United Kingdom on 2 June 2011 (1 page)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
2 July 2010Full accounts made up to 30 September 2009 (30 pages)
2 July 2010Full accounts made up to 30 September 2009 (30 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
3 June 2010Director's details changed for Niek Volkers 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 Stephen Lethbridge Fowler on 1 January 2010 (2 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 Niek Volkers 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 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)
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 David Coxon on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Niek Volkers 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. Gareth Williams on 1 January 2010 (2 pages)
3 June 2010Director's details changed for Mr. Gareth Williams 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. Gareth Williams on 1 January 2010 (2 pages)
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. 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 July 2009Full accounts made up to 30 September 2008 (23 pages)
3 July 2009Full accounts made up to 30 September 2008 (23 pages)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
1 June 2009Return made up to 31/05/09; full list of members (5 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 4 (66 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 4 (66 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 3 (61 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 2 (64 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 5 (56 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 2 (64 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 3 (61 pages)
7 January 2009Particulars of a mortgage or charge / charge no: 5 (56 pages)
17 December 2008Director appointed mr. Stephen lethbridge fowler (1 page)
17 December 2008Director appointed mr. Stephen lethbridge fowler (1 page)
16 July 2008Full accounts made up to 30 September 2007 (22 pages)
16 July 2008Full accounts made up to 30 September 2007 (22 pages)
26 June 2008Return made up to 31/05/08; full list of members (5 pages)
26 June 2008Return made up to 31/05/08; full list of members (5 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)
21 April 2008Director appointed mr. Gareth williams (2 pages)
21 April 2008Director appointed mr. Gareth williams (2 pages)
18 April 2008Appointment terminated director julian bishop (1 page)
18 April 2008Appointment terminated director julian bishop (1 page)
12 October 2007Full accounts made up to 30 September 2006 (23 pages)
12 October 2007Full accounts made up to 30 September 2006 (23 pages)
22 June 2007Company name changed sg leasing (september)\certificate issued on 22/06/07 (2 pages)
22 June 2007Company name changed sg leasing (september)\certificate issued on 22/06/07 (2 pages)
14 June 2007Return made up to 31/05/07; full list of members (3 pages)
14 June 2007Registered office changed on 14/06/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
14 June 2007New director appointed (1 page)
14 June 2007New director appointed (1 page)
14 June 2007Registered office changed on 14/06/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page)
14 June 2007Return made up to 31/05/07; full list of members (3 pages)
4 May 2007Ad 06/03/07--------- £ si 1450@1=1450 £ ic 100/1550 (2 pages)
4 May 2007Ad 06/03/07--------- £ si 1450@1=1450 £ ic 100/1550 (2 pages)
16 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Resolutions
  • RES13 ‐ £1448550 credit cancell 09/03/07
(4 pages)
21 March 2007Resolutions
  • RES13 ‐ £1448550 credit cancell 09/03/07
(4 pages)
15 March 2007Nc inc already adjusted 06/03/07 (1 page)
15 March 2007Nc inc already adjusted 06/03/07 (1 page)
15 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 March 2007Application for reregistration from LTD to UNLTD (2 pages)
8 March 2007Declaration of assent for reregistration to UNLTD (2 pages)
8 March 2007Re-registration of Memorandum and Articles (3 pages)
8 March 2007Application for reregistration from LTD to UNLTD (2 pages)
8 March 2007Re-registration of Memorandum and Articles (3 pages)
8 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
8 March 2007Certificate of re-registration from Limited to Unlimited (1 page)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 March 2007Members' assent for rereg from LTD to UNLTD (2 pages)
8 March 2007Declaration of assent for reregistration to UNLTD (2 pages)
8 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
8 March 2007Members' assent for rereg from LTD to UNLTD (2 pages)
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)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
22 June 2006Return made up to 31/05/06; full list of members (3 pages)
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)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
19 July 2005Full accounts made up to 30 September 2004 (12 pages)
19 July 2005Full accounts made up to 30 September 2004 (12 pages)
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)
4 October 2004New director appointed (2 pages)
4 October 2004Director resigned (1 page)
4 October 2004New director appointed (2 pages)
4 October 2004New director appointed (2 pages)
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)
10 June 2004Full accounts made up to 30 September 2003 (11 pages)
10 June 2004Full accounts made up to 30 September 2003 (11 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)
1 July 2003Particulars of mortgage/charge (4 pages)
1 July 2003Particulars of mortgage/charge (4 pages)
3 May 2003Full accounts made up to 30 September 2002 (12 pages)
3 May 2003Full accounts made up to 30 September 2002 (12 pages)
30 July 2002Full accounts made up to 30 September 2001 (11 pages)
30 July 2002Full accounts made up to 30 September 2001 (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)
25 June 2001Return made up to 31/05/01; full list of members (8 pages)
25 June 2001Return made up to 31/05/01; full list of members (8 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
9 May 2001Full accounts made up to 30 September 2000 (13 pages)
9 May 2001Full accounts made up to 30 September 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)
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)
3 August 2000Full accounts made up to 30 September 1999 (10 pages)
3 August 2000Full accounts made up to 30 September 1999 (10 pages)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
16 June 2000Director's particulars changed (1 page)
16 June 2000Director's particulars changed (1 page)
15 May 2000Company name changed socgen lease (september) LIMITED\certificate issued on 16/05/00 (2 pages)
15 May 2000Company name changed socgen lease (september) LIMITED\certificate issued on 16/05/00 (2 pages)
16 September 1999Registered office changed on 16/09/99 from: sg house 41 tower hill london EC3N 4DU (1 page)
16 September 1999Registered office changed on 16/09/99 from: sg house 41 tower hill london EC3N 4DU (1 page)
16 September 1999Return made up to 19/08/99; full list of members (7 pages)
16 September 1999Return made up to 19/08/99; full list of members (7 pages)
14 September 1999Secretary resigned (1 page)
14 September 1999New secretary appointed (2 pages)
14 September 1999New secretary appointed (2 pages)
14 September 1999Secretary resigned (1 page)
4 July 1999Full accounts made up to 30 September 1998 (10 pages)
4 July 1999Full accounts made up to 30 September 1998 (10 pages)
7 December 1998Registered office changed on 07/12/98 from: exchange house primrose street london EC2A 2HT (1 page)
7 December 1998Registered office changed on 07/12/98 from: exchange house primrose street london EC2A 2HT (1 page)
4 December 1998Return made up to 19/08/98; full list of members (7 pages)
4 December 1998Return made up to 19/08/98; full list of members (7 pages)
4 December 1998New director appointed (2 pages)
4 December 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
16 September 1998Director resigned (1 page)
3 August 1998Full accounts made up to 30 September 1997 (9 pages)
3 August 1998Full accounts made up to 30 September 1997 (9 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)
4 July 1997Full accounts made up to 30 September 1996 (10 pages)
4 July 1997Full accounts made up to 30 September 1996 (10 pages)
11 November 1996New director appointed (2 pages)
11 November 1996Director resigned (1 page)
11 November 1996Director resigned (1 page)
11 November 1996New director appointed (2 pages)
1 October 1996Return made up to 19/08/96; no change of members (5 pages)
1 October 1996Return made up to 19/08/96; no change of members (5 pages)
1 July 1996Full accounts made up to 30 September 1995 (10 pages)
1 July 1996Full accounts made up to 30 September 1995 (10 pages)
4 April 1996Director resigned (2 pages)
4 April 1996New director appointed (1 page)
4 April 1996New director appointed (1 page)
4 April 1996Director resigned (2 pages)
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)
28 July 1995Full accounts made up to 30 September 1994 (9 pages)
28 July 1995Full accounts made up to 30 September 1994 (9 pages)