London
E14 4SG
Director Name | Ms Lindsay Ginnette Sides |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 August 2016(29 years, 11 months after company formation) |
Appointment Duration | 7 years, 8 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Christopher Alan Hastings |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2024(37 years, 5 months after company formation) |
Appointment Duration | 2 months, 1 week |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Pascal Serres |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 19 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 June 1993) |
Role | Banker |
Correspondence Address | 47 Onslow Square London SW7 3LR |
Secretary Name | Mr William John Partridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1991(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 16 June 1993) |
Role | Company Director |
Correspondence Address | C/O Societe Generale Balic 60 Grace Church Street London EC3V 0ND |
Director Name | Mr John Graham Turner |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(6 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 04 November 1996) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 32 Wingate Road London W6 0UR |
Director Name | Thierry Gerard |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 16 June 1993(6 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 22 March 1996) |
Role | Banker |
Correspondence Address | 5 Cambridge Place London W8 5PB |
Secretary Name | Mr John Graham Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 June 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 September 1994) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 32 Wingate Road London W6 0UR |
Director Name | John Dallow Walker |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(7 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 13 July 1998) |
Role | Banking Executive |
Correspondence Address | 27 Thurleigh Road London SW12 8UB |
Secretary Name | Mr Mark Alexander Nimmo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1994(8 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 September 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Spencer Road London SW18 2SW |
Director Name | Mr Christopher Patrick Jolly |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 March 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 13 Lansdowne Road Wimbledon London SW20 8AN |
Director Name | Mr Mark David Robson |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1996(10 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 April 2001) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 27 Richmond Place Tunbridge Wells Kent TN2 5JZ |
Director Name | Mr Mark Alexander Nimmo |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 1998(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 14 July 2016) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Secretary Name | Catherine ('Kasia') Marie Madeleine Balinska-Jundzill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 1999(13 years after company formation) |
Appointment Duration | 24 years, 7 months (resigned 03 April 2024) |
Role | Company Director |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr David Coxon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2000(13 years, 9 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 30 September 2015) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Patrick Joseph Meagher |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(14 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 01 December 2006) |
Role | Investment Banker |
Correspondence Address | Sacombs Ash Sacombs Lane, Allens Green Sawbridgeworth Hertfordshire CM21 0LU |
Director Name | Paul Richard Taylor |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2001(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 20 September 2004) |
Role | Investment Banker |
Correspondence Address | Saint Aidans 70 Oak Hill Road Sevenoaks Kent TN13 1NT |
Director Name | Marc Rene Mesnil |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 March 2001(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 September 2005) |
Role | Investment Banker |
Correspondence Address | 7 Rue D' Odessa 75014 Paris Foreign |
Director Name | Mr Christopher Alan Hastings |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2004(18 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 December 2006) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | Flat 11 Haverley 85-87 Worple Road London SW19 4JH |
Director Name | Mr Julian Kenneth Bishop |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2006(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 18 April 2008) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Wrenfield The Chase Oxshott Surrey KT22 0HR |
Director Name | Mr Niek Volkers |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 30 March 2007(20 years, 7 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 15 December 2011) |
Role | Banker |
Country of Residence | Netherlands |
Correspondence Address | C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Gareth Williams |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(21 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 May 2013) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Stephen Lethbridge Fowler |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(22 years, 3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 16 February 2024) |
Role | Banker |
Country of Residence | England |
Correspondence Address | One Bank Street Canary Wharf London E14 4SG |
Director Name | Mr Stuart Donald Cook |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2015(29 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 05 April 2019) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG |
Director Name | Mr Paul Shields |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2018(31 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 May 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG |
Website | sgcib.com |
---|
Registered Address | One Bank Street Canary Wharf London E14 4SG |
---|---|
Address Matches | Over 30 other UK companies use this postal address |
1.5k at £1 | Societe Generale Investments (Uk) LTD 99.94% Ordinary |
---|---|
1 at £1 | Sg Leasing Xii 0.06% Ordinary |
Year | 2014 |
---|---|
Turnover | £16,291 |
Gross Profit | £16,291 |
Net Worth | £463,936 |
Cash | £320,609 |
Current Liabilities | £1,341,660 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
22 December 2014 | Delivered on: 6 January 2015 Persons entitled: U-Ming Marine Transport (Hong Kong) Limited Classification: A registered charge Outstanding |
---|---|
22 December 2014 | Delivered on: 6 January 2015 Persons entitled: U-Ming Marine Transport (Hong Kong) Limited Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 6 January 2015 Persons entitled: U-Ming Marine Transport (Hong Kong) Limited Classification: A registered charge Outstanding |
22 December 2014 | Delivered on: 6 January 2015 Persons entitled: U-Ming Marine Transport (Hong Kong) Limited Classification: A registered charge Outstanding |
18 December 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2003 | Delivered 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 |
6 August 2020 | Full accounts made up to 30 September 2019 (30 pages) |
---|---|
1 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
18 November 2019 | Registered 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 2019 | Full accounts made up to 30 September 2018 (27 pages) |
3 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
24 May 2019 | Termination of appointment of Paul Shields as a director on 20 May 2019 (1 page) |
26 April 2019 | Termination of appointment of Stuart Donald Cook as a director on 5 April 2019 (1 page) |
20 September 2018 | Director's details changed for Mr Stephen Lethbridge Fowler on 20 September 2018 (2 pages) |
29 June 2018 | Full accounts made up to 30 September 2017 (27 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
12 June 2018 | Registered 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 2018 | Appointment of Mr. Paul Shields as a director on 19 March 2018 (2 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (26 pages) |
22 June 2017 | Full accounts made up to 30 September 2016 (26 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 31 May 2017 with updates (6 pages) |
19 January 2017 | Satisfaction of charge 020529740006 in full (4 pages) |
19 January 2017 | Satisfaction of charge 020529740009 in full (4 pages) |
19 January 2017 | Satisfaction of charge 5 in full (4 pages) |
19 January 2017 | Satisfaction of charge 020529740008 in full (4 pages) |
19 January 2017 | Satisfaction of charge 3 in full (4 pages) |
19 January 2017 | Satisfaction of charge 020529740006 in full (4 pages) |
19 January 2017 | Satisfaction of charge 3 in full (4 pages) |
19 January 2017 | Satisfaction of charge 2 in full (4 pages) |
19 January 2017 | Satisfaction of charge 020529740009 in full (4 pages) |
19 January 2017 | Satisfaction of charge 020529740007 in full (4 pages) |
19 January 2017 | Satisfaction of charge 4 in full (4 pages) |
19 January 2017 | Satisfaction of charge 4 in full (4 pages) |
19 January 2017 | Satisfaction of charge 5 in full (4 pages) |
19 January 2017 | Satisfaction of charge 2 in full (4 pages) |
19 January 2017 | Satisfaction of charge 020529740007 in full (4 pages) |
19 January 2017 | Satisfaction of charge 020529740008 in full (4 pages) |
12 September 2016 | Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages) |
12 September 2016 | Director's details changed for Mr. Stuart Donald Cook on 26 August 2016 (2 pages) |
12 August 2016 | Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages) |
12 August 2016 | Appointment of Mrs. Lindsay Ginnette Sides as a director on 12 August 2016 (2 pages) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page) |
14 July 2016 | Termination of appointment of Mark Alexander Nimmo as a director on 14 July 2016 (1 page) |
1 July 2016 | Full accounts made up to 30 September 2015 (26 pages) |
1 July 2016 | Full accounts made up to 30 September 2015 (26 pages) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
20 January 2016 | Auditor's resignation (1 page) |
20 January 2016 | Auditor's resignation (1 page) |
30 September 2015 | Appointment of Mr. Stuart Donald Cook as a director on 30 September 2015 (2 pages) |
30 September 2015 | Appointment of Mr. Stuart Donald Cook as a director on 30 September 2015 (2 pages) |
30 September 2015 | Termination of appointment of David Coxon as a director on 30 September 2015 (1 page) |
30 September 2015 | Termination of appointment of David Coxon as a director on 30 September 2015 (1 page) |
11 August 2015 | Auditor's resignation (1 page) |
11 August 2015 | Auditor's resignation (1 page) |
6 July 2015 | Full accounts made up to 30 September 2014 (26 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (26 pages) |
16 June 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
6 January 2015 | Registration of charge 020529740006, created on 22 December 2014 (19 pages) |
6 January 2015 | Registration of charge 020529740009, created on 22 December 2014 (19 pages) |
6 January 2015 | Registration of charge 020529740008, created on 22 December 2014 (16 pages) |
6 January 2015 | Registration of charge 020529740008, created on 22 December 2014 (16 pages) |
6 January 2015 | Registration of charge 020529740009, created on 22 December 2014 (19 pages) |
6 January 2015 | Registration of charge 020529740006, created on 22 December 2014 (19 pages) |
6 January 2015 | Registration of charge 020529740007, created on 22 December 2014 (16 pages) |
6 January 2015 | Registration of charge 020529740007, created on 22 December 2014 (16 pages) |
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
20 May 2014 | Full accounts made up to 30 September 2013 (26 pages) |
20 May 2014 | Full accounts made up to 30 September 2013 (26 pages) |
19 June 2013 | Full accounts made up to 30 September 2012 (25 pages) |
19 June 2013 | Full accounts made up to 30 September 2012 (25 pages) |
10 June 2013 | Registered 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 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
10 June 2013 | Registered 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 2013 | Termination of appointment of Gareth Williams as a director (1 page) |
31 May 2013 | Termination of appointment of Gareth Williams as a director (1 page) |
2 July 2012 | Full accounts made up to 30 September 2011 (31 pages) |
2 July 2012 | Full accounts made up to 30 September 2011 (31 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
15 December 2011 | Termination of appointment of Niek Volkers as a director (1 page) |
15 December 2011 | Termination of appointment of Niek Volkers as a director (1 page) |
5 July 2011 | Full accounts made up to 30 September 2010 (30 pages) |
5 July 2011 | Full accounts made up to 30 September 2010 (30 pages) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG on 2 June 2011 (1 page) |
2 June 2011 | Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London United Kingdom on 2 June 2011 (1 page) |
2 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (6 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (30 pages) |
2 July 2010 | Full accounts made up to 30 September 2009 (30 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (6 pages) |
3 June 2010 | Director's details changed for Niek Volkers on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Stephen Lethbridge Fowler on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Stephen Lethbridge Fowler on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page) |
3 June 2010 | Director's details changed for Niek Volkers on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Stephen Lethbridge Fowler on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr David Coxon on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr. Nicholas Michael Dent on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr. Nicholas Michael Dent on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr David Coxon on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Niek Volkers on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr David Coxon on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr. Gareth Williams on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr. Gareth Williams on 1 January 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page) |
3 June 2010 | Director's details changed for Mr. Gareth Williams on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr Mark Alexander Nimmo on 1 January 2010 (2 pages) |
3 June 2010 | Director's details changed for Mr. Nicholas Michael Dent on 1 January 2010 (2 pages) |
3 June 2010 | Secretary's details changed for Catherine Marie Madeleine Balinska-Jundzill on 1 January 2010 (1 page) |
3 July 2009 | Full accounts made up to 30 September 2008 (23 pages) |
3 July 2009 | Full accounts made up to 30 September 2008 (23 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
1 June 2009 | Return made up to 31/05/09; full list of members (5 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 4 (66 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 4 (66 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 3 (61 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 2 (64 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 5 (56 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 2 (64 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 3 (61 pages) |
7 January 2009 | Particulars of a mortgage or charge / charge no: 5 (56 pages) |
17 December 2008 | Director appointed mr. Stephen lethbridge fowler (1 page) |
17 December 2008 | Director appointed mr. Stephen lethbridge fowler (1 page) |
16 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
16 July 2008 | Full accounts made up to 30 September 2007 (22 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
26 June 2008 | Return made up to 31/05/08; full list of members (5 pages) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
25 June 2008 | Registered office changed on 25/06/2008 from c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
21 April 2008 | Director appointed mr. Gareth williams (2 pages) |
21 April 2008 | Director appointed mr. Gareth williams (2 pages) |
18 April 2008 | Appointment terminated director julian bishop (1 page) |
18 April 2008 | Appointment terminated director julian bishop (1 page) |
12 October 2007 | Full accounts made up to 30 September 2006 (23 pages) |
12 October 2007 | Full accounts made up to 30 September 2006 (23 pages) |
22 June 2007 | Company name changed sg leasing (september)\certificate issued on 22/06/07 (2 pages) |
22 June 2007 | Company name changed sg leasing (september)\certificate issued on 22/06/07 (2 pages) |
14 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | New director appointed (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: c/o group legal, sg house 41 tower hill london EC3N 4SG (1 page) |
14 June 2007 | Return made up to 31/05/07; full list of members (3 pages) |
4 May 2007 | Ad 06/03/07--------- £ si 1450@1=1450 £ ic 100/1550 (2 pages) |
4 May 2007 | Ad 06/03/07--------- £ si 1450@1=1450 £ ic 100/1550 (2 pages) |
16 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 April 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 March 2007 | Resolutions
|
21 March 2007 | Resolutions
|
15 March 2007 | Nc inc already adjusted 06/03/07 (1 page) |
15 March 2007 | Nc inc already adjusted 06/03/07 (1 page) |
15 March 2007 | Resolutions
|
15 March 2007 | Resolutions
|
8 March 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
8 March 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
8 March 2007 | Re-registration of Memorandum and Articles (3 pages) |
8 March 2007 | Application for reregistration from LTD to UNLTD (2 pages) |
8 March 2007 | Re-registration of Memorandum and Articles (3 pages) |
8 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 March 2007 | Certificate of re-registration from Limited to Unlimited (1 page) |
8 March 2007 | Resolutions
|
8 March 2007 | Members' assent for rereg from LTD to UNLTD (2 pages) |
8 March 2007 | Declaration of assent for reregistration to UNLTD (2 pages) |
8 March 2007 | Resolutions
|
8 March 2007 | Members' assent for rereg from LTD to UNLTD (2 pages) |
4 December 2006 | New director appointed (1 page) |
4 December 2006 | New director appointed (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
1 December 2006 | Director resigned (1 page) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
2 August 2006 | Full accounts made up to 30 September 2005 (12 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (3 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: group legal sg house 41 tower hill london EC3N 4SG (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: group legal sg house 41 tower hill london EC3N 4SG (1 page) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
19 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
19 July 2005 | Full accounts made up to 30 September 2004 (12 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
29 June 2005 | Return made up to 31/05/05; full list of members (9 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | New director appointed (2 pages) |
4 October 2004 | Director resigned (1 page) |
4 October 2004 | New director appointed (2 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
28 June 2004 | Return made up to 31/05/04; full list of members (8 pages) |
10 June 2004 | Full accounts made up to 30 September 2003 (11 pages) |
10 June 2004 | Full accounts made up to 30 September 2003 (11 pages) |
2 July 2003 | Return made up to 31/05/03; full list of members
|
2 July 2003 | Return made up to 31/05/03; full list of members
|
1 July 2003 | Particulars of mortgage/charge (4 pages) |
1 July 2003 | Particulars of mortgage/charge (4 pages) |
3 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
3 May 2003 | Full accounts made up to 30 September 2002 (12 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
30 July 2002 | Full accounts made up to 30 September 2001 (11 pages) |
21 July 2002 | Auditor's resignation (1 page) |
21 July 2002 | Auditor's resignation (1 page) |
28 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
28 June 2002 | Return made up to 31/05/02; full list of members (8 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
25 June 2001 | Return made up to 31/05/01; full list of members (8 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
9 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
9 May 2001 | Full accounts made up to 30 September 2000 (13 pages) |
24 April 2001 | New director appointed (2 pages) |
24 April 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
28 March 2001 | New director appointed (2 pages) |
27 March 2001 | Resolutions
|
27 March 2001 | Resolutions
|
29 August 2000 | Return made up to 19/08/00; full list of members
|
29 August 2000 | Return made up to 19/08/00; full list of members
|
3 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
3 August 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | New director appointed (2 pages) |
16 June 2000 | Director's particulars changed (1 page) |
16 June 2000 | Director's particulars changed (1 page) |
15 May 2000 | Company name changed socgen lease (september) LIMITED\certificate issued on 16/05/00 (2 pages) |
15 May 2000 | Company name changed socgen lease (september) LIMITED\certificate issued on 16/05/00 (2 pages) |
16 September 1999 | Registered office changed on 16/09/99 from: sg house 41 tower hill london EC3N 4DU (1 page) |
16 September 1999 | Registered office changed on 16/09/99 from: sg house 41 tower hill london EC3N 4DU (1 page) |
16 September 1999 | Return made up to 19/08/99; full list of members (7 pages) |
16 September 1999 | Return made up to 19/08/99; full list of members (7 pages) |
14 September 1999 | Secretary resigned (1 page) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | New secretary appointed (2 pages) |
14 September 1999 | Secretary resigned (1 page) |
4 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
4 July 1999 | Full accounts made up to 30 September 1998 (10 pages) |
7 December 1998 | Registered office changed on 07/12/98 from: exchange house primrose street london EC2A 2HT (1 page) |
7 December 1998 | Registered office changed on 07/12/98 from: exchange house primrose street london EC2A 2HT (1 page) |
4 December 1998 | Return made up to 19/08/98; full list of members (7 pages) |
4 December 1998 | Return made up to 19/08/98; full list of members (7 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
23 November 1998 | Director resigned (1 page) |
23 November 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
16 September 1998 | Director resigned (1 page) |
3 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
3 August 1998 | Full accounts made up to 30 September 1997 (9 pages) |
26 September 1997 | Return made up to 19/08/97; no change of members (5 pages) |
26 September 1997 | Return made up to 19/08/97; no change of members (5 pages) |
4 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
4 July 1997 | Full accounts made up to 30 September 1996 (10 pages) |
11 November 1996 | New director appointed (2 pages) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | Director resigned (1 page) |
11 November 1996 | New director appointed (2 pages) |
1 October 1996 | Return made up to 19/08/96; no change of members (5 pages) |
1 October 1996 | Return made up to 19/08/96; no change of members (5 pages) |
1 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
1 July 1996 | Full accounts made up to 30 September 1995 (10 pages) |
4 April 1996 | Director resigned (2 pages) |
4 April 1996 | New director appointed (1 page) |
4 April 1996 | New director appointed (1 page) |
4 April 1996 | Director resigned (2 pages) |
21 August 1995 | Return made up to 19/08/95; full list of members (6 pages) |
21 August 1995 | Return made up to 19/08/95; full list of members (6 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
28 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |