London
NW7 3TD
Director Name | Mrs Margaret Louise Smith |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP |
Director Name | Ms Sharon Lorraine Gay |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Role | Employment Agency Manageress |
Country of Residence | England |
Correspondence Address | Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX |
Secretary Name | Ms Sharon Lorraine Gay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX |
Director Name | Mr James Trevor Keeble |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(20 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 07 February 2012) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Copper House 88 Snakes Lane East Woodford Essex IG8 7HX |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | sga-ltd.com |
---|---|
Telephone | 020 74220036 |
Telephone region | London |
Registered Address | Suite J, Athene House 86 The Broadway London NW7 3TD |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Sharon Gay Associates (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £264,178 |
Cash | £191,735 |
Current Liabilities | £244,503 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
6 November 1998 | Delivered on: 10 November 1998 Satisfied on: 12 July 2012 Persons entitled: Rico Properties Limited Classification: Rent deposit deed Secured details: £10,579 due or to become due from the company to the chargee under the rent deposit deed. Particulars: The said deposit of £10,579 with any additions. Fully Satisfied |
---|---|
7 October 1997 | Delivered on: 20 October 1997 Satisfied on: 11 November 2015 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
28 June 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 February 2022 | Compulsory strike-off action has been suspended (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
6 November 2021 | Compulsory strike-off action has been discontinued (1 page) |
5 November 2021 | Confirmation statement made on 28 June 2021 with updates (5 pages) |
5 November 2021 | Notification of Simon Mark Levy as a person with significant control on 1 July 2020 (2 pages) |
5 November 2021 | Cessation of Sharon Gay Associates (Holdings) Limited as a person with significant control on 1 July 2020 (1 page) |
9 October 2021 | Compulsory strike-off action has been suspended (1 page) |
14 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
16 August 2020 | Termination of appointment of Sharon Lorraine Gay as a director on 1 December 2019 (1 page) |
16 August 2020 | Termination of appointment of Sharon Lorraine Gay as a secretary on 1 December 2019 (1 page) |
16 August 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
16 August 2020 | Change of details for Sharon Gay Associates (Holdings) Limited as a person with significant control on 1 December 2019 (2 pages) |
4 August 2020 | Appointment of Mr Simon Mark Levy as a director on 1 December 2019 (2 pages) |
19 May 2020 | Registered office address changed from Lb Group London Number One Vicarage Lane Stratford England E15 4HF England to Suite J, Athene House 86 the Broadway London NW7 3TD on 19 May 2020 (1 page) |
19 May 2020 | Previous accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
10 July 2019 | Confirmation statement made on 28 June 2019 with updates (5 pages) |
20 May 2019 | Total exemption full accounts made up to 31 August 2018 (11 pages) |
29 June 2018 | Confirmation statement made on 28 June 2018 with updates (5 pages) |
29 June 2018 | Notification of Sharon Gay Associates (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
16 February 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
24 July 2017 | Notification of Sharon Gay Associates (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Notification of Sharon Gay Associates (Holdings) Limited as a person with significant control on 24 July 2017 (2 pages) |
24 July 2017 | Notification of Sharon Gay Associates (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
21 July 2017 | Confirmation statement made on 28 June 2017 with updates (5 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
30 May 2017 | Total exemption full accounts made up to 31 August 2016 (8 pages) |
24 October 2016 | Termination of appointment of Margaret Louise Smith as a director on 21 October 2016 (1 page) |
24 October 2016 | Termination of appointment of Margaret Louise Smith as a director on 21 October 2016 (1 page) |
8 July 2016 | Registered office address changed from First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP to Lb Group London Number One Vicarage Lane Stratford England E15 4HF on 8 July 2016 (1 page) |
8 July 2016 | Registered office address changed from First Floor Kirkdale House Kirkdale Road Leytonstone London E11 1HP to Lb Group London Number One Vicarage Lane Stratford England E15 4HF on 8 July 2016 (1 page) |
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
11 November 2015 | Satisfaction of charge 1 in full (1 page) |
11 November 2015 | Satisfaction of charge 1 in full (1 page) |
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
31 January 2014 | Director's details changed for Mrs Margaret Louise Smith on 31 October 2013 (2 pages) |
31 January 2014 | Director's details changed for Mrs Margaret Louise Smith on 29 February 2012 (2 pages) |
31 January 2014 | Secretary's details changed for Mrs Sharon Gay on 31 October 2013 (1 page) |
31 January 2014 | Director's details changed for Mrs Sharon Gay on 31 October 2013 (2 pages) |
31 January 2014 | Director's details changed for Mrs Sharon Gay on 31 October 2013 (2 pages) |
31 January 2014 | Director's details changed for Mrs Margaret Louise Smith on 29 February 2012 (2 pages) |
31 January 2014 | Secretary's details changed for Mrs Sharon Gay on 29 February 2012 (1 page) |
31 January 2014 | Director's details changed for Mrs Sharon Gay on 29 February 2012 (2 pages) |
31 January 2014 | Secretary's details changed for Mrs Sharon Gay on 31 October 2013 (1 page) |
31 January 2014 | Director's details changed for Mrs Sharon Gay on 29 February 2012 (2 pages) |
31 January 2014 | Secretary's details changed for Mrs Sharon Gay on 29 February 2012 (1 page) |
31 January 2014 | Director's details changed for Mrs Margaret Louise Smith on 31 October 2013 (2 pages) |
4 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 (1 page) |
4 November 2013 | Registered office address changed from Copper House 88 Snakes Lane East Woodford Green Essex IG8 7HX United Kingdom on 4 November 2013 (1 page) |
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
8 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
16 April 2012 | Termination of appointment of James Keeble as a director (1 page) |
16 April 2012 | Termination of appointment of James Keeble as a director (1 page) |
10 February 2012 | Appointment of Mr James Trevor Keeble as a director (2 pages) |
10 February 2012 | Appointment of Mr James Trevor Keeble as a director (2 pages) |
26 August 2011 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 26 August 2011 (1 page) |
26 August 2011 | Registered office address changed from 1 Vicarage Lane Stratford London E15 4HF on 26 August 2011 (1 page) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
19 August 2010 | Director's details changed for Mrs Margaret Louise Smith on 8 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Mrs Margaret Louise Smith on 8 August 2010 (2 pages) |
19 August 2010 | Director's details changed for Mrs Margaret Louise Smith on 8 August 2010 (2 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
27 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
20 February 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
3 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
3 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
5 October 2007 | Return made up to 08/08/07; full list of members (7 pages) |
5 October 2007 | Return made up to 08/08/07; full list of members (7 pages) |
10 July 2007 | Registered office changed on 10/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
10 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
10 January 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
18 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
18 August 2006 | Return made up to 08/08/06; full list of members (2 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
3 July 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
30 November 2005 | Return made up to 08/08/05; full list of members (2 pages) |
30 November 2005 | Return made up to 08/08/05; full list of members (2 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 August 2004 (5 pages) |
25 January 2005 | Registered office changed on 25/01/05 from: 3 cavendish court london EC3A 7GA (1 page) |
25 January 2005 | Registered office changed on 25/01/05 from: 3 cavendish court london EC3A 7GA (1 page) |
16 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
16 August 2004 | Return made up to 08/08/04; full list of members (7 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
2 July 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
29 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
29 September 2003 | Return made up to 08/08/03; full list of members (7 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
4 July 2003 | Full accounts made up to 31 August 2002 (11 pages) |
24 January 2003 | Director's particulars changed (1 page) |
24 January 2003 | Director's particulars changed (1 page) |
20 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
20 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (12 pages) |
2 July 2002 | Full accounts made up to 31 August 2001 (12 pages) |
21 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
21 August 2001 | Return made up to 08/08/01; full list of members (6 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
4 July 2001 | Full accounts made up to 31 August 2000 (11 pages) |
23 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
23 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
3 July 2000 | Full accounts made up to 31 August 1999 (11 pages) |
13 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
13 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (14 pages) |
2 June 1999 | Full accounts made up to 31 July 1998 (14 pages) |
8 February 1999 | Registered office changed on 08/02/99 from: 75 canon street london EC4N 5BN (1 page) |
8 February 1999 | Registered office changed on 08/02/99 from: 75 canon street london EC4N 5BN (1 page) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
25 August 1998 | Return made up to 08/08/98; full list of members (5 pages) |
25 August 1998 | Return made up to 08/08/98; full list of members (5 pages) |
5 February 1998 | Full accounts made up to 31 July 1997 (17 pages) |
5 February 1998 | Full accounts made up to 31 July 1997 (17 pages) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
20 October 1997 | Particulars of mortgage/charge (3 pages) |
20 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
20 August 1997 | Return made up to 08/08/97; no change of members (4 pages) |
20 February 1997 | Registered office changed on 20/02/97 from: guild house 36 - 38 fenchurch street london EC3 3DQ (1 page) |
20 February 1997 | Registered office changed on 20/02/97 from: guild house 36 - 38 fenchurch street london EC3 3DQ (1 page) |
30 January 1997 | Full accounts made up to 31 July 1996 (14 pages) |
30 January 1997 | Full accounts made up to 31 July 1996 (14 pages) |
12 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
12 August 1996 | Return made up to 08/08/96; no change of members (4 pages) |
26 January 1996 | Full accounts made up to 31 July 1995 (14 pages) |
26 January 1996 | Full accounts made up to 31 July 1995 (14 pages) |
10 August 1995 | Return made up to 08/08/95; full list of members (8 pages) |
10 August 1995 | Return made up to 08/08/95; full list of members (8 pages) |
22 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
22 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
8 August 1991 | Incorporation (17 pages) |
8 August 1991 | Incorporation (17 pages) |