Company NameS.G.H. Systems Limited
DirectorsSean Gerald Housley and Marina Evelyn Ann Housley
Company StatusActive - Proposal to Strike off
Company Number03356145
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Sean Gerald Housley
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameMrs Marina Evelyn Ann Housley
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2012(15 years after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
Secretary NameMr Sean Gerald Housley
StatusCurrent
Appointed18 February 2016(18 years, 10 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
Secretary NamePatricia Irene Housley
NationalityBritish
StatusResigned
Appointed18 April 1997(same day as company formation)
RoleCompany Director
Correspondence AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered AddressC/O The McCay Partnership Unit 24
Capital Business Centre, 22 Carlton Road
South Croydon
Surrey
CR2 0BS
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCroham
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Mr Sean Gerald Housley
100.00%
Ordinary

Financials

Year2014
Net Worth£42,765
Cash£35,513
Current Liabilities£34,967

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (5 days from now)

Filing History

21 January 2021Micro company accounts made up to 30 April 2020 (6 pages)
11 May 2020Confirmation statement made on 18 April 2020 with updates (4 pages)
8 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
23 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
21 November 2018Micro company accounts made up to 30 April 2018 (5 pages)
30 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
25 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
18 October 2016Director's details changed for Mrs Marina Evelyn Ann Housley on 17 September 2016 (2 pages)
18 October 2016Director's details changed for Mrs Marina Evelyn Ann Housley on 17 September 2016 (2 pages)
18 October 2016Director's details changed for Sean Gerald Housley on 17 September 2016 (2 pages)
18 October 2016Director's details changed for Sean Gerald Housley on 17 September 2016 (2 pages)
21 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
21 June 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
3 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
(4 pages)
28 April 2016Director's details changed for Mrs Marina Housley on 26 April 2016 (2 pages)
28 April 2016Director's details changed for Mrs Marina Housley on 26 April 2016 (2 pages)
23 February 2016Appointment of Mr Sean Gerald Housley as a secretary on 18 February 2016 (2 pages)
23 February 2016Termination of appointment of Patricia Irene Housley as a secretary on 18 February 2016 (1 page)
23 February 2016Appointment of Mr Sean Gerald Housley as a secretary on 18 February 2016 (2 pages)
23 February 2016Termination of appointment of Patricia Irene Housley as a secretary on 18 February 2016 (1 page)
24 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 June 2015Director's details changed for Sean Gerald Housley on 28 April 2015 (2 pages)
6 June 2015Director's details changed for Sean Gerald Housley on 28 April 2015 (2 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2
(4 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
1 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 July 2014Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN on 3 July 2014 (1 page)
3 July 2014Registered office address changed from Financial House 14 Barclay Road Croydon CR0 1JN on 3 July 2014 (1 page)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(5 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
8 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
19 April 2013Secretary's details changed for Patricia Irene Housley on 1 April 2013 (1 page)
19 April 2013Secretary's details changed for Patricia Irene Housley on 1 April 2013 (1 page)
19 April 2013Secretary's details changed for Patricia Irene Housley on 1 April 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 April 2012Appointment of Mrs Marina Housley as a director (2 pages)
23 April 2012Appointment of Mrs Marina Housley as a director (2 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
6 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
20 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 October 2009Director's details changed for Sean Gerald Housley on 21 October 2009 (2 pages)
29 October 2009Director's details changed for Sean Gerald Housley on 21 October 2009 (2 pages)
13 May 2009Return made up to 18/04/09; full list of members (3 pages)
13 May 2009Return made up to 18/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
13 June 2008Return made up to 18/04/08; full list of members (3 pages)
13 June 2008Return made up to 18/04/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
13 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
9 May 2007Return made up to 18/04/07; full list of members (2 pages)
9 May 2007Return made up to 18/04/07; full list of members (2 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 April 2006Return made up to 18/04/06; full list of members (2 pages)
21 April 2006Return made up to 18/04/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
8 June 2005Return made up to 18/04/05; full list of members (2 pages)
8 June 2005Return made up to 18/04/05; full list of members (2 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
29 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 May 2004Return made up to 18/04/04; full list of members (5 pages)
5 May 2004Return made up to 18/04/04; full list of members (5 pages)
28 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 May 2003Return made up to 18/04/03; full list of members (5 pages)
12 May 2003Return made up to 18/04/03; full list of members (5 pages)
8 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
17 May 2002Return made up to 18/04/02; full list of members (5 pages)
17 May 2002Return made up to 18/04/02; full list of members (5 pages)
24 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
2 May 2001Return made up to 18/04/01; full list of members (5 pages)
2 May 2001Return made up to 18/04/01; full list of members (5 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
20 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
17 May 2000Return made up to 18/04/00; full list of members (5 pages)
17 May 2000Return made up to 18/04/00; full list of members (5 pages)
17 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
17 January 2000Accounts for a small company made up to 30 April 1999 (6 pages)
20 April 1999Return made up to 18/04/99; no change of members (4 pages)
20 April 1999Return made up to 18/04/99; no change of members (4 pages)
2 November 1998Registered office changed on 02/11/98 from: 68 wyncham avenue sidcup kent DA15 8ER (1 page)
2 November 1998Registered office changed on 02/11/98 from: 68 wyncham avenue sidcup kent DA15 8ER (1 page)
21 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
21 September 1998Accounts for a small company made up to 30 April 1998 (6 pages)
24 April 1998Return made up to 18/04/98; full list of members (6 pages)
24 April 1998Return made up to 18/04/98; full list of members (6 pages)
25 April 1997New secretary appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: 31 corsham street london N1 6DR (1 page)
25 April 1997Registered office changed on 25/04/97 from: 31 corsham street london N1 6DR (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New secretary appointed (2 pages)
24 April 1997Director resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Secretary resigned (1 page)
24 April 1997Director resigned (1 page)
18 April 1997Incorporation (18 pages)
18 April 1997Incorporation (18 pages)