London
E14 5GL
Director Name | Stephen John Bowden |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 19 years, 3 months (closed 21 April 2019) |
Role | Senior Account Manager |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Secretary Name | David Robert George Yates-Mercer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 August 2001(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 7 months (closed 21 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | David Robert George Yates-Mercer |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2004(6 years, 3 months after company formation) |
Appointment Duration | 14 years, 6 months (closed 21 April 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Mr Dominic Lawson Hughes |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2013(15 years, 4 months after company formation) |
Appointment Duration | 5 years, 6 months (closed 21 April 2019) |
Role | Financier |
Country of Residence | England |
Correspondence Address | 15 Canada Square London E14 5GL |
Director Name | Emma Christina Jaffe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Business Executive |
Correspondence Address | 3 Clonmel Road London SW6 5BL |
Director Name | Peter Robert Stephens |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Business Executive |
Correspondence Address | 87 Fulwell Park Avenue Twickenham Middlesex TW2 5HG |
Director Name | John Andrew Rees |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Business Executive |
Correspondence Address | Blooms Farm Delwin End Sible Hedingham Halstead Essex CO9 3LN |
Director Name | Tracy Sharon Mills |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Business Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Surridge Court Bagshot Surrey GU19 5QW |
Director Name | Jean-Marc Christian Mignerey |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Business Executive |
Correspondence Address | 14 Rue De Rome La Quelle-En-Brie 94510 |
Director Name | Mr Neil Arthur Gordon |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Stable Cottage, Burrows Lea Hook Lane, Shere Guildford Surrey GU5 9QQ |
Secretary Name | Mr Neil Arthur Gordon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Stable Cottage, Burrows Lea Hook Lane, Shere Guildford Surrey GU5 9QQ |
Director Name | Philip Tilbury |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pondlye Barn Cuckfield Road Ansty West Sussex RH17 5AL |
Secretary Name | Philip Tilbury |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 1998(5 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 June 2001) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pondlye Barn Cuckfield Road Ansty West Sussex RH17 5AL |
Director Name | Susanna Lloyd |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2000(1 year, 7 months after company formation) |
Appointment Duration | 10 months (resigned 20 November 2000) |
Role | Credit Manager |
Correspondence Address | 5 Linden Road Hampton Middlesex TW12 2JG |
Director Name | Andreas Johannes Wibbe |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 18 September 2001(3 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 30 March 2002) |
Role | Managing Director |
Correspondence Address | Flat 2 Denby Court Guildford Road East Farnborough Hampshire GU14 6PX |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 1998(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Website | sgef.co.uk |
---|
Registered Address | 15 Canada Square London E14 5GL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Societe Generale Equipment Finance LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £536,075 |
Gross Profit | £65,975 |
Net Worth | £296,984 |
Current Liabilities | £941,072 |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 January 2019 | Return of final meeting in a members' voluntary winding up (6 pages) |
28 August 2018 | Liquidators' statement of receipts and payments to 18 June 2018 (6 pages) |
14 July 2017 | Registered office address changed from Parkshot House Kew Road Richmond Surrey TW9 2PR to 15 Canada Square London E14 5GL on 14 July 2017 (2 pages) |
14 July 2017 | Registered office address changed from Parkshot House Kew Road Richmond Surrey TW9 2PR to 15 Canada Square London E14 5GL on 14 July 2017 (2 pages) |
6 July 2017 | Resolutions
|
6 July 2017 | Declaration of solvency (5 pages) |
6 July 2017 | Appointment of a voluntary liquidator (2 pages) |
6 July 2017 | Declaration of solvency (5 pages) |
6 July 2017 | Resolutions
|
6 July 2017 | Appointment of a voluntary liquidator (2 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
8 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
8 March 2017 | Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page) |
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
12 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
16 October 2015 | Auditor's resignation (1 page) |
16 October 2015 | Auditor's resignation (1 page) |
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
10 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
10 April 2015 | Full accounts made up to 30 June 2014 (17 pages) |
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
28 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
28 March 2014 | Full accounts made up to 30 June 2013 (16 pages) |
11 October 2013 | Secretary's details changed for David Robert George Yates-Mercer on 1 October 2013 (1 page) |
11 October 2013 | Director's details changed for Stephen John Bowden on 1 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Giles Turner on 1 October 2013 (2 pages) |
11 October 2013 | Secretary's details changed for David Robert George Yates-Mercer on 1 October 2013 (1 page) |
11 October 2013 | Director's details changed for Giles Turner on 1 October 2013 (2 pages) |
11 October 2013 | Director's details changed for Stephen John Bowden on 1 October 2013 (2 pages) |
11 October 2013 | Director's details changed for David Robert George Yates-Mercer on 1 October 2013 (2 pages) |
11 October 2013 | Director's details changed for David Robert George Yates-Mercer on 1 October 2013 (2 pages) |
11 October 2013 | Appointment of Mr Dominic Lawson Hughes as a director (2 pages) |
11 October 2013 | Appointment of Mr Dominic Lawson Hughes as a director (2 pages) |
11 October 2013 | Secretary's details changed for David Robert George Yates-Mercer on 1 October 2013 (1 page) |
8 October 2013 | Termination of appointment of Tracy Mills as a director (1 page) |
8 October 2013 | Termination of appointment of Tracy Mills as a director (1 page) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
11 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (7 pages) |
7 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
7 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (7 pages) |
21 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
21 February 2011 | Full accounts made up to 30 June 2010 (15 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
11 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
12 April 2010 | Full accounts made up to 30 June 2009 (15 pages) |
18 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
18 June 2009 | Return made up to 05/06/09; full list of members (4 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (27 pages) |
8 April 2009 | Full accounts made up to 30 June 2008 (27 pages) |
28 July 2008 | Full accounts made up to 30 June 2007 (14 pages) |
28 July 2008 | Full accounts made up to 30 June 2007 (14 pages) |
19 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 05/06/08; full list of members (4 pages) |
18 June 2008 | Director and secretary's change of particulars / david yates-mercer / 31/01/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from westminster house kew road richmond surrey TW9 2ND (1 page) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Director and secretary's change of particulars / david yates-mercer / 31/01/2008 (1 page) |
18 June 2008 | Registered office changed on 18/06/2008 from westminster house kew road richmond surrey TW9 2ND (1 page) |
18 June 2008 | Location of debenture register (1 page) |
18 September 2007 | Company name changed sgvf leasing LIMITED\certificate issued on 18/09/07 (2 pages) |
18 September 2007 | Company name changed sgvf leasing LIMITED\certificate issued on 18/09/07 (2 pages) |
25 June 2007 | Return made up to 05/06/07; no change of members
|
25 June 2007 | Return made up to 05/06/07; no change of members
|
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (14 pages) |
27 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
27 June 2006 | Return made up to 05/06/06; full list of members (8 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
3 May 2006 | Full accounts made up to 30 June 2005 (11 pages) |
22 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
22 June 2005 | Return made up to 05/06/05; full list of members (8 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (11 pages) |
7 October 2004 | New director appointed (3 pages) |
7 October 2004 | New director appointed (3 pages) |
25 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
25 June 2004 | Return made up to 05/06/04; full list of members (7 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
6 May 2004 | Full accounts made up to 30 June 2003 (11 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 05/06/03; full list of members (7 pages) |
6 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
6 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
5 November 2002 | Auditor's resignation (1 page) |
5 November 2002 | Auditor's resignation (1 page) |
24 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 05/06/02; full list of members (7 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
5 May 2002 | Full accounts made up to 30 June 2001 (10 pages) |
30 April 2002 | Director resigned (1 page) |
30 April 2002 | Director resigned (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
24 December 2001 | Director's particulars changed (1 page) |
8 October 2001 | New director appointed (2 pages) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | Director resigned (1 page) |
8 October 2001 | New director appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
21 June 2001 | Secretary resigned;director resigned (1 page) |
21 June 2001 | Secretary resigned;director resigned (1 page) |
21 June 2001 | Return made up to 05/06/01; full list of members
|
21 June 2001 | Return made up to 05/06/01; full list of members
|
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
3 May 2001 | Full accounts made up to 30 June 2000 (10 pages) |
21 December 2000 | Director resigned (1 page) |
21 December 2000 | Director resigned (1 page) |
7 July 2000 | Return made up to 05/06/00; full list of members
|
7 July 2000 | Return made up to 05/06/00; full list of members
|
10 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
10 April 2000 | Full accounts made up to 30 June 1999 (10 pages) |
17 February 2000 | New director appointed (2 pages) |
17 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
15 December 1999 | Resolutions
|
15 December 1999 | Resolutions
|
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Resolutions
|
15 December 1999 | Resolutions
|
15 December 1999 | Director resigned (1 page) |
15 December 1999 | Director resigned (1 page) |
8 July 1999 | Return made up to 05/06/99; full list of members
|
8 July 1999 | Return made up to 05/06/99; full list of members
|
30 November 1998 | Secretary resigned;director resigned (1 page) |
30 November 1998 | Secretary resigned;director resigned (1 page) |
30 November 1998 | New secretary appointed;new director appointed (2 pages) |
30 November 1998 | New secretary appointed;new director appointed (2 pages) |
29 July 1998 | Registered office changed on 29/07/98 from: bridge house 3 heron square richmond surrey TW9 1EN (1 page) |
29 July 1998 | Registered office changed on 29/07/98 from: bridge house 3 heron square richmond surrey TW9 1EN (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: 135-137 city road aspect house london EC1V 1JB (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: 135-137 city road aspect house london EC1V 1JB (1 page) |
25 June 1998 | Ad 05/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Ad 05/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Secretary resigned (1 page) |
25 June 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | New secretary appointed;new director appointed (2 pages) |
5 June 1998 | Incorporation (15 pages) |
5 June 1998 | Incorporation (15 pages) |