Company NameS & G Partnership Limited
DirectorsGeoffrey Ian Grant and Sonia Anthea Cooper
Company StatusActive
Company Number03761591
CategoryPrivate Limited Company
Incorporation Date28 April 1999(24 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGeoffrey Ian Grant
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBourne Hall
Kinsbourne Green Lane
Harpenden
Hertfordshire
AL5 3PQ
Secretary NameRoy Gourlay
NationalityBritish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleAccountant
Correspondence Address5 St. Leonards Road
Amersham
Buckinghamshire
HP6 6DT
Director NameSonia Anthea Cooper
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 1999(3 months, 1 week after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBourne Hall
Kinsbourne Green Lane
Harpenden
AL5 3PQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Geoffrey Ian Grant
50.00%
Ordinary
1 at £1Sonia Anthea Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£95,409
Cash£8,458
Current Liabilities£153,627

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 March 2024 (1 week, 2 days ago)
Next Return Due3 April 2025 (1 year from now)

Filing History

24 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
17 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
26 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
28 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
6 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
15 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(5 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
8 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 2
(5 pages)
15 April 2014Secretary's details changed for Roy Gourlay on 13 December 2013 (1 page)
15 April 2014Secretary's details changed for Roy Gourlay on 13 December 2013 (1 page)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
24 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
25 April 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
19 January 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
10 May 2010Director's details changed for Sonia Anthea Cooper on 23 April 2010 (2 pages)
10 May 2010Director's details changed for Geoffrey Ian Grant on 23 April 2010 (2 pages)
10 May 2010Director's details changed for Sonia Anthea Cooper on 23 April 2010 (2 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Geoffrey Ian Grant on 23 April 2010 (2 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
13 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2009Return made up to 23/04/09; full list of members (4 pages)
28 April 2009Return made up to 23/04/09; full list of members (4 pages)
6 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
6 March 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
28 April 2008Return made up to 23/04/08; full list of members (4 pages)
28 April 2008Return made up to 23/04/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
30 May 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
10 May 2007Return made up to 23/04/07; full list of members (2 pages)
10 May 2007Return made up to 23/04/07; full list of members (2 pages)
8 May 2006Return made up to 23/04/06; full list of members (2 pages)
8 May 2006Return made up to 23/04/06; full list of members (2 pages)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
6 May 2005Return made up to 23/04/05; full list of members (7 pages)
6 May 2005Return made up to 23/04/05; full list of members (7 pages)
28 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
22 April 2004Return made up to 23/04/04; full list of members (7 pages)
22 April 2004Return made up to 23/04/04; full list of members (7 pages)
23 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 January 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
22 April 2003Return made up to 23/04/03; full list of members (7 pages)
22 April 2003Return made up to 23/04/03; full list of members (7 pages)
28 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
29 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2002Return made up to 23/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
22 January 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
1 May 2001Return made up to 28/04/01; full list of members (6 pages)
1 May 2001Return made up to 28/04/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
2 March 2001Accounts for a small company made up to 31 July 2000 (4 pages)
19 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 May 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
27 August 1999Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
27 August 1999Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
13 August 1999Ad 05/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 August 1999Ad 05/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
13 August 1999Registered office changed on 13/08/99 from: 16 saint john street london EC1M 4AY (1 page)
13 August 1999Registered office changed on 13/08/99 from: 16 saint john street london EC1M 4AY (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
12 August 1999New director appointed (2 pages)
12 August 1999New secretary appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999Director resigned (1 page)
11 August 1999Secretary resigned (1 page)
11 August 1999Secretary resigned (1 page)
28 April 1999Incorporation (15 pages)
28 April 1999Incorporation (15 pages)