London
E14 9TS
Director Name | Mr Michael Anthony Keating |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 20 July 2022(21 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 32-33 Skylines Village London E14 9TS |
Director Name | Haji Yousuf Chosky |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Architect |
Correspondence Address | 6 Russell Road West Hendon London NW9 6AL |
Director Name | Mr Stanley Philip Harris |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Arnos Grove Southgate London N14 7AS |
Secretary Name | Haji Yousuf Chosky |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Role | Architect |
Correspondence Address | 6 Russell Road West Hendon London NW9 6AL |
Secretary Name | Anne Prytherch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2002(10 months, 1 week after company formation) |
Appointment Duration | 4 years, 10 months (resigned 22 January 2007) |
Role | Legal Secretary |
Correspondence Address | 14 Hambrook Walk Sittingbourne Kent ME10 2JH |
Director Name | Tazeen Hayat |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(5 years, 9 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 18 December 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bradman House Abercorn Place St Johns Wood London NW8 9XY |
Secretary Name | Muhammad Nadeem |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 22 January 2007(5 years, 9 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 14 May 2007) |
Role | Accountant |
Correspondence Address | 35 Longridge Road Earls Court London SW5 9SD |
Secretary Name | Nisha Natarajan |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 14 May 2007(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 April 2009) |
Role | Property Manager |
Correspondence Address | 7 Bradman House Abercorn Place St Johns Wood London NW8 9XY |
Secretary Name | Mr Umer Khalil |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 01 May 2009(8 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 December 2011) |
Role | Finance Manager |
Correspondence Address | Flat 7 Bradman House Abercorn Place St Johns Wood London NW8 9XY |
Director Name | Mr Brian Jonathan White |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2011(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 December 2014) |
Role | Professional Tax Advisor |
Country of Residence | England |
Correspondence Address | 26 Danesway Prestwich Manchester M25 0FS |
Secretary Name | Mr Brian Jonathan White |
---|---|
Status | Resigned |
Appointed | 18 December 2011(10 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 23 December 2014) |
Role | Company Director |
Correspondence Address | 26 Danesway Prestwich Manchester M25 0FS |
Director Name | Mr Muhammad Saqib Aziz |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2014(13 years, 8 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Moyser Road London SW16 6SQ |
Director Name | Dr Talat Hashim Azad |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(14 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 July 2022) |
Role | Educationist |
Country of Residence | England |
Correspondence Address | 32-33 Skylines Village London E14 9TS |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 April 2001(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | 32-33 Skylines Village London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Sgh Company Secretaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,632 |
Cash | £2 |
Current Liabilities | £150 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 12 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 26 November 2024 (7 months from now) |
11 December 2009 | Delivered on: 15 December 2009 Persons entitled: Cor-Dor Meridian Place N V Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Meridian place marsh wall london t/no EGL406031. Outstanding |
---|---|
13 August 2007 | Delivered on: 22 August 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground floor premises discovery dock west 2 south quay london t/no EGL521827. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
13 November 2023 | Confirmation statement made on 2 May 2023 with no updates (3 pages) |
---|---|
13 November 2023 | Confirmation statement made on 12 November 2023 with no updates (3 pages) |
16 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
23 November 2022 | Notification of Michael Anthony Keating as a person with significant control on 21 September 2022 (2 pages) |
23 November 2022 | Notification of David Alan Laderman as a person with significant control on 21 September 2022 (2 pages) |
23 November 2022 | Withdrawal of a person with significant control statement on 23 November 2022 (2 pages) |
17 November 2022 | Confirmation statement made on 12 November 2022 with no updates (3 pages) |
26 July 2022 | Appointment of Mr Michael Anthony Keating as a director on 20 July 2022 (2 pages) |
26 July 2022 | Termination of appointment of Talat Hashim Azad as a director on 20 July 2022 (1 page) |
12 November 2021 | Confirmation statement made on 12 November 2021 with no updates (3 pages) |
29 July 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
5 February 2021 | Confirmation statement made on 12 November 2020 with no updates (3 pages) |
1 February 2021 | Satisfaction of charge 2 in full (1 page) |
1 February 2021 | Satisfaction of charge 1 in full (2 pages) |
17 July 2020 | Micro company accounts made up to 30 April 2020 (3 pages) |
12 November 2019 | Confirmation statement made on 12 November 2019 with no updates (3 pages) |
9 October 2019 | Micro company accounts made up to 30 April 2019 (2 pages) |
12 November 2018 | Confirmation statement made on 12 November 2018 with updates (4 pages) |
26 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
2 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
24 April 2017 | Registered office address changed from 66 Moyser Road London SW16 6SQ to 32-33 Skylines Village London E14 9TS on 24 April 2017 (1 page) |
24 April 2017 | Registered office address changed from 66 Moyser Road London SW16 6SQ to 32-33 Skylines Village London E14 9TS on 24 April 2017 (1 page) |
26 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
26 January 2017 | Micro company accounts made up to 30 April 2016 (2 pages) |
6 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
6 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
29 December 2015 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
15 August 2015 | Termination of appointment of Muhammad Saqib Aziz as a director on 14 August 2015 (1 page) |
15 August 2015 | Termination of appointment of Muhammad Saqib Aziz as a director on 14 August 2015 (1 page) |
15 August 2015 | Appointment of Mrs Talat Hashim Azad as a director on 14 August 2015 (2 pages) |
15 August 2015 | Appointment of Miss Marium Sattar as a director on 14 August 2015 (2 pages) |
15 August 2015 | Appointment of Mrs Talat Hashim Azad as a director on 14 August 2015 (2 pages) |
15 August 2015 | Appointment of Miss Marium Sattar as a director on 14 August 2015 (2 pages) |
4 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
23 December 2014 | Termination of appointment of Brian Jonathan White as a director on 23 December 2014 (1 page) |
23 December 2014 | Termination of appointment of Brian Jonathan White as a secretary on 23 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Muhammad Saqib Aziz as a director on 23 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Brian Jonathan White as a director on 23 December 2014 (1 page) |
23 December 2014 | Appointment of Mr Muhammad Saqib Aziz as a director on 23 December 2014 (2 pages) |
23 December 2014 | Termination of appointment of Brian Jonathan White as a secretary on 23 December 2014 (1 page) |
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
2 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
11 June 2014 | Amended accounts made up to 30 April 2013 (3 pages) |
11 June 2014 | Amended accounts made up to 30 April 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
9 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
16 August 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
14 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
14 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
14 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
19 December 2011 | Appointment of Mr Brian Jonathan White as a director (2 pages) |
19 December 2011 | Appointment of Mr Brian Jonathan White as a secretary (2 pages) |
19 December 2011 | Appointment of Mr Brian Jonathan White as a director (2 pages) |
19 December 2011 | Appointment of Mr Brian Jonathan White as a secretary (2 pages) |
18 December 2011 | Termination of appointment of Umer Khalil as a secretary (1 page) |
18 December 2011 | Termination of appointment of Tazeen Hayat as a director (1 page) |
18 December 2011 | Termination of appointment of Umer Khalil as a secretary (1 page) |
18 December 2011 | Termination of appointment of Tazeen Hayat as a director (1 page) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
22 August 2011 | Total exemption small company accounts made up to 30 April 2011 (2 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Annual return made up to 27 April 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Tazeen Hayat on 27 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Tazeen Hayat on 27 April 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 April 2010 (2 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 December 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
8 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
8 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
29 May 2009 | Return made up to 27/04/09; full list of members (3 pages) |
14 May 2009 | Secretary appointed mr umer khalil (1 page) |
14 May 2009 | Appointment terminated secretary nisha natarajan (1 page) |
14 May 2009 | Appointment terminated secretary nisha natarajan (1 page) |
14 May 2009 | Secretary appointed mr umer khalil (1 page) |
27 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
27 March 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
8 July 2008 | Return made up to 27/04/08; full list of members (3 pages) |
8 July 2008 | Return made up to 27/04/08; full list of members (3 pages) |
22 October 2007 | Return made up to 27/04/07; full list of members (6 pages) |
22 October 2007 | Return made up to 27/04/07; full list of members (6 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
22 August 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Secretary resigned (1 page) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
23 July 2007 | Secretary resigned (1 page) |
23 July 2007 | New secretary appointed (2 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
21 May 2007 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
16 February 2007 | Return made up to 27/04/06; full list of members (2 pages) |
16 February 2007 | Return made up to 27/04/06; full list of members (2 pages) |
15 February 2007 | Registered office changed on 15/02/07 from: c/o lyndales 2ND floor lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Director resigned (1 page) |
15 February 2007 | Secretary resigned (1 page) |
15 February 2007 | Registered office changed on 15/02/07 from: c/o lyndales 2ND floor lynton house 7-12 tavistock square london WC1H 9LT (1 page) |
15 February 2007 | Director resigned (1 page) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New secretary appointed (2 pages) |
29 January 2007 | New secretary appointed (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 June 2006 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
29 April 2005 | Return made up to 27/04/05; full list of members (6 pages) |
29 April 2005 | Return made up to 27/04/05; full list of members (6 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
15 October 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
17 April 2004 | Return made up to 27/04/04; full list of members (6 pages) |
17 April 2004 | Return made up to 27/04/04; full list of members (6 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
5 June 2003 | Return made up to 27/04/03; full list of members (6 pages) |
5 June 2003 | Return made up to 27/04/03; full list of members (6 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
24 September 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
24 June 2002 | Return made up to 27/04/02; full list of members
|
24 June 2002 | Return made up to 27/04/02; full list of members
|
15 March 2002 | New secretary appointed (2 pages) |
15 March 2002 | New secretary appointed (2 pages) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New director appointed (2 pages) |
6 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | New secretary appointed;new director appointed (2 pages) |
6 June 2001 | Secretary resigned (1 page) |
27 April 2001 | Incorporation (20 pages) |
27 April 2001 | Incorporation (20 pages) |