Company NameG-Shug Ltd.
DirectorSimon Patrick Rennie
Company StatusActive
Company Number04360167
CategoryPrivate Limited Company
Incorporation Date24 January 2002(22 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Simon Patrick Rennie
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2008(6 years after company formation)
Appointment Duration16 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Clarendon Road
Watford
Herts
WD17 1JR
Director NameMaralyn Gail Nicholls
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleCattle Breeder & Livery Owner
Correspondence AddressClaypits Farm
White Stubbs Lane
Bayford
Hertfordshire
SG13 8QA
Director NameMiss Nicola Elaine Rennie
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Mill Lane
Branscombe
Seaton
Devon
EX12 3DS
Secretary NameMiss Nicola Elaine Rennie
NationalityBritish
StatusResigned
Appointed24 January 2002(same day as company formation)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Mill Lane
Branscombe
Seaton
Devon
EX12 3DS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteg-shug.co.uk

Location

Registered Address17 Clarendon Road
Watford
Herts
WD17 1JR
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £0.01Nicola Elaine Rennie
50.00%
Ordinary
50 at £0.01Simon Patrick Rennie
50.00%
Ordinary

Financials

Year2014
Net Worth£6,257
Cash£8,670

Accounts

Latest Accounts31 March 2024 (1 month, 1 week ago)
Next Accounts Due31 December 2025 (1 year, 7 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months, 2 weeks ago)
Next Return Due7 February 2025 (9 months from now)

Filing History

12 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
24 January 2023Confirmation statement made on 24 January 2023 with no updates (3 pages)
25 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 January 2022Confirmation statement made on 24 January 2022 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 March 2021 (3 pages)
4 February 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
21 April 2020Micro company accounts made up to 31 March 2020 (2 pages)
4 February 2020Confirmation statement made on 24 January 2020 with updates (4 pages)
20 May 2019Change of details for Mr Simon Patrick Rennie as a person with significant control on 17 April 2019 (2 pages)
18 April 2019Micro company accounts made up to 31 March 2019 (2 pages)
16 April 2019Statement of capital following an allotment of shares on 29 March 2019
  • GBP 1
(3 pages)
7 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
26 April 2018Micro company accounts made up to 31 March 2018 (2 pages)
24 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
3 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(4 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
16 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
27 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 May 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(2 pages)
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(2 pages)
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(2 pages)
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(2 pages)
15 April 2010Termination of appointment of Nicola Rennie as a director (1 page)
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(2 pages)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 1
(2 pages)
15 April 2010Registered office address changed from 237 Cassiobury Drive Watford Hertfordshire WD17 3AN on 15 April 2010 (1 page)
15 April 2010Registered office address changed from 237 Cassiobury Drive Watford Hertfordshire WD17 3AN on 15 April 2010 (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
15 April 2010Termination of appointment of Nicola Rennie as a secretary (1 page)
15 April 2010Termination of appointment of Nicola Rennie as a director (1 page)
15 April 2010Register inspection address has been changed (1 page)
15 April 2010Termination of appointment of Nicola Rennie as a secretary (1 page)
15 April 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Director's details changed for Simon Patrick Rennie on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Simon Patrick Rennie on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Nicola Elaine Rennie on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Nicola Elaine Rennie on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Nicola Elaine Rennie on 1 January 2010 (2 pages)
2 February 2010Director's details changed for Simon Patrick Rennie on 1 January 2010 (2 pages)
2 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2009Return made up to 24/01/09; full list of members (3 pages)
29 January 2009Return made up to 24/01/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 January 2008Director resigned (1 page)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
25 January 2008New director appointed (1 page)
25 January 2008Director resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008Return made up to 24/01/08; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 February 2007Return made up to 24/01/07; full list of members (2 pages)
5 February 2007Return made up to 24/01/07; full list of members (2 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2006Return made up to 24/01/06; full list of members (7 pages)
31 January 2006Return made up to 24/01/06; full list of members (7 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 January 2005Return made up to 24/01/05; full list of members (7 pages)
29 January 2005Return made up to 24/01/05; full list of members (7 pages)
6 January 2005Registered office changed on 06/01/05 from: 107 hindes road harrow middlesex HA1 1RU (1 page)
6 January 2005Registered office changed on 06/01/05 from: 107 hindes road harrow middlesex HA1 1RU (1 page)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2004Return made up to 24/01/04; full list of members (7 pages)
1 February 2004Return made up to 24/01/04; full list of members (7 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 February 2003Return made up to 24/01/03; full list of members (7 pages)
27 February 2003Return made up to 24/01/03; full list of members (7 pages)
4 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
4 April 2002Ad 24/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2002Ad 24/01/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 April 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002New secretary appointed;new director appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002New secretary appointed;new director appointed (2 pages)
24 January 2002Incorporation (16 pages)
24 January 2002Incorporation (16 pages)