London
W1S 1BB
Director Name | Mr Martin Pask |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2008(same day as company formation) |
Role | Security Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 6 Brook Street London W1S 1BB |
Secretary Name | Martin Pask |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2008(same day as company formation) |
Role | Security Consultant |
Country of Residence | England |
Correspondence Address | 6 Brook Street London W1S 1BB |
Director Name | Online Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Secretary Name | Online Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Correspondence Address | Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH |
Website | https://www.subrosagroup.co.uk/ |
---|---|
Telephone | 0845 0177454 |
Telephone region | Unknown |
Registered Address | Suite 28 8 Shepherd Market Mayfair London W1J 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
100 at £1 | Srg (International) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £176,960 |
Cash | £36,484 |
Current Liabilities | £186,197 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 5 days from now) |
7 July 2008 | Delivered on: 8 July 2008 Persons entitled: Bibby Financial Services Limited Classification: Debenture 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
13 November 2023 | Total exemption full accounts made up to 31 May 2023 (8 pages) |
---|---|
19 July 2023 | Director's details changed for Mr Martin Pask on 14 July 2023 (2 pages) |
19 July 2023 | Director's details changed for Mr Niall Burns on 14 July 2023 (2 pages) |
19 July 2023 | Change of details for Srg (International) Limited as a person with significant control on 14 July 2023 (2 pages) |
14 July 2023 | Registered office address changed from Office 232 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL England to Suite 28 8 Shepherd Market Mayfair London W1J 7JY on 14 July 2023 (1 page) |
16 May 2023 | Confirmation statement made on 9 May 2023 with updates (4 pages) |
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
28 December 2022 | Secretary's details changed for Martin Pask on 23 December 2022 (1 page) |
28 December 2022 | Director's details changed for Mr Martin Pask on 23 December 2022 (2 pages) |
28 December 2022 | Director's details changed for Mr Niall Burns on 23 December 2022 (2 pages) |
23 December 2022 | Registered office address changed from 6 Brook Street London W1S 1BB England to Office 232 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL on 23 December 2022 (1 page) |
24 May 2022 | Confirmation statement made on 9 May 2022 with updates (4 pages) |
9 August 2021 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
26 May 2021 | Secretary's details changed for Martin Pask on 25 May 2021 (1 page) |
26 May 2021 | Secretary's details changed for Martin Pask on 13 May 2021 (1 page) |
26 May 2021 | Director's details changed for Martin Pask on 17 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Niall Burns on 19 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Niall Burns on 25 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Martin Pask on 25 May 2021 (2 pages) |
26 May 2021 | Director's details changed for Niall Burns on 19 May 2021 (2 pages) |
25 May 2021 | Director's details changed for Niall Burns on 18 May 2021 (2 pages) |
25 May 2021 | Secretary's details changed for Martin Pask on 17 May 2021 (1 page) |
25 May 2021 | Director's details changed for Martin Pask on 21 May 2021 (2 pages) |
24 May 2021 | Registered office address changed from 2 Lansdowne Row London W1J 6HL to 6 Brook Street London W1S 1BB on 24 May 2021 (1 page) |
24 May 2021 | Change of details for Srg (International) Limited as a person with significant control on 21 May 2021 (2 pages) |
18 May 2021 | Confirmation statement made on 9 May 2021 with updates (4 pages) |
24 September 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
22 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
25 February 2020 | Total exemption full accounts made up to 31 May 2019 (12 pages) |
23 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
19 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
16 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
4 January 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
11 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
11 November 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
27 May 2016 | Satisfaction of charge 1 in full (4 pages) |
27 May 2016 | Satisfaction of charge 1 in full (4 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
24 November 2014 | Registered office address changed from Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR United Kingdom to 2 Lansdowne Row London W1J 6HL on 24 November 2014 (1 page) |
24 November 2014 | Registered office address changed from Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR United Kingdom to 2 Lansdowne Row London W1J 6HL on 24 November 2014 (1 page) |
11 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
28 August 2014 | Registered office address changed from 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL to Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from 2 Lansdowne Row Berkeley Square Mayfair London W1J 6HL to Ground Floor, Charles House 5-11 Regent Street London SW1Y 4LR on 28 August 2014 (1 page) |
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2012 (16 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2012 (16 pages) |
15 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
15 February 2013 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2012 (16 pages) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders
|
31 May 2012 | Register(s) moved to registered office address (1 page) |
31 May 2012 | Register(s) moved to registered office address (1 page) |
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders
|
31 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders
|
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
2 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (16 pages) |
2 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (16 pages) |
2 November 2011 | Second filing of AR01 previously delivered to Companies House made up to 9 May 2011 (16 pages) |
20 June 2011 | Register inspection address has been changed (1 page) |
20 June 2011 | Director's details changed for Martin Pask on 17 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Niall Burns on 17 June 2011 (2 pages) |
20 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders
|
20 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders
|
20 June 2011 | Register(s) moved to registered inspection location (1 page) |
20 June 2011 | Register inspection address has been changed (1 page) |
20 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders
|
20 June 2011 | Director's details changed for Martin Pask on 17 June 2011 (2 pages) |
20 June 2011 | Director's details changed for Niall Burns on 17 June 2011 (2 pages) |
20 June 2011 | Register(s) moved to registered inspection location (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
20 May 2010 | Annual return made up to 9 May 2010 (14 pages) |
20 May 2010 | Annual return made up to 9 May 2010 (14 pages) |
20 May 2010 | Annual return made up to 9 May 2010 (14 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
12 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
8 July 2009 | Return made up to 09/05/09; full list of members (5 pages) |
8 July 2009 | Return made up to 09/05/09; full list of members (5 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
27 June 2008 | Director and secretary appointed martin pask (1 page) |
27 June 2008 | Director and secretary appointed martin pask (1 page) |
19 May 2008 | Director appointed niall burns (1 page) |
19 May 2008 | Director appointed niall burns (1 page) |
16 May 2008 | Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
16 May 2008 | Ad 09/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 May 2008 | Appointment terminated director online nominees LIMITED (1 page) |
13 May 2008 | Appointment terminated director online nominees LIMITED (1 page) |
13 May 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
13 May 2008 | Appointment terminated secretary online corporate secretaries LIMITED (1 page) |
9 May 2008 | Incorporation (12 pages) |
9 May 2008 | Incorporation (12 pages) |