London
NW8 9XY
Director Name | Mr Michael Anthony Keating |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 09 September 2022(14 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 32-33 Skyline Village Limeharbour London E14 9TS |
Director Name | Ms Marium Sattar |
---|---|
Date of Birth | March 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Student |
Country of Residence | England |
Correspondence Address | 7 Bradman House Abercorn Place London NW8 9XY |
Director Name | Mr Mukarram Sattar |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 7 Bradman House Abercorn Place London NW8 9XY |
Secretary Name | Mr Stanley Philip Harris |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Secretary Name | Mr Umer Khalil |
---|---|
Nationality | Pakistani |
Status | Resigned |
Appointed | 20 August 2009(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 18 December 2011) |
Role | Accountant |
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(3 years, 5 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(3 years, 5 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(6 years, 5 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 14 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Greton Close Manchester M13 0YR |
Director Name | Dr Talat Hashim Azad |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2015(7 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 09 September 2022) |
Role | Educationist |
Country of Residence | England |
Correspondence Address | 7 Bradman House Abercorn Place London NW8 9XY |
Registered Address | 32-33 Skyline Village Limeharbour London E14 9TS |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
2 at £1 | Sgh Company Secretaries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£14,792 |
Current Liabilities | £4,099 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months from now) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
20 December 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
21 July 2017 | Notification of a person with significant control statement (2 pages) |
7 July 2017 | Confirmation statement made on 20 May 2017 with updates (4 pages) |
24 April 2017 | Registered office address changed from One America Square Crosswall London EC3N 2SG to 32-33 Skyline Village Limeharbour London E14 9TS on 24 April 2017 (1 page) |
29 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
26 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-26
|
30 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
15 August 2015 | Appointment of Mrs Talat Hashim Azad as a director on 14 August 2015 (2 pages) |
15 August 2015 | Termination of appointment of Muhammad Saqib Aziz as a director on 14 August 2015 (1 page) |
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 20 May 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) |
3 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
25 July 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
10 January 2014 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
21 May 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders
|
20 May 2013 | Registered office address changed from 7 Bradman House Abercorn Place London NW8 9XY Uk on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from 7 Bradman House Abercorn Place London NW8 9XY England on 20 May 2013 (1 page) |
22 March 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
16 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 July 2011 (6 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) |
18 December 2011 | Termination of appointment of Marium Sattar as a director (1 page) |
18 December 2011 | Termination of appointment of Mukarram Sattar as a director (1 page) |
18 December 2011 | Termination of appointment of Umer Khalil as a secretary (1 page) |
20 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
15 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Mr Mukarram Sattar on 14 July 2010 (2 pages) |
14 July 2010 | Director's details changed for Ms Marium Sattar on 14 July 2010 (2 pages) |
16 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
10 September 2009 | Secretary appointed mr umer khalil (1 page) |
10 September 2009 | Appointment terminated secretary stanley harris (1 page) |
10 September 2009 | Return made up to 14/07/09; full list of members (4 pages) |
14 July 2008 | Incorporation (13 pages) |