Chertsey
KT16 8LA
Director Name | Mr Simon James Knevett Barratt |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Director Name | Mr Timothy Rodney Spring |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 School Lane Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9AU |
Secretary Name | Mr Simon James Knevett Barratt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Dalebury Road London SW17 7HQ |
Director Name | Mr Peter James Thomas |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(1 week, 4 days after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 September 2013) |
Role | Lease Lease Consultant |
Country of Residence | England |
Correspondence Address | 29 Effingham Road Long Ditton Surbiton Surrey KT6 5JZ |
Website | s-a-m.co.uk |
---|
Registered Address | Melita House 124 Bridge Road Chertsey KT16 8LA |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Chertsey St Ann's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Sqn Capital Management (Uk) Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £48,042 |
Gross Profit | £1,000 |
Net Worth | £3,476 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
25 September 2013 | Delivered on: 9 October 2013 Persons entitled: Ability Insurance Company Classification: A registered charge Particulars: None. Notification of addition to or amendment of charge. Outstanding |
---|---|
31 March 2012 | Delivered on: 17 April 2012 Persons entitled: Summit Security Trustee LTD (As Security Trustee) Classification: Security schedule Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the equipment all proceeds of sale or other disposition of the equipment and all right title benefit and interest in and to all payment due or to become due under the relevant contract see image for full details. Outstanding |
31 March 2012 | Delivered on: 17 April 2012 Persons entitled: Summit Security Trustee LTD (As Security Trustee) Classification: Master security agreement Secured details: All monies due or to become due from the company to a security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the equipment all proceeds of sale or other disposition of the equipment and its right title benefit and interest in and to all payment due or to become due under the relevant contract see image for full details. Outstanding |
20 May 2010 | Delivered on: 9 June 2010 Persons entitled: Sqn Alternative Investment Fund Ii, Llc Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right title and interest to and in the residual interest (as defined in the participation agreement dated 20 may 2010 between the company and sqn alternative investment fund ii, llc). See image for full details. Outstanding |
31 March 2009 | Delivered on: 4 April 2009 Satisfied on: 17 April 2012 Persons entitled: Sqn Alternative Investment Fund I, Llc Classification: Deed of variation Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Security assignment made between the company and the chargee dated 19 december 2008, all of the company's right, title and interest to an in the lease and the associated equipment see image for full details. Fully Satisfied |
19 December 2008 | Delivered on: 30 December 2008 Satisfied on: 17 April 2012 Persons entitled: Sqn Alternative Investment Fund I, Llc Classification: Security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All of the right title and interest to and in the residual interest see image for full details. Fully Satisfied |
15 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
12 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
5 October 2020 | Termination of appointment of Timothy Rodney Spring as a director on 5 October 2020 (1 page) |
11 September 2020 | Satisfaction of charge 067664000006 in full (1 page) |
11 September 2020 | Satisfaction of charge 5 in full (1 page) |
11 September 2020 | Satisfaction of charge 4 in full (1 page) |
11 September 2020 | Satisfaction of charge 3 in full (1 page) |
5 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (11 pages) |
5 December 2018 | Confirmation statement made on 5 December 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 5 December 2017 with no updates (3 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
25 September 2017 | Full accounts made up to 31 December 2016 (13 pages) |
26 January 2017 | Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages) |
26 January 2017 | Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 (2 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 5 December 2016 with updates (5 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (11 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
7 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
16 December 2015 | Auditor's resignation (2 pages) |
16 December 2015 | Auditor's resignation (2 pages) |
5 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
5 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-05
|
20 November 2015 | Auditor's resignation (1 page) |
20 November 2015 | Auditor's resignation (1 page) |
20 November 2015 | Auditor's resignation (1 page) |
20 November 2015 | Auditor's resignation (1 page) |
3 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
3 July 2015 | Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
30 January 2015 | Termination of appointment of Simon James Knevett Barratt as a director on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Simon James Knevett Barratt as a secretary on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Simon James Knevett Barratt as a secretary on 30 January 2015 (1 page) |
30 January 2015 | Termination of appointment of Simon James Knevett Barratt as a director on 30 January 2015 (1 page) |
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (12 pages) |
10 December 2013 | Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages) |
10 December 2013 | Director's details changed for Mr Neil Anthony Roberts on 1 December 2013 (2 pages) |
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 5 December 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
9 October 2013 | Registration of charge 067664000006 (18 pages) |
9 October 2013 | Registration of charge 067664000006 (18 pages) |
26 September 2013 | Termination of appointment of Peter Thomas as a director (1 page) |
26 September 2013 | Termination of appointment of Peter Thomas as a director (1 page) |
10 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
10 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
5 December 2012 | Annual return made up to 5 December 2012 with a full list of shareholders (7 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
4 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
20 July 2011 | Full accounts made up to 31 March 2011 (10 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
20 July 2010 | Full accounts made up to 31 March 2010 (10 pages) |
20 July 2010 | Full accounts made up to 31 March 2010 (10 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
9 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
7 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
7 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 April 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
7 January 2009 | Director appointed peter james thomas (2 pages) |
7 January 2009 | Director appointed peter james thomas (2 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 December 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 December 2008 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
19 December 2008 | Accounting reference date extended from 31/12/2009 to 31/03/2010 (1 page) |
5 December 2008 | Incorporation (19 pages) |
5 December 2008 | Incorporation (19 pages) |