London
NW7 2NB
Secretary Name | Mr Ashvinrai Govindji Shamat Shah |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 May 2009(same day as company formation) |
Role | Fca |
Country of Residence | England |
Correspondence Address | 3 Frank Dixon Way London SE21 7BB |
Director Name | Mr Laurence Douglas Adams |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Director Name | Mr Ramiro Godoy |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Chilean |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chelmsford Road London N15 5PT |
Director Name | Mr Edmund Bartholomew Hilary Stevens |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2009(same day as company formation) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 20 Cedars Road Morden Surrey SM4 5AB |
Website | sgaconsulting.co.uk |
---|
Registered Address | Kalamu House 11 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
333 at £1 | David Kin Yoong Au-yeong 33.23% Ordinary |
---|---|
333 at £1 | Edmund Bartholomew Hilary Stevens 33.23% Ordinary |
333 at £1 | Ramiro Godoy 33.23% Ordinary |
1 at £1 | David Kin Yoong Au-yeong & Yvonne Au-yeong 0.10% Ordinary A |
1 at £1 | Edmund Bartholomew Hilary Stevens 0.10% Ordinary C |
1 at £1 | Ramiro Godoy 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £290,205 |
Cash | £260,813 |
Current Liabilities | £186,323 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 4 June 2024 (1 month, 1 week from now) |
7 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
21 May 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
17 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
11 September 2018 | Registered office address changed from Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 11 September 2018 (1 page) |
23 May 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
23 May 2018 | Registered office address changed from Klaco House 28-30 st. John's Square London EC1M 4DN to Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN on 23 May 2018 (1 page) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
14 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
5 June 2017 | Confirmation statement made on 5 May 2017 with updates (8 pages) |
5 June 2017 | Confirmation statement made on 5 May 2017 with updates (8 pages) |
28 May 2017 | Sub-division of shares on 29 February 2016 (6 pages) |
28 May 2017 | Sub-division of shares on 29 February 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (8 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 October 2012 | Registered office address changed from Unit B 15 Bell Yard Mews Bermondsey Street London SE1 3TY on 22 October 2012 (1 page) |
22 October 2012 | Registered office address changed from Unit B 15 Bell Yard Mews Bermondsey Street London SE1 3TY on 22 October 2012 (1 page) |
10 July 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
10 July 2012 | Amended accounts made up to 31 March 2011 (6 pages) |
7 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
7 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (7 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 May 2011 | Annual return made up to 5 May 2011 (6 pages) |
16 May 2011 | Annual return made up to 5 May 2011 (6 pages) |
16 May 2011 | Annual return made up to 5 May 2011 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 July 2010 | Director's details changed for Mr David Kin Yoong Au-Yeong on 12 July 2010 (2 pages) |
12 July 2010 | Director's details changed for Mr David Kin Yoong Au-Yeong on 12 July 2010 (2 pages) |
17 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (8 pages) |
17 June 2010 | Director's details changed for David Kin Yoong Au-Yeong on 5 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Edmund Bartholomew Hilary Stevens on 5 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Ramiro Godoy on 5 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Edmund Bartholomew Hilary Stevens on 5 May 2010 (2 pages) |
17 June 2010 | Director's details changed for David Kin Yoong Au-Yeong on 5 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Edmund Bartholomew Hilary Stevens on 5 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Ramiro Godoy on 5 May 2010 (2 pages) |
17 June 2010 | Director's details changed for David Kin Yoong Au-Yeong on 5 May 2010 (2 pages) |
17 June 2010 | Director's details changed for Ramiro Godoy on 5 May 2010 (2 pages) |
2 June 2009 | Director appointed david kin yoong au-yeong (1 page) |
2 June 2009 | Director appointed david kin yoong au-yeong (1 page) |
20 May 2009 | Director appointed edmund bartholomew hilary stevens (2 pages) |
20 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
20 May 2009 | Ad 13/05/09\gbp si 1@1=1\gbp ic 1001/1002\ (2 pages) |
20 May 2009 | Ad 13/05/09\gbp si 1@1=1\gbp ic 1001/1002\ (2 pages) |
20 May 2009 | Ad 13/05/09\gbp si 999@1=999\gbp ic 2/1001\ (2 pages) |
20 May 2009 | Secretary appointed ashvinrai shah (2 pages) |
20 May 2009 | Director appointed edmund bartholomew hilary stevens (2 pages) |
20 May 2009 | Secretary appointed ashvinrai shah (2 pages) |
20 May 2009 | Ad 13/05/09\gbp si 999@1=999\gbp ic 2/1001\ (2 pages) |
20 May 2009 | Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page) |
16 May 2009 | Director appointed ramiro godoy (2 pages) |
16 May 2009 | Director appointed ramiro godoy (2 pages) |
5 May 2009 | Incorporation (14 pages) |
5 May 2009 | Appointment terminated director laurence adams (1 page) |
5 May 2009 | Incorporation (14 pages) |
5 May 2009 | Appointment terminated director laurence adams (1 page) |