225 Walmer Road
London
W11 4EY
Director Name | Ms Mala Manjit Singh-Gill |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 12 years |
Role | Business Woman |
Country of Residence | United Kingdom |
Correspondence Address | Arbor Group Unit 3a & 4/4a Walmer Courtyard 225 Walmer Road London W11 4EY |
Director Name | Mr Jagmail Singh Gill |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Aylmer Road London N2 0BS |
Director Name | Mr Anthony Robert Julius |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 17 October 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Mishcon De Reya Llp8 Kingsway Africa House London WC2B 6AH |
Registered Address | 173 Cleveland Street London W1T 6QR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1.2k at £0.01 | Ssg Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £11,292,721 |
Cash | £30,253 |
Current Liabilities | £87,143 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 4 weeks from now) |
28 September 2015 | Delivered on: 3 October 2015 Persons entitled: Sukhmani Singh Gill as a Trustee of the Arbor Pension Scheme Mala Manjit Singh-Gill as a Trustee of the Arbor Pension Scheme M.W. Trustees Limited as a Trustee of the Arbor Pension Scheme Classification: A registered charge Particulars: F/H property at 22 colville terrace, london t/no LN6508. Outstanding |
---|
8 January 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
4 October 2023 | Registered office address changed from Sdc (2012) Ltd P/a Shah Dodhia & Co/173 Cleveland Street London W1T 6QR to 173 Cleveland Street London W1T 6QR on 4 October 2023 (1 page) |
21 August 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
9 January 2023 | Confirmation statement made on 6 January 2023 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
6 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
6 January 2022 | Director's details changed for Ms Mala Manjit Singh Gill on 6 January 2022 (2 pages) |
22 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
29 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
23 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with updates (4 pages) |
6 January 2020 | Change of details for Ms Sukhmani Singh Gill as a person with significant control on 4 October 2019 (2 pages) |
6 January 2020 | Director's details changed for Ms Sukhmani Singh Gill on 4 October 2019 (2 pages) |
6 January 2020 | Director's details changed for Mrs Mala Manjit Singh Gill on 4 October 2019 (2 pages) |
29 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
11 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
9 November 2018 | Termination of appointment of Anthony Robert Julius as a director on 17 October 2018 (1 page) |
26 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
12 February 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
13 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
13 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
9 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 6 January 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 February 2016 | Director's details changed for Mr Anthony Robert Julius on 10 October 2015 (2 pages) |
10 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Mr Anthony Robert Julius on 10 October 2015 (2 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
3 October 2015 | Registration of charge 079002940001, created on 28 September 2015 (13 pages) |
3 October 2015 | Registration of charge 079002940001, created on 28 September 2015 (13 pages) |
21 January 2015 | Director's details changed for Ms Sukhmani Singh Gill on 20 October 2013 (2 pages) |
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Director's details changed for Ms Sukhmani Singh Gill on 20 October 2013 (2 pages) |
21 January 2015 | Director's details changed for Mrs Mala Manjit Singh Gill on 20 October 2013 (2 pages) |
21 January 2015 | Director's details changed for Mrs Mala Manjit Singh Gill on 20 October 2013 (2 pages) |
21 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
10 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2013 (17 pages) |
10 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2013 (17 pages) |
10 September 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 January 2013 (17 pages) |
9 August 2013 | Second filing of SH01 previously delivered to Companies House
|
9 August 2013 | Second filing of SH01 previously delivered to Companies House
|
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders
|
25 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders
|
25 February 2013 | Annual return made up to 6 January 2013 with a full list of shareholders
|
22 February 2013 | Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR on 22 February 2013 (1 page) |
22 February 2013 | Director's details changed for Mr Anthony Robert Julius on 6 January 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Anthony Robert Julius on 6 January 2013 (2 pages) |
22 February 2013 | Registered office address changed from , Shah Dodhia & Co 173 Cleveland Street, London, W1T 6QR on 22 February 2013 (1 page) |
22 February 2013 | Director's details changed for Ms Sukhmani Singh Gill on 6 January 2013 (2 pages) |
22 February 2013 | Director's details changed for Mr Anthony Robert Julius on 6 January 2013 (2 pages) |
22 February 2013 | Director's details changed for Mrs Mala Manjit Singh Gill on 6 January 2013 (2 pages) |
22 February 2013 | Director's details changed for Ms Sukhmani Singh Gill on 6 January 2013 (2 pages) |
22 February 2013 | Director's details changed for Ms Sukhmani Singh Gill on 6 January 2013 (2 pages) |
22 February 2013 | Director's details changed for Mrs Mala Manjit Singh Gill on 6 January 2013 (2 pages) |
22 February 2013 | Director's details changed for Mrs Mala Manjit Singh Gill on 6 January 2013 (2 pages) |
10 July 2012 | Second filing of SH01 previously delivered to Companies House
|
10 July 2012 | Second filing of SH01 previously delivered to Companies House
|
14 June 2012 | Company name changed gpl SUBCO10 LIMITED\certificate issued on 14/06/12
|
14 June 2012 | Change of name notice (2 pages) |
14 June 2012 | Company name changed gpl SUBCO10 LIMITED\certificate issued on 14/06/12
|
14 June 2012 | Change of name notice (2 pages) |
18 May 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
18 May 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
1 May 2012 | Appointment of Mala Manjit Singh Gill as a director (3 pages) |
1 May 2012 | Appointment of Mala Manjit Singh Gill as a director (3 pages) |
30 April 2012 | Termination of appointment of Jagmail Singh Gill as a director (1 page) |
30 April 2012 | Registered office address changed from , 51 Gloucester Terrace, London, W2 3DQ, United Kingdom on 30 April 2012 (1 page) |
30 April 2012 | Registered office address changed from , 51 Gloucester Terrace, London, W2 3DQ, United Kingdom on 30 April 2012 (1 page) |
30 April 2012 | Appointment of Mr Anthony Robert Julius as a director (3 pages) |
30 April 2012 | Appointment of Ms Sukhmani Singh Gill as a director (2 pages) |
30 April 2012 | Termination of appointment of Jagmail Singh Gill as a director (1 page) |
30 April 2012 | Appointment of Ms Sukhmani Singh Gill as a director (2 pages) |
30 April 2012 | Appointment of Mr Anthony Robert Julius as a director (3 pages) |
27 April 2012 | Change of name notice (1 page) |
27 April 2012 | Change of name notice (1 page) |
24 April 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
24 April 2012 | Statement of capital following an allotment of shares on 11 April 2012
|
6 January 2012 | Incorporation (18 pages) |
6 January 2012 | Incorporation (18 pages) |