Yew Tree Avenue
Dagenham
RM10 7FN
Director Name | Mr Anthony Lindsey Robert Middleton |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cube Londoneast-Uk Yew Tree Avenue Dagenham RM10 7FN |
Director Name | Mr Peter James Lock |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 December 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cube Londoneast-Uk Yew Tree Avenue Dagenham RM10 7FN |
Secretary Name | Ms Sinead Frances Mary McQuillan |
---|---|
Status | Current |
Appointed | 05 December 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | The Cube Londoneast-Uk Yew Tree Avenue Dagenham RM10 7FN |
Director Name | Mr Darren John Tranter |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 March 2023(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cube Londoneast-Uk Yew Tree Avenue Dagenham RM10 7FN |
Director Name | Mr Clive Andrew Heaphy |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2023(8 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Cube Londoneast-Uk Yew Tree Avenue Dagenham RM10 7FN |
Director Name | Mr Robert Arthur Whiteman |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 2023(8 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | The Cube Londoneast-Uk Yew Tree Avenue Dagenham RM10 7FN |
Director Name | Mr John Stephen Lewis |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heath Business And Technical Park The Heath Runcorn Cheshire WA7 4QF |
Director Name | Mrs Carol Mary Thomas |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 August 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Heath Business And Technical Park The Heath Runcorn Cheshire WA7 4QF |
Director Name | Mr Antony Barry |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pondfield House 100 Wantz Road Dagenham RM10 8PP |
Director Name | Mr Timothy John Byles |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2019(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rookdean Chipstead Sevenoaks TN13 2RT |
Director Name | Mr Paul Crilly |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 April 2022) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | The Cube Londoneast-Uk Yew Tree Avenue Dagenham RM10 7FN |
Director Name | Miss Helena Mary Harding |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cube Londoneast-Uk Yew Tree Avenue Dagenham RM10 7FN |
Director Name | Mr Nicholas Andrew Sharman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2019(5 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cube Londoneast-Uk Yew Tree Avenue Dagenham RM10 7FN |
Director Name | Mr Carl Andrew Pollard |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2021(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 March 2023) |
Role | CEO |
Country of Residence | England |
Correspondence Address | The Cube Londoneast-Uk Yew Tree Avenue Dagenham RM10 7FN |
Director Name | Lord Robert Walter Kerslake |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2022(8 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 01 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cube Londoneast-Uk Yew Tree Avenue Dagenham RM10 7FN |
Website | sog.ltd.uk |
---|---|
Telephone | 01928 515988 |
Telephone region | Runcorn |
Registered Address | The Cube Londoneast-Uk Yew Tree Avenue Dagenham RM10 7FN |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Sog LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£152,313 |
Cash | £112,180 |
Current Liabilities | £456,523 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 15 March 2025 (10 months, 2 weeks from now) |
16 January 2019 | Delivered on: 31 January 2019 Persons entitled: The Mayor and Burgesses of the London Borough of Barking and Dagenham Classification: A registered charge Particulars: None. Outstanding |
---|---|
12 May 2016 | Delivered on: 20 May 2016 Persons entitled: The Greater London Authority Classification: A registered charge Particulars: The freehold property known as the cube, rainham road south, dagenham, RM10 7XS (part of title number TGL411851). Outstanding |
18 August 2023 | Appointment of Mr Robert Arthur Whiteman as a director on 24 July 2023 (2 pages) |
---|---|
12 July 2023 | Appointment of Mr Clive Andrew Heaphy as a director on 1 April 2023 (2 pages) |
11 July 2023 | Termination of appointment of Robert Walter Kerslake as a director on 1 July 2023 (1 page) |
11 July 2023 | Termination of appointment of Nicholas Andrew Sharman as a director on 31 March 2023 (1 page) |
27 May 2023 | Accounts for a small company made up to 31 March 2022 (20 pages) |
14 March 2023 | Appointment of Mr Darren John Tranter as a director on 8 March 2023 (2 pages) |
14 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
10 March 2023 | Termination of appointment of Carl Andrew Pollard as a director on 7 March 2023 (1 page) |
5 December 2022 | Appointment of Mr Peter James Lock as a director on 5 December 2022 (2 pages) |
5 December 2022 | Appointment of Ms Sinead Frances Mary Mcquillan as a secretary on 5 December 2022 (2 pages) |
14 November 2022 | Appointment of Mr Anthony Lindsey Robert Middleton as a director on 14 November 2022 (2 pages) |
1 November 2022 | Appointment of Lord Robert Walter Kerslake as a director on 1 November 2022 (2 pages) |
31 October 2022 | Termination of appointment of Timothy John Byles as a director on 31 October 2022 (1 page) |
30 September 2022 | Termination of appointment of Helena Mary Harding as a director on 30 September 2022 (1 page) |
16 June 2022 | Appointment of Ms Alison Claire Brown as a director on 15 June 2022 (2 pages) |
6 May 2022 | Termination of appointment of Paul Crilly as a director on 30 April 2022 (1 page) |
2 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
6 January 2022 | Accounts for a small company made up to 31 March 2021 (21 pages) |
19 July 2021 | Appointment of Mr Carl Andrew Pollard as a director on 12 July 2021 (2 pages) |
24 May 2021 | Termination of appointment of Antony Barry as a director on 21 May 2021 (1 page) |
13 April 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
12 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
29 June 2020 | Registered office address changed from Pondfield House 100 Wantz Road Dagenham RM10 8PP England to The Cube Londoneast-Uk Yew Tree Avenue Dagenham RM10 7FN on 29 June 2020 (1 page) |
3 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
20 December 2019 | Appointment of Mr Paul Crilly as a director on 18 December 2019 (2 pages) |
20 December 2019 | Appointment of Miss Helena Mary Harding as a director on 18 December 2019 (2 pages) |
20 December 2019 | Appointment of Mr Nicholas Andrew Sharman as a director on 18 December 2019 (2 pages) |
25 November 2019 | Accounts for a small company made up to 31 March 2019 (18 pages) |
8 April 2019 | Confirmation statement made on 1 March 2019 with updates (4 pages) |
21 March 2019 | Current accounting period extended from 28 February 2019 to 31 March 2019 (1 page) |
18 February 2019 | Resolutions
|
18 February 2019 | Particulars of variation of rights attached to shares (3 pages) |
15 February 2019 | Particulars of variation of rights attached to shares (3 pages) |
31 January 2019 | Registration of charge 091779510002, created on 16 January 2019 (45 pages) |
30 January 2019 | Registered office address changed from The Heath Business and Technical Park the Heath Runcorn Cheshire WA7 4QF to Pondfield House 100 Wantz Road Dagenham RM10 8PP on 30 January 2019 (1 page) |
30 January 2019 | Director's details changed for Mr Antony Barry on 16 January 2019 (2 pages) |
30 January 2019 | Appointment of Mr Timothy John Byles as a director on 16 January 2019 (2 pages) |
30 January 2019 | Termination of appointment of Carol Mary Thomas as a director on 16 January 2019 (1 page) |
30 January 2019 | Cessation of Sog Limited as a person with significant control on 16 January 2019 (1 page) |
30 January 2019 | Termination of appointment of John Stephen Lewis as a director on 16 January 2019 (1 page) |
30 January 2019 | Notification of Barking & Dagenham Trading Partnership Ltd as a person with significant control on 16 January 2019 (2 pages) |
30 January 2019 | Appointment of Mr Antony Barry as a director on 16 January 2019 (2 pages) |
30 November 2018 | Accounts for a small company made up to 28 February 2018 (7 pages) |
9 April 2018 | Statement of capital following an allotment of shares on 11 December 2017
|
13 March 2018 | Confirmation statement made on 1 March 2018 with updates (5 pages) |
13 March 2018 | Notification of Sog Limited as a person with significant control on 11 December 2017 (2 pages) |
13 March 2018 | Cessation of Lionlike Management Limited as a person with significant control on 11 December 2017 (1 page) |
12 March 2018 | Change of share class name or designation (2 pages) |
9 March 2018 | Resolutions
|
21 November 2017 | Accounts for a small company made up to 28 February 2017 (7 pages) |
21 November 2017 | Accounts for a small company made up to 28 February 2017 (7 pages) |
3 May 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
3 May 2017 | Confirmation statement made on 1 March 2017 with updates (4 pages) |
2 December 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
2 December 2016 | Accounts for a small company made up to 29 February 2016 (7 pages) |
20 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
20 September 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
23 August 2016 | Satisfaction of charge 091779510001 in full (4 pages) |
23 August 2016 | Satisfaction of charge 091779510001 in full (4 pages) |
20 May 2016 | Registration of charge 091779510001, created on 12 May 2016
|
20 May 2016 | Registration of charge 091779510001, created on 12 May 2016
|
10 November 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
10 November 2015 | Accounts for a small company made up to 28 February 2015 (7 pages) |
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
10 October 2014 | Current accounting period shortened from 31 August 2015 to 28 February 2015 (1 page) |
10 October 2014 | Current accounting period shortened from 31 August 2015 to 28 February 2015 (1 page) |
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|
15 August 2014 | Incorporation Statement of capital on 2014-08-15
|