About

Registered Number: 04149294
Date of Incorporation: 29/01/2001 (23 years and 4 months ago)
Company Status: Active
Registered Address: Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, NW7 2AS,

 

Established in 2001, Sdg Investments Ltd are based in London, Mill Hill. The organisation has 2 directors listed as Gordon, Naomi Clare, Gordon, Dorothy at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GORDON, Naomi Clare 01 August 2004 - 1
GORDON, Dorothy 01 May 2001 01 August 2004 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 06 December 2019
AA - Annual Accounts 15 February 2019
CS01 - N/A 04 February 2019
AD01 - Change of registered office address 30 January 2019
CS01 - N/A 02 March 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 08 March 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 06 February 2013
AD01 - Change of registered office address 06 February 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 27 February 2012
AD01 - Change of registered office address 24 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 17 February 2011
AD01 - Change of registered office address 21 July 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 03 February 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 May 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 05 February 2009
AA - Annual Accounts 08 February 2008
363a - Annual Return 05 February 2008
363a - Annual Return 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
AA - Annual Accounts 11 November 2006
363s - Annual Return 07 February 2006
AA - Annual Accounts 25 October 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 07 February 2005
288b - Notice of resignation of directors or secretaries 12 August 2004
288a - Notice of appointment of directors or secretaries 12 August 2004
AA - Annual Accounts 09 March 2004
363s - Annual Return 04 February 2004
AA - Annual Accounts 26 November 2003
225 - Change of Accounting Reference Date 25 November 2003
225 - Change of Accounting Reference Date 25 September 2003
363s - Annual Return 17 April 2003
RESOLUTIONS - N/A 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
123 - Notice of increase in nominal capital 04 April 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 11 February 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
RESOLUTIONS - N/A 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
288a - Notice of appointment of directors or secretaries 23 January 2002
287 - Change in situation or address of Registered Office 23 January 2002
225 - Change of Accounting Reference Date 23 January 2002
288b - Notice of resignation of directors or secretaries 24 December 2001
288b - Notice of resignation of directors or secretaries 24 December 2001
287 - Change in situation or address of Registered Office 24 December 2001
CERTNM - Change of name certificate 14 December 2001
NEWINC - New incorporation documents 29 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.