About

Registered Number: 05575220
Date of Incorporation: 27/09/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Regina House, 124 Finchley Road, London, NW3 5JS

 

Based in London, S.G. Consultants Holdings Ltd was registered on 27 September 2005, it's status at Companies House is "Active". The companies directors are Keisner, Jane Esther, Stein, Sally Ann, Goldstein, Stanley, Goldstein, Kate, Keisner, Jane Esther.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEISNER, Jane Esther 20 July 2011 - 1
STEIN, Sally Ann 21 July 2010 - 1
GOLDSTEIN, Kate 27 September 2005 29 August 2018 1
KEISNER, Jane Esther 21 July 2010 20 July 2011 1
Secretary Name Appointed Resigned Total Appointments
GOLDSTEIN, Stanley 27 September 2005 10 October 2005 1

Filing History

Document Type Date
CS01 - N/A 28 June 2020
CH01 - Change of particulars for director 23 June 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 01 July 2019
PSC01 - N/A 15 January 2019
RESOLUTIONS - N/A 04 January 2019
AA - Annual Accounts 22 December 2018
TM01 - Termination of appointment of director 11 September 2018
TM02 - Termination of appointment of secretary 11 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AA - Annual Accounts 07 January 2017
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 15 December 2015
RP04 - N/A 09 December 2015
RP04 - N/A 09 December 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 20 August 2014
AD01 - Change of registered office address 15 August 2014
MR01 - N/A 08 April 2014
MR01 - N/A 08 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 23 September 2013
AA01 - Change of accounting reference date 27 June 2013
RESOLUTIONS - N/A 17 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 August 2012
SH08 - Notice of name or other designation of class of shares 17 August 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 02 August 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 03 August 2011
AP01 - Appointment of director 03 August 2011
TM01 - Termination of appointment of director 03 August 2011
AD01 - Change of registered office address 24 March 2011
AR01 - Annual Return 20 August 2010
AP01 - Appointment of director 17 August 2010
AP01 - Appointment of director 17 August 2010
AA - Annual Accounts 05 August 2010
MISC - Miscellaneous document 30 July 2010
AA - Annual Accounts 28 August 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 05 August 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 02 August 2007
353 - Register of members 31 July 2007
RESOLUTIONS - N/A 06 March 2007
RESOLUTIONS - N/A 06 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 March 2007
363a - Annual Return 04 December 2006
353 - Register of members 12 October 2006
RESOLUTIONS - N/A 31 August 2006
RESOLUTIONS - N/A 31 August 2006
225 - Change of Accounting Reference Date 16 January 2006
AA - Annual Accounts 20 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2005
288a - Notice of appointment of directors or secretaries 13 December 2005
225 - Change of Accounting Reference Date 08 December 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 24 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 November 2005
395 - Particulars of a mortgage or charge 01 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2005
NEWINC - New incorporation documents 27 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2014 Outstanding

N/A

A registered charge 01 April 2014 Outstanding

N/A

Legal mortgage 31 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.