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.
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 |
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 |
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 |