About

Registered Number: 03688996
Date of Incorporation: 24/12/1998 (25 years and 6 months ago)
Company Status: Active
Registered Address: 34a Gloucester Road, Ross On Wye, Herefordshire, HR9 5BS

 

S.G. Restaurants Ltd was founded on 24 December 1998 with its registered office in Herefordshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. S.G. Restaurants Ltd has 4 directors listed as Buckley, Jane Rosemary, Buckley, Tracey Sherrie, Hicks, George Angus, Whalen-smith, Kieran James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Tracey Sherrie 12 November 2013 22 January 2014 1
HICKS, George Angus 24 December 1998 07 February 2000 1
WHALEN-SMITH, Kieran James 12 November 2013 22 January 2014 1
Secretary Name Appointed Resigned Total Appointments
BUCKLEY, Jane Rosemary 12 October 2000 - 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 10 January 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 19 October 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 27 December 2014
AA - Annual Accounts 15 October 2014
TM01 - Termination of appointment of director 22 January 2014
TM01 - Termination of appointment of director 22 January 2014
AR01 - Annual Return 13 January 2014
AP01 - Appointment of director 12 November 2013
AP01 - Appointment of director 12 November 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 06 January 2009
288c - Notice of change of directors or secretaries or in their particulars 06 January 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 14 November 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 01 June 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 27 August 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 10 July 2002
363s - Annual Return 08 February 2002
AA - Annual Accounts 21 May 2001
363s - Annual Return 08 February 2001
288b - Notice of resignation of directors or secretaries 18 October 2000
288a - Notice of appointment of directors or secretaries 18 October 2000
AA - Annual Accounts 16 June 2000
288b - Notice of resignation of directors or secretaries 09 March 2000
363s - Annual Return 12 January 2000
287 - Change in situation or address of Registered Office 12 January 2000
225 - Change of Accounting Reference Date 27 May 1999
395 - Particulars of a mortgage or charge 24 March 1999
288b - Notice of resignation of directors or secretaries 07 January 1999
288a - Notice of appointment of directors or secretaries 07 January 1999
NEWINC - New incorporation documents 24 December 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 March 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.