About

Registered Number: 02347765
Date of Incorporation: 14/02/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 104 High Street, Thame, Oxon, OX9 3DZ

 

Based in Thame, S.G.M. Management & Design Ltd was setup in 1989. The companies directors are listed as Andersen, Anton Malvin, Morrell, Julia Iris, Morrell, Sally Ann Marie, Fromage, Stephen Paul, Morrell, Sally. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSEN, Anton Malvin 06 April 2010 - 1
FROMAGE, Stephen Paul 01 April 2001 27 March 2015 1
MORRELL, Sally 14 May 2013 27 March 2015 1
Secretary Name Appointed Resigned Total Appointments
MORRELL, Julia Iris N/A 10 February 2004 1
MORRELL, Sally Ann Marie 18 May 2006 27 March 2015 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 06 August 2019
AA - Annual Accounts 21 November 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 02 December 2016
CS01 - N/A 30 August 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 27 June 2015
MR01 - N/A 30 March 2015
TM01 - Termination of appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
TM01 - Termination of appointment of director 27 March 2015
TM02 - Termination of appointment of secretary 27 March 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 05 September 2013
AP01 - Appointment of director 15 May 2013
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 27 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 09 August 2011
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 23 July 2010
AP01 - Appointment of director 07 April 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 31 July 2009
AA - Annual Accounts 26 August 2008
363a - Annual Return 21 August 2008
353 - Register of members 20 August 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2008
287 - Change in situation or address of Registered Office 10 March 2008
AA - Annual Accounts 31 December 2007
363s - Annual Return 24 August 2007
363s - Annual Return 04 August 2006
288a - Notice of appointment of directors or secretaries 04 August 2006
288b - Notice of resignation of directors or secretaries 04 August 2006
AA - Annual Accounts 10 July 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 22 August 2005
363s - Annual Return 29 October 2004
AA - Annual Accounts 05 August 2004
287 - Change in situation or address of Registered Office 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 16 July 2003
AA - Annual Accounts 12 December 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 22 August 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
AA - Annual Accounts 08 November 2000
363s - Annual Return 27 July 2000
AA - Annual Accounts 05 November 1999
395 - Particulars of a mortgage or charge 15 September 1999
363s - Annual Return 29 July 1999
363s - Annual Return 27 July 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 26 August 1997
AA - Annual Accounts 25 June 1997
395 - Particulars of a mortgage or charge 16 May 1997
AA - Annual Accounts 16 August 1996
363s - Annual Return 08 August 1996
AA - Annual Accounts 24 August 1995
363s - Annual Return 24 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1995
123 - Notice of increase in nominal capital 09 February 1995
AA - Annual Accounts 05 August 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 22 December 1993
363s - Annual Return 24 August 1993
AA - Annual Accounts 24 August 1992
363s - Annual Return 24 July 1992
AA - Annual Accounts 06 September 1991
363b - Annual Return 14 August 1991
395 - Particulars of a mortgage or charge 02 March 1991
287 - Change in situation or address of Registered Office 07 February 1991
AA - Annual Accounts 27 July 1990
363 - Annual Return 27 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 March 1989
CERTNM - Change of name certificate 16 March 1989
287 - Change in situation or address of Registered Office 24 February 1989
288 - N/A 24 February 1989
NEWINC - New incorporation documents 14 February 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 March 2015 Outstanding

N/A

Mortgage debenture 27 August 1999 Fully Satisfied

N/A

Mortgage debenture 12 May 1997 Fully Satisfied

N/A

Debenture 23 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.