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.
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 |
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 |
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 |