About

Registered Number: 04409658
Date of Incorporation: 04/04/2002 (22 years ago)
Company Status: Active
Registered Address: 61 Little Gearies, Cranbrook Road, Ilford, Essex, IG6 1HS

 

Sgn Jewellers Ltd was registered on 04 April 2002 with its registered office in Ilford, it's status at Companies House is "Active". We do not know the number of employees at this organisation. The current directors of this business are Haque, Syed Ariful, Haque, Syed Ariful, Ahmed, Ghufran, Samoo, Nisar Ahmed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAQUE, Syed Ariful 12 January 2015 - 1
AHMED, Ghufran 10 April 2002 05 October 2004 1
SAMOO, Nisar Ahmed 10 April 2002 12 January 2015 1
Secretary Name Appointed Resigned Total Appointments
HAQUE, Syed Ariful 16 May 2012 12 January 2015 1

Filing History

Document Type Date
CS01 - N/A 10 February 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 11 February 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 19 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 27 October 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 03 December 2015
AR01 - Annual Return 13 January 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 12 January 2015
TM02 - Termination of appointment of secretary 12 January 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 10 January 2014
AD01 - Change of registered office address 12 September 2013
AP03 - Appointment of secretary 16 July 2013
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 18 May 2012
TM02 - Termination of appointment of secretary 18 May 2012
AA - Annual Accounts 02 January 2012
DISS40 - Notice of striking-off action discontinued 24 September 2011
AR01 - Annual Return 21 September 2011
CH01 - Change of particulars for director 21 September 2011
CH03 - Change of particulars for secretary 21 September 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AA - Annual Accounts 08 July 2010
AA - Annual Accounts 09 June 2010
DISS40 - Notice of striking-off action discontinued 09 June 2010
AR01 - Annual Return 08 June 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AA - Annual Accounts 16 July 2009
DISS40 - Notice of striking-off action discontinued 10 July 2009
363a - Annual Return 09 July 2009
GAZ1 - First notification of strike-off action in London Gazette 02 June 2009
363s - Annual Return 08 July 2008
287 - Change in situation or address of Registered Office 08 July 2008
AA - Annual Accounts 26 February 2008
363s - Annual Return 10 August 2007
AA - Annual Accounts 10 August 2007
287 - Change in situation or address of Registered Office 31 July 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 24 March 2006
AAMD - Amended Accounts 01 February 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 19 April 2005
288b - Notice of resignation of directors or secretaries 11 October 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
363s - Annual Return 23 July 2004
287 - Change in situation or address of Registered Office 23 July 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 01 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
288c - Notice of change of directors or secretaries or in their particulars 22 April 2002
288c - Notice of change of directors or secretaries or in their particulars 22 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.