Company NameSGP Accountants Group Ltd
DirectorJonathan Michael Beckerlegge
Company StatusActive
Company Number05176981
CategoryPrivate Limited Company
Incorporation Date12 July 2004(19 years, 9 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMr Jonathan Michael Beckerlegge
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(10 years, 11 months after company formation)
Appointment Duration8 years, 10 months
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence AddressKingfisher House 2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2010(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus City Point 1 Ropemaker Street
London
EC2Y 9HT
Director NameMr Ahmed Al Zaiter
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 25 July 2014)
RoleAuditor
Country of ResidenceEngland
Correspondence Address11 Applegarth
Coulby Newham
Middlesbrough
TS8 0UU
Director NameMr Raducu Gegea
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityRomanian
StatusResigned
Appointed25 July 2014(10 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 2014)
RoleCEO
Country of ResidenceRomania
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Cleveland
TS22 5TB
Director NameMs Corina Vrtua
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed25 July 2014(10 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 2014)
RoleSales & Marketing Director
Country of ResidenceRomania
Correspondence AddressLondon Euston Woburn Place 16 Upper Woburn Place
London
WC1H 0BS
Secretary NameMs Corina Vrtua
StatusResigned
Appointed25 July 2014(10 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 December 2014)
RoleCompany Director
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Cleveland
TS22 5TB
Director NameMiss Samantha Giacomello
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2014(10 years, 4 months after company formation)
Appointment Duration5 years, 9 months (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfisher House Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameMr Mahmoud Zuaiter
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed12 September 2019(15 years, 2 months after company formation)
Appointment Duration1 year (resigned 23 September 2020)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressKingfisher House Kingfisher Way
Stockton-On-Tees
TS18 3EX
Director NameThird Party Formations Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 2004(same day as company formation)
Correspondence Address2nd Floor 43 Broomfield Road
Chelmsford
Essex
CM1 1SY
Secretary NameACAL Offshore Services Limited (Corporation)
StatusResigned
Appointed24 March 2014(9 years, 8 months after company formation)
Appointment Duration4 months (resigned 25 July 2014)
Correspondence AddressRegus City Point 1 Ropemaker Street
London
EC2Y 9HT
Director NameSGP Capital Inc (Corporation)
StatusResigned
Appointed01 June 2017(12 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 September 2019)
Correspondence AddressFloor 20 14 Wall Street
New York 1005
New York State
United States
Director NameSGP Capital Holding Ag (Corporation)
StatusResigned
Appointed12 September 2019(15 years, 2 months after company formation)
Appointment Duration1 month (resigned 17 October 2019)
Correspondence Address7-9 Felmis Allee 7-9
Horw
Switzerland
Director NameSGP Capital Limited (Corporation)
StatusResigned
Appointed17 October 2019(15 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 23 September 2020)
Correspondence Address2 Kingfisher Way
Stockton-On-Tees
TS18 3EX

Location

Registered AddressKingfisher House
2 Kingfisher Way
Stockton-On-Tees
TS18 3EX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Filing History

28 September 2023Unaudited abridged accounts made up to 31 December 2022 (10 pages)
22 June 2023Appointment of Dr Ahmed Al Zaiter as a director on 22 June 2023 (2 pages)
6 March 2023Notification of Sgp Capital Holding (Uk) Ltd as a person with significant control on 3 March 2023 (2 pages)
6 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
30 November 2022Termination of appointment of Ahmed Al Zaiter as a director on 30 November 2022 (1 page)
30 September 2022Confirmation statement made on 30 September 2022 with updates (4 pages)
27 September 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
4 May 2022Company name changed sgp accountants LIMITED\certificate issued on 04/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-01
(3 pages)
3 May 2022Confirmation statement made on 3 May 2022 with updates (4 pages)
3 May 2022Change of details for Mr Jonathan Michael Beckerlegge as a person with significant control on 1 May 2022 (2 pages)
3 May 2022Cessation of Ahmed Al Zaiter as a person with significant control on 1 May 2022 (1 page)
21 December 2021Amended accounts for a small company made up to 31 December 2020 (17 pages)
10 December 2021Amended accounts for a small company made up to 31 December 2019 (15 pages)
26 October 2021Amended accounts for a small company made up to 31 December 2018 (15 pages)
15 October 2021Change of details for Mr Jonathan Michael Beckerlegge as a person with significant control on 15 October 2021 (2 pages)
15 October 2021Notification of Jonathan Michael Beckerlegge as a person with significant control on 15 October 2021 (2 pages)
15 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
15 October 2021Change of details for Mr Ahmed Al Zaiter as a person with significant control on 15 October 2021 (2 pages)
12 October 2021Amended accounts for a small company made up to 31 December 2017 (14 pages)
23 September 2021Unaudited abridged accounts made up to 31 December 2020 (11 pages)
6 November 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
8 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
5 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
1 October 2020Registered office address changed from Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX England to Kingfisher House 2 Kingfisher Way Stockton-on-Tees TS18 3EX on 1 October 2020 (1 page)
1 October 2020Change of details for Mr Ahmed Al Zaiter as a person with significant control on 1 October 2020 (2 pages)
23 September 2020Termination of appointment of Mahmoud Zuaiter as a director on 23 September 2020 (1 page)
23 September 2020Termination of appointment of Samantha Giacomello as a director on 23 September 2020 (1 page)
23 September 2020Termination of appointment of Sgp Capital Limited as a director on 23 September 2020 (1 page)
15 December 2019Amended total exemption full accounts made up to 31 December 2017 (8 pages)
15 December 2019Amended total exemption full accounts made up to 31 December 2016 (9 pages)
15 December 2019Amended total exemption full accounts made up to 31 December 2018 (9 pages)
22 October 2019Appointment of Sgp Capital Limited as a director on 17 October 2019 (2 pages)
22 October 2019Termination of appointment of Sgp Capital Holding Ag as a director on 17 October 2019 (1 page)
21 October 2019Confirmation statement made on 21 October 2019 with updates (4 pages)
18 October 2019Confirmation statement made on 18 October 2019 with updates (4 pages)
25 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
13 September 2019Appointment of Sgp Capital Holding Ag as a director on 12 September 2019 (2 pages)
13 September 2019Termination of appointment of Sgp Capital Inc as a director on 12 September 2019 (1 page)
13 September 2019Confirmation statement made on 13 September 2019 with updates (4 pages)
13 September 2019Appointment of Mr Mahmoud Zuaiter as a director on 12 September 2019 (2 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
1 October 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
1 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
1 June 2018Director's details changed for Sgp Capital Inc on 1 June 2018 (1 page)
1 June 2018Director's details changed for Sgp Capital Inc on 1 June 2018 (1 page)
9 January 2018Unaudited abridged accounts made up to 31 December 2016 (9 pages)
9 January 2018Unaudited abridged accounts made up to 31 December 2016 (9 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
8 January 2018Confirmation statement made on 8 January 2018 with updates (4 pages)
9 November 2017Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 9 November 2017 (1 page)
9 November 2017Registered office address changed from 40 Bank Street Canary Wharf London E14 5NR England to Kingfisher House Kingfisher Way Stockton-on-Tees TS18 3EX on 9 November 2017 (1 page)
12 June 2017Director's details changed for Sgp Capital Inc on 1 June 2017 (1 page)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-11
(3 pages)
12 June 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-11
(3 pages)
12 June 2017Director's details changed for Sgp Capital Inc on 1 June 2017 (1 page)
11 June 2017Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
11 June 2017Appointment of Sgp Capital Inc as a director on 1 June 2017 (2 pages)
21 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
21 April 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
9 November 2016Registered office address changed from New London House 6 London Street London EC3R 7AD to 40 Bank Street Canary Wharf London E14 5NR on 9 November 2016 (1 page)
9 November 2016Registered office address changed from New London House 6 London Street London EC3R 7AD to 40 Bank Street Canary Wharf London E14 5NR on 9 November 2016 (1 page)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
29 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
24 April 2016Appointment of Mr Jonathan Michael Beckerlegge as a director on 1 July 2015 (2 pages)
24 April 2016Appointment of Mr Jonathan Michael Beckerlegge as a director on 1 July 2015 (2 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
22 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(3 pages)
31 July 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 July 2015 (2 pages)
31 July 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 July 2015 (2 pages)
31 July 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 July 2015 (2 pages)
25 March 2015Termination of appointment of Ahmed Al Zaiter as a director on 1 December 2014 (1 page)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
25 March 2015Termination of appointment of Ahmed Al Zaiter as a director on 1 December 2014 (1 page)
25 March 2015Termination of appointment of Ahmed Al Zaiter as a director on 1 December 2014 (1 page)
25 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
(3 pages)
17 February 2015Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Cleveland TS22 5TB to New London House 6 London Street London EC3R 7AD on 17 February 2015 (1 page)
17 February 2015Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Cleveland TS22 5TB to New London House 6 London Street London EC3R 7AD on 17 February 2015 (1 page)
15 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
15 January 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Appointment of Miss Samantha Giacomello as a director on 1 December 2014 (2 pages)
13 January 2015Company name changed sovereign global LTD\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-01
(3 pages)
13 January 2015Company name changed sovereign global LTD\certificate issued on 13/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-01-01
(3 pages)
13 January 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Appointment of Miss Samantha Giacomello as a director on 1 December 2014 (2 pages)
13 January 2015Annual return made up to 1 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(3 pages)
13 January 2015Current accounting period extended from 31 July 2015 to 31 December 2015 (1 page)
13 January 2015Appointment of Miss Samantha Giacomello as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 (2 pages)
12 January 2015Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Corina Vrtua as a director on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Raducu Gegea as a director on 1 December 2014 (1 page)
12 January 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 (2 pages)
12 January 2015Appointment of Mr Ahmed Al Zaiter as a director on 1 December 2014 (2 pages)
12 January 2015Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Corina Vrtua as a secretary on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Corina Vrtua as a director on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Raducu Gegea as a director on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Corina Vrtua as a director on 1 December 2014 (1 page)
12 January 2015Termination of appointment of Raducu Gegea as a director on 1 December 2014 (1 page)
2 December 2014Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard Cleveland TS22 5TB on 2 December 2014 (1 page)
2 December 2014Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard Cleveland TS22 5TB on 2 December 2014 (1 page)
2 December 2014Registered office address changed from London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS to Wynyard Park House Wynyard Avenue Wynyard Cleveland TS22 5TB on 2 December 2014 (1 page)
1 December 2014Company name changed sovereign personnel corporation LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-01
(3 pages)
1 December 2014Company name changed sovereign personnel corporation LIMITED\certificate issued on 01/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 July 2014Appointment of Mr Raducu Gegea as a director on 25 July 2014 (2 pages)
28 July 2014Appointment of Ms Corina Vrtua as a secretary on 25 July 2014 (2 pages)
28 July 2014Appointment of Mr Raducu Gegea as a director on 25 July 2014 (2 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(2 pages)
28 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(2 pages)
28 July 2014Appointment of Ms Corina Vrtua as a secretary on 25 July 2014 (2 pages)
25 July 2014Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Regus City Point 1 Ropemaker Street London EC2Y 9HT England to London Euston Woburn Place 16 Upper Woburn Place London WC1H 0BS on 25 July 2014 (1 page)
25 July 2014Appointment of Ms Corina Vrtua as a director on 25 July 2014 (2 pages)
25 July 2014Termination of appointment of Ahmed Al Zaiter as a director on 25 July 2014 (1 page)
25 July 2014Termination of appointment of Acal Offshore Services Limited as a secretary on 25 July 2014 (1 page)
25 July 2014Appointment of Ms Corina Vrtua as a director on 25 July 2014 (2 pages)
24 July 2014Director's details changed for Mr Ahmed Al Zaiter on 1 May 2014 (2 pages)
24 July 2014Director's details changed for Mr Ahmed Al Zaiter on 1 May 2014 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 July 2014Director's details changed for Mr Ahmed Al Zaiter on 1 May 2014 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 March 2014Company name changed just for men (jfm) LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Registered office address changed from 11 Applegarth Coulby Newham Middlesbrough Teesside TS8 0UU England on 24 March 2014 (1 page)
24 March 2014Termination of appointment of Richard Jobling as a director (1 page)
24 March 2014Appointment of Dr Ahmed Al Zaiter as a director (2 pages)
24 March 2014Company name changed just for men (jfm) LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 March 2014Termination of appointment of Third Party Formations Limited as a director (1 page)
24 March 2014Appointment of Acal Offshore Services Limited as a secretary (2 pages)
24 March 2014Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
24 March 2014Appointment of Acal Offshore Services Limited as a secretary (2 pages)
24 March 2014Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 24 March 2014 (1 page)
24 March 2014Termination of appointment of Richard Jobling as a director (1 page)
24 March 2014Registered office address changed from 11 Applegarth Coulby Newham Middlesbrough Teesside TS8 0UU England on 24 March 2014 (1 page)
24 March 2014Termination of appointment of Third Party Formations Limited as a director (1 page)
24 March 2014Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY on 24 March 2014 (1 page)
24 March 2014Appointment of Dr Ahmed Al Zaiter as a director (2 pages)
24 March 2014Termination of appointment of Third Party Company Secretaries Limited as a secretary (1 page)
21 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
21 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-21
(4 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
27 February 2013Director's details changed for Mr Richard Peter Jobling on 27 February 2013 (2 pages)
27 February 2013Director's details changed for Mr Richard Peter Jobling on 27 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
1 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
31 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
18 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
1 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
1 September 2010Annual return made up to 12 July 2010 with a full list of shareholders (3 pages)
1 September 2010Secretary's details changed for Third Party Company Secretaries Limited on 12 July 2010 (2 pages)
1 September 2010Director's details changed for Third Party Formations Limited on 12 July 2010 (2 pages)
1 September 2010Secretary's details changed for Third Party Company Secretaries Limited on 12 July 2010 (2 pages)
1 September 2010Director's details changed for Third Party Formations Limited on 12 July 2010 (2 pages)
25 August 2010Appointment of Richard Peter Jobling as a director (2 pages)
25 August 2010Appointment of Richard Peter Jobling as a director (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
14 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
30 July 2009Return made up to 12/07/09; full list of members (3 pages)
30 July 2009Return made up to 12/07/09; full list of members (3 pages)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
17 December 2008Return made up to 12/07/08; full list of members (3 pages)
17 December 2008Return made up to 12/07/08; full list of members (3 pages)
2 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
2 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
5 September 2007Return made up to 06/09/07; full list of members (2 pages)
5 September 2007Return made up to 06/09/07; full list of members (2 pages)
21 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
21 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
20 November 2006Return made up to 06/09/06; full list of members (2 pages)
20 November 2006Return made up to 06/09/06; full list of members (2 pages)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
28 December 2005Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
28 December 2005Secretary's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Secretary's particulars changed (1 page)
28 December 2005Director's particulars changed (1 page)
28 December 2005Registered office changed on 28/12/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
17 August 2005Return made up to 09/08/05; full list of members (2 pages)
17 August 2005Return made up to 09/08/05; full list of members (2 pages)
12 July 2004Incorporation (14 pages)
12 July 2004Incorporation (14 pages)