Cambourne
Cambridgeshire
CB3 6AF
Director Name | Mr Alasdair James Kinnear Hood |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(8 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39 Hillside Avenue Siverstone Northamptonshire NN12 8UR |
Director Name | Mr William Hugh Muldoon |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Queens Head The Street Sheering Hertfordshire CM22 7LN |
Secretary Name | Glyn Barry Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Role | Solicitor |
Correspondence Address | Old Rectory Cottage Caston Attleborough Norfolk NR17 1DL |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | Wilson Davies & Co Faircotes Station Road Old Harlow Essex CM17 0AP |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
1 at £1 | Alasdair James Kinnear Hood 33.33% Ordinary |
---|---|
1 at £1 | Sem Lloyd Davies 33.33% Ordinary |
1 at £1 | William Hugh Muldoon 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£132,819 |
Cash | £82 |
Current Liabilities | £134,390 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 20 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 3 November 2024 (6 months from now) |
6 November 2023 | Confirmation statement made on 20 October 2023 with updates (4 pages) |
---|---|
24 July 2023 | Accounts for a dormant company made up to 31 October 2022 (7 pages) |
14 November 2022 | Confirmation statement made on 20 October 2022 with updates (4 pages) |
28 July 2022 | Accounts for a dormant company made up to 31 October 2021 (7 pages) |
3 November 2021 | Confirmation statement made on 20 October 2021 with updates (4 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
4 December 2020 | Confirmation statement made on 20 October 2020 with updates (4 pages) |
28 October 2020 | Cessation of William Hugh Muldoon as a person with significant control on 26 April 2020 (1 page) |
28 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
28 October 2020 | Termination of appointment of William Hugh Muldoon as a director on 26 April 2020 (1 page) |
25 October 2019 | Confirmation statement made on 20 October 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
31 October 2018 | Confirmation statement made on 20 October 2018 with updates (4 pages) |
15 March 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
24 October 2017 | Confirmation statement made on 20 October 2017 with updates (4 pages) |
26 July 2017 | Unaudited abridged accounts made up to 31 October 2016 (6 pages) |
26 July 2017 | Unaudited abridged accounts made up to 31 October 2016 (6 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
26 October 2016 | Confirmation statement made on 20 October 2016 with updates (7 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
17 September 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
17 September 2013 | Statement of capital following an allotment of shares on 17 September 2013
|
17 September 2013 | Appointment of Mr Alasdair James Kinnear Hood as a director (2 pages) |
17 September 2013 | Appointment of Mr Alasdair James Kinnear Hood as a director (2 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
23 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
23 January 2013 | Annual return made up to 20 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
15 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
15 December 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
3 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
9 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 August 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
5 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 November 2009 | Director's details changed for William Hugh Muldoon on 5 November 2009 (2 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
5 November 2009 | Director's details changed for William Hugh Muldoon on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for William Hugh Muldoon on 5 November 2009 (2 pages) |
21 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
21 January 2009 | Return made up to 20/10/08; full list of members (3 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from wilson davies & co fairotes station road old harlow essex CM17 0AP (1 page) |
20 January 2009 | Registered office changed on 20/01/2009 from wilson davies & co fairotes station road old harlow essex CM17 0AP (1 page) |
24 October 2008 | Return made up to 20/10/07; full list of members (3 pages) |
24 October 2008 | Return made up to 20/10/07; full list of members (3 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
6 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
3 August 2007 | Return made up to 20/10/06; full list of members (2 pages) |
3 August 2007 | Return made up to 20/10/06; full list of members (2 pages) |
14 June 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
14 June 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
7 June 2007 | Secretary resigned (1 page) |
7 June 2007 | New secretary appointed (1 page) |
7 June 2007 | New secretary appointed (1 page) |
7 June 2007 | Secretary resigned (1 page) |
4 October 2006 | Company name changed S.G.B. LIMITED\certificate issued on 04/10/06 (2 pages) |
4 October 2006 | Company name changed S.G.B. LIMITED\certificate issued on 04/10/06 (2 pages) |
6 January 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
6 January 2006 | Accounts for a dormant company made up to 31 October 2005 (1 page) |
3 January 2006 | Return made up to 20/10/05; full list of members (2 pages) |
3 January 2006 | Return made up to 20/10/05; full list of members (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | Director resigned (1 page) |
28 October 2004 | New director appointed (2 pages) |
28 October 2004 | Registered office changed on 28/10/04 from: 9 perseverance works kingsland road london E2 8DD (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | Secretary resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
20 October 2004 | Incorporation (12 pages) |
20 October 2004 | Incorporation (12 pages) |