Chigwell
Essex
IG7 5RG
Director Name | Mr Chaudhry Muhammad Zahid Iqbal |
---|---|
Date of Birth | April 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2013(8 years after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Business |
Country of Residence | England |
Correspondence Address | 17 Fenman Gardens Ilford Essex IG3 9QE |
Secretary Name | Mr Khalid Ahmed Memon |
---|---|
Status | Current |
Appointed | 01 September 2014(9 years, 1 month after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Correspondence Address | Sentinel House, Unit 36 Oakwood Hill Industrial Es Oakwood Hill Loughton Essex IG10 3TZ |
Director Name | Mr Muhammad Shahid Iqbal Chaudhry |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(10 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sentinel House, Unit 36 Oakwood Hill Industrial Es Oakwood Hill Loughton Essex IG10 3TZ |
Secretary Name | Faiz Rasool |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 58 Hertford Road Ilford Essex IG2 7HE |
Director Name | Mrs Saira Zafar |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 25 March 2010) |
Role | Management |
Country of Residence | England |
Correspondence Address | 17 Fenman Gardens Ilford Essex IG3 9QE |
Director Name | Mr Derek Smith |
---|---|
Date of Birth | June 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2010(4 years, 9 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 11 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sentinel House 38a Chigwell Lane Loughton Essex IG10 3NY |
Secretary Name | Mr Ahsan Rana |
---|---|
Status | Resigned |
Appointed | 01 September 2011(6 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 September 2014) |
Role | Company Director |
Correspondence Address | 155 Hardie Road Dagenham Essex RM10 7BT |
Website | sgs-ltd.com |
---|---|
Telephone | 020 85146565 |
Telephone region | London |
Registered Address | Sentinel House, Unit 36 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Alderton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Mr Choudhry M. Tufail Zafar 74.63% Ordinary |
---|---|
18 at £1 | Sentinel Technologies LTD 13.43% Ordinary |
16 at £1 | Chaudhry Muhammad Zahid Iqbal 11.94% Ordinary |
Year | 2014 |
---|---|
Net Worth | £173,544 |
Cash | £43,531 |
Current Liabilities | £431,220 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
5 August 2020 | Delivered on: 20 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
10 December 2018 | Delivered on: 10 December 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
20 August 2008 | Delivered on: 23 August 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
17 June 2008 | Delivered on: 19 June 2008 Satisfied on: 8 July 2008 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
20 August 2020 | Registration of charge 055192070004, created on 5 August 2020 (24 pages) |
---|---|
30 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (9 pages) |
10 March 2020 | Confirmation statement made on 20 February 2020 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (8 pages) |
20 February 2019 | Confirmation statement made on 20 February 2019 with updates (4 pages) |
18 January 2019 | Satisfaction of charge 2 in full (4 pages) |
10 December 2018 | Registration of charge 055192070003, created on 10 December 2018 (27 pages) |
23 October 2018 | Withdrawal of a person with significant control statement on 23 October 2018 (2 pages) |
23 October 2018 | Notification of Choudhry Muhammad Tufail Zafar as a person with significant control on 1 October 2018 (2 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
21 August 2018 | Notification of a person with significant control statement (2 pages) |
17 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (3 pages) |
29 November 2017 | Confirmation statement made on 29 November 2017 with updates (3 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
11 July 2016 | Appointment of Mr Muhammad Shahid Iqbal Chaudhry as a director on 1 July 2016 (2 pages) |
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Appointment of Mr Muhammad Shahid Iqbal Chaudhry as a director on 1 July 2016 (2 pages) |
27 June 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
27 June 2016 | Statement of capital following an allotment of shares on 1 May 2016
|
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
26 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
22 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-22
|
23 July 2015 | Registered office address changed from Sentinel House 38a Chigwell Lane Loughton Essex IG10 3NY to Sentinel House, Unit 36 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 23 July 2015 (1 page) |
23 July 2015 | Registered office address changed from Sentinel House 38a Chigwell Lane Loughton Essex IG10 3NY to Sentinel House, Unit 36 Oakwood Hill Industrial Estate Oakwood Hill Loughton Essex IG10 3TZ on 23 July 2015 (1 page) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 22 September 2014
|
24 September 2014 | Director's details changed for Mr Chaudhry Muhammad Zahid Iqbal on 1 August 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Chaudhry Muhammad Zahid Iqbal on 1 August 2014 (2 pages) |
24 September 2014 | Director's details changed for Mr Chaudhry Muhammad Zahid Iqbal on 1 August 2014 (2 pages) |
22 September 2014 | Appointment of Mr Khalid Ahmed Memon as a secretary on 1 September 2014 (2 pages) |
22 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Termination of appointment of Ahsan Rana as a secretary on 1 September 2014 (1 page) |
22 September 2014 | Termination of appointment of Ahsan Rana as a secretary on 1 September 2014 (1 page) |
22 September 2014 | Appointment of Mr Khalid Ahmed Memon as a secretary on 1 September 2014 (2 pages) |
22 September 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-09-22
|
22 September 2014 | Appointment of Mr Khalid Ahmed Memon as a secretary on 1 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Ahsan Rana as a secretary on 1 September 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 April 2014 | Director's details changed for Mr Iqbal Chaudhry Muhamamad Zahid on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Iqbal Chaudhry Muhamamad Zahid on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Iqbal Chaudhry Muhamamad Zahid on 2 April 2014 (2 pages) |
13 February 2014 | Appointment of Mr Iqbal Chaudhry Muhamamad Zahid as a director (2 pages) |
13 February 2014 | Appointment of Mr Iqbal Chaudhry Muhamamad Zahid as a director (2 pages) |
23 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Secretary's details changed for Mr Ahsan Rana on 15 August 2012 (2 pages) |
23 August 2013 | Secretary's details changed for Mr Ahsan Rana on 15 August 2012 (2 pages) |
23 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
27 July 2012 | Appointment of Mr Ahsan Rana as a secretary (2 pages) |
27 July 2012 | Termination of appointment of Faiz Rasool as a secretary (1 page) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Appointment of Mr Ahsan Rana as a secretary (2 pages) |
27 July 2012 | Termination of appointment of Faiz Rasool as a secretary (1 page) |
14 May 2012 | Director's details changed for Mr Choudhry Muhammad Tufail Zafar on 1 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Choudhry Muhammad Tufail Zafar on 1 May 2012 (2 pages) |
14 May 2012 | Director's details changed for Mr Choudhry Muhammad Tufail Zafar on 1 May 2012 (2 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
29 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
13 January 2011 | Termination of appointment of Derek Smith as a director (1 page) |
13 January 2011 | Termination of appointment of Derek Smith as a director (1 page) |
9 December 2010 | Registered office address changed from 6B Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 6B Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 9 December 2010 (1 page) |
9 December 2010 | Registered office address changed from 6B Cranbrook House 61 Cranbrook Road Ilford Essex IG1 4PG on 9 December 2010 (1 page) |
9 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Appointment of Mr Derek Smith as a director (2 pages) |
25 May 2010 | Appointment of Mr Derek Smith as a director (2 pages) |
8 April 2010 | Termination of appointment of Saira Zafar as a director (1 page) |
8 April 2010 | Termination of appointment of Saira Zafar as a director (1 page) |
23 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
23 November 2009 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
3 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
24 March 2009 | Director appointed saira zafar (3 pages) |
24 March 2009 | Director appointed saira zafar (3 pages) |
2 September 2008 | Return made up to 26/07/08; no change of members (6 pages) |
2 September 2008 | Return made up to 26/07/08; no change of members (6 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 June 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
5 December 2007 | Registered office changed on 05/12/07 from: 15 wellesley house 1ST floor 102 cranbrook road ilford essex IG1 4NH (1 page) |
5 December 2007 | Registered office changed on 05/12/07 from: 15 wellesley house 1ST floor 102 cranbrook road ilford essex IG1 4NH (1 page) |
30 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
30 September 2007 | Return made up to 26/07/07; no change of members (6 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
28 September 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
23 January 2007 | Director's particulars changed (1 page) |
23 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Registered office changed on 12/01/07 from: 58 hertford road ilford essex IG2 7HE (2 pages) |
12 January 2007 | Registered office changed on 12/01/07 from: 58 hertford road ilford essex IG2 7HE (2 pages) |
21 September 2006 | Return made up to 26/07/06; full list of members (6 pages) |
21 September 2006 | Return made up to 26/07/06; full list of members (6 pages) |
26 July 2005 | Incorporation (16 pages) |
26 July 2005 | Incorporation (16 pages) |