Company NameSGCP Consultants Ltd
Company StatusDissolved
Company Number08925408
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Keith Phillip Peter Carrano
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address940 Green Lanes
London
N21 2AD
Director NameMr Christopher Engeham
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Consultant
Country of ResidenceEngland
Correspondence Address80 Strafford Gate
Potters Bar
Hertfordshire
EN6 1PG

Location

Registered Address50 Roundhills
Waltham Abbey
Essex
EN9 1TP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey Honey Lane
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1Keith Phillip Peter Carrano
95.89%
Ordinary A
1 at £1Abbie Carrano
1.37%
Ordinary B
1 at £1Joe Carrano
1.37%
Ordinary C
1 at £1Keith Phillip Peter Carrano
1.37%
Ordinary D

Financials

Year2014
Net Worth£4,110
Cash£9,935
Current Liabilities£5,898

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

14 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
15 December 2020Registered office address changed from 940 Green Lanes London N21 2AD United Kingdom to 50 Roundhills Waltham Abbey Essex EN9 1TP on 15 December 2020 (1 page)
25 March 2020Director's details changed for Mr Keith Phillip Peter Carrano on 5 March 2020 (2 pages)
25 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
25 March 2020Change of details for Mr Keith Phillip Peter Carrano as a person with significant control on 5 March 2020 (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
12 August 2019Registered office address changed from 911 Green Lanes London N21 2QP to 940 Green Lanes London N21 2AD on 12 August 2019 (1 page)
9 April 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 73
(4 pages)
14 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 73
(4 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 73
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 73
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 73
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 14 May 2014
  • GBP 73
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 14 May 2014
  • GBP 73
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 14 May 2014
  • GBP 73
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 14 May 2014
  • GBP 73
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 14 May 2014
  • GBP 73
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 14 May 2014
  • GBP 73
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 14 May 2014
  • GBP 73
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 14 May 2014
  • GBP 73
(4 pages)
12 March 2014Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 12 March 2014 (1 page)
12 March 2014Appointment of Mr Keith Phillip Peter Carrano as a director (2 pages)
12 March 2014Registered office address changed from 80 Strafford Gate Potters Bar Hertfordshire EN6 1PG England on 12 March 2014 (1 page)
12 March 2014Appointment of Mr Keith Phillip Peter Carrano as a director (2 pages)
7 March 2014Termination of appointment of Christopher Engeham as a director (1 page)
7 March 2014Termination of appointment of Christopher Engeham as a director (1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)