S.G.E INVESTMENTS LIMITED
LONDON S.G.E. PROPERTIES LIMITED THE PLACE OF SPAIN LIMITED

Hellopages » Greater London » Enfield » N18 1HZ
Company number 04897217
Status Active
Incorporation Date 12 September 2003
Company Type Private Limited Company
Address FORTNUM HOUSE 2A LISTER GARDENS, EDMONTON, LONDON, N18 1HZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 12 September 2016 with updates; Amended total exemption small company accounts made up to 31 March 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of S.G.E INVESTMENTS LIMITED are www.sgeinvestments.co.uk, and www.s-g-e-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. S G E Investments Limited is a Private Limited Company. The company registration number is 04897217. S G E Investments Limited has been working since 12 September 2003. The present status of the company is Active. The registered address of S G E Investments Limited is Fortnum House 2a Lister Gardens Edmonton London N18 1hz. . DUBASH, Nishi Ronnie is a Secretary of the company. HORNE, Steven is a Director of the company. TILL, Andrew is a Director of the company. Secretary RAPID BUSINESS SERVICES LIMITED has been resigned. Director GALER, Stephen Charles has been resigned. Director HOWE, Debbie has been resigned. Director MARRIOTTS DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
DUBASH, Nishi Ronnie
Appointed Date: 07 May 2008

Director
HORNE, Steven
Appointed Date: 01 December 2004
61 years old

Director
TILL, Andrew
Appointed Date: 01 December 2004
61 years old

Resigned Directors

Secretary
RAPID BUSINESS SERVICES LIMITED
Resigned: 07 May 2008
Appointed Date: 12 September 2003

Director
GALER, Stephen Charles
Resigned: 15 August 2006
Appointed Date: 01 December 2004
75 years old

Director
HOWE, Debbie
Resigned: 15 September 2003
Appointed Date: 12 September 2003
67 years old

Director
MARRIOTTS DIRECTORS LIMITED
Resigned: 08 July 2005
Appointed Date: 15 September 2003

Persons With Significant Control

Mr Steven Horne
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Till
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.G.E INVESTMENTS LIMITED Events

07 Nov 2016
Confirmation statement made on 12 September 2016 with updates
19 Jul 2016
Amended total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
22 Sep 2015
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100

22 Sep 2015
Director's details changed for Andrew Till on 12 September 2015
...
... and 44 more events
18 Jul 2005
Accounts for a dormant company made up to 30 September 2004
15 Oct 2004
Return made up to 12/09/04; full list of members
15 Oct 2004
New director appointed
15 Oct 2004
Director resigned
12 Sep 2003
Incorporation

S.G.E INVESTMENTS LIMITED Charges

23 April 2015
Charge code 0489 7217 0003
Delivered: 24 April 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
31 August 2007
Mortgage
Delivered: 8 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 1 huxley parade great cambridge road…
4 April 2007
Legal charge
Delivered: 11 April 2007
Status: Satisfied on 26 July 2011
Persons entitled: National Westminster Bank PLC
Description: 1 huxley parade great cambridge road london. By way of…