S.G.E. NORTH LONDON LIMITED
Overview
| Company Name | S.G.E. NORTH LONDON LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04502012 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of S.G.E. NORTH LONDON LIMITED?
- Electrical installation (43210) / Construction
Where is S.G.E. NORTH LONDON LIMITED located?
| Registered Office Address | C/O Hillier Hopkins Llp, Radius House, 1st Floor 51 Clarendon Road WD17 1HP Watford Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for S.G.E. NORTH LONDON LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for S.G.E. NORTH LONDON LIMITED?
| Last Confirmation Statement Made Up To | Jan 02, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 16, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 02, 2026 |
| Overdue | No |
What are the latest filings for S.G.E. NORTH LONDON LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 02, 2026 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Nishi Ronnie Dubash as a director on Jan 13, 2026 | 1 pages | TM01 | ||||||
Appointment of Mr Steven Ronald Horne as a director on Jan 13, 2026 | 2 pages | AP01 | ||||||
Total exemption full accounts made up to Mar 31, 2025 | 12 pages | AA | ||||||
Confirmation statement made on Jan 02, 2025 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2024 | 14 pages | AA | ||||||
Confirmation statement made on Jan 02, 2024 with updates | 4 pages | CS01 | ||||||
Notification of Tri Sge North London Ltd as a person with significant control on Jan 02, 2024 | 2 pages | PSC02 | ||||||
Cessation of Zoe Horne as a person with significant control on Dec 08, 2023 | 1 pages | PSC07 | ||||||
Cessation of Steven Horne as a person with significant control on Dec 08, 2023 | 1 pages | PSC07 | ||||||
Appointment of Mrs Nishi Ronnie Dubash as a director on Dec 08, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Steven Horne as a director on Dec 08, 2023 | 1 pages | TM01 | ||||||
Confirmation statement made on Aug 02, 2023 with updates | 5 pages | CS01 | ||||||
Total exemption full accounts made up to Mar 31, 2023 | 14 pages | AA | ||||||
Change of details for Mrs Zoe Horne as a person with significant control on Jun 27, 2023 | 2 pages | PSC04 | ||||||
Change of details for Mrs Zoe Horne as a person with significant control on Jun 27, 2023 | 2 pages | PSC04 | ||||||
Registered office address changed from Fortnum House 2a Lister Gardens Edmonton London N18 1HZ to C/O Hillier Hopkins Llp, Radius House, 1st Floor 51 Clarendon Road Watford Hertfordshire WD17 1HP on Jun 20, 2023 | 1 pages | AD01 | ||||||
Notification of Zoe Horne as a person with significant control on Aug 03, 2022 | 2 pages | PSC01 | ||||||
Change of details for Steven Horne as a person with significant control on Aug 03, 2022 | 2 pages | PSC04 | ||||||
Confirmation statement made on Nov 25, 2022 with updates | 5 pages | CS01 | ||||||
Cancellation of shares. Statement of capital on Aug 03, 2022
| 6 pages | SH06 | ||||||
Purchase of own shares. | 4 pages | SH03 | ||||||
| ||||||||
Total exemption full accounts made up to Mar 31, 2022 | 12 pages | AA | ||||||
Notification of Steven Horne as a person with significant control on Aug 03, 2022 | 2 pages | PSC01 | ||||||
Cessation of Andrew Till as a person with significant control on Aug 03, 2022 | 1 pages | PSC07 | ||||||
Who are the officers of S.G.E. NORTH LONDON LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUBASH, Nishi Ronnie | Secretary | 29 Poplar Grove Friern Barnet N11 3NH London | British | 96796090001 | ||||||
| HORNE, Steven Ronald | Director | 51 Clarendon Road WD17 1HP Watford C/O Hillier Hopkins Llp, Radius House, 1st Floor Hertfordshire England | United Kingdom | British | 325802520001 | |||||
| RAPID BUSINESS SERVICES LIMITED | Secretary | Leigh House Weald Road CM14 4SX Brentwood Essex | 120155050001 | |||||||
| DUBASH, Nishi Ronnie | Director | 51 Clarendon Road WD17 1HP Watford C/O Hillier Hopkins Llp, Radius House, 1st Floor Hertfordshire England | England | British | 96796090001 | |||||
| GALER, Stephen Charles | Director | 10 Martinsfield Close IG7 6AT Chigwell Essex | England | British | 88474350001 | |||||
| HORNE, Steven | Director | Cokes Lane HP8 4TA Chalfont St Giles Marazion Bucks United Kingdom | United Kingdom | British | 109239240006 | |||||
| HORNE, Steven | Director | 153 Fox Lane Palmers Green N13 London | British | 109239240002 | ||||||
| SIME, Andrew John | Director | 1-5 Ingrave Road CM15 8AP Brentwood Essex | British | 80498490001 | ||||||
| TILL, Andrew | Director | Walsingham Road EN2 6EX Enfield 1 Middlesex United Kingdom | United Kingdom | British | 85306040005 |
Who are the persons with significant control of S.G.E. NORTH LONDON LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tri Sge North London Ltd | Jan 02, 2024 | Maple House EN6 5BS High Street Room 215 Potters Bar United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Steven Horne | Aug 03, 2022 | Cokes Lane HP8 4TA Chalfont St Giles Marazion England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Zoe Horne | Aug 03, 2022 | Cokes Lane HP8 4TA Chalfont St Giles Marazion Bucks United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Till | Apr 06, 2016 | Walsingham Road EN2 6EX Enfield 1 Middlesex United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0