UKBizDB.co.uk

SG LEASING (MARCH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Sg Leasing (march) Limited. The company was founded 60 years ago and was given the registration number 00775046. The firm's registered office is in LONDON. You can find them at One Bank Street, Canary Wharf, London, . This company's SIC code is 64910 - Financial leasing.

Company Information

Name:SG LEASING (MARCH) LIMITED
Company Number:00775046
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 September 1963
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64910 - Financial leasing

Office Address & Contact

Registered Address:One Bank Street, Canary Wharf, London, England, E14 4SG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Bank Street, Canary Wharf, London, England, E14 4SG

Director20 September 2004Active
One Bank Street, Canary Wharf, London, England, E14 4SG

Director16 February 2024Active
One Bank Street, Canary Wharf, London, England, E14 4SG

Director12 August 2016Active
One Bank Street, Canary Wharf, London, England, E14 4SG

Secretary13 October 1999Active
28 Gatcombe Mews, Ealing Common, London, W5 3HF

Secretary24 March 1997Active
36 Spencer Road, London, SW18 2SW

Secretary28 August 1998Active
7 Cleveland Square, London, W2 6DH

Secretary-Active
25a Danby Street, East Dulwich, London, SE15 4BS

Secretary12 June 1998Active
Wrenfield, The Chase, Oxshott, KT22 0HR

Director01 December 2006Active
Flat 3, 11 Vine Street, London, EC1R 5DX

Director01 July 1998Active
Sg, House, 41 Tower Hill, London, United Kingdom, EC3N 4SG

Director01 February 2010Active
Sg, House, 41 Tower Hill, London, United Kingdom, EC3N 4SG

Director29 June 1998Active
18 Bolingbroke Grove, Wandsworth Common, London, SW11 6EP

Director-Active
42a Monkhams Drive, Woodford Green, IG8 0LE

Director-Active
48 Sauncey Avenue, Harpenden, AL5 4QL

Director-Active
Batts Row Cottage, Laverstoke Lane, Laverstoke, Whitchurch, RG28 7PA

Director20 September 1994Active
One Bank Street, Canary Wharf, London, England, E14 4SG

Director16 December 2008Active
11 Chisholm Road, Richmond, TW10 6JH

Director30 April 1993Active
Flat 11 Haverley, 85-87 Worple Road, London, SW19 4JH

Director20 September 2004Active
1a Ilchester Place, London, W14 8AA

Director-Active
Flat 7, 47 Bramham Gardens, London, SW5 0HG

Director-Active
29 Highbury Hill, London, N5 1SU

Director-Active
Sacombs Ash, Sacombs Lane, Allens Green, Sawbridgeworth, CM21 0LU

Director15 March 2001Active
7 Rue D' Odessa, 75014 Paris, France, FOREIGN

Director15 March 2001Active
4 Staceys Meadow, Elstead, Godalming, GU8 6BX

Director-Active
Sg, House, 41 Tower Hill, London, United Kingdom, EC3N 4SG

Director28 August 1998Active
Sg, House, 41 Tower Hill, London, EC3N 4SG

Director19 March 2018Active
4 Berkeley Close, Elstree, WD6 3JN

Director-Active
Lundsford House, Lundsford Farm, Etchingham, TN19 7QH

Director-Active
Saint Aidans, 70 Oak Hill Road, Sevenoaks, TN13 1NT

Director15 March 2001Active
Estseon, Pilgrims Way Westhumble, Dorking, RH5 6AP

Director20 February 1997Active
27 Thurleigh Road, London, SW12 8UB

Director29 June 1998Active
Sg House, 41 Tower Hill, London, EC3N 4SG

Director03 April 2007Active

People with Significant Control

Société Générale Investments (U.K.) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Group Legal, Sg House, London, United Kingdom, EC3N 4SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Accounts

Accounts with accounts type full.

Download
2024-04-08Officers

Change person director company with change date.

Download
2024-04-08Officers

Termination secretary company with name termination date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2024-02-16Officers

Termination director company with name termination date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download
2023-02-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.