You are here: bizstats.co.uk > a-z index > S list > SG list

Sghra Limited LONDON


Sghra started in year 1997 as Private Limited Company with registration number 03453599. The Sghra company has been functioning successfully for 27 years now and its status is active. The firm's office is based in London at 35 Ballards Lane. Postal code: N3 1XW. Since December 10, 2021 Sghra Limited is no longer carrying the name South Grove House Residents Association.

The company has 5 directors, namely Robert S., Henry H. and Pamela G. and others. Of them, Helle A. has been with the company the longest, being appointed on 7 December 2015 and Robert S. has been with the company for the least time - from 21 September 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sghra Limited Address / Contact

Office Address 35 Ballards Lane
Town London
Post code N3 1XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03453599
Date of Incorporation Wed, 22nd Oct 1997
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Nov 2024 (2024-11-05)
Last confirmation statement dated Sun, 22nd Oct 2023

Company staff

Robert S.

Position: Director

Appointed: 21 September 2023

Henry H.

Position: Director

Appointed: 09 October 2022

H S (nominees) Limited

Position: Corporate Secretary

Appointed: 05 May 2021

Pamela G.

Position: Director

Appointed: 04 March 2021

Oscar L.

Position: Director

Appointed: 04 March 2021

Helle A.

Position: Director

Appointed: 07 December 2015

Harry S.

Position: Director

Appointed: 04 March 2021

Resigned: 05 July 2023

Timothy J.

Position: Director

Appointed: 04 March 2021

Resigned: 10 October 2023

Nicola D.

Position: Director

Appointed: 07 December 2015

Resigned: 10 February 2021

Gregor P.

Position: Director

Appointed: 19 October 2011

Resigned: 10 January 2024

John M.

Position: Director

Appointed: 11 March 2008

Resigned: 14 July 2014

William N.

Position: Director

Appointed: 01 November 2005

Resigned: 30 November 2021

Andrew S.

Position: Director

Appointed: 01 December 2003

Resigned: 29 October 2004

Amber B.

Position: Director

Appointed: 12 November 2002

Resigned: 26 November 2008

Andre B.

Position: Director

Appointed: 24 April 2002

Resigned: 06 November 2004

Christine R.

Position: Director

Appointed: 21 April 2002

Resigned: 27 October 2003

John H.

Position: Director

Appointed: 30 May 2001

Resigned: 30 August 2020

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 31 January 2001

Resigned: 05 May 2021

Trevor B.

Position: Director

Appointed: 25 October 2000

Resigned: 04 August 2003

Andrew S.

Position: Secretary

Appointed: 02 May 2000

Resigned: 31 January 2001

Rivka P.

Position: Director

Appointed: 12 February 2000

Resigned: 26 October 2000

Verner S.

Position: Director

Appointed: 12 January 2000

Resigned: 26 October 2000

Aviva G.

Position: Director

Appointed: 12 January 2000

Resigned: 27 September 2004

Malcolm C.

Position: Director

Appointed: 12 January 2000

Resigned: 01 December 2014

Brian H.

Position: Director

Appointed: 18 August 1998

Resigned: 24 October 2001

Marie M.

Position: Director

Appointed: 18 August 1998

Resigned: 12 January 2000

Judith S.

Position: Director

Appointed: 18 August 1998

Resigned: 24 October 2001

Nominee Directors Ltd

Position: Nominee Director

Appointed: 22 October 1997

Resigned: 22 October 1997

Rosina B.

Position: Director

Appointed: 22 October 1997

Resigned: 18 August 1998

Nathalie H.

Position: Secretary

Appointed: 22 October 1997

Resigned: 01 May 2000

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 22 October 1997

Resigned: 22 October 1997

Nathalie H.

Position: Director

Appointed: 22 October 1997

Resigned: 18 August 1998

Company previous names

South Grove House Residents Association December 10, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth105 347102 475102 838     
Balance Sheet
Current Assets10 6147 7418 1048 1435 2824 95819 02833 021
Net Assets Liabilities  102 838102 877100 01699 692111 694124 704
Net Assets Liabilities Including Pension Asset Liability105 347102 475102 838     
Reserves/Capital
Shareholder Funds105 347102 475102 838     
Other
Average Number Employees During Period    1111
Creditors  2402402402402 3083 291
Fixed Assets94 97494 97494 97494 97494 97494 97494 97494 974
Net Current Assets Liabilities10 3737 5017 8647 9035 0424 71816 72029 730
Total Assets Less Current Liabilities105 347102 475102 838102 877100 01699 692111 694124 704
Creditors Due Within One Year241240240     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 8th, December 2023
Free Download (3 pages)

Company search