SUPERVISION MANAGEMENT GROUP LIMITED

Register to unlock more data on OkredoRegister

SUPERVISION MANAGEMENT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03872696

Incorporation date

07/11/1999

Size

Full

Contacts

Registered address

Registered address

59-65 Worship Street, London, EC2A 2DUCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1999)
dot icon08/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon23/02/2015
First Gazette notice for voluntary strike-off
dot icon05/02/2015
Application to strike the company off the register
dot icon27/01/2015
Termination of appointment of Kirsty Mcshannon as a director on 2014-11-20
dot icon09/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon04/06/2014
Satisfaction of charge 5 in full
dot icon04/06/2014
Satisfaction of charge 038726960008 in full
dot icon04/06/2014
Satisfaction of charge 7 in full
dot icon04/06/2014
Satisfaction of charge 6 in full
dot icon27/01/2014
Termination of appointment of Dean James as a director on 2014-01-24
dot icon22/01/2014
Full accounts made up to 2013-04-27
dot icon30/12/2013
Registration of charge 038726960008, created on 2013-12-27
dot icon10/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon10/11/2013
Register(s) moved to registered office address
dot icon17/09/2013
Appointment of Mr Gary Ezard as a director on 2013-09-18
dot icon17/09/2013
Appointment of Ms Kirsty Mcshannon as a director on 2013-09-18
dot icon24/01/2013
Annual return made up to 2012-11-08 with full list of shareholders
dot icon13/12/2012
Appointment of Rory Bett as a director on 2012-12-03
dot icon13/12/2012
Termination of appointment of Elaine Marriner as a secretary on 2012-12-03
dot icon13/12/2012
Termination of appointment of Trevor Philip Moore as a director on 2012-12-03
dot icon12/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 6
dot icon07/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon18/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/11/2012
Termination of appointment of Christopher Mark Pennie as a director on 2012-11-01
dot icon25/09/2012
Full accounts made up to 2012-04-28
dot icon10/09/2012
Appointment of Mr Trevor Philip Moore as a director on 2012-09-03
dot icon09/09/2012
Termination of appointment of Simon Richard Fox as a director on 2012-09-03
dot icon09/09/2012
Termination of appointment of Simon Richard Fox as a director on 2012-09-03
dot icon05/01/2012
Annual return made up to 2011-11-08 with full list of shareholders
dot icon13/11/2011
Full accounts made up to 2011-04-30
dot icon04/08/2011
Previous accounting period shortened from 2011-07-31 to 2011-04-30
dot icon21/12/2010
Full accounts made up to 2010-07-31
dot icon24/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon24/11/2010
Register(s) moved to registered inspection location
dot icon24/11/2010
Register inspection address has been changed
dot icon25/08/2010
Appointment of Mrs Elaine Marriner as a secretary
dot icon25/08/2010
Termination of appointment of Harrison Clark (Secretarial) Ltd as a secretary
dot icon02/08/2010
Particulars of a mortgage or charge / charge no: 4
dot icon06/05/2010
Full accounts made up to 2009-07-31
dot icon28/03/2010
Appointment of Mr Simon Richard Fox as a director
dot icon28/03/2010
Appointment of Mr Simon Richard Fox as a director
dot icon11/03/2010
Appointment of Mr Dean James as a director
dot icon10/03/2010
Termination of appointment of Adam Driscoll as a director
dot icon16/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Christopher Pennie on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Adam Charles Driscoll on 2009-10-01
dot icon16/11/2009
Secretary's details changed for Harrison Clark (Secretarial) Ltd on 2009-10-01
dot icon17/08/2009
Miscellaneous
dot icon05/08/2009
Full accounts made up to 2008-07-31
dot icon20/05/2009
Director appointed mr christopher pennie
dot icon19/05/2009
Appointment terminated director thomas simmons
dot icon13/05/2009
Director's change of particulars / adam driscoll / 14/05/2009
dot icon17/11/2008
Return made up to 08/11/08; full list of members
dot icon17/11/2008
Location of register of members
dot icon17/11/2008
Location of debenture register
dot icon06/02/2008
Full accounts made up to 2007-07-31
dot icon06/12/2007
Return made up to 08/11/07; full list of members
dot icon06/12/2007
Location of debenture register
dot icon06/12/2007
Location of register of members
dot icon06/12/2007
Registered office changed on 07/12/07 from: 59-65 worship street london EC2A 2DU
dot icon28/10/2007
Registered office changed on 29/10/07 from: 5 deansway worcester worcestershire WR1 2JG
dot icon01/10/2007
Resolutions
dot icon22/08/2007
Particulars of mortgage/charge
dot icon16/08/2007
Registered office changed on 17/08/07 from: zeppelin building 59-61 farringdon road london EC1M 3JB
dot icon12/08/2007
New secretary appointed
dot icon07/08/2007
New director appointed
dot icon07/08/2007
Secretary resigned;director resigned
dot icon18/02/2007
Full accounts made up to 2006-07-31
dot icon20/12/2006
Director resigned
dot icon20/11/2006
Return made up to 08/11/06; full list of members
dot icon20/11/2006
Director resigned
dot icon08/11/2006
Secretary's particulars changed;director's particulars changed
dot icon23/10/2006
Declaration of satisfaction of mortgage/charge
dot icon18/10/2006
Ad 08/11/99--------- £ si 49@1
dot icon21/08/2006
Director resigned
dot icon14/08/2006
Certificate of change of name
dot icon07/02/2006
Return made up to 08/11/05; full list of members
dot icon07/02/2006
Location of debenture register
dot icon07/02/2006
Location of register of members
dot icon07/02/2006
Registered office changed on 08/02/06 from: 59-61 farringdon road london EC1M 3JB
dot icon03/01/2006
Full accounts made up to 2005-07-31
dot icon10/11/2005
Declaration of satisfaction of mortgage/charge
dot icon26/10/2005
Secretary's particulars changed;director's particulars changed
dot icon21/08/2005
Resolutions
dot icon21/08/2005
Resolutions
dot icon21/08/2005
Resolutions
dot icon14/08/2005
Director's particulars changed
dot icon10/08/2005
Ad 29/07/05--------- £ si 599900@1=599900 £ ic 100/600000
dot icon10/08/2005
Nc inc already adjusted 29/07/05
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon02/06/2005
Full accounts made up to 2004-07-31
dot icon03/04/2005
Secretary's particulars changed;director's particulars changed
dot icon22/11/2004
Return made up to 08/11/04; full list of members
dot icon05/10/2004
Registered office changed on 06/10/04 from: 109X regents park road london NW1 8UR
dot icon14/07/2004
Secretary's particulars changed;director's particulars changed
dot icon01/06/2004
Full accounts made up to 2003-07-31
dot icon22/12/2003
New director appointed
dot icon13/11/2003
Return made up to 08/11/03; full list of members
dot icon03/06/2003
Full accounts made up to 2002-07-31
dot icon08/12/2002
Return made up to 08/11/02; full list of members
dot icon09/10/2002
Particulars of mortgage/charge
dot icon06/06/2002
Particulars of mortgage/charge
dot icon22/05/2002
Full accounts made up to 2001-07-31
dot icon22/05/2002
Accounting reference date shortened from 31/03/02 to 31/07/01
dot icon14/05/2002
Full accounts made up to 2001-03-31
dot icon09/05/2002
Director resigned
dot icon13/12/2001
Return made up to 08/11/01; full list of members
dot icon08/11/2001
Registered office changed on 09/11/01 from: 109X regents park road primrose hill london NW1 8UR
dot icon30/10/2001
Registered office changed on 31/10/01 from: 189 bickenhall mansions bickenhall street london W1U 6BX
dot icon06/06/2001
Secretary's particulars changed;director's particulars changed
dot icon23/04/2001
Ad 08/11/99--------- £ si 100@1
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New secretary appointed;new director appointed
dot icon04/04/2001
Secretary resigned
dot icon08/01/2001
New secretary appointed
dot icon10/12/2000
Return made up to 08/11/00; full list of members
dot icon23/11/2000
Secretary resigned
dot icon04/09/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon13/12/1999
Secretary's particulars changed
dot icon22/11/1999
Secretary resigned
dot icon07/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
26/04/2013
dot iconLast change occurred
26/04/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
26/04/2013
dot iconNext account date
26/04/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Craig, Paul
Director
08/11/1999 - 15/12/2006
4
Mcshannon, Kirsty
Director
17/09/2013 - 19/11/2014
28
HARRISON CLARK (SECRETARIAL) LIMITED
Corporate Secretary
30/07/2007 - 25/08/2010
28
Thomas, Howard
Nominee Secretary
07/11/1999 - 07/11/1999
3157
Moore, Trevor Philip
Director
02/09/2012 - 02/12/2012
115

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SUPERVISION MANAGEMENT GROUP LIMITED

SUPERVISION MANAGEMENT GROUP LIMITED is an(a) Dissolved company incorporated on 07/11/1999 with the registered office located at 59-65 Worship Street, London, EC2A 2DU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SUPERVISION MANAGEMENT GROUP LIMITED?

toggle

SUPERVISION MANAGEMENT GROUP LIMITED is currently Dissolved. It was registered on 07/11/1999 and dissolved on 08/06/2015.

Where is SUPERVISION MANAGEMENT GROUP LIMITED located?

toggle

SUPERVISION MANAGEMENT GROUP LIMITED is registered at 59-65 Worship Street, London, EC2A 2DU.

What does SUPERVISION MANAGEMENT GROUP LIMITED do?

toggle

SUPERVISION MANAGEMENT GROUP LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for SUPERVISION MANAGEMENT GROUP LIMITED?

toggle

The latest filing was on 08/06/2015: Final Gazette dissolved via voluntary strike-off.