Background WavePink WaveYellow Wave

SDEG ENTERPRISES LIMITED (04396837)

SDEG ENTERPRISES LIMITED (04396837) is an active UK company. incorporated on 18 March 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 3 other business activities. SDEG ENTERPRISES LIMITED has been registered for 24 years. Current directors include AUCAMP, Jonathan Dean, CURTIS, Lindsay Margaret, EVENETT MBE, Rupert William, Dr and 3 others.

Company Number
04396837
Status
active
Type
ltd
Incorporated
18 March 2002
Age
24 years
Address
St Dunstan's College Stanstead Road, London, SE6 4TY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AUCAMP, Jonathan Dean, CURTIS, Lindsay Margaret, EVENETT MBE, Rupert William, Dr, GOWER, Daniel, HEWLETT, Nicholas Paul, SHEERA, Navdeep Singh
SIC Codes
68209, 85590, 93110, 93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDEG ENTERPRISES LIMITED

SDEG ENTERPRISES LIMITED is an active company incorporated on 18 March 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 3 other business activities. SDEG ENTERPRISES LIMITED was registered 24 years ago.(SIC: 68209, 85590, 93110, 93130)

Status

active

Active since 24 years ago

Company No

04396837

LTD Company

Age

24 Years

Incorporated 18 March 2002

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 August 2023 - 31 August 2024(14 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

COLLEGE HIRE LIMITED
From: 19 August 2010To: 27 September 2024
DUNSTONIAN ENTERPRISES LIMITED
From: 19 October 2007To: 19 August 2010
ST DUNSTAN'S EDUCATIONAL FOUNDATION (TRADING) LIMITED
From: 10 June 2002To: 19 October 2007
BEALAW (607) LIMITED
From: 18 March 2002To: 10 June 2002
Contact
Address

St Dunstan's College Stanstead Road Catford London, SE6 4TY,

Timeline

18 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Mar 02
Director Left
Jul 10
Director Left
Oct 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 19
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Aug 23
Director Joined
Feb 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Joined
Mar 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

AUCAMP, Jonathan Dean

Active
Stanstead Road, LondonSE6 4TY
Born June 1968
Director
Appointed 17 Mar 2026

CURTIS, Lindsay Margaret

Active
Stanstead Road, LondonSE6 4TY
Born March 1970
Director
Appointed 26 Nov 2025

EVENETT MBE, Rupert William, Dr

Active
Stanstead Road, LondonSE6 4TY
Born August 1963
Director
Appointed 26 Nov 2025

GOWER, Daniel

Active
Stanstead Road, LondonSE6 4TY
Born September 1983
Director
Appointed 26 Nov 2025

HEWLETT, Nicholas Paul

Active
Stanstead Road, LondonSE6 4TY
Born December 1979
Director
Appointed 10 Mar 2023

SHEERA, Navdeep Singh

Active
Stanstead Road, LondonSE6 4TY
Born May 1967
Director
Appointed 05 Feb 2024

BLASTLAND, Mai-Ling

Resigned
Stanstead Road, LondonSE6 4TY
Secretary
Appointed 28 Sept 2022
Resigned 10 Mar 2023

WALLACE, Norman

Resigned
Stanstead Road, LondonSE6 4TY
Secretary
Appointed 14 Nov 2003
Resigned 20 Jan 2021

WILKINS, Clair Stephanie

Resigned
Stanstead Road, LondonSE6 4TY
Secretary
Appointed 01 Oct 2017
Resigned 28 Sept 2022

BEACH SECRETARIES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee secretary
Appointed 18 Mar 2002
Resigned 14 Nov 2003

COLING, Peter Leonard

Resigned
Stanstead Road, LondonSE6 4TY
Born January 1947
Director
Appointed 30 Nov 2003
Resigned 15 Mar 2019

DAVENPORT, Ian Charles

Resigned
Stanstead Road, LondonSE6 4TY
Born May 1959
Director
Appointed 16 Mar 2018
Resigned 26 Jul 2023

DURGAN, Paul William

Resigned
Stanstead Road, LondonSE6 4TY
Born December 1957
Director
Appointed 16 Mar 2018
Resigned 26 Nov 2025

FORBES, Peter David Russell

Resigned
131 Telegraph Place, LondonE14 9XA
Born January 1960
Director
Appointed 01 Dec 2003
Resigned 13 Jun 2008

FOX, Jamie Peter

Resigned
Stanstead Road, LondonSE6 4TY
Born April 1977
Director
Appointed 20 Oct 2007
Resigned 25 Jun 2010

FRANCE, Philip Wilson

Resigned
Stanstead Road, LondonSE6 4TY
Born June 1949
Director
Appointed 03 Dec 2003
Resigned 17 Mar 2017

MEREDITH, Rosalind

Resigned
Stanstead Road, LondonSE6 4TY
Born November 1976
Director
Appointed 09 Dec 2022
Resigned 09 Dec 2022

CROFT NOMINEES LIMITED

Resigned
100 Fetter Lane, LondonEC4A 1BN
Corporate nominee director
Appointed 18 Mar 2002
Resigned 08 Mar 2006

Persons with significant control

1

Stanstead Road, LondonSE6 4TY

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Sept 2024
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
2 June 2025
AAAnnual Accounts
Memorandum Articles
4 April 2025
MAMA
Resolution
4 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Memorandum Articles
21 February 2025
MAMA
Resolution
10 February 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 December 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2024
PSC09Update to PSC Statements
Certificate Change Of Name Company
27 September 2024
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 September 2024
MAMA
Resolution
12 September 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
13 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2022
AAAnnual Accounts
Memorandum Articles
23 June 2021
MAMA
Accounts With Accounts Type Small
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 January 2021
TM02Termination of Secretary
Accounts Amended With Accounts Type Small
20 May 2020
AAMDAAMD
Accounts Amended With Accounts Type Small
20 May 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Memorandum Articles
24 July 2019
MAMA
Resolution
24 July 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
22 March 2019
AAAnnual Accounts
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 October 2017
AP03Appointment of Secretary
Legacy
6 October 2017
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Resolution
22 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2012
AR01AR01
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
19 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 August 2010
CONNOTConfirmation Statement Notification
Resolution
9 July 2010
RESOLUTIONSResolutions
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Legacy
30 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
28 April 2008
287Change of Registered Office
Legacy
14 November 2007
288aAppointment of Director or Secretary
Memorandum Articles
23 October 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 October 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
23 May 2007
AAAnnual Accounts
Legacy
20 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2006
AAAnnual Accounts
Legacy
17 May 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
287Change of Registered Office
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 March 2005
AAAnnual Accounts
Legacy
23 March 2005
363sAnnual Return (shuttle)
Legacy
27 May 2004
288cChange of Particulars
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
12 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 January 2004
AAAnnual Accounts
Legacy
18 December 2003
288aAppointment of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
225Change of Accounting Reference Date
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 June 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 March 2002
NEWINCIncorporation