Fairoak Lane
Oxshott
Surrey
KT22 0TW
Director Name | Mr Robert Leslie Holben |
---|---|
Date of Birth | March 1946 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2007(55 years, 9 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Fulton Crescent Bishops Stortford Hertfordshire CM23 5DA |
Director Name | Mr Rafael Angel Lopez Relimpio |
---|---|
Date of Birth | September 1971 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 10 April 2012(60 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Central Court 2nd Floor, North Block 1b Knoll Rise Orpington Kent BR6 0JA |
Director Name | Paul Richard Stevens |
---|---|
Date of Birth | April 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(40 years, 9 months after company formation) |
Appointment Duration | 15 years (resigned 30 April 2007) |
Role | Chartered Accountant |
Correspondence Address | 26 Lankester Square Oxted Surrey RH8 0LJ |
Director Name | Nigel Swatland |
---|---|
Date of Birth | June 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2001) |
Role | Food Trader |
Correspondence Address | 33 Yeoman Gardens Paddock Wood Tonbridge Kent TN12 6TX |
Secretary Name | Mr David Edward Reginald Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(40 years, 9 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Elmwood Drive Bexley Kent DA5 3PT |
Secretary Name | Marlene Botha |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 June 2001(49 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 August 2002) |
Role | Accountant |
Correspondence Address | 19 Homefield Road Sevenoaks Kent TN13 2DU |
Director Name | Mr Robert Leslie Holben |
---|---|
Date of Birth | March 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(55 years, 9 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Fulton Crescent Bishops Stortford Hertfordshire CM23 5DA |
Website | www.sbhf.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01689 878700 |
Telephone region | Orpington |
Registered Address | Central Court 2nd Floor, North Block 1b Knoll Rise Orpington Kent BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
998 at £1 | S & B Herba Foods LTD 99.80% Ordinary |
---|---|
1 at £1 | Rafael Angel Lopez Relimpio 0.10% Ordinary |
1 at £1 | Robert Leslie Holben 0.10% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 September 2023 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 April 2022 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 10 May 2023 (3 months from now) |
13 January 2022 | Termination of appointment of Robert Leslie Holben as a director on 31 December 2021 (1 page) |
---|---|
23 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
7 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
28 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
29 April 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
9 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
1 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
27 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
28 April 2017 | Confirmation statement made on 26 April 2017 with updates (5 pages) |
6 October 2016 | Director's details changed for Mr Rafael Angel Lopez Relimpio on 1 October 2016 (2 pages) |
6 October 2016 | Director's details changed for Mr Rafael Angel Lopez Relimpio on 1 October 2016 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
9 September 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
18 June 2015 | Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL to Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA on 18 June 2015 (1 page) |
18 June 2015 | Registered office address changed from Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL to Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA on 18 June 2015 (1 page) |
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
9 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
9 August 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
14 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Appointment of Mr Rafael Angel Lopez Relimpio as a director on 10 April 2012 (2 pages) |
10 April 2012 | Appointment of Mr Rafael Angel Lopez Relimpio as a director on 10 April 2012 (2 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
10 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
25 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
13 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
30 October 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
20 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
20 May 2008 | Return made up to 26/04/08; full list of members (3 pages) |
14 June 2007 | Return made up to 26/04/07; no change of members (6 pages) |
14 June 2007 | Return made up to 26/04/07; no change of members (6 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Director resigned (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 2 vinson close orpington kent BR6 0PP (1 page) |
19 April 2007 | Registered office changed on 19/04/07 from: 2 vinson close orpington kent BR6 0PP (1 page) |
22 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
22 March 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
5 May 2006 | Return made up to 26/04/06; full list of members
|
5 May 2006 | Return made up to 26/04/06; full list of members
|
17 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
17 March 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
18 May 2005 | Return made up to 26/04/05; full list of members
|
18 May 2005 | Return made up to 26/04/05; full list of members
|
21 January 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
21 January 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
18 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
21 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
21 December 2004 | Accounting reference date shortened from 30/06/05 to 31/12/04 (1 page) |
4 June 2004 | Return made up to 26/04/04; full list of members
|
4 June 2004 | Return made up to 26/04/04; full list of members
|
24 January 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
24 January 2004 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
21 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
21 May 2003 | Return made up to 26/04/03; full list of members (7 pages) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
6 September 2002 | New secretary appointed (2 pages) |
6 September 2002 | Secretary resigned (1 page) |
17 August 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
17 August 2002 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
17 May 2002 | Return made up to 26/04/02; full list of members; amend (5 pages) |
17 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
17 May 2002 | Return made up to 26/04/02; full list of members; amend (5 pages) |
17 May 2002 | Return made up to 26/04/02; full list of members (6 pages) |
4 September 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
4 September 2001 | Accounts for a dormant company made up to 30 June 2001 (5 pages) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
16 July 2001 | Director resigned (1 page) |
16 July 2001 | Secretary resigned (1 page) |
6 July 2001 | New secretary appointed (2 pages) |
6 July 2001 | New secretary appointed (2 pages) |
11 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
11 June 2001 | Return made up to 11/05/01; full list of members (6 pages) |
12 October 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
12 October 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
7 June 2000 | Return made up to 11/05/00; full list of members
|
7 June 2000 | Return made up to 11/05/00; full list of members
|
8 September 1999 | Accounts for a dormant company made up to 27 June 1999 (2 pages) |
8 September 1999 | Accounts for a dormant company made up to 27 June 1999 (2 pages) |
17 June 1999 | Return made up to 11/05/99; full list of members
|
17 June 1999 | Return made up to 11/05/99; full list of members
|
10 March 1999 | Accounts for a dormant company made up to 28 June 1998 (2 pages) |
10 March 1999 | Accounts for a dormant company made up to 28 June 1998 (2 pages) |
29 April 1998 | Accounts for a dormant company made up to 29 June 1997 (2 pages) |
29 April 1998 | Accounts for a dormant company made up to 29 June 1997 (2 pages) |
2 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
2 June 1997 | Return made up to 11/05/97; no change of members (4 pages) |
1 May 1997 | Company name changed nci LIMITED\certificate issued on 02/05/97 (2 pages) |
1 May 1997 | Company name changed nci LIMITED\certificate issued on 02/05/97 (2 pages) |
11 February 1997 | Resolutions
|
11 February 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
11 February 1997 | Accounts for a dormant company made up to 30 June 1996 (2 pages) |
11 February 1997 | Resolutions
|
13 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
13 May 1996 | Return made up to 11/05/96; full list of members (6 pages) |
24 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 11/05/95; no change of members (4 pages) |
17 February 1988 | Company name changed\certificate issued on 17/02/88 (2 pages) |
17 February 1988 | Company name changed\certificate issued on 17/02/88 (2 pages) |
24 July 1951 | Incorporation (16 pages) |
24 July 1951 | Certificate of incorporation (1 page) |
24 July 1951 | Incorporation (16 pages) |
24 July 1951 | Certificate of incorporation (1 page) |