Company NameS.R.B. Services Limited
DirectorPaul Russell
Company StatusActive
Company Number01150501
CategoryPrivate Limited Company
Incorporation Date11 December 1973(50 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMr Paul Russell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 1992(18 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address158 Station Rd Station Road
Addlestone
Surrey
KT15 2BD
Director NameGraham Russell
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(18 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address331 Green Lane
Chertsey
Surrey
KT16 9QR
Director NameAllen Edgar Stanley
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(18 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 1995)
RoleChairman
Correspondence Address158a Station Road
Addlestone
Surrey
KT15 2BD
Director NameMr Trevor Stanley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1992(18 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 August 1994)
RoleManaging Diraector
Correspondence Address53 Russell Road
London
SW19 1QN
Secretary NameAllen Edgar Stanley
NationalityBritish
StatusResigned
Appointed27 January 1992(18 years, 1 month after company formation)
Appointment Duration2 months (resigned 01 April 1992)
RoleCompany Director
Correspondence Address158a Station Road
Addlestone
Surrey
KT15 2BD
Secretary NameMr Trevor Stanley
NationalityBritish
StatusResigned
Appointed01 April 1992(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 August 1994)
RoleCompany Director
Correspondence Address53 Russell Road
London
SW19 1QN
Secretary NameMr Paul Russell
NationalityBritish
StatusResigned
Appointed15 August 1994(20 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 1999)
RoleCompany Director
Correspondence Address61 Thorney Croft Close
Walton-On-Thames
Surrey
KT12 2YB
Secretary NameStephen Wesley Rapley
NationalityBritish
StatusResigned
Appointed30 September 1999(25 years, 9 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 May 2011)
RoleCompany Director
Correspondence Address5 Willowhayne Court
Willowhayne Drive
Walton On Thames
Surrey
KT12 2NL

Contact

Websitewww.srbservices.co.uk
Email address[email protected]
Telephone01932 821999
Telephone regionWeybridge

Location

Registered Address158 Station Road
Addlestone
Surrey
KT15 2BD
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Financials

Year2013
Net Worth£32,180
Cash£4,260
Current Liabilities£151,621

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

12 January 2016Delivered on: 15 January 2016
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 158 station road, addlestone, surrey, KT15 2BD.
Outstanding
27 October 2015Delivered on: 16 November 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 2.1 the company with full title guarantee and as a continuing security for the monies and liabilities referred to in clause 1 hereby charges :. 2.1.1 all freehold and leasehold property together with all buildings and fixtures thereon vested in the company;. 2.1.2 all future freehold and leasehold property together with all buildings and fixtures thereon;. 2.1.3 all book and other debts now or at any time hereafter due or owing to the company, together with the benefit of all guarantees, securities and indemnities thereof and all liens, reservations of title, rights of tracing and other rights enabling the company to enforce any such debts or claims;. 2.1.4 all stocks, shares, debentures, loan capital, rights to subscribe for, convert other securities into or otherwise acquire any stocks, shares, debentures and loan capital of any other body corporate now or at any time hereafter belonging to the company, together with all dividends, interest and other income and other rights of whatsoever kind deriving from or incidental to any of the foregoing;. 2.1.5 the goodwill of the company and its uncalled capital now or at any time hereafter in existence;. 2.1.6 all copyrights, trademarks, patents, registered designs and other intellectual property rights now or at any time hereafter belonging to the company;. 2.1.7 the whole of the company's undertaking and all its property and assets whatsoever or wheresoever, present or future, other than any property or assets from time to time or for the time being effectively charged to the bank by way of fixed charge pursuant to this debenture.
Outstanding
27 October 2015Delivered on: 2 November 2015
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: By way of a first fixed and floating charge on the property known as 156 station road, addlestone, surrey, KT15 2BD.
Outstanding
15 December 1980Delivered on: 2 January 1981
Persons entitled: Midland Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & premises 32 vicarage rd blackwater nr camberley, surrey.
Outstanding
23 March 1993Delivered on: 1 April 1993
Satisfied on: 6 November 2015
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
19 April 1990Delivered on: 4 May 1990
Satisfied on: 9 November 2015
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book debts and other debts floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. (Excluding those mentioned above).
Fully Satisfied
19 November 1984Delivered on: 20 November 1984
Satisfied on: 6 November 2015
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 156 station road addlestone, surrey.
Fully Satisfied
8 March 1977Delivered on: 21 March 1977
Satisfied on: 6 November 2015
Persons entitled: Midland Bank LTD

Classification: A registered charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land hereditaments and premises being or situate at:- 158 station road, addleston, surrey together with all fixtures etc. (see doc M10 for further details).
Fully Satisfied

Filing History

2 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
22 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 January 2018Confirmation statement made on 20 December 2017 with no updates (3 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
1 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 20 December 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 January 2016Registration of charge 011505010008, created on 12 January 2016 (4 pages)
15 January 2016Registration of charge 011505010008, created on 12 January 2016 (4 pages)
7 January 2016Director's details changed for Mr Paul Russell on 25 November 2015 (2 pages)
7 January 2016Director's details changed for Mr Paul Russell on 25 November 2015 (2 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 160
(3 pages)
7 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 160
(3 pages)
16 November 2015Registration of charge 011505010007, created on 27 October 2015 (17 pages)
16 November 2015Registration of charge 011505010007, created on 27 October 2015 (17 pages)
9 November 2015Satisfaction of charge 4 in full (1 page)
9 November 2015Satisfaction of charge 4 in full (1 page)
6 November 2015Satisfaction of charge 5 in full (1 page)
6 November 2015Satisfaction of charge 3 in full (1 page)
6 November 2015Satisfaction of charge 5 in full (1 page)
6 November 2015Satisfaction of charge 3 in full (1 page)
6 November 2015Satisfaction of charge 1 in full (1 page)
6 November 2015Satisfaction of charge 1 in full (1 page)
2 November 2015Registration of charge 011505010006, created on 27 October 2015 (4 pages)
2 November 2015Registration of charge 011505010006, created on 27 October 2015 (4 pages)
29 September 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
29 September 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
6 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 160
(3 pages)
6 February 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 160
(3 pages)
30 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
30 June 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 160
(3 pages)
16 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 160
(3 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2012Termination of appointment of Stephen Rapley as a secretary (1 page)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (3 pages)
9 January 2012Termination of appointment of Stephen Rapley as a secretary (1 page)
9 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 20 December 2010 with a full list of shareholders (4 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Mr Paul Russell on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Paul Russell on 1 October 2009 (2 pages)
11 January 2010Director's details changed for Mr Paul Russell on 1 October 2009 (2 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 December 2008Return made up to 26/11/08; full list of members (3 pages)
9 December 2008Return made up to 26/11/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 November 2007Return made up to 26/11/07; full list of members (2 pages)
26 November 2007Return made up to 26/11/07; full list of members (2 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 January 2007Return made up to 26/11/06; full list of members (6 pages)
23 January 2007Return made up to 26/11/06; full list of members (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 December 2005Return made up to 26/11/05; full list of members (6 pages)
19 December 2005Return made up to 26/11/05; full list of members (6 pages)
24 December 2004Return made up to 26/11/04; full list of members (6 pages)
24 December 2004Return made up to 26/11/04; full list of members (6 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 January 2004Return made up to 26/11/03; full list of members (6 pages)
6 January 2004Return made up to 26/11/03; full list of members (6 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 December 2002Return made up to 26/11/02; full list of members (7 pages)
6 December 2002Return made up to 26/11/02; full list of members (7 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
29 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 July 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 January 2001Return made up to 08/12/00; full list of members (7 pages)
4 January 2001Return made up to 08/12/00; full list of members (7 pages)
27 June 2000Director resigned (1 page)
27 June 2000Director resigned (1 page)
27 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
27 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
17 December 1999Return made up to 08/12/99; full list of members (7 pages)
17 December 1999Return made up to 08/12/99; full list of members (7 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
21 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 October 1999New secretary appointed (2 pages)
1 October 1999Secretary resigned (1 page)
1 October 1999Secretary resigned (1 page)
1 October 1999New secretary appointed (2 pages)
11 January 1999Return made up to 07/12/98; full list of members (6 pages)
11 January 1999Return made up to 07/12/98; full list of members (6 pages)
17 November 1998Full accounts made up to 31 March 1998 (16 pages)
17 November 1998Full accounts made up to 31 March 1998 (16 pages)
19 December 1997Return made up to 08/12/97; full list of members (6 pages)
19 December 1997Return made up to 08/12/97; full list of members (6 pages)
9 September 1997Full accounts made up to 31 March 1997 (16 pages)
9 September 1997Full accounts made up to 31 March 1997 (16 pages)
23 January 1997Return made up to 27/12/96; no change of members (4 pages)
23 January 1997Return made up to 27/12/96; no change of members (4 pages)
1 October 1996Full accounts made up to 31 March 1996 (16 pages)
1 October 1996Full accounts made up to 31 March 1996 (16 pages)
4 January 1996Return made up to 27/12/95; change of members (6 pages)
4 January 1996Return made up to 27/12/95; change of members (6 pages)
13 October 1995Full accounts made up to 31 March 1995 (22 pages)
13 October 1995Full accounts made up to 31 March 1995 (22 pages)
7 April 1995Director resigned (2 pages)
7 April 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
11 December 1973Incorporation (14 pages)
11 December 1973Incorporation (14 pages)