Company NameS B Financial Management Limited
Company StatusDissolved
Company Number02690914
CategoryPrivate Limited Company
Incorporation Date26 February 1992(32 years, 2 months ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)
Previous NameSayers Butterworth Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Anthony Gerard Mahoney
NationalityBritish
StatusClosed
Appointed26 January 2005(12 years, 11 months after company formation)
Appointment Duration17 years, 6 months (closed 09 August 2022)
RoleCompany Director
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMr Anthony Gerard Mahoney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(18 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 09 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMr Matthew William Wright
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2010(18 years, 2 months after company formation)
Appointment Duration12 years, 3 months (closed 09 August 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Director NameMr Russell Watkins Pullen
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 South Border
Purley
Surrey
CR8 3LL
Director NameMr Timothy Martin Pierce
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleChartered Accountant
Correspondence Address14 Dry Hill Park Road
Tonbridge
Kent
TN10 3BN
Director NameNicholas Francis Phillips
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 week, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 May 1992)
RoleFinancial Adviser
Correspondence Address26 Lodge Avenue
Elstree
Hertfordshire
WD6 3ND
Director NameBernard Philip Patten
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleChartered Accountant
Correspondence Address54 Oakington Avenue
Little Chalfont
Amersham
Buckinghamshire
HP6 6ST
Director NameRalph Marshall
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleChartered Accountant
Correspondence Address18 Bentinck Street
London
W1U 2AR
Director NameMr Anthony Gerard Mahoney
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleChartered Accountant
Correspondence Address43 Cambridge Drive
Lee
London
SE12 8AG
Director NameMr Stuart George Kemp
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleChartered Accountant
Correspondence AddressAlldens Heath Munstead Heath Road
Godalming
Surrey
GU8 4AR
Director NameMr Simon Andrew Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 week, 2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 May 1992)
RoleFinancial Consultant
Correspondence Address36 Hale Court
Farnham
Surrey
GU9 0NQ
Director NameMr David Boulton Genders
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(1 week, 2 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 June 1993)
RoleChartered Accountant
Correspondence Address34 Holm Grove
Hillingdon
Uxbridge
Middlesex
UB10 9LH
Secretary NameNicholas Francis Phillips
NationalityBritish
StatusResigned
Appointed06 March 1992(1 week, 2 days after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 1993)
RoleFinancial Adviser
Correspondence Address26 Lodge Avenue
Elstree
Hertfordshire
WD6 3ND
Director NameMr Simon Andrew Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1993(1 year, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 31 January 2002)
RoleFinancial Adviser
Correspondence AddressThe Garden Flat 45 Priory Road
South Hampstead
London
NW6 4NS
Secretary NameRalph Marshall
NationalityBritish
StatusResigned
Appointed01 July 1993(1 year, 4 months after company formation)
Appointment Duration11 years, 7 months (resigned 26 January 2005)
RoleChartered Accountant
Correspondence Address18 Bentinck Street
London
W1U 2AR
Director NameMr David MacDuff Burke
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(9 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDunford House Guildford Road
Ottershaw
Chertsey
Surrey
KT16 0QW
Director NameHarben Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed26 February 1992(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Location

Registered Address3rd Floor 12 Gough Square
London
EC4A 3DW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£100

Accounts

Latest Accounts30 April 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
13 May 2022Application to strike the company off the register (1 page)
6 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
6 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
13 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
22 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
9 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 June 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 February 2014Secretary's details changed for Mr Anthony Gerard Mahoney on 17 February 2014 (1 page)
17 February 2014Director's details changed for Mr Anthony Gerard Mahoney on 17 February 2014 (2 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Director's details changed for Mr Matthew William Wright on 17 February 2014 (2 pages)
17 February 2014Secretary's details changed for Mr Anthony Gerard Mahoney on 17 February 2014 (1 page)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
17 February 2014Director's details changed for Mr Matthew William Wright on 17 February 2014 (2 pages)
17 February 2014Director's details changed for Mr Anthony Gerard Mahoney on 17 February 2014 (2 pages)
17 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
14 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
10 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
15 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
1 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
1 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
12 May 2010Termination of appointment of David Burke as a director (1 page)
12 May 2010Termination of appointment of David Burke as a director (1 page)
12 May 2010Appointment of Mr Matthew William Wright as a director (2 pages)
12 May 2010Appointment of Mr Anthony Gerard Mahoney as a director (2 pages)
12 May 2010Secretary's details changed for Anthony Gerard Mahoney on 30 April 2010 (2 pages)
12 May 2010Appointment of Mr Anthony Gerard Mahoney as a director (2 pages)
12 May 2010Appointment of Mr Matthew William Wright as a director (2 pages)
12 May 2010Secretary's details changed for Anthony Gerard Mahoney on 30 April 2010 (2 pages)
16 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 16 March 2010 (1 page)
16 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
16 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 16 March 2010 (1 page)
16 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (4 pages)
9 September 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
9 September 2009Accounts for a dormant company made up to 30 April 2009 (6 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
11 February 2009Return made up to 09/02/09; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
31 July 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
11 February 2008Return made up to 09/02/08; full list of members (2 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
8 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 March 2007Return made up to 09/02/07; full list of members (2 pages)
9 March 2007Return made up to 09/02/07; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
29 November 2006Total exemption full accounts made up to 30 April 2006 (5 pages)
3 March 2006Return made up to 09/02/06; full list of members (2 pages)
3 March 2006Return made up to 09/02/06; full list of members (2 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
16 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
23 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
11 February 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 February 2005Return made up to 09/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
2 February 2005New secretary appointed (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005Secretary resigned (1 page)
2 February 2005New secretary appointed (1 page)
31 January 2004Return made up to 09/02/04; full list of members (6 pages)
31 January 2004Return made up to 09/02/04; full list of members (6 pages)
10 October 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
10 October 2003Accounts for a dormant company made up to 30 April 2003 (5 pages)
7 February 2003Return made up to 09/02/03; full list of members (6 pages)
7 February 2003Return made up to 09/02/03; full list of members (6 pages)
13 November 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
13 November 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
20 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 February 2002Return made up to 09/02/02; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 February 2002Director resigned (1 page)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
20 February 2002Total exemption small company accounts made up to 30 April 2001 (3 pages)
20 February 2002Director resigned (1 page)
20 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
20 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
20 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/01
(6 pages)
20 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/01
(6 pages)
15 February 2000Return made up to 09/02/00; no change of members (6 pages)
15 February 2000Return made up to 09/02/00; no change of members (6 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
11 February 2000Accounts for a small company made up to 30 April 1999 (4 pages)
21 February 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 February 1999Return made up to 14/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 February 1999Full accounts made up to 30 April 1998 (14 pages)
6 February 1999Full accounts made up to 30 April 1998 (14 pages)
3 March 1998Full accounts made up to 30 April 1997 (13 pages)
3 March 1998Full accounts made up to 30 April 1997 (13 pages)
13 February 1998Return made up to 14/02/98; full list of members (4 pages)
13 February 1998Return made up to 14/02/98; full list of members (4 pages)
6 February 1998Director's particulars changed (1 page)
6 February 1998Director's particulars changed (1 page)
20 March 1997Return made up to 14/02/97; full list of members (6 pages)
20 March 1997Return made up to 14/02/97; full list of members (6 pages)
7 March 1997Full accounts made up to 30 April 1996 (8 pages)
7 March 1997Full accounts made up to 30 April 1996 (8 pages)
28 February 1996Full accounts made up to 30 April 1995 (8 pages)
28 February 1996Full accounts made up to 30 April 1995 (8 pages)
18 February 1996Return made up to 14/02/96; no change of members (4 pages)
18 February 1996Return made up to 14/02/96; no change of members (4 pages)
14 November 1995Company name changed sayers butterworth financial ser vices LIMITED\certificate issued on 15/11/95 (4 pages)
14 November 1995Company name changed sayers butterworth financial ser vices LIMITED\certificate issued on 15/11/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)