Company NameS & B Holdings Limited
Company StatusDissolved
Company Number02713628
CategoryPrivate Limited Company
Incorporation Date11 May 1992(31 years, 11 months ago)
Previous NameFileform Limited

Business Activity

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

Directors

Director NameMalcolm Richard Stone
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1995(2 years, 12 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Correspondence Address11th Floor Hmd Building
116-118 Desnoeux Road
Central
Foreign
Director NameGeorge Scott Maclean
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1995(3 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address2 Hyde Park Corner Station
Knightsbridge
London
SW1X 7LY
Director NameJohn Rupert Mottram
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1995(3 years, 1 month after company formation)
Appointment Duration28 years, 10 months
RoleCompany Director
Correspondence Address28 Town End
Caterham
Surrey
CR3 5UG
Secretary NameJohn Rupert Mottram
NationalityBritish
StatusCurrent
Appointed09 April 1996(3 years, 11 months after company formation)
Appointment Duration28 years
RoleCompany Director
Correspondence Address28 Town End
Caterham
Surrey
CR3 5UG
Director NameMogens Stig Endrup
Date of BirthJune 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed18 May 1992(1 week after company formation)
Appointment Duration3 years, 10 months (resigned 09 April 1996)
RoleCompany Director
Correspondence Address11 Stanford Terrace
Hassocks
West Sussex
BN6 8JP
Secretary NameHerbert Frank Johnson
NationalityBritish
StatusResigned
Appointed18 May 1992(1 week after company formation)
Appointment Duration1 year, 8 months (resigned 09 February 1994)
RoleCompany Director
Correspondence AddressThe Old Malt Barn
Sherbourne Street
Bourton On The Water
Gloucestershire
GL54 9BY
Wales
Secretary NameDr Michael Thomas Hamer
NationalityBritish
StatusResigned
Appointed09 February 1994(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 April 1996)
RoleCompany Director
Correspondence Address1 Upland Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 6PS
Director NameDr Michael Thomas Hamer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1994(1 year, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 April 1996)
RoleFinancial Consultant
Correspondence Address1 Upland Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 6PS
Director NameC I Nominees Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ
Secretary NameCity Initiative Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address27 Holywell Hill
St Albans
Hertfordshire
AL1 1EZ

Location

Registered AddressFirst Floor
21 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1994 (29 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

27 June 2001Dissolved (1 page)
27 March 2001Return of final meeting of creditors (1 page)
8 August 1996Order of court to wind up (1 page)
2 August 1996Court order notice of winding up (1 page)
13 June 1996Return made up to 11/05/96; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
13 June 1996New secretary appointed;new director appointed (2 pages)
22 May 1996Director resigned (1 page)
22 May 1996Director resigned (1 page)
24 August 1995Registered office changed on 24/08/95 from: 10 orange street london WC2H 7DQ (1 page)
4 July 1995Full accounts made up to 31 May 1994 (10 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
3 July 1995New director appointed (2 pages)
12 June 1995Return made up to 11/05/95; full list of members (6 pages)
10 May 1995Accounting reference date extended from 31/05 to 30/09 (1 page)
12 April 1995Company name changed fileform LIMITED\certificate issued on 13/04/95 (4 pages)