Company NameS & B Associates (London) Limited
Company StatusDissolved
Company Number03286973
CategoryPrivate Limited Company
Incorporation Date3 December 1996(27 years, 5 months ago)
Dissolution Date24 October 2023 (6 months, 1 week ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Dean Gerschlowitz
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2022(25 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 24 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House, 179/181 Bramley Road
London
N14 4XA
Director NameMr Robert Gilbert
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceLondon, England
Correspondence Address3 Foxwood Close
Mill Hill
London
NW7 3JF
Director NameGeoffrey Dennis Hartnell
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(same day as company formation)
RoleIndependent Financial Adviser
Correspondence Address40 Chiltern Avenue
Bushey
Watford
Middlesex
WD23 4RG
Director NameStanley Samuel Bloom
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address27 Chiltern Avenue
Bushey
Hertfordshire
WD23 4PX
Secretary NameMr Robert Gilbert
NationalityBritish
StatusResigned
Appointed03 December 1996(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceLondon, England
Correspondence Address3 Foxwood Close
Mill Hill
London
NW7 3JF
Director NameMrs Isabel Ruth Bloom
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 9 months after company formation)
Appointment Duration24 years (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chiltern Avenue
Bushey
Hertfordshire
WD23 4PX
Secretary NameMrs Isabel Ruth Bloom
NationalityBritish
StatusResigned
Appointed01 September 1998(1 year, 9 months after company formation)
Appointment Duration24 years (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Chiltern Avenue
Bushey
Hertfordshire
WD23 4PX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCedar House
179 - 181 Bramley Road
London
N14 4XA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

500 at £1Isabel Ruth Bloom
50.00%
Ordinary
500 at £1Stanley Samuel Bloom
50.00%
Ordinary

Financials

Year2014
Net Worth£1,708
Current Liabilities£12,172

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

24 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
26 July 2023Application to strike the company off the register (3 pages)
30 June 2023Registered office address changed from 27 Chiltern Avenue Bushey Hertfordshire WD23 4PX to Cedar House 179 - 181 Bramley Road London N14 4XA on 30 June 2023 (1 page)
16 January 2023Confirmation statement made on 3 December 2022 with updates (5 pages)
16 January 2023Notification of Cedar House Financial Services Limited as a person with significant control on 1 September 2022 (2 pages)
10 January 2023Termination of appointment of Isabel Ruth Bloom as a director on 1 September 2022 (1 page)
10 January 2023Cessation of Stanley Samuel Bloom as a person with significant control on 1 September 2022 (1 page)
10 January 2023Termination of appointment of Stanley Samuel Bloom as a director on 1 September 2022 (1 page)
10 January 2023Termination of appointment of Isabel Ruth Bloom as a secretary on 1 September 2022 (1 page)
10 January 2023Cessation of Isabel Ruth Bloom as a person with significant control on 1 September 2022 (1 page)
10 January 2023Appointment of Mr Dean Gerschlowitz as a director on 1 September 2022 (2 pages)
7 November 2022Micro company accounts made up to 31 August 2022 (4 pages)
6 November 2022Previous accounting period shortened from 31 March 2023 to 31 August 2022 (1 page)
13 June 2022Micro company accounts made up to 31 March 2022 (4 pages)
16 May 2022Amended micro company accounts made up to 31 March 2021 (3 pages)
4 December 2021Confirmation statement made on 3 December 2021 with updates (4 pages)
16 June 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 December 2020Confirmation statement made on 3 December 2020 with updates (4 pages)
6 August 2020Micro company accounts made up to 31 March 2020 (4 pages)
3 December 2019Confirmation statement made on 3 December 2019 with updates (4 pages)
10 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
14 December 2018Confirmation statement made on 3 December 2018 with updates (4 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
8 June 2018Change of details for Mrs Isabel Ruth Bloom as a person with significant control on 8 June 2018 (2 pages)
8 June 2018Director's details changed for Stanley Samuel Bloom on 8 June 2018 (2 pages)
8 June 2018Director's details changed for Stanley Samuel Bloom on 8 June 2018 (2 pages)
8 June 2018Director's details changed for Mrs Isabel Ruth Bloom on 8 June 2018 (2 pages)
8 June 2018Director's details changed for Mrs Isabel Ruth Bloom on 8 June 2018 (2 pages)
8 June 2018Secretary's details changed for Mrs Isabel Ruth Bloom on 8 June 2018 (1 page)
8 June 2018Change of details for Stanley Samuel Bloom as a person with significant control on 8 June 2018 (2 pages)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
3 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
4 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(5 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(5 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
3 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1,000
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(5 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(5 pages)
17 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 1,000
(5 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 3 December 2012 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
26 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
26 December 2011Annual return made up to 3 December 2011 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
23 January 2011Annual return made up to 3 December 2010 with a full list of shareholders (5 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
30 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
30 December 2009Annual return made up to 3 December 2009 with a full list of shareholders (5 pages)
29 December 2009Director's details changed for Stanley Samuel Bloom on 3 December 2009 (2 pages)
29 December 2009Director's details changed for Stanley Samuel Bloom on 3 December 2009 (2 pages)
29 December 2009Director's details changed for Isabel Ruth Bloom on 3 December 2009 (2 pages)
29 December 2009Director's details changed for Isabel Ruth Bloom on 3 December 2009 (2 pages)
29 December 2009Director's details changed for Isabel Ruth Bloom on 3 December 2009 (2 pages)
29 December 2009Director's details changed for Stanley Samuel Bloom on 3 December 2009 (2 pages)
19 December 2008Return made up to 03/12/08; full list of members (4 pages)
19 December 2008Return made up to 03/12/08; full list of members (4 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
21 December 2007Return made up to 03/12/07; full list of members (2 pages)
21 December 2007Return made up to 03/12/07; full list of members (2 pages)
18 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
18 October 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
19 December 2006Return made up to 03/12/06; full list of members (2 pages)
19 December 2006Return made up to 03/12/06; full list of members (2 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
12 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
20 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
9 December 2005Return made up to 03/12/05; full list of members (2 pages)
9 December 2005Return made up to 03/12/05; full list of members (2 pages)
12 January 2005Return made up to 03/12/04; full list of members (7 pages)
12 January 2005Return made up to 03/12/04; full list of members (7 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
2 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
30 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
30 December 2003Return made up to 03/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 November 2003Registered office changed on 27/11/03 from: the conifers 43 london road stanmore middlesex HA7 4PA (1 page)
27 November 2003Registered office changed on 27/11/03 from: the conifers 43 london road stanmore middlesex HA7 4PA (1 page)
8 January 2003Return made up to 03/12/02; full list of members (7 pages)
8 January 2003Return made up to 03/12/02; full list of members (7 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
21 November 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
25 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
24 December 2001Return made up to 03/12/01; full list of members (6 pages)
24 December 2001Return made up to 03/12/01; full list of members (6 pages)
5 February 2001Return made up to 03/12/00; full list of members (6 pages)
5 February 2001Return made up to 03/12/00; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
30 January 2001Full accounts made up to 31 March 2000 (7 pages)
16 May 2000Registered office changed on 16/05/00 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
16 May 2000Registered office changed on 16/05/00 from: 5TH floor 71 kingsway london WC2B 6ST (1 page)
19 January 2000Full accounts made up to 30 September 1999 (10 pages)
19 January 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
19 January 2000Full accounts made up to 30 September 1999 (10 pages)
19 January 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
21 December 1999Return made up to 03/12/99; full list of members (5 pages)
21 December 1999Return made up to 03/12/99; full list of members (5 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Return made up to 03/12/98; full list of members (5 pages)
13 May 1999Return made up to 03/12/98; full list of members (5 pages)
16 April 1999Registered office changed on 16/04/99 from: 843 finchley road london NW11 8NQ (1 page)
16 April 1999Registered office changed on 16/04/99 from: 843 finchley road london NW11 8NQ (1 page)
17 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
17 December 1998Accounts for a small company made up to 30 September 1998 (6 pages)
23 October 1998Amending form 225 (1 page)
23 October 1998Amending form 225 (1 page)
12 October 1998New secretary appointed;new director appointed (2 pages)
12 October 1998New secretary appointed;new director appointed (2 pages)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
29 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
29 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98 (1 page)
18 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
18 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
11 January 1998Return made up to 03/12/97; full list of members (6 pages)
11 January 1998Return made up to 03/12/97; full list of members (6 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997Director resigned (1 page)
14 January 1997New secretary appointed;new director appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997New director appointed (2 pages)
14 January 1997Secretary resigned (1 page)
14 January 1997Director resigned (1 page)
9 January 1997Ad 31/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 January 1997Ad 31/12/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 December 1996Incorporation (17 pages)
3 December 1996Incorporation (17 pages)