London
SW16 6EG
Director Name | Mr Wesley Evol Graham |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 2022(25 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 159 Streatham High Road London SW16 6EG |
Secretary Name | Jeanette Coulter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 1997(2 weeks after company formation) |
Appointment Duration | 22 years, 1 month (resigned 09 April 2019) |
Role | Book Keeper |
Correspondence Address | 10 Rydons Wood Close Old Coulsdon Surrey CR5 1ST |
Director Name | Lufmer Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Secretary Name | Semken Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1997(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW |
Website | sab.uk.com |
---|---|
Email address | [email protected] |
Telephone | 020 86779089 |
Telephone region | London |
Registered Address | 159 Streatham High Road London SW16 6EG |
---|---|
Region | London |
Constituency | Streatham |
County | Greater London |
Ward | St Leonard's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
2k at £1 | Mr Evol Graham 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£82,803 |
Cash | £48,432 |
Current Liabilities | £161,699 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 19 April 2025 (11 months, 3 weeks from now) |
23 July 2003 | Delivered on: 29 July 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
3 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
---|---|
10 January 2020 | Total exemption full accounts made up to 31 May 2019 (5 pages) |
9 April 2019 | Termination of appointment of Jeanette Coulter as a secretary on 9 April 2019 (1 page) |
8 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
8 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
5 February 2019 | Registered office address changed from Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR England to 159 Streatham High Road London SW16 6EG on 5 February 2019 (1 page) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
20 February 2018 | Registered office address changed from C/O Maurice J. Bushell & Co 3rd Floor 120 Moorgate London to Challoner House, 2nd Floor 19 Clerkenwell Close London EC1R 0RR on 20 February 2018 (1 page) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
23 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J. Bushell & Co 3Rd Floor 120 Moorgate London on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to C/O Maurice J. Bushell & Co 3Rd Floor 120 Moorgate London on 23 September 2014 (1 page) |
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (9 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
18 May 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
21 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
27 May 2009 | Return made up to 28/02/09; full list of members (3 pages) |
25 June 2008 | Return made up to 28/02/08; full list of members (3 pages) |
25 June 2008 | Return made up to 28/02/08; full list of members (3 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
4 April 2007 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
28 March 2007 | Return made up to 28/02/07; full list of members (6 pages) |
21 September 2006 | Registered office changed on 21/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
21 September 2006 | Registered office changed on 21/09/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
28 February 2006 | Return made up to 28/02/06; full list of members
|
28 February 2006 | Return made up to 28/02/06; full list of members
|
2 December 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
2 December 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
1 March 2005 | Return made up to 28/02/05; full list of members (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
25 February 2004 | Return made up to 28/02/04; full list of members (6 pages) |
25 February 2004 | Return made up to 28/02/04; full list of members (6 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
29 July 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
3 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
23 March 2003 | Return made up to 28/02/03; full list of members
|
23 March 2003 | Return made up to 28/02/03; full list of members
|
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
2 April 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
26 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
16 June 2001 | Registered office changed on 16/06/01 from: 159 streatham high road london SW16 6EG (1 page) |
16 June 2001 | Registered office changed on 16/06/01 from: 159 streatham high road london SW16 6EG (1 page) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 May 2000 (5 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
25 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 April 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
25 February 2000 | Return made up to 28/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 28/02/00; full list of members (6 pages) |
3 November 1999 | Full accounts made up to 31 May 1998 (11 pages) |
3 November 1999 | Full accounts made up to 31 May 1998 (11 pages) |
25 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
25 March 1999 | Return made up to 28/02/99; full list of members (8 pages) |
16 April 1998 | Ad 27/02/98--------- £ si 1998@1 (2 pages) |
16 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
16 April 1998 | Return made up to 28/02/98; full list of members (6 pages) |
16 April 1998 | Ad 27/02/98--------- £ si 1998@1 (2 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
1 April 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Accounting reference date shortened from 28/02/98 to 31/05/97 (1 page) |
5 June 1997 | Accounting reference date shortened from 28/02/98 to 31/05/97 (1 page) |
5 June 1997 | New secretary appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
25 May 1997 | Ad 14/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: 8 rodborough road london NW11 8RY (1 page) |
25 May 1997 | Resolutions
|
25 May 1997 | Ad 14/03/97--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
25 May 1997 | Registered office changed on 25/05/97 from: 8 rodborough road london NW11 8RY (1 page) |
25 May 1997 | Resolutions
|
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Secretary resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Director resigned (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW (1 page) |
28 February 1997 | Incorporation (14 pages) |
28 February 1997 | Incorporation (14 pages) |