London
WC2H 9DZ
Director Name | Glyn Ashley Hurrey |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(18 years, 9 months after company formation) |
Appointment Duration | 7 years |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Bruce James Calton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2018(20 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Architect |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Caroline Susan Holden |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(6 days after company formation) |
Appointment Duration | 1 year (resigned 01 August 1999) |
Role | Group Accountant |
Correspondence Address | The Old School Chapel Terrace Lees Hill South Warnborough Hook Hampshire RG29 1DZ |
Director Name | Michael John Kellard |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(6 days after company formation) |
Appointment Duration | 7 years (resigned 31 July 2005) |
Role | Company Director |
Correspondence Address | Kiln Wood Cottage Preston Hitchin Hertfordshire SG4 7SA |
Director Name | Stephen Marriott |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(6 days after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 February 2008) |
Role | Company Director |
Correspondence Address | The Springs Passfield Liphook Hampshire GU30 7RH |
Director Name | Mr Michael Peter Ward |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(6 days after company formation) |
Appointment Duration | 12 years, 1 month (resigned 31 August 2010) |
Role | Divisional Director |
Country of Residence | United Kingdom |
Correspondence Address | St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU |
Secretary Name | Mr Allan Cameron Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1998(6 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Swan House Saddlers Row Petworth West Sussex GU28 0AN |
Director Name | Mr John Michael Child |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 1 month (resigned 31 August 2012) |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU |
Secretary Name | Cecilia Josephine Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 July 2005) |
Role | Company Director |
Correspondence Address | 76 Old Woking Road West Byfleet Surrey KT14 6HU |
Director Name | Mr Jonathan Goy Hill |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(7 years after company formation) |
Appointment Duration | 13 years, 2 months (resigned 28 September 2018) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Mrs Caroline Susan More |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(7 years after company formation) |
Appointment Duration | 8 years, 10 months (resigned 22 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Martyn John Howard Stutchbury |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 February 2009(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 July 2011) |
Role | Chartered Town Planner |
Country of Residence | England |
Correspondence Address | St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU |
Director Name | Miss Una Barac |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British And Bosnian |
Status | Resigned |
Appointed | 31 August 2010(12 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 03 April 2017) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Peter John Moller |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 October 2013(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 2017) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Mr Richard Dunkley |
---|---|
Status | Resigned |
Appointed | 22 May 2014(15 years, 10 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Jon James |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2017(18 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 07 May 2020) |
Role | Architect |
Country of Residence | Wales |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | sbt.co.uk |
---|
Registered Address | 77 Endell Street London WC2H 9DZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Scott Brownrigg LTD 66.67% Ordinary |
---|---|
1 at £1 | Peter Moller 33.33% Special Rights Preference |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
3 August 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
---|---|
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
27 February 2023 | Termination of appointment of Bruce James Calton as a director on 24 February 2023 (1 page) |
12 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
29 June 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
29 November 2021 | Resolutions
|
12 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
5 July 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
2 June 2021 | Termination of appointment of Jon James as a director on 7 May 2020 (1 page) |
5 March 2021 | Previous accounting period extended from 31 July 2020 to 31 January 2021 (1 page) |
4 August 2020 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
16 July 2020 | Confirmation statement made on 2 July 2020 with updates (4 pages) |
11 July 2019 | Confirmation statement made on 2 July 2019 with updates (4 pages) |
11 July 2019 | Notification of Scott Brownrigg Limited as a person with significant control on 6 April 2016 (2 pages) |
18 March 2019 | Accounts for a dormant company made up to 31 July 2018 (6 pages) |
5 October 2018 | Appointment of Mr Bruce James Calton as a director on 28 September 2018 (2 pages) |
5 October 2018 | Termination of appointment of Jonathan Goy Hill as a director on 28 September 2018 (1 page) |
12 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
12 June 2018 | Accounts for a dormant company made up to 31 July 2017 (6 pages) |
23 February 2018 | Withdrawal of a person with significant control statement on 23 February 2018 (2 pages) |
23 February 2018 | Notification of Glyn Ashley Hurrey as a person with significant control on 28 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
31 July 2017 | Confirmation statement made on 2 July 2017 with updates (5 pages) |
25 July 2017 | Resolutions
|
25 July 2017 | Resolutions
|
18 July 2017 | Appointment of Glyn Ashley Hurrey as a director on 3 April 2017 (2 pages) |
18 July 2017 | Appointment of Glyn Ashley Hurrey as a director on 3 April 2017 (2 pages) |
17 July 2017 | Termination of appointment of Peter John Moller as a director on 3 April 2017 (1 page) |
17 July 2017 | Termination of appointment of Peter John Moller as a director on 3 April 2017 (1 page) |
14 July 2017 | Appointment of Jon James as a director on 3 April 2017 (2 pages) |
14 July 2017 | Termination of appointment of Una Barac as a director on 3 April 2017 (1 page) |
14 July 2017 | Termination of appointment of Una Barac as a director on 3 April 2017 (1 page) |
14 July 2017 | Appointment of Jon James as a director on 3 April 2017 (2 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
8 February 2017 | Accounts for a dormant company made up to 31 July 2016 (6 pages) |
12 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
12 August 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
27 January 2016 | Accounts for a dormant company made up to 31 July 2015 (6 pages) |
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
18 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
9 December 2014 | Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Richard Dunkley as a secretary on 1 December 2014 (1 page) |
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
10 July 2014 | Appointment of Mr Richard Dunkley as a secretary (2 pages) |
10 July 2014 | Appointment of Mr Richard Dunkley as a secretary (2 pages) |
9 July 2014 | Termination of appointment of Caroline More as a secretary (1 page) |
9 July 2014 | Termination of appointment of Caroline More as a secretary (1 page) |
3 January 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 July 2013 (6 pages) |
17 October 2013 | Appointment of Mr Peter John Moller as a director (2 pages) |
17 October 2013 | Appointment of Mr Peter John Moller as a director (2 pages) |
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders
|
20 June 2013 | Termination of appointment of John Child as a director (1 page) |
20 June 2013 | Registered office address changed from St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU on 20 June 2013 (1 page) |
20 June 2013 | Termination of appointment of John Child as a director (1 page) |
20 June 2013 | Appointment of Mr Anthony Michael Olliff as a director (2 pages) |
20 June 2013 | Registered office address changed from St Catherines Court 46-48 Portsmouth Road Guildford Surrey GU2 4DU on 20 June 2013 (1 page) |
20 June 2013 | Appointment of Mr Anthony Michael Olliff as a director (2 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
11 February 2013 | Accounts for a dormant company made up to 31 July 2012 (6 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
23 April 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
24 October 2011 | Termination of appointment of Martyn Stutchbury as a director (1 page) |
24 October 2011 | Termination of appointment of Martyn Stutchbury as a director (1 page) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 July 2010 (6 pages) |
22 September 2010 | Appointment of Miss Una Barac as a director (2 pages) |
22 September 2010 | Appointment of Miss Una Barac as a director (2 pages) |
7 September 2010 | Termination of appointment of Michael Ward as a director (1 page) |
7 September 2010 | Termination of appointment of Michael Ward as a director (1 page) |
28 July 2010 | Director's details changed for Mr Michael Peter Ward on 2 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Jonathan Goy Hill on 2 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Martyn John Howard Stutchbury on 2 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Jonathan Goy Hill on 2 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr John Michael Child on 2 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Mr Michael Peter Ward on 2 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Caroline Susan More on 2 July 2010 (1 page) |
28 July 2010 | Secretary's details changed for Caroline Susan More on 2 July 2010 (1 page) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Jonathan Goy Hill on 2 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Michael Peter Ward on 2 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Martyn John Howard Stutchbury on 2 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
28 July 2010 | Director's details changed for Mr John Michael Child on 2 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mr Martyn John Howard Stutchbury on 2 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Caroline Susan More on 2 July 2010 (1 page) |
28 July 2010 | Director's details changed for Mr John Michael Child on 2 July 2010 (2 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
16 January 2010 | Accounts for a dormant company made up to 31 July 2009 (6 pages) |
20 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
20 July 2009 | Return made up to 02/07/09; full list of members (4 pages) |
23 June 2009 | Director appointed mr martyn john howard stutchbury (2 pages) |
23 June 2009 | Director appointed mr martyn john howard stutchbury (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
19 March 2009 | Accounts for a dormant company made up to 31 July 2008 (7 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
2 July 2008 | Return made up to 02/07/08; full list of members (4 pages) |
4 March 2008 | Appointment terminated director stephen marriott (1 page) |
4 March 2008 | Appointment terminated director stephen marriott (1 page) |
28 February 2008 | Full accounts made up to 31 July 2007 (8 pages) |
28 February 2008 | Full accounts made up to 31 July 2007 (8 pages) |
1 August 2007 | Return made up to 02/07/07; full list of members (3 pages) |
1 August 2007 | Return made up to 02/07/07; full list of members (3 pages) |
10 December 2006 | Full accounts made up to 31 July 2006 (8 pages) |
10 December 2006 | Full accounts made up to 31 July 2006 (8 pages) |
16 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
16 August 2006 | Return made up to 02/07/06; full list of members (3 pages) |
15 August 2006 | New director appointed (1 page) |
15 August 2006 | New director appointed (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: tower house 10 southampton street london WC2E 7HA (1 page) |
13 June 2006 | Registered office changed on 13/06/06 from: tower house 10 southampton street london WC2E 7HA (1 page) |
6 February 2006 | Full accounts made up to 31 July 2005 (8 pages) |
6 February 2006 | Full accounts made up to 31 July 2005 (8 pages) |
19 September 2005 | Return made up to 02/07/05; full list of members (3 pages) |
19 September 2005 | Return made up to 02/07/05; full list of members (3 pages) |
13 September 2005 | New secretary appointed (2 pages) |
13 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Director resigned (1 page) |
6 September 2005 | Director resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 September 2005 | Secretary resigned (1 page) |
1 February 2005 | Full accounts made up to 31 July 2004 (8 pages) |
1 February 2005 | Full accounts made up to 31 July 2004 (8 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
13 July 2004 | Return made up to 02/07/04; full list of members (8 pages) |
7 January 2004 | Full accounts made up to 31 July 2003 (8 pages) |
7 January 2004 | Full accounts made up to 31 July 2003 (8 pages) |
19 November 2003 | Registered office changed on 19/11/03 from: st catherines court 46-48 portsmouth road guildford surrey GU24DU (1 page) |
19 November 2003 | Registered office changed on 19/11/03 from: st catherines court 46-48 portsmouth road guildford surrey GU24DU (1 page) |
21 October 2003 | Resolutions
|
21 October 2003 | Resolutions
|
1 August 2003 | Company name changed scott brownrigg & turner trustee s LIMITED\certificate issued on 01/08/03 (3 pages) |
1 August 2003 | Company name changed scott brownrigg & turner trustee s LIMITED\certificate issued on 01/08/03 (3 pages) |
5 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
5 July 2003 | Return made up to 02/07/03; full list of members (8 pages) |
20 February 2003 | Full accounts made up to 31 July 2002 (8 pages) |
20 February 2003 | Full accounts made up to 31 July 2002 (8 pages) |
2 August 2002 | Return made up to 02/07/02; full list of members (8 pages) |
2 August 2002 | Return made up to 02/07/02; full list of members (8 pages) |
23 May 2002 | Full accounts made up to 31 July 2001 (8 pages) |
23 May 2002 | Full accounts made up to 31 July 2001 (8 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New secretary appointed (2 pages) |
13 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
13 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 July 2000 (9 pages) |
15 May 2001 | Accounts for a dormant company made up to 31 July 2000 (9 pages) |
20 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
20 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
27 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
27 June 2000 | Full accounts made up to 31 July 1999 (9 pages) |
28 February 2000 | Registered office changed on 28/02/00 from: langton priory portsmouth road guildford surrey GU2 5WA (1 page) |
28 February 2000 | Registered office changed on 28/02/00 from: langton priory portsmouth road guildford surrey GU2 5WA (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | Director resigned (1 page) |
14 February 2000 | New director appointed (2 pages) |
14 February 2000 | New director appointed (2 pages) |
22 November 1999 | Ad 08/07/98--------- £ si 1@1 (2 pages) |
22 November 1999 | Ad 08/07/98--------- £ si 1@1 (2 pages) |
12 October 1999 | Return made up to 02/07/99; full list of members
|
12 October 1999 | Return made up to 02/07/99; full list of members
|
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Secretary resigned (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 120 east road london N1 6AA (1 page) |
19 August 1998 | Director resigned (1 page) |
19 August 1998 | Registered office changed on 19/08/98 from: 120 east road london N1 6AA (1 page) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New secretary appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
18 August 1998 | New director appointed (2 pages) |
25 July 1998 | Resolutions
|
25 July 1998 | Resolutions
|
13 July 1998 | Company name changed oceanstore LIMITED\certificate issued on 14/07/98 (2 pages) |
13 July 1998 | Company name changed oceanstore LIMITED\certificate issued on 14/07/98 (2 pages) |
2 July 1998 | Incorporation (15 pages) |
2 July 1998 | Incorporation (15 pages) |