Lawn Lane
London
SW8 1AG
Director Name | Mr Peter Desmond McDaid |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2002(2 months, 1 week after company formation) |
Appointment Duration | 21 years, 9 months |
Role | Chartered Tax Adviser |
Country of Residence | England |
Correspondence Address | 97 Mentmore Crescent Dunstable Bedfordshire LU6 3NW |
Secretary Name | Andrew Robert Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2002(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 4 months (resigned 07 December 2009) |
Role | Chartered Tax Adviser |
Correspondence Address | 27 Monck Street London SW1P 2AR |
Director Name | Mr Glenn Michael Read |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2004(2 years after company formation) |
Appointment Duration | 3 years, 5 months (resigned 07 November 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Whitebeam Close Cheshunt Herts EN7 6NH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.sbconsultingltd.co.uk |
---|
Registered Address | 28 Eccleston Square London SW1V 1NZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100,824 |
Cash | £54,014 |
Current Liabilities | £58,126 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (10 months, 3 weeks from now) |
29 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
30 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with updates (4 pages) |
28 July 2021 | Resolutions
|
28 July 2021 | Statement of capital on 28 July 2021
|
14 July 2021 | Solvency Statement dated 28/06/21 (1 page) |
1 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
10 April 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
30 March 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
12 April 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
30 March 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
9 April 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
30 March 2018 | Notification of Sbc Limited as a person with significant control on 30 March 2018 (2 pages) |
30 March 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
30 March 2018 | Cessation of Andrew Robert Brooks as a person with significant control on 30 March 2018 (1 page) |
18 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 April 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
2 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
30 November 2015 | Registered office address changed from 7 Adam Street London WC2N 6AA to 28 Eccleston Square London SW1V 1NZ on 30 November 2015 (1 page) |
30 November 2015 | Registered office address changed from 7 Adam Street London WC2N 6AA to 28 Eccleston Square London SW1V 1NZ on 30 November 2015 (1 page) |
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-02
|
2 October 2014 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
2 October 2014 | Current accounting period extended from 30 September 2015 to 31 March 2016 (1 page) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
12 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 November 2013 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 November 2012 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 April 2012 | Director's details changed for Mr Andrew Robert Brooks on 31 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Director's details changed for Mr Andrew Robert Brooks on 31 March 2012 (2 pages) |
2 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
2 November 2010 | Total exemption small company accounts made up to 30 September 2010 (3 pages) |
30 April 2010 | Director's details changed for Peter Desmond Mcdaid on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Director's details changed for Peter Desmond Mcdaid on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Director's details changed for Andrew Robert Brooks on 7 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Andrew Robert Brooks on 7 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Andrew Robert Brooks on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew Robert Brooks on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew Robert Brooks on 7 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Andrew Robert Brooks on 7 December 2009 (2 pages) |
7 December 2009 | Termination of appointment of Andrew Brooks as a secretary (1 page) |
7 December 2009 | Termination of appointment of Andrew Brooks as a secretary (1 page) |
14 November 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
14 November 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
15 October 2009 | Resolutions
|
15 October 2009 | Resolutions
|
1 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
1 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
17 April 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
12 May 2008 | Return made up to 30/04/08; full list of members (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
16 November 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
12 November 2007 | Director resigned (1 page) |
12 November 2007 | Director resigned (1 page) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
16 May 2007 | Return made up to 30/04/07; no change of members (7 pages) |
16 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 November 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
14 November 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
9 October 2006 | Ad 29/09/06--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
9 October 2006 | Ad 29/09/06--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages) |
7 September 2006 | Registered office changed on 07/09/06 from: 3 catherine place london SW1E 6DX (1 page) |
7 September 2006 | Registered office changed on 07/09/06 from: 3 catherine place london SW1E 6DX (1 page) |
9 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
9 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
10 November 2005 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (7 pages) |
17 February 2005 | £ ic 10000/1000 31/01/05 £ sr 9000@1=9000 (1 page) |
17 February 2005 | £ ic 10000/1000 31/01/05 £ sr 9000@1=9000 (1 page) |
8 November 2004 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
8 November 2004 | Total exemption full accounts made up to 30 September 2004 (7 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
5 May 2004 | Return made up to 30/04/04; full list of members
|
5 May 2004 | Return made up to 30/04/04; full list of members
|
7 November 2003 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
7 November 2003 | Total exemption full accounts made up to 30 September 2003 (7 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
10 May 2003 | Return made up to 30/04/03; full list of members (7 pages) |
8 April 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
8 April 2003 | Accounting reference date extended from 31/05/03 to 30/09/03 (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 185 victoria street london SW1E 5NE (1 page) |
24 March 2003 | Registered office changed on 24/03/03 from: 185 victoria street london SW1E 5NE (1 page) |
19 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
19 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
23 October 2002 | Ad 30/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
23 October 2002 | Ad 30/09/02--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages) |
9 October 2002 | Nc inc already adjusted 20/09/02 (1 page) |
9 October 2002 | Resolutions
|
9 October 2002 | Resolutions
|
9 October 2002 | Nc inc already adjusted 20/09/02 (1 page) |
2 October 2002 | Company name changed initiux LIMITED\certificate issued on 02/10/02 (2 pages) |
2 October 2002 | Company name changed initiux LIMITED\certificate issued on 02/10/02 (2 pages) |
26 September 2002 | Resolutions
|
26 September 2002 | Resolutions
|
13 September 2002 | Registered office changed on 13/09/02 from: 97 mentmore crescent dunstable bedfordshire LU6 5NW (1 page) |
13 September 2002 | Registered office changed on 13/09/02 from: 97 mentmore crescent dunstable bedfordshire LU6 5NW (1 page) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | New director appointed (2 pages) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | Secretary resigned (1 page) |
3 August 2002 | New secretary appointed;new director appointed (2 pages) |
3 August 2002 | New secretary appointed;new director appointed (2 pages) |
3 August 2002 | Director resigned (1 page) |
3 August 2002 | Director resigned (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
27 July 2002 | Registered office changed on 27/07/02 from: 788-790 finchley road london NW11 7TJ (1 page) |
13 May 2002 | Incorporation (18 pages) |
13 May 2002 | Incorporation (18 pages) |