Company NameSBGS Limited
Company StatusActive
Company Number05160803
CategoryPrivate Limited Company
Incorporation Date23 June 2004(19 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Israel David Scharfer
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2004(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address12 Elm Close
London
NW4 2PH
Director NameMr Chaim Michael Biberfeld
Date of BirthJuly 1957 (Born 66 years ago)
NationalityGerman
StatusCurrent
Appointed21 September 2004(3 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Craven Walk
London
N16 6BS
Director NameMr Simon Harry Hildebrand
Date of BirthJuly 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed31 July 2008(4 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Whitchurch Lane
Edgware
Middlesex
HA8 6QX
Secretary NameMr Simon Harry Hildebrand
NationalityEnglish
StatusCurrent
Appointed31 July 2008(4 years, 1 month after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 Whitchurch Lane
Edgware
Middlesex
HA8 6QX
Director NameMr Deepak Kumar Sahota
Date of BirthNovember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Farrar Lane
Leeds
West Yorkshire
LS16 7AF
Secretary NameMr Deepak Kumar Sahota
NationalityEnglish
StatusResigned
Appointed23 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Farrar Lane
Leeds
West Yorkshire
LS16 7AF
Director NameMr Howard David Sandrove
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(3 months after company formation)
Appointment Duration17 years, 2 months (resigned 25 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Towers Road
Hatch End
Pinner
Middlesex
HA5 4SJ

Location

Registered Address308 Whitchurch Lane
Edgware
HA8 6QX
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Sandrove Brahams & Associates LTD
60.00%
Ordinary
40 at £1Takelease LTD
40.00%
Ordinary

Financials

Year2014
Net Worth£1,818
Cash£6,818
Current Liabilities£33,874

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 July 2023 (9 months, 4 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

3 November 2023Micro company accounts made up to 30 June 2023 (3 pages)
10 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
25 August 2022Micro company accounts made up to 30 June 2022 (3 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
26 November 2021Termination of appointment of Howard David Sandrove as a director on 25 November 2021 (1 page)
23 November 2021Micro company accounts made up to 30 June 2021 (3 pages)
4 July 2021Confirmation statement made on 4 July 2021 with no updates (3 pages)
17 June 2021Registered office address changed from 126-134 Baker Street London W1U 6SH to 308 Whitchurch Lane Edgware HA8 6QX on 17 June 2021 (1 page)
16 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
6 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
18 November 2019Micro company accounts made up to 30 June 2019 (7 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
1 September 2017Micro company accounts made up to 30 June 2017 (2 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
1 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
14 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
7 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 September 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
6 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(7 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(7 pages)
4 July 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(7 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
29 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
5 July 2013Annual return made up to 4 July 2013 with a full list of shareholders (7 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (7 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 November 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 August 2011Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Sandrove Brahams 19-20 Grosvenor Street London W1K 4QH on 4 August 2011 (1 page)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (7 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (6 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
10 July 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
10 July 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
8 July 2009Return made up to 04/07/09; full list of members (4 pages)
8 July 2009Return made up to 04/07/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
5 February 2009Total exemption small company accounts made up to 30 June 2007 (3 pages)
22 December 2008Registered office changed on 22/12/2008 from 30 city road london EC1Y 2AB (1 page)
22 December 2008Registered office changed on 22/12/2008 from 30 city road london EC1Y 2AB (1 page)
8 September 2008Director and secretary appointed simon harry hildebrand (2 pages)
8 September 2008Director and secretary appointed simon harry hildebrand (2 pages)
27 August 2008Return made up to 04/07/08; no change of members (8 pages)
27 August 2008Return made up to 04/07/08; no change of members (8 pages)
5 August 2008Appointment terminated director and secretary deepak sahota (1 page)
5 August 2008Appointment terminated director and secretary deepak sahota (1 page)
24 October 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 October 2007Return made up to 04/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 October 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
3 October 2007Total exemption small company accounts made up to 30 June 2006 (3 pages)
11 July 2006Return made up to 04/07/06; full list of members (8 pages)
11 July 2006Return made up to 04/07/06; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
1 February 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
14 September 2005Return made up to 23/06/05; full list of members (8 pages)
14 September 2005Return made up to 23/06/05; full list of members (8 pages)
6 May 2005New director appointed (2 pages)
6 May 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
26 August 2004Registered office changed on 26/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (2 pages)
26 August 2004Registered office changed on 26/08/04 from: holborn hall 100 grays inn road london WC1X 8BY (2 pages)
23 June 2004Incorporation (19 pages)
23 June 2004Incorporation (19 pages)