Company NameS.B.E. Group Limited
DirectorsJohn Elliot Dun and Susan Barbara Dun
Company StatusActive
Company Number05174957
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 9 months ago)
Previous NameDmwsl 436 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJohn Elliot Dun
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2004(2 weeks, 6 days after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressB2 Les Chalets Du Cacholet
Val D'IsÈRe
France
Director NameSusan Barbara Dun
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2004(2 weeks, 6 days after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressB2 Les Chalets Du Cacholet
Val D'Isere
France
Secretary NameSusan Barbara Dun
NationalityBritish
StatusCurrent
Appointed29 July 2004(2 weeks, 6 days after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressB2 Les Chalets Du Cacholet
Val D'Isere
73150
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed09 July 2004(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitewww.sbe-group.com

Location

Registered AddressLevel 4 Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Elliot Dun
50.00%
Ordinary
1 at £1Susan Barbara Dun
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,641
Cash£112

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

28 October 2020Micro company accounts made up to 31 December 2019 (2 pages)
11 September 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
10 August 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
26 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
19 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
14 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
(5 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 July 2014Director's details changed for John Elliot Dun on 1 January 2014 (2 pages)
29 July 2014Secretary's details changed for Susan Barbara Dun on 1 January 2014 (1 page)
29 July 2014Director's details changed for John Elliot Dun on 1 January 2014 (2 pages)
29 July 2014Director's details changed for Susan Barbara Dun on 1 January 2014 (2 pages)
29 July 2014Secretary's details changed for Susan Barbara Dun on 1 January 2014 (1 page)
29 July 2014Secretary's details changed for Susan Barbara Dun on 1 January 2014 (1 page)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Director's details changed for John Elliot Dun on 1 January 2014 (2 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
29 July 2014Director's details changed for Susan Barbara Dun on 1 January 2014 (2 pages)
29 July 2014Director's details changed for Susan Barbara Dun on 1 January 2014 (2 pages)
29 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 October 2013Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Royal London House 22-25 Finsbury Square London EC2A 1DX on 14 October 2013 (1 page)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
3 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
18 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 March 2011Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 November 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
4 November 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
27 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 9 July 2009 with a full list of shareholders (4 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 July 2008Return made up to 09/07/08; full list of members (4 pages)
23 July 2008Return made up to 09/07/08; full list of members (4 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
9 October 2007Return made up to 09/07/07; full list of members (7 pages)
9 October 2007Return made up to 09/07/07; full list of members (7 pages)
30 January 2007Total exemption full accounts made up to 31 July 2005 (9 pages)
30 January 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
30 January 2007Total exemption full accounts made up to 31 July 2005 (9 pages)
30 January 2007Accounting reference date extended from 31/07/06 to 31/12/06 (1 page)
16 October 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 October 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2005Return made up to 09/07/05; full list of members (7 pages)
26 July 2005Return made up to 09/07/05; full list of members (7 pages)
19 August 2004New director appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004New secretary appointed;new director appointed (2 pages)
19 August 2004Secretary resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004New secretary appointed;new director appointed (2 pages)
3 August 2004Ad 29/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 August 2004Ad 29/07/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 2004Company name changed dmwsl 436 LIMITED\certificate issued on 29/07/04 (2 pages)
29 July 2004Company name changed dmwsl 436 LIMITED\certificate issued on 29/07/04 (2 pages)
9 July 2004Incorporation (26 pages)
9 July 2004Incorporation (26 pages)