3rd Floor
London
EC4A 3DQ
Director Name | Kevin Winkle |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Manager |
Correspondence Address | 181a Hemingford Road London N1 1DA |
Secretary Name | Kim Zanes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Role | Tax Agent |
Correspondence Address | 19 Benson Court 9 Harston Drive Enfield Middlesex EN3 6GP |
Director Name | Stacey Carl Body |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2005(1 month after company formation) |
Appointment Duration | 15 years, 10 months (resigned 15 January 2021) |
Role | Investment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
Director Name | Miss Gillian Yates |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2017(12 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 April 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 3 Moorgate Place London EC2R 6EA |
Director Name | Mrs Kim Deborah Zanes |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2018(13 years after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 19 April 2018) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 Moorgate Place London EC2R 6EA |
Director Name | Mr Jimmy Law |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(13 years, 10 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 01 April 2019) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 3 Moorgate Place London EC2R 6EA |
Director Name | Mr Paul Michael Shadbolt |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2019(13 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 30 May 2019) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | 3 Moorgate Place London EC2R 6EA |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.sbwmonline.co.uk |
---|
Registered Address | 10 Bolt Court 3rd Floor London EC4A 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £155 |
Cash | £3,044 |
Current Liabilities | £2,346 |
Latest Accounts | 27 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 27 November 2025 (1 year, 7 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 February |
Latest Return | 11 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
18 May 2023 | Micro company accounts made up to 27 February 2023 (3 pages) |
---|---|
13 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
9 June 2022 | Micro company accounts made up to 27 February 2022 (3 pages) |
11 February 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
21 May 2021 | Total exemption full accounts made up to 5 March 2021 (9 pages) |
21 April 2021 | Confirmation statement made on 11 February 2021 with updates (4 pages) |
21 January 2021 | Cessation of Stacey Carl Body as a person with significant control on 15 January 2021 (1 page) |
21 January 2021 | Registered office address changed from 6 Pedantry Apartments Edicule Square London E3 5SD England to 10 Bolt Court 3rd Floor London EC4A 3DQ on 21 January 2021 (1 page) |
21 January 2021 | Termination of appointment of Kim Zanes as a secretary on 15 January 2021 (1 page) |
21 January 2021 | Notification of Lombard Private Clients Ltd as a person with significant control on 15 January 2021 (2 pages) |
21 January 2021 | Appointment of Mr Columba Edward Mcmenamin as a director on 15 January 2021 (2 pages) |
21 January 2021 | Termination of appointment of Stacey Carl Body as a director on 15 January 2021 (1 page) |
16 December 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
20 February 2020 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
12 February 2020 | Confirmation statement made on 11 February 2020 with no updates (3 pages) |
22 January 2020 | Registered office address changed from 702 Gilbert House Barbican London EC2Y 8BD England to 6 Pedantry Apartments Edicule Square London E3 5SD on 22 January 2020 (1 page) |
25 November 2019 | Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page) |
18 October 2019 | Registered office address changed from 30 30 Lombard Street London EC3V 9BQ England to 702 Gilbert House Barbican London EC2Y 8BD on 18 October 2019 (1 page) |
24 September 2019 | Registered office address changed from 30 30 Lombard Street London EC3V 9BQ England to 30 30 Lombard Street London EC3V 9BQ on 24 September 2019 (1 page) |
24 September 2019 | Registered office address changed from C/O St James's Place 3 Moorgate Place London EC2R 6EA to 30 30 Lombard Street London EC3V 9BQ on 24 September 2019 (1 page) |
30 May 2019 | Termination of appointment of Paul Michael Shadbolt as a director on 30 May 2019 (1 page) |
2 April 2019 | Termination of appointment of Jimmy Law as a director on 1 April 2019 (1 page) |
18 February 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
4 January 2019 | Appointment of Mr Paul Michael Shadbolt as a director on 1 January 2019 (2 pages) |
4 January 2019 | Appointment of Mr Jimmy Law as a director on 1 January 2019 (2 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
19 April 2018 | Termination of appointment of Kim Deborah Zanes as a director on 19 April 2018 (1 page) |
19 April 2018 | Termination of appointment of Gillian Yates as a director on 19 April 2018 (1 page) |
12 March 2018 | Appointment of Mrs Kim Deborah Zanes as a director on 1 March 2018 (2 pages) |
13 February 2018 | Confirmation statement made on 11 February 2018 with updates (6 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
6 July 2017 | Resolutions
|
6 July 2017 | Resolutions
|
21 April 2017 | Change of share class name or designation (2 pages) |
21 April 2017 | Change of share class name or designation (2 pages) |
16 March 2017 | Appointment of Miss Gillian Yates as a director on 16 March 2017 (2 pages) |
16 March 2017 | Appointment of Miss Gillian Yates as a director on 16 March 2017 (2 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
3 January 2017 | Resolutions
|
3 January 2017 | Resolutions
|
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
7 May 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
7 May 2016 | Total exemption full accounts made up to 29 February 2016 (9 pages) |
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
7 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
12 September 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
12 September 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
5 July 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
5 July 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (4 pages) |
18 October 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
18 October 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
11 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
11 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (9 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
2 December 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
24 February 2010 | Director's details changed for Stacey Carl Body on 1 January 2010 (2 pages) |
24 February 2010 | Registered office address changed from St James's Place House 3 Moorgate Place London EC2R 6EA on 24 February 2010 (1 page) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Registered office address changed from St James's Place House 3 Moorgate Place London EC2R 6EA on 24 February 2010 (1 page) |
24 February 2010 | Register inspection address has been changed (1 page) |
24 February 2010 | Director's details changed for Stacey Carl Body on 1 January 2010 (2 pages) |
24 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Stacey Carl Body on 1 January 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
30 January 2010 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 75 arlington avenue london N1 7BA (1 page) |
17 February 2009 | Location of debenture register (1 page) |
17 February 2009 | Director's change of particulars / stacey body / 17/02/2009 (1 page) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Director's change of particulars / stacey body / 17/02/2009 (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from 75 arlington avenue london N1 7BA (1 page) |
20 May 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
20 May 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Secretary's particulars changed (1 page) |
21 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
21 February 2008 | Return made up to 11/02/08; full list of members (2 pages) |
21 February 2008 | Director's particulars changed (1 page) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
31 December 2007 | Total exemption full accounts made up to 28 February 2007 (11 pages) |
28 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
27 February 2007 | Registered office changed on 27/02/07 from: 39-41 north road london N7 9DP (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
27 February 2007 | Registered office changed on 27/02/07 from: 39-41 north road london N7 9DP (1 page) |
27 February 2007 | Director's particulars changed (1 page) |
18 September 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
18 September 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
3 August 2006 | Secretary's particulars changed (1 page) |
3 August 2006 | Secretary's particulars changed (1 page) |
28 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
28 March 2006 | Return made up to 11/02/06; full list of members (6 pages) |
20 June 2005 | Registered office changed on 20/06/05 from: 39-41 north road london N7 8AB (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: 39-41 north road london N7 8AB (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: unit 15 ellingford road london fields london E8 3PA (1 page) |
9 June 2005 | Registered office changed on 09/06/05 from: unit 15 ellingford road london fields london E8 3PA (1 page) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New secretary appointed (2 pages) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | Director resigned (1 page) |
30 March 2005 | New director appointed (2 pages) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 February 2005 | Director resigned (1 page) |
22 February 2005 | Secretary resigned (1 page) |
22 February 2005 | Registered office changed on 22/02/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
22 February 2005 | Director resigned (1 page) |
11 February 2005 | Incorporation (16 pages) |
11 February 2005 | Incorporation (16 pages) |