Company NameSbrail Limited
DirectorsSteven John Bell and Daniel Gareth Hall
Company StatusActive
Company Number06660627
CategoryPrivate Limited Company
Incorporation Date30 July 2008(15 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Steven John Bell
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(14 years after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Daniel Gareth Hall
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2023(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed03 October 2016(8 years, 2 months after company formation)
Appointment Duration7 years, 6 months
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 July 2010)
RoleExecutive
Country of ResidenceScotland
Correspondence Address2 Dunglass Avenue
Glasgow
G2 5TQ
Scotland
Director NameMr Alan Lamont Barr
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2010(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 06 January 2011)
RoleExecutive
Country of ResidenceScotland
Correspondence AddressC/O McClure Naismith Llp 4th Floor, Equitable Hous
47 King William Street
London
EC4R 9AF
Director NameMr Kenneth Malcolm Douglas
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2011(2 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 August 2012)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressKintail House 3 Lister Way
Hamilton Intnl Technology Park, Blantyre
Glasgow
G72 0FT
Scotland
Director NameMr Lindsay Holmes Brown
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2012(4 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 01 August 2018)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3 Lister Way
Hamilton Intnl Technology Park, Blantyre
Glasgow
G72 0FT
Scotland
Director NameMr Pieter Esbach
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(10 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMs Sally Fiona Brooks
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2018(10 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2020)
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressKintail House 3 Lister Way
Hamilton International Park
Blantyre
G72 0FY
Scotland
Director NameMr Colin MacDonald Deuchars
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(11 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr James Richard Parker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2020(12 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameLycidas Nominees Limited (Corporation)
StatusResigned
Appointed30 July 2008(same day as company formation)
Correspondence Address292 St. Vincent Street
Glasgow
G2 5TQ
Scotland

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Lycidas Nominees LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return17 October 2023 (6 months ago)
Next Return Due31 October 2024 (6 months, 2 weeks from now)

Filing History

9 January 2023Termination of appointment of James Richard Parker as a director on 9 January 2023 (1 page)
9 January 2023Appointment of Mr Daniel Gareth Hall as a director on 9 January 2023 (2 pages)
26 October 2022Confirmation statement made on 17 October 2022 with no updates (3 pages)
10 August 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
10 August 2022Appointment of Mr Steven John Bell as a director on 10 August 2022 (2 pages)
15 July 2022Termination of appointment of Colin Macdonald Deuchars as a director on 30 June 2022 (1 page)
3 December 2021Director's details changed for Mr Colin Macdonald Deuchars on 3 December 2021 (2 pages)
18 October 2021Confirmation statement made on 17 October 2021 with no updates (3 pages)
18 August 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
22 October 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
30 September 2020Termination of appointment of Sally Fiona Brooks as a director on 30 September 2020 (1 page)
30 September 2020Appointment of Mr James Richard Parker as a director on 30 September 2020 (2 pages)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
11 December 2019Appointment of Mr Colin Macdonald Deuchars as a director on 10 December 2019 (2 pages)
17 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
4 October 2019Termination of appointment of Pieter Esbach as a director on 15 May 2019 (1 page)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
9 August 2018Termination of appointment of Lindsay Holmes Brown as a director on 1 August 2018 (1 page)
9 August 2018Appointment of Ms Sally Fiona Brooks as a director on 1 August 2018 (2 pages)
9 August 2018Appointment of Mr Pieter Esbach as a director on 1 August 2018 (2 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 5 October 2017 with updates (4 pages)
18 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
18 August 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
3 October 2016Appointment of Babcock Corporate Secretaries Limited as a secretary on 3 October 2016 (2 pages)
3 October 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
3 October 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
3 October 2016Appointment of Babcock Corporate Secretaries Limited as a secretary on 3 October 2016 (2 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
29 September 2016Registered office address changed from C/O Mcclure Naismith Llp 4th Floor, Equitable House 47 King William Street London EC4R 9AF to 33 Wigmore Street London W1U 1QX on 29 September 2016 (1 page)
29 September 2016Registered office address changed from C/O Mcclure Naismith Llp 4th Floor, Equitable House 47 King William Street London EC4R 9AF to 33 Wigmore Street London W1U 1QX on 29 September 2016 (1 page)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 August 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
26 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
7 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
6 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(3 pages)
13 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
13 August 2013Accounts for a dormant company made up to 31 July 2013 (2 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
4 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
28 August 2012Termination of appointment of Kenneth Douglas as a director (1 page)
28 August 2012Appointment of Lindsay Holmes Brown as a director (2 pages)
28 August 2012Termination of appointment of Kenneth Douglas as a director (1 page)
28 August 2012Appointment of Lindsay Holmes Brown as a director (2 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (3 pages)
9 August 2011Director's details changed for Mr Kenneth Malcolm Douglas on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Kenneth Malcolm Douglas on 8 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Kenneth Malcolm Douglas on 8 August 2011 (2 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (3 pages)
8 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 August 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
6 January 2011Appointment of Mr Kenneth Malcolm Douglas as a director (2 pages)
6 January 2011Termination of appointment of Alan Barr as a director (1 page)
6 January 2011Appointment of Mr Kenneth Malcolm Douglas as a director (2 pages)
6 January 2011Termination of appointment of Alan Barr as a director (1 page)
22 October 2010Appointment of Mr Alan Lamont Barr as a director (2 pages)
22 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
22 October 2010Appointment of Mr Alan Lamont Barr as a director (2 pages)
22 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
22 October 2010Annual return made up to 30 July 2010 with a full list of shareholders (3 pages)
22 October 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 October 2010Termination of appointment of Alan Barr as a director (1 page)
4 October 2010Termination of appointment of Lycidas Nominees Limited as a director (1 page)
4 October 2010Termination of appointment of Lycidas Nominees Limited as a director (1 page)
4 October 2010Termination of appointment of Alan Barr as a director (1 page)
11 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
11 August 2009Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 August 2009Return made up to 30/07/09; full list of members (3 pages)
3 August 2009Return made up to 30/07/09; full list of members (3 pages)
14 October 2008Director appointed alan lamont barr (1 page)
14 October 2008Director appointed alan lamont barr (1 page)
11 August 2008Registered office changed on 11/08/2008 from c/o mcclure naismith 4TH floor equitable house 47 king william street london EC4R 9AF (1 page)
11 August 2008Registered office changed on 11/08/2008 from c/o mcclure naismith 4TH floor equitable house 47 king william street london EC4R 9AF (1 page)
30 July 2008Incorporation (19 pages)
30 July 2008Incorporation (19 pages)