Wimbledon
SW19 2PT
Director Name | Mrs Nicola Gordon |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 College Fields Prince Georges Road Wimbledon SW19 2PT |
Director Name | Mr Simon John Moran |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(6 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 College Fields Prince Georges Road Wimbledon SW19 2PT |
Director Name | Mr David Peter Bateman |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2019(6 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 College Fields Prince Georges Road Wimbledon SW19 2PT |
Director Name | Derek Ernest Prentice |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Brewer |
Country of Residence | United Kingdom |
Correspondence Address | 8 College Fields Prince Georges Road Wimbledon SW19 2PT |
Director Name | Desmond John Smith |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2019(6 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 College Fields Prince Georges Road Wimbledon SW19 2PT |
Website | siba.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01765 640441 |
Telephone region | Ripon |
Registered Address | 8 College Fields Prince Georges Road Wimbledon SW19 2PT |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lavender Fields |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Mark Gordon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,624 |
Current Liabilities | £71,523 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 18 February 2025 (9 months, 2 weeks from now) |
17 May 2018 | Delivered on: 18 May 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
18 May 2015 | Delivered on: 30 May 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
1 June 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
1 March 2023 | Confirmation statement made on 4 February 2023 with updates (5 pages) |
3 November 2022 | Appointment of Derek Ernest Prentice as a director on 28 September 2022 (2 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
14 February 2022 | Confirmation statement made on 4 February 2022 with updates (5 pages) |
2 November 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
17 March 2021 | Confirmation statement made on 4 February 2021 with updates (5 pages) |
17 March 2021 | Termination of appointment of Desmond John Smith as a director on 31 January 2020 (1 page) |
7 January 2021 | Statement of capital following an allotment of shares on 18 December 2019
|
20 May 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 February 2020 | Confirmation statement made on 4 February 2020 with updates (5 pages) |
29 October 2019 | Appointment of Mr David Peter Bateman as a director on 30 June 2019 (2 pages) |
29 October 2019 | Appointment of Desmond John Smith as a director on 30 June 2019 (2 pages) |
9 July 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
30 April 2019 | Change of details for Mr Mark Charles Gordon as a person with significant control on 4 April 2019 (2 pages) |
29 April 2019 | Statement of capital following an allotment of shares on 4 April 2019
|
26 April 2019 | Resolutions
|
18 April 2019 | Appointment of Mr Simon John Moran as a director on 4 April 2019 (2 pages) |
18 April 2019 | Appointment of Mrs Nicola Gordon as a director on 4 April 2019 (2 pages) |
18 February 2019 | Confirmation statement made on 4 February 2019 with updates (5 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
3 July 2018 | Satisfaction of charge 083871720001 in full (4 pages) |
18 May 2018 | Registration of charge 083871720002, created on 17 May 2018 (22 pages) |
7 February 2018 | Confirmation statement made on 4 February 2018 with updates (5 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
7 March 2017 | Change of share class name or designation (2 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
7 March 2017 | Change of share class name or designation (2 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
27 September 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
27 September 2016 | Statement of capital following an allotment of shares on 6 July 2016
|
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 May 2015 | Registration of charge 083871720001, created on 18 May 2015 (36 pages) |
30 May 2015 | Registration of charge 083871720001, created on 18 May 2015 (36 pages) |
19 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
19 March 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Registered office address changed from The Cottage 99 Wimbledon Hill Road London SW19 7QT to 8 College Fields Prince Georges Road Wimbledon SW19 2PT on 19 March 2015 (1 page) |
19 March 2015 | Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
19 March 2015 | Registered office address changed from The Cottage 99 Wimbledon Hill Road London SW19 7QT to 8 College Fields Prince Georges Road Wimbledon SW19 2PT on 19 March 2015 (1 page) |
24 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 October 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Director's details changed for Mr Mark Charles Gordon on 30 September 2013 (2 pages) |
4 February 2014 | Director's details changed for Mr Mark Charles Gordon on 30 September 2013 (2 pages) |
4 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2013 | Incorporation
|
4 February 2013 | Incorporation
|