Company NameSBM Groupe Ltd
DirectorSebastien Pascal Lelong
Company StatusActive - Proposal to Strike off
Company Number11898784
CategoryPrivate Limited Company
Incorporation Date22 March 2019(5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Sebastien Pascal Lelong
Date of BirthJune 1994 (Born 29 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 2020(1 year, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1-6 154 Holloway Road
London
N7 8DD
Director NameMr Renaud Jean Georges Trouilloud
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed22 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 East Acton Lane
London
W3 7EG
Director NameMr Jan Peter Van Den Berg
Date of BirthMarch 1978 (Born 46 years ago)
NationalityDutch
StatusResigned
Appointed01 May 2019(1 month, 1 week after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 East Acton Lane
London
W3 7EG
Director NameMr Adam Benamara
Date of BirthAugust 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed15 February 2020(11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1, 5 St. Johns Wood Road
London
NW8 8RB

Location

Registered AddressFlat 1-6 154 Holloway Road
London
N7 8DD
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 April 2022 (2 years ago)
Next Return Due3 May 2023 (overdue)

Filing History

12 December 2023Compulsory strike-off action has been suspended (1 page)
31 October 2023First Gazette notice for compulsory strike-off (1 page)
6 June 2023Compulsory strike-off action has been discontinued (1 page)
5 June 2023Confirmation statement made on 19 April 2022 with no updates (3 pages)
6 April 2023Compulsory strike-off action has been suspended (1 page)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
20 April 2022Compulsory strike-off action has been discontinued (1 page)
19 April 2022Confirmation statement made on 15 March 2022 with updates (3 pages)
19 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
12 April 2022Compulsory strike-off action has been suspended (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
15 March 2021Notification of Sebastien Pascal Lelong as a person with significant control on 1 October 2020 (2 pages)
15 March 2021Confirmation statement made on 15 March 2021 with updates (4 pages)
15 March 2021Termination of appointment of Adam Benamara as a director on 1 October 2020 (1 page)
15 March 2021Cessation of Adam Benamara as a person with significant control on 1 October 2020 (1 page)
15 March 2021Appointment of Mr Sebastien Pascal Lelong as a director on 1 October 2020 (2 pages)
15 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
15 March 2021Registered office address changed from Flat 1 5 st. Johns Wood Road London NW8 8RB England to Flat 1-6 154 Holloway Road London N7 8DD on 15 March 2021 (1 page)
23 July 2020Confirmation statement made on 23 July 2020 with updates (3 pages)
15 June 2020Registered office address changed from Flat 1, 5 st. Johns Wood Road London NW8 8RB England to Flat 1 5 st. Johns Wood Road London NW8 8RB on 15 June 2020 (1 page)
15 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
15 June 2020Appointment of Mr Adam Benamara as a director on 15 February 2020 (2 pages)
15 June 2020Notification of Adam Benamara as a person with significant control on 15 February 2020 (2 pages)
15 June 2020Registered office address changed from 30 East Acton Lane London W3 7EG England to Flat 1, 5 st. Johns Wood Road London NW8 8RB on 15 June 2020 (1 page)
15 June 2020Termination of appointment of Jan Peter Van Den Berg as a director on 15 February 2020 (1 page)
9 June 2020Registered office address changed from Flat 208 Marble Arch Apartement 11 Harrowby Street London W1H 5PQ United Kingdom to 30 East Acton Lane London W3 7EG on 9 June 2020 (1 page)
9 June 2020Appointment of Mr Jan Peter Van Den Berg as a director on 1 May 2019 (2 pages)
9 June 2020Termination of appointment of Renaud Jean Georges Trouilloud as a director on 1 May 2019 (1 page)
9 June 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
9 June 2020Cessation of Renaud Jean Georges Trouilloud as a person with significant control on 1 May 2019 (1 page)
22 March 2019Incorporation
Statement of capital on 2019-03-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)