S.B.R DESIGN CONSULTANTS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Administrator's progress report

View Document

07/01/257 January 2025 Notice of deemed approval of proposals

View Document

19/12/2419 December 2024 Statement of affairs with form AM02SOA

View Document

03/12/243 December 2024 Registered office address changed from 201 Borough High Street London SE1 1JA England to Fts Recovery Ground Floor, Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on 2024-12-03

View Document

02/12/242 December 2024 Statement of administrator's proposal

View Document

12/11/2412 November 2024 Appointment of an administrator

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

05/12/225 December 2022 Termination of appointment of Timothy John Cowan as a director on 2022-11-30

View Document

16/09/2216 September 2022 Director's details changed for Gavin Tuck on 2022-08-17

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

25/04/2225 April 2022 Satisfaction of charge 5 in full

View Document

01/03/221 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/01/2228 January 2022 Appointment of Mr Loïc Aymar Van Dongen as a secretary on 2022-01-17

View Document

12/01/2212 January 2022 Termination of appointment of Ian George Tasney as a secretary on 2021-12-30

View Document

12/01/2212 January 2022 Termination of appointment of Ian George Tasney as a director on 2021-12-30

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN RUSHTON

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR IAN GEORGE TASNEY / 21/05/2019

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

01/03/191 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/05/185 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

01/02/181 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM 5 WOOTTON STREET LONDON SE1 8TG

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

24/02/1724 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

29/01/1729 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/01/1729 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/01/1729 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/01/1729 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

08/11/168 November 2016 APPOINTMENT TERMINATED, DIRECTOR TIM LEWIS

View Document

25/05/1625 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

29/02/1629 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

10/12/1510 December 2015 DIRECTOR APPOINTED MR TIMOTHY JOHN COWAN

View Document

11/05/1511 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

02/02/152 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

07/05/147 May 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

26/02/1426 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

13/05/1313 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE TASNEY / 01/05/2013

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR ABDUL FARHAN URFI

View Document

04/03/134 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN TUCK / 22/05/2012

View Document

23/05/1223 May 2012 Annual return made up to 2 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE TASNEY / 22/05/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIM LEWIS / 22/05/2012

View Document

15/02/1215 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

09/05/119 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY JASON WITHERS

View Document

26/01/1126 January 2011 SECRETARY APPOINTED MR IAN GEORGE TASNEY

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, DIRECTOR JASON WITHERS

View Document

13/12/1013 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN TUCK / 06/12/2010

View Document

17/09/1017 September 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIM LEWIS / 02/05/2010

View Document

17/05/1017 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN GEORGE TASNEY / 02/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RUSHTON / 02/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN TUCK / 02/05/2010

View Document

25/02/1025 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR CHI TSANG

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

02/06/082 June 2008 DIRECTOR APPOINTED GAVIN TUCK

View Document

27/05/0827 May 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 88 CAMBERWELL ROAD LONDON SE5 0EG

View Document

29/09/0629 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

23/05/0623 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/065 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

01/06/051 June 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

18/05/0118 May 2001 RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

30/06/0030 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0025 May 2000 RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 RETURN MADE UP TO 02/05/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 02/05/98; FULL LIST OF MEMBERS

View Document

06/02/986 February 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

02/02/982 February 1998 NEW SECRETARY APPOINTED

View Document

02/02/982 February 1998 SECRETARY RESIGNED

View Document

03/06/973 June 1997 RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

15/11/9615 November 1996 DIRECTOR RESIGNED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

19/08/9619 August 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

06/06/966 June 1996 SECRETARY RESIGNED

View Document

06/06/966 June 1996 NEW SECRETARY APPOINTED

View Document

02/06/962 June 1996 RETURN MADE UP TO 02/05/96; FULL LIST OF MEMBERS

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

29/06/9529 June 1995 RETURN MADE UP TO 02/05/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

11/11/9411 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 02/05/94; NO CHANGE OF MEMBERS

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 02/05/93; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 DIRECTOR RESIGNED

View Document

24/03/9324 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9324 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/9324 February 1993 Memorandum and Articles of Association

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

14/09/9214 September 1992 DIRECTOR RESIGNED

View Document

03/06/923 June 1992 RETURN MADE UP TO 02/05/92; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9113 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

13/12/9113 December 1991 DIRECTOR RESIGNED

View Document

13/12/9113 December 1991 SECRETARY RESIGNED

View Document

11/07/9111 July 1991 REGISTERED OFFICE CHANGED ON 11/07/91 FROM: 6 GREAT QUEEN STREET LONDON WC2B 5DG

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N166XZ

View Document

10/07/9110 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company