UKBizDB.co.uk

S B FINANCIAL MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as S B Financial Management Limited. The company was founded 32 years ago and was given the registration number 02690914. The firm's registered office is in LONDON. You can find them at 3rd Floor 12, Gough Square, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:S B FINANCIAL MANAGEMENT LIMITED
Company Number:02690914
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 1992
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:3rd Floor 12, Gough Square, London, EC4A 3DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor 12, Gough Square, London, EC4A 3DW

Secretary26 January 2005Active
3rd Floor 12, Gough Square, London, EC4A 3DW

Director30 April 2010Active
3rd Floor 12, Gough Square, London, EC4A 3DW

Director30 April 2010Active
37 Warren Street, London, W1P 5PD

Nominee Secretary26 February 1992Active
18 Bentinck Street, London, W1U 2AR

Secretary01 July 1993Active
26 Lodge Avenue, Elstree, WD6 3ND

Secretary06 March 1992Active
Dunford House Guildford Road, Ottershaw, Chertsey, KT16 0QW

Director31 January 2002Active
34 Holm Grove, Hillingdon, Uxbridge, UB10 9LH

Director06 March 1992Active
The Garden Flat 45 Priory Road, South Hampstead, London, NW6 4NS

Director06 April 1993Active
36 Hale Court, Farnham, GU9 0NQ

Director06 March 1992Active
Alldens Heath Munstead Heath Road, Godalming, GU8 4AR

Director06 March 1992Active
43 Cambridge Drive, Lee, London, SE12 8AG

Director06 March 1992Active
18 Bentinck Street, London, W1U 2AR

Director06 March 1992Active
54 Oakington Avenue, Little Chalfont, Amersham, HP6 6ST

Director06 March 1992Active
26 Lodge Avenue, Elstree, WD6 3ND

Director06 March 1992Active
14 Dry Hill Park Road, Tonbridge, TN10 3BN

Director06 March 1992Active
17 South Border, Purley, CR8 3LL

Director06 March 1992Active
37 Warren Street, London, W1P 5PD

Corporate Nominee Director26 February 1992Active

People with Significant Control

Practice Management Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, 12 Gough Square, London, England, EC4A 3DW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-08-09Gazette

Gazette dissolved voluntary.

Download
2022-05-24Gazette

Gazette notice voluntary.

Download
2022-05-13Dissolution

Dissolution application strike off company.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2022-01-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-08Accounts

Accounts with accounts type micro entity.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-30Accounts

Accounts with accounts type micro entity.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type micro entity.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-02-09Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-27Accounts

Accounts with accounts type total exemption small.

Download
2014-02-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-17Officers

Change person director company with change date.

Download
2014-02-17Officers

Change person director company with change date.

Download
2014-02-17Officers

Change person secretary company with change date.

Download
2014-01-06Accounts

Accounts with accounts type total exemption small.

Download
2013-02-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.