This company is commonly known as Sb Loan Administration Limited. The company was founded 25 years ago and was given the registration number 03694847. The firm's registered office is in SURREY. You can find them at Pixham End, Dorking, Surrey, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | SB LOAN ADMINISTRATION LIMITED |
---|---|---|
Company Number | : | 03694847 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 January 1999 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pixham End, Dorking, Surrey, RH4 1QA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Corporate Secretary | 17 March 2017 | Active |
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 08 December 2020 | Active |
30, Finsbury Square, London, EC2A 1AG | Director | 08 December 2020 | Active |
10 Eglington Road, London, E4 7AN | Secretary | 22 January 1999 | Active |
Severals, Oakwood, Chichester, PO18 9AL | Secretary | 08 June 2007 | Active |
16 Broad Street, Warwick, CV34 4LT | Secretary | 01 June 2004 | Active |
Avon House, High Street, Welford-On-Avon, Stratford-Upon-Avon, England, CV37 8EA | Secretary | 30 November 2002 | Active |
Pixham End, Dorking, Surrey, RH4 1QA | Secretary | 31 December 2009 | Active |
58 Oxhey Avenue, Watford, WD1 4HA | Secretary | 31 August 1999 | Active |
71 Park Road, Brentwood, CM14 4TU | Secretary | 13 September 1999 | Active |
The Old Vicarage, High Street, Bidford On Avon, B50 4BQ | Secretary | 30 May 2000 | Active |
Pixham End, Dorking, United Kingdom, RH4 1QA | Corporate Secretary | 27 April 2012 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 13 January 1999 | Active |
29 Marloes Road, London, W8 6LG | Director | 15 January 2004 | Active |
Pixham End, Dorking, Surrey, RH4 1QA | Director | 24 September 2015 | Active |
4 Campden Hill Square, London, W8 7LB | Director | 14 December 1999 | Active |
Pixham End, Dorking, Surrey, England, RH4 1QA | Director | 15 January 2004 | Active |
47, Montagu Square, Westminster, London, United Kingdom, W1H 2LW | Director | 23 June 2015 | Active |
Highfield House, Cleves Lane, Upton Grey, RG25 2RG | Director | 25 November 2003 | Active |
10 Eglington Road, London, E4 7AN | Director | 22 January 1999 | Active |
Mallams, 62 High Street, Milton, OX14 4EJ | Director | 25 November 2003 | Active |
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ | Director | 29 June 2020 | Active |
120 East Road, London, N1 6AA | Nominee Director | 13 January 1999 | Active |
Pixham End, Dorking, Surrey, RH4 1QA | Director | 29 June 2020 | Active |
Pixham End, Dorking, Surrey, RH4 1QA | Director | 11 August 2011 | Active |
Pixham End, Dorking, Surrey, England, RH4 1QA | Director | 01 July 2010 | Active |
Pixham End, Dorking, Surrey, RH4 1QA | Director | 27 July 2017 | Active |
Culfe, Bampton Road, Clanfield, OX18 2RG | Director | 15 January 2004 | Active |
Pixham End, Dorking, Surrey, England, RH4 1QA | Director | 06 December 2007 | Active |
90 Ranelagh Road, Ealing, London, W5 5RP | Director | 30 May 2000 | Active |
Pixham End, Dorking, Surrey, RH4 1QA | Director | 08 January 2014 | Active |
2 Carlyle Mansions, Cheyne Walk, London, SW3 5LS | Director | 22 January 1999 | Active |
71 Park Road, Brentwood, CM14 4TU | Director | 13 September 1999 | Active |
26 Kings Coughton Lane, Kings Coughton, Alcester, B49 5QE | Director | 25 November 2003 | Active |
26 Kings Coughton Lane, Kings Coughton, Alcester, B49 5QE | Director | 30 May 2000 | Active |
Sesame Bankhall Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Pixham End, Dorking, United Kingdom, RH4 1QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-17 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2020-12-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-12-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-12-19 | Resolution | Resolution. | Download |
2020-12-19 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Termination director company with name termination date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-12-14 | Officers | Appoint person director company with name date. | Download |
2020-07-02 | Officers | Termination director company with name termination date. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-30 | Officers | Appoint person director company with name date. | Download |
2020-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-29 | Accounts | Accounts with accounts type small. | Download |
2017-09-11 | Officers | Termination director company with name termination date. | Download |
2017-09-11 | Officers | Appoint person director company with name date. | Download |
2017-06-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Officers | Appoint corporate secretary company with name date. | Download |
2017-03-20 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.