UKBizDB.co.uk

SB LOAN ADMINISTRATION LIMITED

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

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..

Company Information

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:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Pixham End, Dorking, Surrey, RH4 1QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Corporate Secretary17 March 2017Active
St Helen's, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director08 December 2020Active
30, Finsbury Square, London, EC2A 1AG

Director08 December 2020Active
10 Eglington Road, London, E4 7AN

Secretary22 January 1999Active
Severals, Oakwood, Chichester, PO18 9AL

Secretary08 June 2007Active
16 Broad Street, Warwick, CV34 4LT

Secretary01 June 2004Active
Avon House, High Street, Welford-On-Avon, Stratford-Upon-Avon, England, CV37 8EA

Secretary30 November 2002Active
Pixham End, Dorking, Surrey, RH4 1QA

Secretary31 December 2009Active
58 Oxhey Avenue, Watford, WD1 4HA

Secretary31 August 1999Active
71 Park Road, Brentwood, CM14 4TU

Secretary13 September 1999Active
The Old Vicarage, High Street, Bidford On Avon, B50 4BQ

Secretary30 May 2000Active
Pixham End, Dorking, United Kingdom, RH4 1QA

Corporate Secretary27 April 2012Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary13 January 1999Active
29 Marloes Road, London, W8 6LG

Director15 January 2004Active
Pixham End, Dorking, Surrey, RH4 1QA

Director24 September 2015Active
4 Campden Hill Square, London, W8 7LB

Director14 December 1999Active
Pixham End, Dorking, Surrey, England, RH4 1QA

Director15 January 2004Active
47, Montagu Square, Westminster, London, United Kingdom, W1H 2LW

Director23 June 2015Active
Highfield House, Cleves Lane, Upton Grey, RG25 2RG

Director25 November 2003Active
10 Eglington Road, London, E4 7AN

Director22 January 1999Active
Mallams, 62 High Street, Milton, OX14 4EJ

Director25 November 2003Active
St Helens, 1 Undershaft, London, United Kingdom, EC3P 3DQ

Director29 June 2020Active
120 East Road, London, N1 6AA

Nominee Director13 January 1999Active
Pixham End, Dorking, Surrey, RH4 1QA

Director29 June 2020Active
Pixham End, Dorking, Surrey, RH4 1QA

Director11 August 2011Active
Pixham End, Dorking, Surrey, England, RH4 1QA

Director01 July 2010Active
Pixham End, Dorking, Surrey, RH4 1QA

Director27 July 2017Active
Culfe, Bampton Road, Clanfield, OX18 2RG

Director15 January 2004Active
Pixham End, Dorking, Surrey, England, RH4 1QA

Director06 December 2007Active
90 Ranelagh Road, Ealing, London, W5 5RP

Director30 May 2000Active
Pixham End, Dorking, Surrey, RH4 1QA

Director08 January 2014Active
2 Carlyle Mansions, Cheyne Walk, London, SW3 5LS

Director22 January 1999Active
71 Park Road, Brentwood, CM14 4TU

Director13 September 1999Active
26 Kings Coughton Lane, Kings Coughton, Alcester, B49 5QE

Director25 November 2003Active
26 Kings Coughton Lane, Kings Coughton, Alcester, B49 5QE

Director30 May 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-11-17Gazette

Gazette dissolved liquidation.

Download
2021-08-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-19Resolution

Resolution.

Download
2020-12-19Address

Change registered office address company with date old address new address.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Termination director company with name termination date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-07-02Officers

Termination director company with name termination date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-30Officers

Appoint person director company with name date.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-06-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Accounts

Accounts with accounts type small.

Download
2017-09-11Officers

Termination director company with name termination date.

Download
2017-09-11Officers

Appoint person director company with name date.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Officers

Appoint corporate secretary company with name date.

Download
2017-03-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.