UKBizDB.co.uk

S.B.R DESIGN CONSULTANTS LIMITED

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

This company is commonly known as S.b.r Design Consultants Limited. The company was founded 33 years ago and was given the registration number 02608804. The firm's registered office is in LONDON. You can find them at 31 Old Union Yard Arches, 229 Union Street, London, . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:S.B.R DESIGN CONSULTANTS LIMITED
Company Number:02608804
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1991
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:31 Old Union Yard Arches, 229 Union Street, London, England, SE1 0LR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Borough High Street, London, England, SE1 1JA

Secretary17 January 2022Active
201, Borough High Street, London, England, SE1 1JA

Director21 December 2007Active
201, Borough High Street, London, England, SE1 1JA

Director01 March 2013Active
8 Cranstone Court, Sidcup, DA14 4BZ

Secretary03 May 1991Active
31 Old Union Yard Arches, 229 Union Street, London, England, SE1 0LR

Secretary14 January 2011Active
The Grange Church Hill, Slindon, Arundel, BN18 0RD

Secretary01 June 1996Active
The Grange Church Hill, Slindon, Arundel, BN18 0RD

Secretary10 April 1995Active
15 Trenear Close, Orpington, BR6 9XT

Secretary26 September 1997Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary02 May 1991Active
201, Borough High Street, London, England, SE1 1JA

Director02 December 2015Active
99 Belsize Lane, Belsize Park, London, NW3 5AU

Director09 August 1996Active
Garden Flat 3 Shell Road, Ladywell, London, SE13 7TW

Director03 May 1991Active
Garden Flat 3 Shell Road, Ladywell, London, SE13 7TW

Director-Active
The Old Police House, Salters Lane, Lower Moor, Pershore, WR10 2PQ

Director13 September 2007Active
8 Cranstone Court, Sidcup, DA14 4BZ

Director-Active
40 Bathurst Mews, London, W2 2SB

Director09 August 1996Active
67 Camberley Avenue, London, SW20 0BG

Director09 February 1993Active
Byworth Lea, Byworth, Petworth, England, GU28 0HQ

Director01 June 1996Active
The Grange Church Hill, Slindon, Arundel, BN18 0RD

Director10 April 1995Active
25 Warmington Road, London, SE24 9LA

Director03 May 1991Active
1 Holly Lodge, Oatlands Chase, Weybridge, KT13 9RD

Director21 October 1996Active
15 Trenear Close, Orpington, BR6 9XT

Director16 February 2000Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director02 May 1991Active

People with Significant Control

Mr Ian George Tasney
Notified on:30 April 2016
Status:Active
Date of birth:May 1949
Nationality:British
Country of residence:England
Address:201, Borough High Street, London, England, SE1 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Rushton
Notified on:30 April 2016
Status:Active
Date of birth:October 1949
Nationality:British
Country of residence:England
Address:201, Borough High Street, London, England, SE1 1JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2023-05-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-09-16Officers

Change person director company with change date.

Download
2022-08-17Address

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

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-03-01Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Officers

Appoint person secretary company with name date.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-12Officers

Termination secretary company with name termination date.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-04-09Accounts

Accounts with accounts type total exemption full.

Download
2020-05-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-05-21Persons with significant control

Change to a person with significant control.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type total exemption full.

Download
2018-05-05Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-26Address

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

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.