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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
201, Borough High Street, London, England, SE1 1JA | Secretary | 17 January 2022 | Active |
201, Borough High Street, London, England, SE1 1JA | Director | 21 December 2007 | Active |
201, Borough High Street, London, England, SE1 1JA | Director | 01 March 2013 | Active |
8 Cranstone Court, Sidcup, DA14 4BZ | Secretary | 03 May 1991 | Active |
31 Old Union Yard Arches, 229 Union Street, London, England, SE1 0LR | Secretary | 14 January 2011 | Active |
The Grange Church Hill, Slindon, Arundel, BN18 0RD | Secretary | 01 June 1996 | Active |
The Grange Church Hill, Slindon, Arundel, BN18 0RD | Secretary | 10 April 1995 | Active |
15 Trenear Close, Orpington, BR6 9XT | Secretary | 26 September 1997 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 02 May 1991 | Active |
201, Borough High Street, London, England, SE1 1JA | Director | 02 December 2015 | Active |
99 Belsize Lane, Belsize Park, London, NW3 5AU | Director | 09 August 1996 | Active |
Garden Flat 3 Shell Road, Ladywell, London, SE13 7TW | Director | 03 May 1991 | Active |
Garden Flat 3 Shell Road, Ladywell, London, SE13 7TW | Director | - | Active |
The Old Police House, Salters Lane, Lower Moor, Pershore, WR10 2PQ | Director | 13 September 2007 | Active |
8 Cranstone Court, Sidcup, DA14 4BZ | Director | - | Active |
40 Bathurst Mews, London, W2 2SB | Director | 09 August 1996 | Active |
67 Camberley Avenue, London, SW20 0BG | Director | 09 February 1993 | Active |
Byworth Lea, Byworth, Petworth, England, GU28 0HQ | Director | 01 June 1996 | Active |
The Grange Church Hill, Slindon, Arundel, BN18 0RD | Director | 10 April 1995 | Active |
25 Warmington Road, London, SE24 9LA | Director | 03 May 1991 | Active |
1 Holly Lodge, Oatlands Chase, Weybridge, KT13 9RD | Director | 21 October 1996 | Active |
15 Trenear Close, Orpington, BR6 9XT | Director | 16 February 2000 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 02 May 1991 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Change person director company with change date. | Download |
2022-08-17 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Officers | Appoint person secretary company with name date. | Download |
2022-01-12 | Officers | Termination director company with name termination date. | Download |
2022-01-12 | Officers | Termination secretary company with name termination date. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Officers | Termination director company with name termination date. | Download |
2019-05-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Address | Change registered office address company with date old address new address. | Download |
2017-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.