Warning: file_put_contents(c/c0eb0c57bc57c562708c91e86b0e0f47.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Sfam Limited, EN6 4NX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SFAM LIMITED

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

This company is commonly known as Sfam Limited. The company was founded 11 years ago and was given the registration number 08430525. The firm's registered office is in POTTERS BAR. You can find them at 18 Church Lane, Northaw, Potters Bar, Herts. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:SFAM LIMITED
Company Number:08430525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2013
End of financial year:11 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:18 Church Lane, Northaw, Potters Bar, Herts, EN6 4NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Birchwood Road, Petts Wood, Orpington, England, BR5 1NX

Director11 March 2014Active
49, Birchwood Road, Petts Wood, Orpington, England, BR5 1NX

Director01 October 2016Active
Ground Floor, 21 New Street, London, United Kingdom, EC2M 4HR

Director05 March 2013Active
Ground Floor, 21 New Street, London, United Kingdom, EC2M 4HR

Secretary05 March 2013Active
Ground Floor, 21 New Street, London, United Kingdom, EC2M 4HR

Director05 March 2013Active

People with Significant Control

Mr Nicholas Anthony Stewart
Notified on:05 March 2020
Status:Active
Date of birth:September 1993
Nationality:British
Address:Suite Wg3, The Officers' Mess Business Centre, Cambridge, CB22 4QH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Katherine Glenys Arman
Notified on:01 October 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:49, Birchwood Road, Orpington, England, BR5 1NX
Nature of control:
  • Significant influence or control
Mr Darren Mark Arman
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:49 Birchwood, Birchwood Road, Orpington, England, BR5 1NX
Nature of control:
  • Significant influence or control
Mr John Neil Stewart
Notified on:06 April 2016
Status:Active
Date of birth:October 1953
Nationality:British
Address:Suite Wg3, The Officers' Mess Business Centre, Cambridge, CB22 4QH
Nature of control:
  • Ownership of shares 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette dissolved liquidation.

Download
2024-01-02Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-03-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-12-07Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-03-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-20Address

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

Download
2021-01-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-20Resolution

Resolution.

Download
2021-01-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-14Accounts

Change account reference date company previous extended.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-15Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Address

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

Download
2016-10-13Officers

Appoint person director company with name date.

Download
2016-06-09Accounts

Accounts with accounts type total exemption full.

Download
2016-03-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.