SBJ PROFESSIONAL TRUSTEES LIMITED

1 More London Place, London, SE1 2AF
StatusLIQUIDATION
Company No.02547932
CategoryPrivate Limited Company
Incorporated12 Oct 1990
Age33 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

SBJ PROFESSIONAL TRUSTEES LIMITED is an liquidation private limited company with number 02547932. It was incorporated 33 years, 7 months, 18 days ago, on 12 October 1990. The company address is 1 More London Place, London, SE1 2AF.



Company Fillings

Move registers to sail company with new address

Date: 24 Jan 2024

Category: Address

Type: AD03

New address: 65 Gresham Street London EC2V 7NQ

Documents

View document PDF

Change sail address company with new address

Date: 24 Jan 2024

Category: Address

Type: AD02

New address: 65 Gresham Street London EC2V 7NQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 24 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 24 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jan 2024

Action Date: 23 Jan 2024

Category: Address

Type: AD01

Old address: 65 Gresham Street London EC2V 7NQ England

New address: 1 More London Place London SE1 2AF

Change date: 2024-01-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 26 Jul 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 26 Jul 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 26 Jul 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-21

Officer name: Andrew John Bowman

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Frans Vanoverschelde

Appointment date: 2022-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2021

Action Date: 10 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-10

Officer name: Francesca Anne Todd

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Bowman

Appointment date: 2021-12-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2021

Action Date: 24 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-09-24

Psc name: Capita Employee Benefits Holdings Limited

Documents

View document PDF

Change corporate director company with change date

Date: 08 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Capita Corporate Director Limited

Change date: 2020-09-24

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Oct 2020

Action Date: 24 Sep 2020

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2020-09-24

Officer name: Capita Group Secretary Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2020

Action Date: 24 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-24

New address: 65 Gresham Street London EC2V 7NQ

Old address: 30 Berners Street London W1T 3LR England

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Capita Employee Benefits Holdings Limited

Change date: 2016-04-06

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2019

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Capita Employee Benefits Holdings Limited

Change date: 2018-10-01

Documents

View document PDF

Change corporate director company with change date

Date: 03 Apr 2019

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2018-06-15

Officer name: Capita Corporate Director Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 03 Apr 2019

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Capita Group Secretary Limited

Change date: 2018-06-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jun 2018

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Mrs Francesca Anne Todd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2018

Action Date: 15 Jun 2018

Category: Address

Type: AD01

New address: 30 Berners Street London W1T 3LR

Old address: 17 Rochester Row London SW1P 1QT

Change date: 2018-06-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-05

Officer name: Nicholas Edward Latner

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-03-05

Officer name: Mrs Francesca Anne Todd

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-03-05

Officer name: Susan Lesley Ring

Documents

View document PDF

Appoint corporate director company with name date

Date: 07 Mar 2018

Action Date: 05 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Capita Corporate Director Limited

Appointment date: 2018-03-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-10

Officer name: Simon Edward Hall

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Edward Latner

Appointment date: 2017-02-10

Documents

View document PDF

Second filing of annual return with made up date

Date: 21 Oct 2016

Action Date: 31 Mar 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-22

Officer name: Andrew John Bowman

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 22 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Edward Hall

Appointment date: 2016-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-12-01

Officer name: Mr Andrew John Bowman

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Nicholas Greatorex

Termination date: 2014-12-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Lesley Ring

Appointment date: 2014-08-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Aug 2014

Action Date: 12 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Mckenzie Herbert Burns

Termination date: 2014-08-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Sharp

Documents

View document PDF

Appoint person director company with name

Date: 07 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Nicholas Greatorex

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Crawford

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David William Crawford

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ann Hird

Documents

View document PDF

Auditors resignation company

Date: 21 Sep 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 18 Sep 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Second filing of form with form type

Date: 07 Sep 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: TM01

Documents

View document PDF

Termination director company with name

Date: 17 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Bedford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2012

Action Date: 23 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicholas Mckenzie Herbert Burns

Change date: 2012-04-23

Documents

View document PDF

Capital name of class of shares

Date: 07 Jun 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 07 Jun 2012

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas Mckenzie Herbert Burns

Documents

View document PDF

Appoint corporate secretary company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Capita Group Secretary Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 25 May 2012

Action Date: 25 May 2012

Category: Address

Type: AD01

Change date: 2012-05-25

Old address: 5 Old Broad Street London EC2N 1AD

Documents

View document PDF

Appoint person director company with name

Date: 25 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Norman Bedford

Documents

View document PDF

Termination director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Holt

Documents

View document PDF

Termination director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Anderson

Documents

View document PDF

Termination secretary company with name

Date: 24 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Small

Documents

View document PDF

Appoint person director company with name

Date: 24 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Sharp

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ann Hird

Documents

View document PDF

Resolution

Date: 23 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 23 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-23

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Jeremy Peter Small

Change date: 2010-04-23

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 23 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-23

Officer name: Antony Vincent Alder Holt

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Gray

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Carrodus

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Burgess

Documents

View document PDF

Termination director company with name

Date: 21 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Melrose

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2009

Action Date: 12 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-12

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Antony Vincent Alder Holt

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Peter Gray

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Graham Robert Melrose

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Michael John Burgess

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Charles Carrodus

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 22 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / peter gray / 18/06/2009

Documents

View document PDF


Some Companies

Number:CE009900
Status:ACTIVE
Category:Charitable Incorporated Organisation

FIGHTER GEARS LTD

170 ST. JOHN'S ROAD,LONDON,E17 4JJ

Number:10354565
Status:ACTIVE
Category:Private Limited Company

JPW & SONS (YORKSHIRE) LIMITED

GREENLANDS FARM LUNDHILL LANE,BARNSLEY,S73 0PG

Number:05741324
Status:ACTIVE
Category:Private Limited Company

KENSINGTON COURT (KINGSHURST) MANAGEMENT COMPANY LIMITED

SUITE 1 BYRON BUSINESS CENTRE DUKE STREET,NOTTINGHAM,NG15 7HP

Number:02003964
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PDM PSYCHIATRY LTD

UNIT 7 MULBERRY PLACE,ELTHAM,SE9 6AR

Number:09439852
Status:ACTIVE
Category:Private Limited Company

TITUS SOLUTIONS LTD

76-78 CHURCH STREET,CRAIGAVON,BT62 3EU

Number:NI636281
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source