SBFI GROUP LIMITED
Status | ACTIVE |
Company No. | 05299222 |
Category | Private Limited Company |
Incorporated | 29 Nov 2004 |
Age | 19 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
SBFI GROUP LIMITED is an active private limited company with number 05299222. It was incorporated 19 years, 6 months, 2 days ago, on 29 November 2004. The company address is 2nd Floor, Landmark House 69 Leadenhall Street And 2nd Floor, Landmark House 69 Leadenhall Street And, London, EC3A 2DB, England.
Company Fillings
Confirmation statement with no updates
Date: 29 Nov 2023
Action Date: 29 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-29
Documents
Accounts with accounts type full
Date: 04 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-29
Documents
Accounts with accounts type full
Date: 26 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 02 Dec 2021
Action Date: 29 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-29
Documents
Accounts with accounts type full
Date: 16 Nov 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 10 Dec 2020
Action Date: 29 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-29
Documents
Accounts with accounts type full
Date: 07 Dec 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-29
Documents
Resolution
Date: 01 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 30 Jul 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2019
Action Date: 29 Mar 2019
Category: Address
Type: AD01
Old address: 1H, 1st Floor, International House 1 st. Katharines Way London E1W 1UN
Change date: 2019-03-29
New address: 2nd Floor, Landmark House 69 Leadenhall Street and 94 and 95 Fenchurch Street London EC3A 2DB
Documents
Confirmation statement with no updates
Date: 29 Nov 2018
Action Date: 29 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-29
Documents
Accounts with accounts type full
Date: 02 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 29 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-29
Documents
Accounts with accounts type full
Date: 09 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 29 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-29
Documents
Accounts with accounts type full
Date: 02 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 06 Apr 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-31
Officer name: Bsc Hons Alan Ferrier Hynd
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 29 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-29
Documents
Accounts with accounts type full
Date: 25 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Appoint person director company with name date
Date: 14 Jan 2015
Action Date: 07 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Mark Finch
Appointment date: 2015-01-07
Documents
Termination director company with name termination date
Date: 14 Jan 2015
Action Date: 05 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Martin Harvey Plumbly
Termination date: 2015-01-05
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2014
Action Date: 29 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-29
Documents
Change registered office address company with date old address new address
Date: 16 Sep 2014
Action Date: 16 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-16
Old address: 1H, 1St Floor International House 1 St Katharine's Way London E1W 1TW England
New address: 1H, 1St Floor, International House 1 St. Katharines Way London E1W 1UN
Documents
Accounts with accounts type full
Date: 29 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Change registered office address company with date old address
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-10
Old address: the Hop Exchange 24 Southwark Street London SE1 1TY
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2013
Action Date: 29 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-29
Documents
Accounts with made up date
Date: 31 Jul 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 29 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-29
Documents
Accounts with made up date
Date: 13 Aug 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change person director company with change date
Date: 11 Jul 2012
Action Date: 10 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-10
Officer name: B Sc Hons Alan Ferrier Hynd
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2011
Action Date: 29 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-29
Documents
Accounts with made up date
Date: 19 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Dec 2010
Action Date: 29 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-29
Documents
Change person director company with change date
Date: 15 Dec 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Thomas Lee Finger
Change date: 2010-06-11
Documents
Appoint person secretary company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Stephen Mark Finch
Documents
Termination secretary company with name
Date: 24 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Hynd
Documents
Accounts with made up date
Date: 07 Jun 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 29 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-29
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 29 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-29
Officer name: Thomas Lee Finger
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 29 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: B Sc Hons Alan Ferrier Hynd
Change date: 2009-11-29
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 29 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-29
Officer name: Andrew Martin Harvey Plumbly
Documents
Legacy
Date: 16 Dec 2009
Category: Capital
Type: 88(2)
Description: Ad 16/09/09-17/09/09\gbp si 14944@1=14944\gbp ic 100000/114944\
Documents
Move registers to sail company
Date: 15 Dec 2009
Category: Address
Type: AD03
Documents
Legacy
Date: 29 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Resolution
Date: 29 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed thomas finger
Documents
Legacy
Date: 24 Sep 2009
Category: Officers
Type: 288b
Description: Appointment terminated director michael mcgowan
Documents
Accounts with made up date
Date: 01 Sep 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 17 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / michael mcgowan / 15/04/2008
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed alan ferrier hynd
Documents
Legacy
Date: 25 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary st james's square secretaries LIMITED
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed andrew martin harvey plumbly
Documents
Accounts with made up date
Date: 21 May 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Resolution
Date: 09 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with made up date
Date: 14 Jun 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 03 May 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/06; no change of members
Documents
Legacy
Date: 20 Dec 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with made up date
Date: 17 Aug 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Resolution
Date: 03 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Aug 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/11/05; full list of members
Documents
Resolution
Date: 05 Sep 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 2005
Category: Address
Type: 287
Description: Registered office changed on 23/02/05 from: 7 savoy court strand london WC2R 0ER
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Feb 2005
Category: Capital
Type: 123
Description: Nc inc already adjusted 21/01/05
Documents
Legacy
Date: 23 Feb 2005
Category: Capital
Type: 88(2)R
Description: Ad 21/01/05--------- £ si 99999@1=99999 £ ic 1/100000
Documents
Resolution
Date: 23 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 07 Jan 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed maxsamba LIMITED\certificate issued on 07/01/05
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BRIARHURST,MANSFIELD,NG18 4LB
Number: | 07078388 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 85, WATERHOUSE BUSINESS CENTRE,CHELMSFORD,CM1 2QE
Number: | 10356687 |
Status: | ACTIVE |
Category: | Private Limited Company |
CDM AND SAFETY SERVICES LIMITED
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11673210 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLCREST MAIN STREET,YORK,YO23 7DA
Number: | 11857399 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRATTON RESIDENTIAL PARKS LIMITED
CUSSINS HOUSE 2ND FLOOR,DONCASTER,DN1 3LW
Number: | 10105975 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O UHY HACKER YOUNG ST JAMES BUILDING,MANCHESTER,M1 6HT
Number: | 04527686 |
Status: | ACTIVE |
Category: | Private Limited Company |