S.B.R Design Consultants Ltd was registered on 02 May 1991 and are based in London. Currently we aren't aware of the number of employees at the this business. There are 9 directors listed as Tasney, Ian George, Cowan, Timothy John, Tuck, Gavin, Green, Corrine Susan Jane, Lewis, Tim, Morrissey, David J, Stewart, Ian Burnett Campbell, Taylor, Phillip R, Withers, Jason Adam for S.B.R Design Consultants Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COWAN, Timothy John | 02 December 2015 | - | 1 |
TUCK, Gavin | 21 December 2007 | - | 1 |
GREEN, Corrine Susan Jane | 09 August 1996 | 30 April 1997 | 1 |
LEWIS, Tim | 13 September 2007 | 26 October 2016 | 1 |
MORRISSEY, David J | N/A | 10 April 1995 | 1 |
STEWART, Ian Burnett Campbell | 09 February 1993 | 21 October 1996 | 1 |
TAYLOR, Phillip R | 03 May 1991 | 12 March 1993 | 1 |
WITHERS, Jason Adam | 16 February 2000 | 14 January 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TASNEY, Ian George | 14 January 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 09 May 2020 | |
AA - Annual Accounts | 25 February 2020 | |
TM01 - Termination of appointment of director | 24 July 2019 | |
PSC04 - N/A | 21 May 2019 | |
CS01 - N/A | 13 May 2019 | |
AA - Annual Accounts | 01 March 2019 | |
CS01 - N/A | 05 May 2018 | |
AA - Annual Accounts | 01 February 2018 | |
AD01 - Change of registered office address | 26 September 2017 | |
CS01 - N/A | 05 May 2017 | |
AA - Annual Accounts | 24 February 2017 | |
MR04 - N/A | 29 January 2017 | |
MR04 - N/A | 29 January 2017 | |
MR04 - N/A | 29 January 2017 | |
MR04 - N/A | 29 January 2017 | |
TM01 - Termination of appointment of director | 08 November 2016 | |
AR01 - Annual Return | 25 May 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AP01 - Appointment of director | 10 December 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AA - Annual Accounts | 02 February 2015 | |
AR01 - Annual Return | 07 May 2014 | |
AA - Annual Accounts | 26 February 2014 | |
AR01 - Annual Return | 13 May 2013 | |
CH01 - Change of particulars for director | 13 May 2013 | |
AP01 - Appointment of director | 14 March 2013 | |
AA - Annual Accounts | 04 March 2013 | |
MG01 - Particulars of a mortgage or charge | 21 July 2012 | |
AR01 - Annual Return | 23 May 2012 | |
CH01 - Change of particulars for director | 23 May 2012 | |
CH01 - Change of particulars for director | 22 May 2012 | |
CH01 - Change of particulars for director | 22 May 2012 | |
AA - Annual Accounts | 15 February 2012 | |
AR01 - Annual Return | 09 May 2011 | |
TM01 - Termination of appointment of director | 26 January 2011 | |
AP03 - Appointment of secretary | 26 January 2011 | |
TM02 - Termination of appointment of secretary | 26 January 2011 | |
CH01 - Change of particulars for director | 13 December 2010 | |
AA - Annual Accounts | 17 September 2010 | |
AR01 - Annual Return | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
CH01 - Change of particulars for director | 17 May 2010 | |
AA - Annual Accounts | 25 February 2010 | |
363a - Annual Return | 29 May 2009 | |
288b - Notice of resignation of directors or secretaries | 07 April 2009 | |
AA - Annual Accounts | 03 April 2009 | |
288a - Notice of appointment of directors or secretaries | 02 June 2008 | |
363a - Annual Return | 27 May 2008 | |
AA - Annual Accounts | 31 March 2008 | |
288a - Notice of appointment of directors or secretaries | 27 September 2007 | |
363a - Annual Return | 29 May 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 29 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 May 2007 | |
AA - Annual Accounts | 04 April 2007 | |
287 - Change in situation or address of Registered Office | 22 December 2006 | |
395 - Particulars of a mortgage or charge | 29 September 2006 | |
363a - Annual Return | 24 May 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 May 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 May 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 04 April 2005 | |
363s - Annual Return | 11 May 2004 | |
AA - Annual Accounts | 30 March 2004 | |
363s - Annual Return | 22 May 2003 | |
AA - Annual Accounts | 04 March 2003 | |
363s - Annual Return | 20 May 2002 | |
AA - Annual Accounts | 02 April 2002 | |
363s - Annual Return | 18 May 2001 | |
AA - Annual Accounts | 03 April 2001 | |
395 - Particulars of a mortgage or charge | 30 June 2000 | |
363s - Annual Return | 25 May 2000 | |
AA - Annual Accounts | 31 March 2000 | |
288a - Notice of appointment of directors or secretaries | 24 February 2000 | |
363s - Annual Return | 18 May 1999 | |
AA - Annual Accounts | 21 January 1999 | |
363s - Annual Return | 01 June 1998 | |
AA - Annual Accounts | 06 February 1998 | |
288b - Notice of resignation of directors or secretaries | 02 February 1998 | |
288a - Notice of appointment of directors or secretaries | 02 February 1998 | |
363s - Annual Return | 03 June 1997 | |
288b - Notice of resignation of directors or secretaries | 30 May 1997 | |
288a - Notice of appointment of directors or secretaries | 27 November 1996 | |
AA - Annual Accounts | 19 November 1996 | |
288b - Notice of resignation of directors or secretaries | 15 November 1996 | |
288 - N/A | 19 August 1996 | |
288 - N/A | 19 August 1996 | |
288 - N/A | 06 June 1996 | |
288 - N/A | 06 June 1996 | |
288 - N/A | 06 June 1996 | |
288 - N/A | 06 June 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 June 1996 | |
363s - Annual Return | 02 June 1996 | |
AA - Annual Accounts | 15 September 1995 | |
363s - Annual Return | 29 June 1995 | |
288 - N/A | 25 May 1995 | |
AA - Annual Accounts | 11 November 1994 | |
363s - Annual Return | 27 April 1994 | |
AA - Annual Accounts | 02 December 1993 | |
363b - Annual Return | 20 May 1993 | |
288 - N/A | 26 March 1993 | |
395 - Particulars of a mortgage or charge | 24 March 1993 | |
MEM/ARTS - N/A | 24 February 1993 | |
288 - N/A | 16 February 1993 | |
AA - Annual Accounts | 15 February 1993 | |
288 - N/A | 14 September 1992 | |
363b - Annual Return | 03 June 1992 | |
395 - Particulars of a mortgage or charge | 18 February 1992 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 December 1991 | |
288 - N/A | 13 December 1991 | |
288 - N/A | 13 December 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 December 1991 | |
287 - Change in situation or address of Registered Office | 11 July 1991 | |
288 - N/A | 10 July 1991 | |
288 - N/A | 10 July 1991 | |
288 - N/A | 10 July 1991 | |
287 - Change in situation or address of Registered Office | 10 July 1991 | |
NEWINC - New incorporation documents | 02 May 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit agreement | 09 July 2012 | Outstanding |
N/A |
Rent deposit deed | 26 September 2006 | Fully Satisfied |
N/A |
Mortgage debenture | 23 June 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 15 March 1993 | Fully Satisfied |
N/A |
Mortgage debenture | 31 January 1992 | Fully Satisfied |
N/A |