About

Registered Number: 02608804
Date of Incorporation: 02/05/1991 (33 years ago)
Company Status: Active
Registered Address: 31 Old Union Yard Arches, 229 Union Street, London, SE1 0LR,

 

Having been setup in 1991, S.B.R Design Consultants Ltd are based in London, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are 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 at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.