About

Registered Number: 02559559
Date of Incorporation: 16/11/1990 (33 years and 4 months ago)
Company Status: Active
Registered Address: Old Church Court, Claylands Road, The Oval, London, SW8 1NZ

 

Based in The Oval, Superb Services Ltd was registered on 16 November 1990, it has a status of "Active". Superb Services Ltd has one director. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DHEVARAJAH, Nathan 16 December 2013 - 1

Filing History

Document Type Date
CS01 - N/A 11 December 2019
CS01 - N/A 20 November 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 30 November 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 08 December 2017
AA - Annual Accounts 25 May 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
AA - Annual Accounts 20 May 2014
AP03 - Appointment of secretary 03 March 2014
TM02 - Termination of appointment of secretary 03 March 2014
AR01 - Annual Return 13 December 2013
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 11 June 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 14 June 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 09 December 2008
AA - Annual Accounts 17 July 2008
363s - Annual Return 01 December 2007
AA - Annual Accounts 31 July 2007
363s - Annual Return 18 December 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 23 November 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 16 December 2003
363s - Annual Return 21 August 2003
AA - Annual Accounts 18 June 2003
AA - Annual Accounts 20 June 2002
363a - Annual Return 18 March 2002
363s - Annual Return 11 December 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 2001
AA - Annual Accounts 02 August 2001
RESOLUTIONS - N/A 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
288b - Notice of resignation of directors or secretaries 19 July 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 19 July 2001
MEM/ARTS - N/A 09 July 2001
CERTNM - Change of name certificate 28 June 2001
363s - Annual Return 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 20 October 2000
288b - Notice of resignation of directors or secretaries 20 October 2000
RESOLUTIONS - N/A 09 October 2000
169 - Return by a company purchasing its own shares 09 October 2000
AA - Annual Accounts 16 May 2000
RESOLUTIONS - N/A 12 May 2000
288b - Notice of resignation of directors or secretaries 12 May 2000
169 - Return by a company purchasing its own shares 12 May 2000
RESOLUTIONS - N/A 06 January 2000
363s - Annual Return 21 December 1999
169 - Return by a company purchasing its own shares 02 December 1999
288b - Notice of resignation of directors or secretaries 15 November 1999
288a - Notice of appointment of directors or secretaries 15 November 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 18 December 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
288a - Notice of appointment of directors or secretaries 11 November 1998
CERTNM - Change of name certificate 22 September 1998
395 - Particulars of a mortgage or charge 30 July 1998
395 - Particulars of a mortgage or charge 30 July 1998
287 - Change in situation or address of Registered Office 07 July 1998
AA - Annual Accounts 07 April 1998
363a - Annual Return 02 March 1998
288c - Notice of change of directors or secretaries or in their particulars 02 March 1998
288c - Notice of change of directors or secretaries or in their particulars 06 January 1998
RESOLUTIONS - N/A 04 December 1997
169 - Return by a company purchasing its own shares 04 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 1997
287 - Change in situation or address of Registered Office 03 June 1997
AA - Annual Accounts 02 June 1997
AUD - Auditor's letter of resignation 07 January 1997
363a - Annual Return 05 December 1996
288 - N/A 10 September 1996
395 - Particulars of a mortgage or charge 13 June 1996
395 - Particulars of a mortgage or charge 13 June 1996
395 - Particulars of a mortgage or charge 13 June 1996
AA - Annual Accounts 29 March 1996
363x - Annual Return 20 December 1995
123 - Notice of increase in nominal capital 12 September 1995
RESOLUTIONS - N/A 07 September 1995
AA - Annual Accounts 14 March 1995
363x - Annual Return 31 January 1995
RESOLUTIONS - N/A 27 May 1994
169 - Return by a company purchasing its own shares 27 May 1994
288 - N/A 08 March 1994
AA - Annual Accounts 01 March 1994
288 - N/A 15 December 1993
363x - Annual Return 15 December 1993
AA - Annual Accounts 29 June 1993
363x - Annual Return 08 January 1993
288 - N/A 03 July 1992
AA - Annual Accounts 18 March 1992
363x - Annual Return 24 December 1991
SA - Shares agreement 10 December 1991
88(2)O - Return of allotments of shares issued for other than cash - original document 10 December 1991
88(2)P - N/A 21 November 1991
RESOLUTIONS - N/A 04 November 1991
RESOLUTIONS - N/A 04 November 1991
RESOLUTIONS - N/A 04 November 1991
RESOLUTIONS - N/A 04 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1991
123 - Notice of increase in nominal capital 04 November 1991
RESOLUTIONS - N/A 25 March 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1991
287 - Change in situation or address of Registered Office 06 March 1991
288 - N/A 06 March 1991
CERTNM - Change of name certificate 07 January 1991
RESOLUTIONS - N/A 24 December 1990
MEM/ARTS - N/A 24 December 1990
NEWINC - New incorporation documents 16 November 1990

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 July 1998 Outstanding

N/A

Legal mortgage 15 July 1998 Outstanding

N/A

Legal mortgage 25 May 1996 Outstanding

N/A

Legal mortgage 25 May 1996 Outstanding

N/A

Legal mortgage 25 May 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.