SB MORTGAGE NETWORK LIMITED

Register to unlock more data on OkredoRegister

SB MORTGAGE NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02951073

Incorporation date

20/07/1994

Size

Dormant

Contacts

Registered address

Registered address

30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1994)
dot icon05/10/2017
Final Gazette dissolved following liquidation
dot icon05/07/2017
Return of final meeting in a members' voluntary winding up
dot icon03/05/2017
Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 2DP to 30 Finsbury Square London EC2P 2YU on 2017-05-03
dot icon03/01/2017
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to No. 1 Dorset Street Southampton Hampshire SO15 2DP on 2017-01-03
dot icon30/12/2016
Declaration of solvency
dot icon30/12/2016
Appointment of a voluntary liquidator
dot icon30/12/2016
Resolutions
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon17/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon05/10/2015
Register inspection address has been changed from Secretariat Friends Life 2nd Floor One New Change London EC4M 9EF England to Wellington Row York YO90 1WR
dot icon03/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/06/2015
Termination of appointment of James Allen Newman as a director on 2015-06-30
dot icon24/06/2015
Appointment of Mr John Cowan as a director on 2015-06-23
dot icon10/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/07/2014
Director's details changed for Mr James Allen Newman on 2014-05-13
dot icon13/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon29/01/2014
Appointment of Mr James Allen Newman as a director
dot icon29/01/2014
Termination of appointment of Paul Hooper as a director
dot icon29/01/2014
Termination of appointment of George Higginson as a director
dot icon24/12/2013
Certificate of change of name
dot icon11/11/2013
Statement of company's objects
dot icon11/11/2013
Resolutions
dot icon06/08/2013
Annual return made up to 2013-07-21 with full list of shareholders
dot icon03/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/04/2013
Appointment of Mr George Higginson as a director
dot icon22/04/2013
Termination of appointment of Ivan Martin as a director
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon01/08/2012
Annual return made up to 2012-07-21 with full list of shareholders
dot icon24/07/2012
Register(s) moved to registered inspection location
dot icon23/07/2012
Register inspection address has been changed
dot icon14/05/2012
Termination of appointment of Diana Monger as a secretary
dot icon03/05/2012
Appointment of Friends Life Secretarial Services Limited as a secretary
dot icon14/12/2011
Secretary's details changed for Mrs Diana Monger on 2011-10-16
dot icon09/09/2011
Director's details changed for Mr Ivan Martin on 2011-08-24
dot icon09/09/2011
Director's details changed for Mr Paul Hooper on 2011-08-24
dot icon10/08/2011
Annual return made up to 2011-07-21 with full list of shareholders
dot icon22/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/03/2011
Certificate of change of name
dot icon17/08/2010
Annual return made up to 2010-07-21 with full list of shareholders
dot icon12/07/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/07/2010
Termination of appointment of Mark Wadelin as a director
dot icon07/07/2010
Appointment of Mr Paul Hooper as a director
dot icon11/01/2010
Termination of appointment of a secretary
dot icon11/01/2010
Appointment of Mrs Diana Monger as a secretary
dot icon21/07/2009
Return made up to 21/07/09; full list of members
dot icon08/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon29/07/2008
Return made up to 21/07/08; full list of members
dot icon28/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/01/2008
Director's particulars changed
dot icon11/01/2008
New director appointed
dot icon27/12/2007
Director resigned
dot icon13/12/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon16/10/2007
Accounts for a dormant company made up to 2007-05-31
dot icon18/08/2007
Location of register of members
dot icon18/08/2007
Return made up to 21/07/07; full list of members
dot icon26/07/2007
Registered office changed on 26/07/07 from: burleigh house, chapel oak salford priors evesham WR11 8SP
dot icon26/07/2007
Secretary resigned
dot icon26/07/2007
New secretary appointed
dot icon15/04/2007
Accounts for a dormant company made up to 2006-05-31
dot icon24/07/2006
Return made up to 21/07/06; full list of members
dot icon01/02/2006
Accounts for a dormant company made up to 2005-05-31
dot icon30/08/2005
Memorandum and Articles of Association
dot icon30/08/2005
Resolutions
dot icon15/08/2005
Return made up to 21/07/05; full list of members
dot icon07/06/2005
New director appointed
dot icon04/06/2005
Director resigned
dot icon03/12/2004
Accounts for a dormant company made up to 2004-05-31
dot icon18/08/2004
Return made up to 21/07/04; full list of members
dot icon30/06/2004
Secretary resigned
dot icon30/06/2004
New secretary appointed
dot icon05/11/2003
Accounts for a dormant company made up to 2003-05-31
dot icon24/07/2003
Return made up to 21/07/03; full list of members
dot icon30/12/2002
New secretary appointed
dot icon23/12/2002
Secretary resigned
dot icon04/12/2002
New director appointed
dot icon15/11/2002
Director resigned
dot icon11/09/2002
Accounts for a dormant company made up to 2002-05-31
dot icon22/07/2002
Return made up to 21/07/02; full list of members
dot icon08/08/2001
Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors worcestershire WR11 8SH
dot icon01/08/2001
Return made up to 21/07/01; full list of members
dot icon31/07/2001
Registered office changed on 31/07/01 from: burleigh house irons cross, salford priors evesham worcestershire WR11 5SH
dot icon19/07/2001
Accounts for a dormant company made up to 2001-05-31
dot icon10/05/2001
Accounting reference date shortened from 30/09/01 to 31/05/01
dot icon14/03/2001
Accounts for a dormant company made up to 2000-09-30
dot icon13/12/2000
Location - directors service contracts and memoranda
dot icon24/07/2000
Return made up to 21/07/00; full list of members
dot icon20/06/2000
New director appointed
dot icon20/06/2000
Registered office changed on 20/06/00 from: 1 heathcock court 415 the strand london WC2R 0PA
dot icon20/06/2000
Secretary resigned;director resigned
dot icon20/06/2000
New director appointed
dot icon20/06/2000
New secretary appointed
dot icon20/06/2000
Director resigned
dot icon10/04/2000
Full accounts made up to 1999-09-30
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon06/03/2000
Resolutions
dot icon15/02/2000
Director resigned
dot icon11/01/2000
New director appointed
dot icon06/01/2000
Director resigned
dot icon12/11/1999
Registered office changed on 12/11/99 from: 250 hendon way london NW4 3NL
dot icon29/09/1999
Location - directors service contracts and memoranda
dot icon28/09/1999
New secretary appointed;new director appointed
dot icon28/09/1999
Director resigned
dot icon28/09/1999
Secretary resigned
dot icon21/09/1999
Return made up to 21/07/99; full list of members
dot icon02/09/1999
Secretary resigned
dot icon02/09/1999
New secretary appointed
dot icon27/05/1999
Full accounts made up to 1998-09-30
dot icon24/03/1999
Resolutions
dot icon26/02/1999
Certificate of change of name
dot icon08/12/1998
Secretary resigned;director resigned
dot icon08/12/1998
New secretary appointed
dot icon29/10/1998
New director appointed
dot icon23/10/1998
Certificate of change of name
dot icon01/10/1998
Director's particulars changed
dot icon20/08/1998
Return made up to 21/07/98; full list of members
dot icon21/07/1998
New director appointed
dot icon17/07/1998
Full accounts made up to 1997-09-30
dot icon09/03/1998
Secretary resigned
dot icon09/03/1998
Director resigned
dot icon09/03/1998
New secretary appointed
dot icon04/08/1997
Return made up to 21/07/97; full list of members
dot icon13/02/1997
Full accounts made up to 1996-09-30
dot icon15/08/1996
Return made up to 21/07/96; no change of members
dot icon12/03/1996
Full accounts made up to 1995-09-30
dot icon10/10/1995
Return made up to 21/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Accounting reference date notified as 30/09
dot icon14/11/1994
Registered office changed on 14/11/94 from: 250 hendon way london NW4 3NL
dot icon05/09/1994
Director resigned;new director appointed
dot icon05/09/1994
New director appointed
dot icon05/09/1994
Secretary resigned;new secretary appointed
dot icon05/08/1994
Certificate of change of name
dot icon21/07/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cowan, John
Director
22/06/2015 - Present
46
FRIENDS LIFE SECRETARIAL SERVICES LIMITED
Corporate Secretary
26/04/2012 - Present
110
Martin, Ivan
Director
29/05/2000 - 27/10/2002
113
Hallmark Registrars Limited
Nominee Director
20/07/1994 - 20/07/1994
8288
Collins, Adrian John Reginald
Director
13/12/1999 - 29/05/2000
46

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SB MORTGAGE NETWORK LIMITED

SB MORTGAGE NETWORK LIMITED is an(a) Dissolved company incorporated on 20/07/1994 with the registered office located at 30 Finsbury Square, London EC2P 2YU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SB MORTGAGE NETWORK LIMITED?

toggle

SB MORTGAGE NETWORK LIMITED is currently Dissolved. It was registered on 20/07/1994 and dissolved on 04/10/2017.

Where is SB MORTGAGE NETWORK LIMITED located?

toggle

SB MORTGAGE NETWORK LIMITED is registered at 30 Finsbury Square, London EC2P 2YU.

What does SB MORTGAGE NETWORK LIMITED do?

toggle

SB MORTGAGE NETWORK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for SB MORTGAGE NETWORK LIMITED?

toggle

The latest filing was on 05/10/2017: Final Gazette dissolved following liquidation.