SBFI LIMITED
LONDON MAXSAMBA LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1UN

Company number 05299222
Status Active
Incorporation Date 29 November 2004
Company Type Private Limited Company
Address 1H, 1ST FLOOR, INTERNATIONAL HOUSE, 1 ST. KATHARINES WAY, LONDON, E1W 1UN
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Full accounts made up to 30 November 2015; Director's details changed for Bsc Hons Alan Ferrier Hynd on 31 March 2016. The most likely internet sites of SBFI LIMITED are www.sbfi.co.uk, and www.sbfi.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Sbfi Limited is a Private Limited Company. The company registration number is 05299222. Sbfi Limited has been working since 29 November 2004. The present status of the company is Active. The registered address of Sbfi Limited is 1h 1st Floor International House 1 St Katharines Way London E1w 1un. . FINCH, Stephen Mark is a Secretary of the company. FINCH, Stephen Mark is a Director of the company. FINGER, Thomas Lee is a Director of the company. HYND, Alan Ferrier, Bsc Hons is a Director of the company. Secretary HALL, Martin John Dennis has been resigned. Secretary HYND, Alan Ferrier, B Sc Hons has been resigned. Secretary ST JAMES'S SQUARE SECRETARIES LIMITED has been resigned. Secretary ST JAMES'S SQUARE SECRETARIES LIMITED has been resigned. Director BANWELL, Mark has been resigned. Director HALL, Martin John Dennis has been resigned. Director MCGOWAN, Michael Christopher has been resigned. Director OTTERBURN, Stephen John has been resigned. Director PLUMBLY, Andrew Martin Harvey has been resigned. Director ST JAMES'S SQUARE DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Secretary
FINCH, Stephen Mark
Appointed Date: 24 August 2010

Director
FINCH, Stephen Mark
Appointed Date: 07 January 2015
65 years old

Director
FINGER, Thomas Lee
Appointed Date: 18 September 2009
75 years old

Director
HYND, Alan Ferrier, Bsc Hons
Appointed Date: 02 March 2005
63 years old

Resigned Directors

Secretary
HALL, Martin John Dennis
Resigned: 04 December 2007
Appointed Date: 21 January 2005

Secretary
HYND, Alan Ferrier, B Sc Hons
Resigned: 24 August 2010
Appointed Date: 24 June 2008

Secretary
ST JAMES'S SQUARE SECRETARIES LIMITED
Resigned: 24 June 2008
Appointed Date: 04 December 2007

Secretary
ST JAMES'S SQUARE SECRETARIES LIMITED
Resigned: 21 January 2005
Appointed Date: 29 November 2004

Director
BANWELL, Mark
Resigned: 04 December 2007
Appointed Date: 21 January 2005
61 years old

Director
HALL, Martin John Dennis
Resigned: 04 December 2007
Appointed Date: 21 January 2005
68 years old

Director
MCGOWAN, Michael Christopher
Resigned: 18 September 2009
Appointed Date: 29 November 2004
78 years old

Director
OTTERBURN, Stephen John
Resigned: 31 December 2006
Appointed Date: 21 January 2005
78 years old

Director
PLUMBLY, Andrew Martin Harvey
Resigned: 05 January 2015
Appointed Date: 01 June 2008
72 years old

Director
ST JAMES'S SQUARE DIRECTORS LIMITED
Resigned: 29 November 2004
Appointed Date: 29 November 2004

Persons With Significant Control

Mr Thomas Lee Finger
Notified on: 29 November 2016
75 years old
Nature of control: Has significant influence or control

SBFI LIMITED Events

05 Dec 2016
Confirmation statement made on 29 November 2016 with updates
02 Aug 2016
Full accounts made up to 30 November 2015
06 Apr 2016
Director's details changed for Bsc Hons Alan Ferrier Hynd on 31 March 2016
02 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 114,944

25 Aug 2015
Full accounts made up to 30 November 2014
...
... and 67 more events
23 Feb 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

07 Jan 2005
Company name changed maxsamba LIMITED\certificate issued on 07/01/05
29 Nov 2004
New director appointed
29 Nov 2004
Director resigned
29 Nov 2004
Incorporation

SBFI LIMITED Charges

27 October 2009
Legal mortgage
Delivered: 29 October 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1B 1C and 1D hawthorn industrial estate avis way…
24 November 2006
Legal mortgage
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Units 1A-1D avis way newhaven east sussex.
31 August 2006
Debenture
Delivered: 1 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2005
Debenture
Delivered: 3 March 2005
Status: Satisfied on 20 December 2006
Persons entitled: Michael Christopher Mcgowan
Description: Fixed and floating charges over the undertaking and all…