SBP PHASE 2 LIMITED
LONDON

Hellopages » Greater London » Westminster » W1K 6ZD

Company number 07214360
Status Active
Incorporation Date 7 April 2010
Company Type Private Limited Company
Address SUITE 6 AUDLEY HOUSE, 9 NORTH AUDLEY STREET, LONDON, ENGLAND, W1K 6ZD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Confirmation statement made on 7 April 2017 with updates; Termination of appointment of Kaushik Patel as a secretary on 1 April 2017; Director's details changed for Mr Alan Walker Hay on 1 December 2016. The most likely internet sites of SBP PHASE 2 LIMITED are www.sbpphase2.co.uk, and www.sbp-phase-2.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifteen years and seven months. Sbp Phase 2 Limited is a Private Limited Company. The company registration number is 07214360. Sbp Phase 2 Limited has been working since 07 April 2010. The present status of the company is Active. The registered address of Sbp Phase 2 Limited is Suite 6 Audley House 9 North Audley Street London England W1k 6zd. The company`s financial liabilities are £125.52k. It is £86.29k against last year. The cash in hand is £36.52k. It is £4.47k against last year. And the total assets are £738.16k, which is £662.28k against last year. FELL, Robin Wallace is a Director of the company. HAY, Alan Walker is a Director of the company. Secretary PATEL, Kaushik has been resigned. Director HENRY, Kevin Andrew has been resigned. The company operates in "Other business support service activities n.e.c.".


sbp phase 2 Key Finiance

LIABILITIES £125.52k
+219%
CASH £36.52k
+13%
TOTAL ASSETS £738.16k
+872%
All Financial Figures

Current Directors

Director
FELL, Robin Wallace
Appointed Date: 04 May 2016
68 years old

Director
HAY, Alan Walker
Appointed Date: 07 April 2010
77 years old

Resigned Directors

Secretary
PATEL, Kaushik
Resigned: 01 April 2017
Appointed Date: 07 April 2010

Director
HENRY, Kevin Andrew
Resigned: 14 May 2014
Appointed Date: 07 April 2010
61 years old

Persons With Significant Control

Alaska Projects Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

SBP PHASE 2 LIMITED Events

12 Apr 2017
Confirmation statement made on 7 April 2017 with updates
12 Apr 2017
Termination of appointment of Kaushik Patel as a secretary on 1 April 2017
03 Jan 2017
Director's details changed for Mr Alan Walker Hay on 1 December 2016
20 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 May 2016
Registered office address changed from Suite 1, Armcon Business Park London Road South Poynton Stockport Cheshire SK12 1LQ to Suite 6 Audley House 9 North Audley Street London W1K 6ZD on 18 May 2016
...
... and 12 more events
06 Jan 2012
Total exemption small company accounts made up to 30 April 2011
14 Jun 2011
Statement of capital following an allotment of shares on 9 June 2011
  • GBP 4

08 Apr 2011
Annual return made up to 7 April 2011 with full list of shareholders
08 Apr 2011
Director's details changed for Alan Walker Hay on 1 March 2011
07 Apr 2010
Incorporation