Company NameSBR Consultancy Limited
DirectorRaphael Joseph Bloom
Company StatusActive
Company Number06737271
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 6 months ago)
Previous NameHeathhall Ltd

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Raphael Joseph Bloom
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2008(1 month after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Highmeadow
Radcliffe
Manchester
M26 1YN
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Contact

Telephone07 958348131
Telephone regionMobile

Location

Registered Address33 Highmeadow
Radcliffe
Manchester
Lancs
M26 1YN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West

Shareholders

1 at £1Raphael Joseph Bloom
100.00%
Ordinary

Financials

Year2014
Net Worth£21,774
Cash£32,532
Current Liabilities£10,038

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 October 2023 (6 months ago)
Next Return Due13 November 2024 (6 months, 2 weeks from now)

Filing History

3 December 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
9 November 2022Total exemption full accounts made up to 31 October 2022 (6 pages)
22 November 2021Total exemption full accounts made up to 31 October 2021 (7 pages)
30 October 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 October 2020 (6 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 October 2019 (6 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 October 2018 (6 pages)
22 November 2018Registered office address changed from Apt 21348 Chynoweth House Trevissome Park Truro TR4 8UN to 33 Highmeadow Radcliffe Manchester Lancs M26 1YN on 22 November 2018 (1 page)
13 November 2018Confirmation statement made on 30 October 2018 with updates (5 pages)
16 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
26 February 2018Statement of capital following an allotment of shares on 1 November 2017
  • GBP 100
(3 pages)
22 February 2018Registered office address changed from Suite B0012 35 Victoria Road Darlington DL1 5SF to Apt 21348 Chynoweth House Trevissome Park Truro TR4 8UN on 22 February 2018 (2 pages)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
24 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 30 October 2016 with updates (5 pages)
21 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
21 November 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
20 December 2015Total exemption small company accounts made up to 31 October 2015 (3 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(3 pages)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 February 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
14 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(3 pages)
15 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
28 May 2013Registered office address changed from 55a Bury Old Road Prestwich Manchester M25 0FG on 28 May 2013 (2 pages)
28 May 2013Registered office address changed from 55a Bury Old Road Prestwich Manchester M25 0FG on 28 May 2013 (2 pages)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
17 April 2013Compulsory strike-off action has been discontinued (1 page)
16 April 2013Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
16 April 2013Annual return made up to 30 October 2012 with a full list of shareholders (3 pages)
16 April 2013Director's details changed for Mr Raphael Joseph Bloom on 1 November 2012 (2 pages)
16 April 2013Director's details changed for Mr Raphael Joseph Bloom on 1 November 2012 (2 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 April 2013Director's details changed for Mr Raphael Joseph Bloom on 1 November 2012 (2 pages)
14 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
14 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
2 November 2011Compulsory strike-off action has been discontinued (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
11 June 2011Compulsory strike-off action has been discontinued (1 page)
9 June 2011Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
9 June 2011Annual return made up to 30 October 2010 with a full list of shareholders (3 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
28 January 2010Director's details changed for Mr Raphael Bloom on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Raphael Bloom on 28 January 2010 (2 pages)
11 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
11 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009Director appointed mr raphael joseph bloom (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009Director appointed mr raphael joseph bloom (1 page)
2 April 2009Registered office changed on 02/04/2009 from 340 deansgate manchester M3 4LY (1 page)
2 April 2009Registered office changed on 02/04/2009 from 340 deansgate manchester M3 4LY (1 page)
24 November 2008Company name changed heathhall LTD\certificate issued on 26/11/08 (2 pages)
24 November 2008Company name changed heathhall LTD\certificate issued on 26/11/08 (2 pages)
5 November 2008Appointment terminated director yomtov jacobs (1 page)
5 November 2008Registered office changed on 05/11/2008 from 39A leicester road salford manchester M7 4AS (1 page)
5 November 2008Registered office changed on 05/11/2008 from 39A leicester road salford manchester M7 4AS (1 page)
5 November 2008Appointment terminated director yomtov jacobs (1 page)
30 October 2008Incorporation (9 pages)
30 October 2008Incorporation (9 pages)