Background WavePink WaveYellow Wave

SIRUBEN LAND LIMITED (02373645)

SIRUBEN LAND LIMITED (02373645) is an active UK company. incorporated on 19 April 1989. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SIRUBEN LAND LIMITED has been registered for 36 years. Current directors include COLLINS, William Richard, NAHUM, Stephane Abraham Joseph.

Company Number
02373645
Status
active
Type
ltd
Incorporated
19 April 1989
Age
36 years
Address
4th Floor Millbank Tower, London, SW1P 4QP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COLLINS, William Richard, NAHUM, Stephane Abraham Joseph
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIRUBEN LAND LIMITED

SIRUBEN LAND LIMITED is an active company incorporated on 19 April 1989 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SIRUBEN LAND LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02373645

LTD Company

Age

36 Years

Incorporated 19 April 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

ACTIONPLAN PROPERTIES LIMITED
From: 19 April 1989To: 21 December 1990
Contact
Address

4th Floor Millbank Tower 21-24 Millbank London, SW1P 4QP,

Previous Addresses

73 Cornhill London England EC3V 3QQ
From: 5 February 2015To: 20 August 2024
25 Harley Street London W1G 9BR
From: 19 April 1989To: 5 February 2015
Timeline

6 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Apr 89
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Oct 22
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

COLLINS, William Richard

Active
Millbank Tower, LondonSW1P 4QP
Born May 1946
Director
Appointed 25 Oct 2007

NAHUM, Stephane Abraham Joseph

Active
Millbank Tower, LondonSW1P 4QP
Born December 1975
Director
Appointed 25 Sept 2018

BENJAMIN, Anne

Resigned
Millbank Tower, LondonSW1P 4QP
Secretary
Appointed 26 Jan 1995
Resigned 12 Jul 2019

BOSMAN, Michael John

Resigned
36 Carson Road, LondonSE21 8HU
Secretary
Appointed N/A
Resigned 26 Jan 1995

BAKER, David Leon

Resigned
14 Nottingham Terrace, LondonNW1 4QB
Born May 1950
Director
Appointed 19 Aug 2003
Resigned 13 Oct 2004

BENJAMIN, Eleazer

Resigned
2 Fairfield Avenue, LondonNW4 3TN
Born October 1924
Director
Appointed 13 Dec 1991
Resigned 19 Apr 1994

GUBBAY, Michael David

Resigned
21-24 Millbank, LondonSW1P 4QP
Born May 1963
Director
Appointed 21 Oct 1996
Resigned 27 Sept 2011

NAHUM, Stephane Abraham Joseph

Resigned
21a Kensington High Street, LondonW8 5NP
Born December 1975
Director
Appointed 13 Oct 2004
Resigned 25 Oct 2007

O'DRISCOLL, Patrick Colin

Resigned
Millbank Tower, LondonSW1P 4QP
Born May 1975
Director
Appointed 15 Jul 2011
Resigned 25 Sept 2018

REUBEN, David

Resigned
13 Melbury Road, LondonW14 8LL
Born September 1938
Director
Appointed 28 Feb 1991
Resigned 26 Jan 1995

TURNER, Malcolm Robin

Resigned
21-24 Millbank, LondonSW1P 4QP
Born September 1935
Director
Appointed 26 Jan 1995
Resigned 06 Oct 2022

Persons with significant control

1

Millbank Tower, LondonSW1P 4QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
20 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 July 2019
TM02Termination of Secretary
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Dormant
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Dormant
14 January 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
7 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
24 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
27 May 2005
363aAnnual Return
Legacy
22 November 2004
288bResignation of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
4 May 2004
363aAnnual Return
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288cChange of Particulars
Legacy
12 May 2003
363aAnnual Return
Legacy
19 February 2003
395Particulars of Mortgage or Charge
Legacy
7 May 2002
363aAnnual Return
Accounts With Accounts Type Full
9 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
9 October 2001
288cChange of Particulars
Legacy
24 May 2001
363aAnnual Return
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
8 June 1999
363aAnnual Return
Legacy
21 September 1998
288cChange of Particulars
Legacy
12 May 1998
363aAnnual Return
Accounts With Accounts Type Full
17 February 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
14 May 1997
363aAnnual Return
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
27 August 1996
403aParticulars of Charge Subject to s859A
Legacy
29 May 1996
225Change of Accounting Reference Date
Legacy
1 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
1 May 1995
363x363x
Legacy
22 February 1995
395Particulars of Mortgage or Charge
Legacy
21 February 1995
288288
Legacy
16 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 May 1994
363x363x
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
6 May 1993
363x363x
Legacy
12 May 1992
363x363x
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 1992
AAAnnual Accounts
Legacy
6 April 1992
225(1)225(1)
Memorandum Articles
4 February 1992
MEM/ARTSMEM/ARTS
Legacy
24 January 1992
88(2)R88(2)R
Resolution
24 January 1992
RESOLUTIONSResolutions
Legacy
24 January 1992
123Notice of Increase in Nominal Capital
Legacy
20 January 1992
288288
Legacy
19 August 1991
363x363x
Legacy
17 April 1991
288288
Legacy
17 April 1991
288288
Memorandum Articles
15 February 1991
MEM/ARTSMEM/ARTS
Legacy
6 February 1991
363aAnnual Return
Certificate Change Of Name Company
20 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 1990
353353
Resolution
18 May 1989
RESOLUTIONSResolutions
Legacy
18 May 1989
288288
Legacy
8 May 1989
287Change of Registered Office
Incorporation Company
19 April 1989
NEWINCIncorporation