Background WavePink WaveYellow Wave

SBM ENTERPRISES LIMITED (03081870)

SBM ENTERPRISES LIMITED (03081870) is an active UK company. incorporated on 14 July 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SBM ENTERPRISES LIMITED has been registered for 30 years. Current directors include HEDGER, Graham Howard, TODD, Warren Bradley.

Company Number
03081870
Status
active
Type
ltd
Incorporated
14 July 1995
Age
30 years
Address
2 Leman Street, London, E1W 9US
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEDGER, Graham Howard, TODD, Warren Bradley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBM ENTERPRISES LIMITED

SBM ENTERPRISES LIMITED is an active company incorporated on 14 July 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SBM ENTERPRISES LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03081870

LTD Company

Age

30 Years

Incorporated 14 July 1995

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

2 Leman Street London, E1W 9US,

Previous Addresses

30 City Road London EC1Y 2AB
From: 26 May 2015To: 9 April 2024
58-60 Berners Street London W1T 3JS
From: 14 July 1995To: 26 May 2015
Timeline

11 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jul 95
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Loan Secured
Jan 14
Loan Secured
Jul 18
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Apr 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Mar 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Secretary
Appointed 04 Oct 1999

HEDGER, Graham Howard

Active
2 Lansdowne Road, LondonW11 3LW
Born October 1963
Director
Appointed 04 Oct 1999

TODD, Warren Bradley

Active
Portobello Road, LondonW11 2QB
Born April 1966
Director
Appointed 04 Oct 1999

STEINBERG, Mark Neil

Resigned
Wadham Gardens, LondonNW3 3DN
Secretary
Appointed 14 Jul 1995
Resigned 04 Oct 1999

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 14 Jul 1995
Resigned 14 Jul 1995

SLADE, David Nathaniel

Resigned
59 Marlborough Place, LondonNW8 0PT
Born June 1954
Director
Appointed 14 Jul 1995
Resigned 04 Oct 1999

STEINBERG, Mark Neil

Resigned
Wadham Gardens, LondonNW3 3DN
Born July 1959
Director
Appointed 14 Jul 1995
Resigned 04 Oct 1999

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 14 Jul 1995
Resigned 14 Jul 1995

Persons with significant control

1

Leman Street, LondonE1W 9US

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

107

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 February 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Auditors Resignation Company
15 June 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Memorandum Articles
10 January 2014
MEM/ARTSMEM/ARTS
Mortgage Create With Deed With Charge Number
7 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2013
MR04Satisfaction of Charge
Resolution
19 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Small
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Small
3 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Small
3 March 2009
AAAnnual Accounts
Legacy
2 March 2009
288cChange of Particulars
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Small
25 February 2008
AAAnnual Accounts
Legacy
2 November 2007
288cChange of Particulars
Legacy
7 August 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Accounts With Accounts Type Small
16 February 2006
AAAnnual Accounts
Legacy
12 August 2005
363aAnnual Return
Legacy
10 August 2005
288cChange of Particulars
Accounts With Accounts Type Small
25 February 2005
AAAnnual Accounts
Legacy
4 August 2004
363aAnnual Return
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
26 July 2003
363aAnnual Return
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
6 September 2002
363aAnnual Return
Legacy
6 September 2002
190190
Legacy
27 April 2002
403aParticulars of Charge Subject to s859A
Legacy
22 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 December 2001
AAAnnual Accounts
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
21 September 2001
395Particulars of Mortgage or Charge
Legacy
25 July 2001
363aAnnual Return
Accounts With Accounts Type Small
29 March 2001
AAAnnual Accounts
Legacy
2 November 2000
363aAnnual Return
Legacy
2 November 2000
287Change of Registered Office
Auditors Resignation Company
18 May 2000
AUDAUD
Legacy
21 October 1999
287Change of Registered Office
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 1998
AAAnnual Accounts
Legacy
12 October 1998
288cChange of Particulars
Legacy
6 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
13 August 1997
363sAnnual Return (shuttle)
Legacy
11 July 1997
395Particulars of Mortgage or Charge
Legacy
10 July 1997
288cChange of Particulars
Legacy
18 October 1996
363sAnnual Return (shuttle)
Legacy
11 June 1996
88(2)R88(2)R
Legacy
24 March 1996
224224
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Memorandum Articles
12 September 1995
MEM/ARTSMEM/ARTS
Resolution
12 September 1995
RESOLUTIONSResolutions
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Incorporation Company
14 July 1995
NEWINCIncorporation