Background WavePink WaveYellow Wave

S B L CARSTON LIMITED (03703099)

S B L CARSTON LIMITED (03703099) is a liquidation UK company. incorporated on 28 January 1999. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. S B L CARSTON LIMITED has been registered for 27 years. Current directors include BETTLES, Kurt James, BRASSINGTON, Sara, DAVIES, Steven Daniel and 4 others.

Company Number
03703099
Status
liquidation
Type
ltd
Incorporated
28 January 1999
Age
27 years
Address
Begbies Traynor (London) Llp 31st Floor, London, E14 5NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BETTLES, Kurt James, BRASSINGTON, Sara, DAVIES, Steven Daniel, HOGG, Richard James, REES, Richard Jonathan Owen, SANGHVI, Vishal Suresh, VANSTONE, Rebecca
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

S B L CARSTON LIMITED

S B L CARSTON LIMITED is an liquidation company incorporated on 28 January 1999 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. S B L CARSTON LIMITED was registered 27 years ago.(SIC: 69201)

Status

liquidation

Active since 27 years ago

Company No

03703099

LTD Company

Age

27 Years

Incorporated 28 January 1999

Size

N/A

Accounts

ARD: 31/12

Overdue

3 years overdue

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 28 May 2021 (4 years ago)
Period: 1 January 2020 - 31 December 2020(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2022
Period: 1 January 2021 - 31 December 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 14 December 2020 (5 years ago)
Submitted on 16 February 2021 (5 years ago)

Next Due

Due by 28 December 2021
For period ending 14 December 2021

Previous Company Names

GOLDSMITH BUSINESS SALES LIMITED
From: 28 January 1999To: 18 October 2013
Contact
Address

Begbies Traynor (London) Llp 31st Floor 40 Bank Street London, E14 5NR,

Previous Addresses

Third Floor 196 Deansgate Manchester M3 3WF
From: 11 January 2022To: 17 January 2022
C/O Quantuma Advisory Limited, No.1 Spinningfields Quay Street Manchester M3 3JE
From: 27 October 2021To: 11 January 2022
1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ
From: 28 January 1999To: 27 October 2021
Timeline

17 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Jan 99
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Dec 15
Director Joined
Jun 17
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Nov 17
Director Joined
Nov 17
Loan Secured
Jan 18
Director Joined
Mar 18
Owner Exit
Apr 18
Director Joined
Sept 18
Loan Cleared
Sept 21
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

BETTLES, Kurt James

Active
Floor Tudor House, CardiffCF11 9LJ
Born November 1980
Director
Appointed 13 Nov 2017

BRASSINGTON, Sara

Active
Westhoughton, BoltonBL5 3AJ
Born March 1976
Director
Appointed 18 Aug 2017

DAVIES, Steven Daniel

Active
Floor Tudor House, CardiffCF11 9LJ
Born November 1972
Director
Appointed 13 Nov 2017

HOGG, Richard James

Active
16 Cathedral Road, CardiffCF11 9LJ
Born October 1984
Director
Appointed 21 Mar 2018

REES, Richard Jonathan Owen

Active
40 Bank Street, LondonE14 5NR
Born October 1969
Director
Appointed 06 Feb 2015

SANGHVI, Vishal Suresh

Active
16 Cathedral Road, CardiffCF11 9LJ
Born November 1979
Director
Appointed 12 Jul 2018

VANSTONE, Rebecca

Active
40 Bank Street, LondonE14 5NR
Born September 1975
Director
Appointed 20 Jun 2017

GOLDSMITH, Cheryl Ruth

Resigned
Milshot Drive, AmershamHP7 9DG
Secretary
Appointed 28 Jan 1999
Resigned 09 Apr 2013

BRISTOL LEGAL SERVICES LIMITED

Resigned
Pembroke House, BristolBS2 8PE
Corporate nominee secretary
Appointed 28 Jan 1999
Resigned 28 Jan 1999

BRASSINGTON, Sara

Resigned
Westhoughton, BoltonBL5 3AJ
Born March 1976
Director
Appointed 24 Jul 2017
Resigned 24 Jul 2017

GOLDSMITH, Cheryl Ruth

Resigned
Milshot Drive, AmershamHP7 9DG
Born January 1955
Director
Appointed 28 Jan 1999
Resigned 09 Apr 2013

GOLDSMITH, Ronald

Resigned
Milshot Drive, AmershamHP7 9DG
Born July 1945
Director
Appointed 28 Jan 1999
Resigned 09 Apr 2013

MUNN, Kenneth Macgregor

Resigned
Tudor House, CardiffCF11 9LJ
Born July 1959
Director
Appointed 09 Apr 2013
Resigned 18 Jul 2017

Persons with significant control

1

0 Active
1 Ceased

Mr Kenneth Macgregor Munn

Ceased
Cyncoed, CardiffCF23 6AQ
Born July 1959

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 02 May 2016
Ceased 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

103

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 March 2026
LIQ03LIQ03
Liquidation Voluntary Appointment Of Liquidator
29 October 2025
600600
Liquidation Voluntary Removal Of Liquidator By Court
29 October 2025
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
12 March 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 March 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
20 March 2023
LIQ03LIQ03
Liquidation Disclaimer Notice
9 June 2022
NDISCNDISC
Liquidation Voluntary Removal Of Liquidator By Court
13 May 2022
LIQ10LIQ10
Liquidation Voluntary Appointment Of Liquidator
10 May 2022
600600
Liquidation Voluntary Appointment Of Liquidator
18 January 2022
600600
Liquidation Voluntary Appointment Of Liquidator
17 January 2022
600600
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2022
AD01Change of Registered Office Address
Liquidation In Administration Move To Creditors Voluntary Liquidation
11 January 2022
AM22AM22
Liquidation In Administration Result Creditors Meeting
30 December 2021
AM07AM07
Liquidation In Administration Proposals
24 November 2021
AM03AM03
Liquidation In Administration Statement Of Affairs With Form Attached
10 November 2021
AM02AM02
Change Registered Office Address Company With Date Old Address New Address
27 October 2021
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
14 October 2021
AM01AM01
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
23 April 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Resolution
25 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Certificate Change Of Name Company
18 October 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 October 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Termination Secretary Company With Name
9 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Legacy
29 April 2009
288cChange of Particulars
Legacy
29 April 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 March 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
3 December 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
9 June 2008
287Change of Registered Office
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2006
AAAnnual Accounts
Legacy
30 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2005
AAAnnual Accounts
Legacy
28 January 2005
363sAnnual Return (shuttle)
Legacy
20 September 2004
288cChange of Particulars
Legacy
20 September 2004
288cChange of Particulars
Legacy
26 August 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Partial Exemption
9 August 2002
AAAnnual Accounts
Legacy
9 August 2002
287Change of Registered Office
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
27 September 2001
AAAnnual Accounts
Legacy
1 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Legacy
3 February 1999
288bResignation of Director or Secretary
Incorporation Company
28 January 1999
NEWINCIncorporation