Background WavePink WaveYellow Wave

SBH LEEDS LIMITED (07422062)

SBH LEEDS LIMITED (07422062) is an active UK company. incorporated on 28 October 2010. with registered office in Beaconsfield. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. SBH LEEDS LIMITED has been registered for 15 years. Current directors include CALLINGHAM, Frazer George, CALLINGHAM, Paul Arthur.

Company Number
07422062
Status
active
Type
ltd
Incorporated
28 October 2010
Age
15 years
Address
C/O Starboard Hotels Limited Park House, Beaconsfield, HP9 2LH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CALLINGHAM, Frazer George, CALLINGHAM, Paul Arthur
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SBH LEEDS LIMITED

SBH LEEDS LIMITED is an active company incorporated on 28 October 2010 with the registered office located in Beaconsfield. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. SBH LEEDS LIMITED was registered 15 years ago.(SIC: 55100)

Status

active

Active since 15 years ago

Company No

07422062

LTD Company

Age

15 Years

Incorporated 28 October 2010

Size

N/A

Accounts

ARD: 29/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 July 2024 - 29 June 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

SBH MIDOS HOTELS LIMITED
From: 12 February 2015To: 16 March 2016
EVOLUTION PROCUREMENT LIMITED
From: 28 October 2010To: 12 February 2015
Contact
Address

C/O Starboard Hotels Limited Park House 10 Penn Road Beaconsfield, HP9 2LH,

Previous Addresses

Park House 10 Penn Road Beaconsfield Buckinghamshire HP9 2LH England
From: 24 April 2019To: 24 April 2019
C/O C/O Starboard Hotels Limited Pak House Penn Road Beaconsfield Buckinghamshire HP9 2LH England
From: 22 February 2016To: 24 April 2019
C/O Starboard Hotels Ltd Park House Penn Road Beaconsfield Buckinghamshire HP9 2LH England
From: 7 January 2016To: 22 February 2016
1 Wembley Point 17th Floor Harrow Road Wembley Middlesex HA9 6DE
From: 16 February 2015To: 7 January 2016
C/O Adnan Hodzic First Floor, 15-19 Cavendish Place London W1G 0QE
From: 31 July 2014To: 16 February 2015
4Th Floor South 3-5 Swallow Place London W1B 2AF
From: 28 October 2010To: 31 July 2014
Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Oct 10
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Apr 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Sept 17
Director Joined
Feb 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jun 21
Loan Secured
Jul 23
Loan Secured
Mar 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CALLINGHAM, Frazer George

Active
Park House, BeaconsfieldHP9 2LH
Born December 1987
Director
Appointed 22 Jun 2021

CALLINGHAM, Paul Arthur

Active
Park House, BeaconsfieldHP9 2LH
Born June 1958
Director
Appointed 17 Feb 2015

BAKER, Jonathan Andrew

Resigned
Park House, BeaconsfieldHP9 2LH
Born April 1976
Director
Appointed 16 Feb 2018
Resigned 31 Dec 2019

BAKER, Jonathan Andrew

Resigned
Park House, BeaconsfieldHP9 2LH
Born April 1976
Director
Appointed 21 Apr 2016
Resigned 30 Dec 2019

CARTER, Stephen John

Resigned
Wembley Point 17th Floor, WembleyHA9 6DE
Born December 1962
Director
Appointed 18 Feb 2015
Resigned 28 Oct 2015

ENDZWEIG, Elizabeth

Resigned
Wembley Point 17th Floor, WembleyHA9 6DE
Born September 1975
Director
Appointed 01 Feb 2015
Resigned 28 Oct 2015

HODZIC, Adnan

Resigned
Cuckoo Hill Road, Pinner,HA5 1AX
Born May 1975
Director
Appointed 28 Oct 2010
Resigned 13 Feb 2015

NICOL, Calum John

Resigned
Wembley Point 17th Floor, WembleyHA9 6DE
Born August 1961
Director
Appointed 18 Feb 2015
Resigned 31 Aug 2015

SCHREIBER, Miriam

Resigned
Wembley Point 17th Floor, WembleyHA9 6DE
Born August 1952
Director
Appointed 01 Feb 2015
Resigned 28 Oct 2015

Persons with significant control

1

Mr Paul Arthur Callingham

Active
Park House, BeaconsfieldHP9 2LH
Born June 1958

Nature of Control

Significant influence or control
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 June 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Certificate Change Of Name Company
16 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
22 February 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
27 April 2015
AAMDAAMD
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Certificate Change Of Name Company
12 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Gazette Filings Brought Up To Date
31 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
26 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Incorporation Company
28 October 2010
NEWINCIncorporation