Sbss Hospitality Ltd ILFORD


Sbss Hospitality Ltd is a private limited company located at 348 Horns Road, Ilford IG6 1BT. Incorporated on 2019-11-22, this 4-year-old company is run by 1 director and 1 secretary.
Director Bhamathy S., appointed on 05 April 2023.
Switching the focus to secretaries, we can mention: Bhamathy S., appointed on 05 April 2023.
The company is categorised as "licensed restaurants" (SIC code: 56101), "hotels and similar accommodation" (SIC code: 55100), "unlicensed restaurants and cafes" (SIC code: 56102).
The latest confirmation statement was filed on 2023-04-05 and the date for the next filing is 2024-04-19. Moreover, the statutory accounts were filed on 30 November 2022 and the next filing is due on 31 August 2024.

Sbss Hospitality Ltd Address / Contact

Office Address 348 Horns Road
Town Ilford
Post code IG6 1BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 12329627
Date of Incorporation Fri, 22nd Nov 2019
Industry Licensed restaurants
Industry Hotels and similar accommodation
End of financial Year 30th November
Company age 5 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Bhamathy S.

Position: Secretary

Appointed: 05 April 2023

Bhamathy S.

Position: Director

Appointed: 05 April 2023

Suthakaran S.

Position: Director

Appointed: 03 January 2023

Resigned: 05 April 2023

Suthakaran S.

Position: Secretary

Appointed: 03 January 2023

Resigned: 05 April 2023

Bhamathy S.

Position: Director

Appointed: 16 January 2022

Resigned: 03 January 2023

Bhamathy S.

Position: Secretary

Appointed: 16 January 2022

Resigned: 03 January 2023

Sivarajah S.

Position: Secretary

Appointed: 15 August 2021

Resigned: 16 January 2022

Sivarajah S.

Position: Director

Appointed: 15 August 2021

Resigned: 16 January 2022

Suthakaran S.

Position: Director

Appointed: 15 March 2021

Resigned: 15 August 2021

Suthakaran S.

Position: Secretary

Appointed: 15 March 2021

Resigned: 15 August 2021

Bhamathy S.

Position: Secretary

Appointed: 24 February 2021

Resigned: 15 March 2021

Bhamathy S.

Position: Director

Appointed: 24 February 2021

Resigned: 15 March 2021

Sivarajah S.

Position: Secretary

Appointed: 15 May 2020

Resigned: 24 February 2021

Sivarajah S.

Position: Director

Appointed: 15 May 2020

Resigned: 24 February 2021

Suthakaran S.

Position: Secretary

Appointed: 16 April 2020

Resigned: 15 May 2020

Suthakaran S.

Position: Director

Appointed: 22 November 2019

Resigned: 15 May 2020

People with significant control

The list of persons with significant control that own or control the company is made up of 8 names. As BizStats identified, there is Bhamathy S. This PSC and has 75,01-100% shares. Another one in the PSC register is Suthakaran S. This PSC owns 75,01-100% shares. Then there is Bhamathy S., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Bhamathy S.

Notified on 5 April 2023
Nature of control: 75,01-100% shares

Suthakaran S.

Notified on 3 January 2023
Ceased on 5 April 2023
Nature of control: 75,01-100% shares

Bhamathy S.

Notified on 17 January 2022
Ceased on 3 January 2023
Nature of control: 75,01-100% shares

Sivarajah S.

Notified on 15 August 2021
Ceased on 17 January 2022
Nature of control: 75,01-100% shares

Suthakaran S.

Notified on 15 March 2021
Ceased on 15 August 2021
Nature of control: 75,01-100% shares

Bhamathy S.

Notified on 24 February 2021
Ceased on 15 March 2021
Nature of control: 75,01-100% shares

Sivarajah S.

Notified on 15 May 2020
Ceased on 24 February 2021
Nature of control: 75,01-100% shares

Suthakaran S.

Notified on 22 November 2019
Ceased on 15 May 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand111
Net Assets Liabilities111
Other
Number Shares Allotted111
Par Value Share111

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
First Gazette notice for voluntary strike-off
filed on: 2nd, April 2024
Free Download (1 page)

Company search