Company NameS.B.A Investments Limited
DirectorJeremy Keith Suttling
Company StatusActive
Company Number04247412
CategoryPrivate Limited Company
Incorporation Date6 July 2001(22 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jeremy Keith Suttling
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Secretary NameDeborah Lee Suttling
NationalityBritish
StatusResigned
Appointed06 July 2001(same day as company formation)
RoleCompany Director
Correspondence AddressRoach Valley Works 59 Purdeys Way
Purdeys Industrial Estate
Rochford
Essex
SS4 1LZ
Director NameMrs Deborah Lee Suttling
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(10 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 19 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoach Valley Works 59 Purdeys Way
Purdeys Industrial Estate
Rochford
Essex
SS4 1LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Mr Jeremy Keith Suttling
50.00%
Ordinary
50 at £1Mrs Deborah Lee Suttling
50.00%
Ordinary

Financials

Year2014
Net Worth£853,769
Cash£74,055
Current Liabilities£102,495

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Charges

24 June 2020Delivered on: 25 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The old ship 12-14 north street rochford SS4 1AB.
Outstanding
23 March 2017Delivered on: 23 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 32 christchurch road southend-on-sea essex SS1 1EF. Land registry number EX781889.
Outstanding
11 September 2015Delivered on: 29 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Littlebrook manor way dartford t/no K845607.
Outstanding
7 July 2015Delivered on: 13 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
19 July 2002Delivered on: 25 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The concrete batching plant, brickfields way and land to the front of purdeys industrial estate, rochford, essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
18 July 2002Delivered on: 19 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land k/a units 8-13 featherby way purdeys way rochford essex SS4 1LD. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
27 July 2001Delivered on: 3 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 August 2001Delivered on: 2 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

15 January 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
7 July 2020Confirmation statement made on 25 June 2020 with updates (5 pages)
25 June 2020Registration of charge 042474120008, created on 24 June 2020 (10 pages)
9 September 2019Total exemption full accounts made up to 31 July 2019 (9 pages)
2 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
12 November 2018Total exemption full accounts made up to 31 July 2018 (9 pages)
9 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
18 September 2017Change of details for Mrs Deborah Lee Suttling as a person with significant control on 7 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Jeremy Keith Suttling on 7 September 2017 (2 pages)
18 September 2017Change of details for Mrs Deborah Lee Suttling as a person with significant control on 7 September 2017 (2 pages)
18 September 2017Director's details changed for Mrs Deborah Lee Suttling on 7 September 2017 (2 pages)
18 September 2017Change of details for Mr Jeremy Keith Suttling as a person with significant control on 7 September 2017 (2 pages)
18 September 2017Director's details changed for Mrs Deborah Lee Suttling on 7 September 2017 (2 pages)
18 September 2017Change of details for Mr Jeremy Keith Suttling as a person with significant control on 7 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Jeremy Keith Suttling on 7 September 2017 (2 pages)
29 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
29 June 2017Notification of Deborah Lee Suttling as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Jeremy Keith Suttling as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
29 June 2017Notification of Deborah Lee Suttling as a person with significant control on 29 June 2017 (2 pages)
29 June 2017Notification of Deborah Lee Suttling as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Jeremy Keith Suttling as a person with significant control on 6 April 2016 (2 pages)
29 June 2017Notification of Jeremy Keith Suttling as a person with significant control on 29 June 2017 (2 pages)
23 March 2017Registration of charge 042474120007, created on 23 March 2017 (6 pages)
23 March 2017Registration of charge 042474120007, created on 23 March 2017 (6 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
28 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 September 2015Registration of charge 042474120006, created on 11 September 2015 (10 pages)
29 September 2015Registration of charge 042474120006, created on 11 September 2015 (10 pages)
13 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(5 pages)
13 July 2015Registration of charge 042474120005, created on 7 July 2015 (4 pages)
13 July 2015Registration of charge 042474120005, created on 7 July 2015 (4 pages)
13 July 2015Registration of charge 042474120005, created on 7 July 2015 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
4 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
20 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
24 May 2013Director's details changed for Mr Jeremy Keith Suttling on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Jeremy Keith Suttling on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Mrs Deborah Lee Suttling on 24 May 2013 (2 pages)
24 May 2013Secretary's details changed for Deborah Lee Suttling on 24 May 2013 (2 pages)
24 May 2013Director's details changed for Mrs Deborah Lee Suttling on 24 May 2013 (2 pages)
24 May 2013Secretary's details changed for Deborah Lee Suttling on 24 May 2013 (2 pages)
3 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
15 December 2011Secretary's details changed for Deborah Lee Suttling on 15 December 2011 (2 pages)
15 December 2011Appointment of Mrs Deborah Lee Suttling as a director (2 pages)
15 December 2011Secretary's details changed for Deborah Lee Suttling on 15 December 2011 (2 pages)
15 December 2011Director's details changed for Mr Jeremy Keith Suttling on 15 December 2011 (2 pages)
15 December 2011Appointment of Mrs Deborah Lee Suttling as a director (2 pages)
15 December 2011Director's details changed for Mr Jeremy Keith Suttling on 15 December 2011 (2 pages)
16 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
30 January 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
7 July 2009Return made up to 25/06/09; full list of members (3 pages)
7 July 2009Return made up to 25/06/09; full list of members (3 pages)
24 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
24 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
16 September 2008Return made up to 25/06/08; full list of members (3 pages)
16 September 2008Return made up to 25/06/08; full list of members (3 pages)
15 September 2008Director's change of particulars / jeremy suttling / 01/08/2007 (1 page)
15 September 2008Director's change of particulars / jeremy suttling / 01/08/2007 (1 page)
24 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
24 April 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
14 April 2008Director's change of particulars / jeremy suttling / 14/04/2008 (1 page)
14 April 2008Secretary's change of particulars / deborah suttling / 14/04/2008 (1 page)
14 April 2008Director's change of particulars / jeremy suttling / 14/04/2008 (1 page)
14 April 2008Secretary's change of particulars / deborah suttling / 14/04/2008 (1 page)
16 October 2007Secretary's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
16 October 2007Secretary's particulars changed (1 page)
3 July 2007Return made up to 25/06/07; full list of members (2 pages)
3 July 2007Return made up to 25/06/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
7 February 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
31 July 2006Return made up to 01/07/06; full list of members (5 pages)
31 July 2006Return made up to 01/07/06; full list of members (5 pages)
6 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
20 September 2005Return made up to 06/07/05; full list of members (6 pages)
20 September 2005Return made up to 06/07/05; full list of members (6 pages)
4 November 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
4 November 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
6 July 2004Return made up to 06/07/04; full list of members (6 pages)
6 July 2004Return made up to 06/07/04; full list of members (6 pages)
25 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
25 January 2004Total exemption full accounts made up to 31 July 2003 (10 pages)
7 July 2003Return made up to 06/07/03; full list of members (6 pages)
7 July 2003Return made up to 06/07/03; full list of members (6 pages)
26 March 2003Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 March 2003Ad 31/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
19 March 2003Total exemption full accounts made up to 31 July 2002 (10 pages)
7 August 2002Return made up to 06/07/02; full list of members (6 pages)
7 August 2002Return made up to 06/07/02; full list of members (6 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
25 July 2002Particulars of mortgage/charge (4 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
19 July 2002Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (3 pages)
17 July 2001New secretary appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New secretary appointed (2 pages)
12 July 2001Secretary resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Director resigned (1 page)
12 July 2001Secretary resigned (1 page)
6 July 2001Incorporation (13 pages)
6 July 2001Incorporation (13 pages)