Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > S B L CARSTON LIMITED
Company Information for

S B L CARSTON LIMITED

BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR,
Company Registration Number
03703099
Private Limited Company
Liquidation

Company Overview

About S B L Carston Ltd
S B L CARSTON LIMITED was founded on 1999-01-28 and has its registered office in London. The organisation's status is listed as "Liquidation". S B L Carston Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
S B L CARSTON LIMITED
 
Legal Registered Office
BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR
40 BANK STREET
LONDON
E14 5NR
Other companies in CF11
 
Previous Names
GOLDSMITH BUSINESS SALES LIMITED18/10/2013
Filing Information
Company Number 03703099
Company ID Number 03703099
Date formed 1999-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-02-06 11:20:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for S B L CARSTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of S B L CARSTON LIMITED

Current Directors
Officer Role Date Appointed
KURT JAMES BETTLES
Director 2017-11-13
SARA BRASSINGTON
Director 2017-08-18
STEVEN DANIEL DAVIES
Director 2017-11-13
RICHARD JAMES HOGG
Director 2018-03-21
RICHARD JONATHAN OWEN REES
Director 2015-02-06
REBECCA VANSTONE
Director 2017-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
SARA BRASSINGTON
Director 2017-07-24 2017-07-24
KENNETH MACGREGOR MUNN
Director 2013-04-09 2017-07-18
CHERYL RUTH GOLDSMITH
Company Secretary 1999-01-28 2013-04-09
CHERYL RUTH GOLDSMITH
Director 1999-01-28 2013-04-09
RONALD GOLDSMITH
Director 1999-01-28 2013-04-09
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1999-01-28 1999-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KURT JAMES BETTLES CARSTON HOLDINGS LIMITED Director 2017-11-13 CURRENT 2001-09-10 Active
SARA BRASSINGTON CARSTON HOLDINGS LIMITED Director 2017-08-18 CURRENT 2001-09-10 Active
SARA BRASSINGTON IKARA BUSINESS SOLUTIONS LIMITED Director 2017-06-08 CURRENT 2010-03-29 Active
SARA BRASSINGTON INNVENTORY LIMITED Director 2014-03-19 CURRENT 2011-03-23 Active
STEVEN DANIEL DAVIES COMPANY SECRETARY (NOMINEES) LIMITED Director 2018-04-06 CURRENT 1992-06-26 Active
STEVEN DANIEL DAVIES CARSTON HOLDINGS LIMITED Director 2017-11-13 CURRENT 2001-09-10 Active
RICHARD JAMES HOGG CARSTON HOLDINGS LIMITED Director 2018-03-21 CURRENT 2001-09-10 Active
RICHARD JONATHAN OWEN REES CARSTON HOLDINGS LIMITED Director 2003-04-30 CURRENT 2001-09-10 Active
RICHARD JONATHAN OWEN REES HOYLE'S ACCOUNTANCY SERVICES LIMITED Director 1998-03-26 CURRENT 1995-04-19 Dissolved 2015-09-01
REBECCA VANSTONE CARSTON HOLDINGS LIMITED Director 2017-06-20 CURRENT 2001-09-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-03Voluntary liquidation Statement of receipts and payments to 2024-01-10
2023-03-20Voluntary liquidation Statement of receipts and payments to 2023-01-10
2022-06-09NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-05-13LIQ10Removal of liquidator by court order
2022-05-10600Appointment of a voluntary liquidator
2022-01-18Appointment of a voluntary liquidator
2022-01-18600Appointment of a voluntary liquidator
2022-01-17REGISTERED OFFICE CHANGED ON 17/01/22 FROM Third Floor 196 Deansgate Manchester M3 3WF
2022-01-17Appointment of a voluntary liquidator
2022-01-17600Appointment of a voluntary liquidator
2022-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/22 FROM Third Floor 196 Deansgate Manchester M3 3WF
2022-01-11Liquidation. Administration move to voluntary liquidation
2022-01-11REGISTERED OFFICE CHANGED ON 11/01/22 FROM C/O Quantuma Advisory Limited, No.1 Spinningfields Quay Street Manchester M3 3JE
2022-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/22 FROM C/O Quantuma Advisory Limited, No.1 Spinningfields Quay Street Manchester M3 3JE
2022-01-11AM22Liquidation. Administration move to voluntary liquidation
2021-12-30Liquidation creditors meeting
2021-12-30AM07Liquidation creditors meeting
2021-11-24AM03Statement of administrator's proposal
2021-11-10AM02Liquidation statement of affairs AM02SOA/AM02SOC
2021-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/21 FROM 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ
2021-10-14AM01Appointment of an administrator
2021-09-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037030990001
2021-05-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES
2020-05-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 14/12/19, WITH UPDATES
2019-09-19AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES
2018-09-19AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14AP01DIRECTOR APPOINTED MR VISHAL SURESH SANGHVI
2018-04-23PSC08Notification of a person with significant control statement
2018-04-20PSC07CESSATION OF KENNETH MACGREGOR MUNN AS A PERSON OF SIGNIFICANT CONTROL
2018-03-22AP01DIRECTOR APPOINTED MR RICHARD JAMES HOGG
2018-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 037030990001
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 14/12/17, WITH UPDATES
2017-11-13AP01DIRECTOR APPOINTED MR KURT JAMES BETTLES
2017-11-13AP01DIRECTOR APPOINTED MR STEVEN DANIEL DAVIES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-31AP01DIRECTOR APPOINTED MRS SARA BRASSINGTON
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR SARA BRASSINGTON
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH MACGREGOR MUNN
2017-07-27AP01DIRECTOR APPOINTED MRS SARA BRASSINGTON
2017-06-30AP01DIRECTOR APPOINTED MRS REBECCA VANSTONE
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JONATHAN OWEN REES / 23/11/2016
2016-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MACGREGOR MUNN / 23/11/2016
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-26AA01Previous accounting period extended from 30/09/15 TO 31/12/15
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-17AR0114/12/15 ANNUAL RETURN FULL LIST
2015-12-17AP01DIRECTOR APPOINTED MR RICHARD JONATHAN OWEN REES
2015-03-25RES01ADOPT ARTICLES 12/03/2015
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-15AR0114/12/14 FULL LIST
2014-12-15AA30/09/14 TOTAL EXEMPTION SMALL
2014-06-11AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-29LATEST SOC29/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-29AR0128/01/14 FULL LIST
2013-10-18RES15CHANGE OF NAME 18/10/2013
2013-10-18CERTNMCOMPANY NAME CHANGED GOLDSMITH BUSINESS SALES LIMITED CERTIFICATE ISSUED ON 18/10/13
2013-10-11RES15CHANGE OF NAME 07/10/2013
2013-07-02AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-09AP01DIRECTOR APPOINTED MR KENNETH MACGREGOR MUNN
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL GOLDSMITH
2013-04-09TM01APPOINTMENT TERMINATED, DIRECTOR RONALD GOLDSMITH
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY CHERYL GOLDSMITH
2013-02-06AR0128/01/13 FULL LIST
2012-07-02AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-15AR0128/01/12 FULL LIST
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL RUTH GOLDSMITH / 02/12/2011
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GOLDSMITH / 02/12/2011
2011-06-09AA30/09/10 TOTAL EXEMPTION SMALL
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD GOLDSMITH / 29/03/2011
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL RUTH GOLDSMITH / 29/03/2011
2011-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / CHERYL RUTH GOLDSMITH / 29/03/2011
2011-02-01AR0128/01/11 FULL LIST
2010-06-23AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-01AR0128/01/10 FULL LIST
2009-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD GOLDSMITH / 03/04/2009
2009-04-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHERYL GOLDSMITH / 03/04/2009
2009-03-25AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-12-03225PREVSHO FROM 31/01/2009 TO 30/09/2008
2008-11-25AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-09287REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 21 DEVERILL ROAD TRADING ESTATE SUTTON VENY WARMINSTER WILTSHLIRE BA12 7BZ
2008-02-07363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-10363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-30363sRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-01-28363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-09-20288cDIRECTOR'S PARTICULARS CHANGED
2004-09-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-26287REGISTERED OFFICE CHANGED ON 26/08/04 FROM: STABLE COTTAGE DEVERILL ROAD SUTTON VENY WARMINSTER WILTSHIRE BA12 7BY
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-04-15363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-09363sRETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS
2002-08-09287REGISTERED OFFICE CHANGED ON 09/08/02 FROM: STABLE COTTAGE DEVERILL ROAD SUTTON VENY WARMINSTER WILTSHIRE BA12 7BY
2002-08-09AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/02
2002-02-25363sRETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS
2002-01-11287REGISTERED OFFICE CHANGED ON 11/01/02 FROM: 32 ULLSWATER DRIVE TILEHURST READING RG31 6RS
2001-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01
2001-02-01363sRETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS
2000-09-25AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-02-24363sRETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS
1999-02-03288bSECRETARY RESIGNED
1999-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to S B L CARSTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-01-24
Appointmen2022-01-24
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2021-11-05
Appointmen2021-10-13
Fines / Sanctions
No fines or sanctions have been issued against S B L CARSTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of S B L CARSTON LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on S B L CARSTON LIMITED

Intangible Assets
Patents
We have not found any records of S B L CARSTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for S B L CARSTON LIMITED
Trademarks
We have not found any records of S B L CARSTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for S B L CARSTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as S B L CARSTON LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where S B L CARSTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyS B L CARSTON LIMITEDEvent Date2022-01-24
 
Initiating party Event TypeAppointmen
Defending partyS B L CARSTON LIMITEDEvent Date2022-01-24
Name of Company: S B L CARSTON LIMITED Company Number: 03703099 Nature of Business: Accounting and auditing activities Previous Name of Company: Goldsmith Business Sales Limited Registered office: Beg…
 
Initiating party Event TypeAppointmen
Defending partyS B L CARSTON LIMITEDEvent Date2021-10-13
In the High Court of Justice, Business & Property Courts in Manchester Court Number: CR-2021-MAN-000581 S B L CARSTON LIMITED (Company Number 03703099 ) Nature of Business: Accounting and auditing act…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded S B L CARSTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded S B L CARSTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.