Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIBLU MOBILE HOMES LIMITED
Company Information for

SIBLU MOBILE HOMES LIMITED

C/O CAVENDISH BOND, BENTINCK HOUSE, 3 - 8 BOLSOVER STREET, LONDON, W1W 6AB,
Company Registration Number
05335987
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Siblu Mobile Homes Ltd
SIBLU MOBILE HOMES LIMITED was founded on 2005-01-18 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Siblu Mobile Homes Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
SIBLU MOBILE HOMES LIMITED
 
Legal Registered Office
C/O CAVENDISH BOND, BENTINCK HOUSE
3 - 8 BOLSOVER STREET
LONDON
W1W 6AB
Other companies in EC4A
 
Previous Names
HOLIDAYS4LIFE LIMITED10/07/2007
Filing Information
Company Number 05335987
Company ID Number 05335987
Date formed 2005-01-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 30/09/2020
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts DORMANT
Last Datalog update: 2020-01-12 11:00:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIBLU MOBILE HOMES 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 SIBLU MOBILE HOMES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ANTHONY LAW
Company Secretary 2015-11-09
LAURENT GEORGES BORY
Director 2015-11-09
LESLIE RONALD HURST
Director 2005-01-18
NIGEL ANTHONY LAW
Director 2007-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GEORGE MUTTER
Company Secretary 2009-07-01 2015-11-09
CHRISTOPHER GEORGE MUTTER
Director 2009-02-09 2015-11-09
VANESSA SIOBHAN RUSSELL
Company Secretary 2008-07-18 2009-07-01
VANESSA SIOBHAN RUSSELL
Director 2007-03-15 2009-07-01
ANGELA JANE DEMOSTHENOUS
Company Secretary 2007-02-01 2008-07-18
LAURENCE PHILIP ADAMS
Director 2005-01-18 2007-03-15
LAURENCE PHILIP ADAMS
Company Secretary 2005-01-18 2007-02-01
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2005-01-18 2005-04-08
LEA YEAT LIMITED
Director 2005-01-18 2005-04-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LAURENT GEORGES BORY LH & LA TRANSPORT LIMITED Director 2015-11-09 CURRENT 2004-08-06 Active - Proposal to Strike off
LAURENT GEORGES BORY SIBLU TRANSPORT LIMITED Director 2015-11-09 CURRENT 2004-09-15 Active - Proposal to Strike off
LAURENT GEORGES BORY SIBLU FINANCE LIMITED Director 2015-11-09 CURRENT 2004-09-15 Active - Proposal to Strike off
LAURENT GEORGES BORY SIBLU NIC LIMITED Director 2015-11-09 CURRENT 2004-05-25 Active
LAURENT GEORGES BORY SIBLU FRANCE LIMITED Director 2015-11-09 CURRENT 2004-09-15 Active
LAURENT GEORGES BORY SIBLU HOLDINGS LIMITED Director 2015-11-09 CURRENT 2006-12-01 Active
LAURENT GEORGES BORY CAMPOTEL LIMITED Director 2015-11-09 CURRENT 2003-07-23 Active - Proposal to Strike off
LAURENT GEORGES BORY SIBLU EUROPE LIMITED Director 2015-11-09 CURRENT 1958-03-20 Active
LAURENT GEORGES BORY SIBLU UK LIMITED Director 2015-11-09 CURRENT 2004-09-15 Active
LESLIE RONALD HURST M2A MEDIA LIMITED Director 2018-05-31 CURRENT 2015-09-07 Active
LESLIE RONALD HURST SIBLU HOLDINGS LIMITED Director 2006-12-11 CURRENT 2006-12-01 Active
LESLIE RONALD HURST CAMPOTEL LIMITED Director 2004-11-12 CURRENT 2003-07-23 Active - Proposal to Strike off
LESLIE RONALD HURST SIBLU EUROPE LIMITED Director 2004-11-12 CURRENT 1958-03-20 Active
LESLIE RONALD HURST LH & LA TRANSPORT LIMITED Director 2004-10-14 CURRENT 2004-08-06 Active - Proposal to Strike off
LESLIE RONALD HURST SIBLU TRANSPORT LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active - Proposal to Strike off
LESLIE RONALD HURST SIBLU FINANCE LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active - Proposal to Strike off
LESLIE RONALD HURST SIBLU FRANCE LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active
LESLIE RONALD HURST SIBLU UK LIMITED Director 2004-09-15 CURRENT 2004-09-15 Active
LESLIE RONALD HURST SIBLU NIC LIMITED Director 2004-08-16 CURRENT 2004-05-25 Active
LESLIE RONALD HURST THE LEISURE WORKSHOP LIMITED Director 1996-05-20 CURRENT 1996-03-25 Dissolved 2015-08-11
LESLIE RONALD HURST JASMINE LIMITED Director 1993-02-13 CURRENT 1991-02-13 Dissolved 2015-08-11
NIGEL ANTHONY LAW LH & LA TRANSPORT LIMITED Director 2007-06-18 CURRENT 2004-08-06 Active - Proposal to Strike off
NIGEL ANTHONY LAW SIBLU TRANSPORT LIMITED Director 2007-06-18 CURRENT 2004-09-15 Active - Proposal to Strike off
NIGEL ANTHONY LAW SIBLU NIC LIMITED Director 2007-06-18 CURRENT 2004-05-25 Active
NIGEL ANTHONY LAW CAMPOTEL LIMITED Director 2007-06-18 CURRENT 2003-07-23 Active - Proposal to Strike off
NIGEL ANTHONY LAW SIBLU FINANCE LIMITED Director 2005-08-15 CURRENT 2004-09-15 Active - Proposal to Strike off
NIGEL ANTHONY LAW SIBLU EUROPE LIMITED Director 2005-01-18 CURRENT 1958-03-20 Active
NIGEL ANTHONY LAW SIBLU UK LIMITED Director 2005-01-18 CURRENT 2004-09-15 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
2019-12-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE RONALD HURST
2019-12-03DS01Application to strike the company off the register
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-13CH01Director's details changed for Mr Leslie Ronald Hurst on 2019-05-19
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL ANTHONY LAW
2019-06-10TM02Termination of appointment of Nigel Anthony Law on 2019-05-31
2019-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/19 FROM 5th Floor 6 st. Andrew Street London EC4A 3AE
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-09-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-23CH01Director's details changed for Laurent Georges Bory on 2017-01-01
2017-01-24LATEST SOC24/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-10-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-02-13AR0118/01/16 ANNUAL RETURN FULL LIST
2015-11-25AP01DIRECTOR APPOINTED LAURENT GEORGES BORY
2015-11-24AP03Appointment of Nigel Anthony Law as company secretary on 2015-11-09
2015-11-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE MUTTER
2015-11-24TM02Termination of appointment of Christopher George Mutter on 2015-11-09
2015-11-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-09AR0118/01/15 ANNUAL RETURN FULL LIST
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-06AR0118/01/14 ANNUAL RETURN FULL LIST
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-04AR0118/01/13 ANNUAL RETURN FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-18AR0118/01/12 ANNUAL RETURN FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY LAW / 19/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RONALD HURST / 19/09/2011
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RONALD HURST / 31/12/2010
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY LAW / 29/10/2010
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-02-01AR0118/01/11 FULL LIST
2011-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-19AR0118/01/10 FULL LIST
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ANTHONY LAW / 01/10/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE RONALD HURST / 01/10/2009
2009-08-11288aSECRETARY APPOINTED CHRISTOPHER GEORGE MUTTER
2009-08-10288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY VANESSA SIOBHAN RUSSELL LOGGED FORM
2009-04-07RES13SECTION 175 28/11/2008
2009-03-16287REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 20 BLACKFRIARS LANE LONDON EC4V 6HD
2009-03-02288aDIRECTOR APPOINTED CHRISTOPHER GEORGE MUTTER
2009-02-26363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2008-07-18288aSECRETARY APPOINTED VANESSA SIOBHAN RUSSELL
2008-07-18288bAPPOINTMENT TERMINATED SECRETARY ANGELA DEMOSTHENOUS
2008-07-04AA31/12/07 TOTAL EXEMPTION FULL
2008-02-08363aRETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-07-10CERTNMCOMPANY NAME CHANGED HOLIDAYS4LIFE LIMITED CERTIFICATE ISSUED ON 10/07/07
2007-07-10288aNEW DIRECTOR APPOINTED
2007-04-15288bDIRECTOR RESIGNED
2007-04-15288aNEW DIRECTOR APPOINTED
2007-03-05288bSECRETARY RESIGNED
2007-03-05288aNEW SECRETARY APPOINTED
2007-02-28363aRETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS
2007-01-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-08-30225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2006-08-18ELRESS386 DISP APP AUDS 02/08/06
2006-08-18ELRESS366A DISP HOLDING AGM 02/08/06
2006-02-03363sRETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS
2005-04-15287REGISTERED OFFICE CHANGED ON 15/04/05 FROM: 22 MELTON STREET LONDON NW1 2BW
2005-04-14288bSECRETARY RESIGNED
2005-04-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-14288bDIRECTOR RESIGNED
2005-04-14288aNEW DIRECTOR APPOINTED
2005-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIBLU MOBILE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIBLU MOBILE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-12-29 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of SIBLU MOBILE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIBLU MOBILE HOMES LIMITED
Trademarks
We have not found any records of SIBLU MOBILE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIBLU MOBILE HOMES 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 (82990 - Other business support service activities n.e.c.) as SIBLU MOBILE HOMES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SIBLU MOBILE HOMES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIBLU MOBILE HOMES 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 SIBLU MOBILE HOMES 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.