S&B Acquisition Limited

  • Dissolved
  • Incorporated on 13 Jul 2005

Reg Address: Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF, England

Previous Names:
Newincco 457 Limited - 19 Jul 2005
Newincco 457 Limited - 13 Jul 2005

Company Classifications:
70100 - Activities of head offices


  • Summary The company with name "S&B Acquisition Limited" is a ltd and located in Lower Ground Floor, Elsley House, 24/30 Great Titchfield Street, London W1W 8BF. S&B Acquisition Limited is currently in dissolved status and it was incorporated on 13 Jul 2005 (19 years 2 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in S&B Acquisition Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Adrian Rowland Walker Director 6 Dec 2019 British Active
2 Fiona Jane Moretti Director 6 Dec 2019 British Active
3 James Forrester Spragg Director 30 Apr 2019 British Resigned
31 Mar 2021
4 James Forrester Spragg Director 30 Apr 2019 British Resigned
31 Mar 2021
5 Granville Smithies Director 21 Jun 2017 British Resigned
6 Dec 2019
6 Giles Matthew Oliver David Director 21 Jun 2017 British Resigned
6 Dec 2019
7 Giles Matthew Oliver David Secretary 21 Jun 2017 - Resigned
6 Dec 2019
8 Timothy John Doubleday Director 4 Jul 2014 British Resigned
21 Jun 2017
9 Stephen Richards Director 30 Apr 2014 British Resigned
30 Apr 2019
10 Stephen Richards Director 30 Apr 2014 British Resigned
30 Apr 2019
11 John Derkach Director 1 Aug 2012 British Resigned
30 Apr 2014
12 Mohan Mansigani Director 30 May 2007 British Resigned
31 Jul 2014
13 Mohan Mansigani Secretary 30 May 2007 British Resigned
31 Jul 2014
14 Mohan Mansigani Director 30 May 2007 British Resigned
31 Jul 2014
15 Graham Turner Director 30 May 2007 British Resigned
1 Aug 2012
16 Graham Turner Director 30 May 2007 British Resigned
1 Aug 2012
17 Nicholas Fiddler Director 25 May 2007 British Resigned
30 May 2007
18 Richard Allan Caring Director 27 Jul 2005 British Resigned
30 May 2007
19 James Wyndham Stuart Lawrence Director 27 Jul 2005 British Resigned
30 May 2007
20 James Wyndham Stuart Lawrence Secretary 27 Jul 2005 British Resigned
30 May 2007
21 Lisa Maria Copperthwaite Director 27 Jul 2005 - Resigned
30 May 2007
22 OLSWANG COSEC LIMITED Corporate Secretary 13 Jul 2005 - Resigned
27 Jul 2005
23 OLSWANG DIRECTORS 2 LIMITED Corporate Nominee Director 13 Jul 2005 - Resigned
27 Jul 2005
24 OLSWANG DIRECTORS 1 LIMITED Corporate Nominee Director 13 Jul 2005 - Resigned
27 Jul 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
13 Jul 2016 - Ceased
13 Jul 2016
2 -
Natures of Control:
Persons With Significant Control Statement
6 Apr 2016 - Ceased
6 Apr 2016
3 -
Natures of Control:
Persons With Significant Control Statement
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for S&B Acquisition Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 18 May 2021 Download PDF
2 Officers - Termination Director Company With Name Termination Date 6 Apr 2021 Download PDF
3 Gazette - Notice Voluntary 2 Mar 2021 Download PDF
1 Pages
4 Dissolution - Application Strike Off Company 17 Feb 2021 Download PDF
1 Pages
5 Gazette - Filings Brought Up To Date 2 Dec 2020 Download PDF
1 Pages
6 Confirmation Statement - No Updates 1 Dec 2020 Download PDF
3 Pages
7 Address - Change Registered Office Company With Date Old New 1 Dec 2020 Download PDF
1 Pages
8 Gazette - Notice Compulsory 1 Dec 2020 Download PDF
1 Pages
9 Accounts - Dormant 25 Mar 2020 Download PDF
2 Pages
10 Officers - Termination Secretary Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
11 Officers - Termination Director Company With Name Termination Date 11 Dec 2019 Download PDF
1 Pages
12 Officers - Appoint Person Director Company With Name Date 11 Dec 2019 Download PDF
2 Pages
13 Confirmation Statement - Updates 16 Jul 2019 Download PDF
4 Pages
14 Officers - Appoint Person Director Company With Name Date 20 May 2019 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 8 May 2019 Download PDF
1 Pages
16 Accounts - Dormant 10 Apr 2019 Download PDF
2 Pages
17 Confirmation Statement - Updates 13 Jul 2018 Download PDF
4 Pages
18 Accounts - Full 10 Apr 2018 Download PDF
16 Pages
19 Officers - Appoint Person Secretary Company With Name Date 5 Sep 2017 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 5 Sep 2017 Download PDF
1 Pages
21 Persons With Significant Control - Notification Of A Person With Significant Control Statement 3 Aug 2017 Download PDF
2 Pages
22 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 3 Aug 2017 Download PDF
2 Pages
23 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 21 Jul 2017 Download PDF
2 Pages
24 Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement 18 Jul 2017 Download PDF
2 Pages
25 Persons With Significant Control - Notification Of A Person With Significant Control Statement 18 Jul 2017 Download PDF
2 Pages
26 Officers - Appoint Person Director Company With Name Date 17 Jul 2017 Download PDF
2 Pages
27 Confirmation Statement - Updates 17 Jul 2017 Download PDF
4 Pages
28 Accounts - Full 21 Apr 2017 Download PDF
18 Pages
29 Confirmation Statement - Updates 15 Jul 2016 Download PDF
5 Pages
30 Accounts - Full 8 Mar 2016 Download PDF
16 Pages
31 Address - Move Registers To Sail Company With New 26 Aug 2015 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 25 Aug 2015 Download PDF
5 Pages
33 Address - Change Sail Company With New 25 Aug 2015 Download PDF
1 Pages
34 Accounts - Full 13 Mar 2015 Download PDF
12 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Oct 2014 Download PDF
21 Pages
36 Officers - Termination Secretary Company With Name Termination Date 12 Aug 2014 Download PDF
2 Pages
37 Officers - Termination Director Company With Name Termination Date 12 Aug 2014 Download PDF
2 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 30 Jul 2014 Download PDF
5 Pages
39 Officers - Appoint Person Director Company With Name Date 16 Jul 2014 Download PDF
3 Pages
40 Officers - Change Person Director Company With Change Date 30 May 2014 Download PDF
3 Pages
41 Officers - Appoint Person Director Company With Name 12 May 2014 Download PDF
3 Pages
42 Officers - Termination Director Company With Name 12 May 2014 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 2 Apr 2014 Download PDF
2 Pages
44 Officers - Change Person Secretary Company With Change Date 2 Apr 2014 Download PDF
1 Pages
45 Accounts - Full 26 Feb 2014 Download PDF
11 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 24 Jul 2013 Download PDF
4 Pages
47 Accounts - Full 9 Oct 2012 Download PDF
13 Pages
48 Officers - Termination Director Company With Name 9 Aug 2012 Download PDF
1 Pages
49 Officers - Appoint Person Director Company With Name 9 Aug 2012 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 16 Jul 2012 Download PDF
5 Pages
51 Accounts - Full 9 Dec 2011 Download PDF
11 Pages
52 Annual Return - Company With Made Up Date Full List Shareholders 15 Jul 2011 Download PDF
5 Pages
53 Officers - Change Person Director Company With Change Date 9 Dec 2010 Download PDF
3 Pages
54 Accounts - Full 2 Nov 2010 Download PDF
12 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 27 Sep 2010 Download PDF
5 Pages
56 Accounts - Full 7 Nov 2009 Download PDF
12 Pages
57 Annual Return - Legacy 30 Jul 2009 Download PDF
3 Pages
58 Accounts - Full 18 Sep 2008 Download PDF
12 Pages
59 Annual Return - Legacy 26 Aug 2008 Download PDF
3 Pages
60 Accounts - Group 6 Nov 2007 Download PDF
17 Pages
61 Accounts - Legacy 25 Oct 2007 Download PDF
1 Pages
62 Annual Return - Legacy 4 Sep 2007 Download PDF
2 Pages
63 Officers - Legacy 20 Aug 2007 Download PDF
1 Pages
64 Incorporation - Memorandum Articles 10 Aug 2007 Download PDF
11 Pages
65 Resolution 10 Aug 2007 Download PDF
66 Resolution 10 Aug 2007 Download PDF
2 Pages
67 Mortgage - Legacy 31 Jul 2007 Download PDF
13 Pages
68 Officers - Legacy 22 Jun 2007 Download PDF
1 Pages
69 Officers - Legacy 22 Jun 2007 Download PDF
19 Pages
70 Officers - Legacy 22 Jun 2007 Download PDF
16 Pages
71 Officers - Legacy 22 Jun 2007 Download PDF
1 Pages
72 Address - Legacy 22 Jun 2007 Download PDF
1 Pages
73 Officers - Legacy 22 Jun 2007 Download PDF
1 Pages
74 Auditors - Resignation Company 13 Jun 2007 Download PDF
1 Pages
75 Officers - Legacy 8 Jun 2007 Download PDF
1 Pages
76 Accounts - Group 8 Jun 2007 Download PDF
24 Pages
77 Mortgage - Legacy 1 Jun 2007 Download PDF
2 Pages
78 Mortgage - Legacy 1 Jun 2007 Download PDF
2 Pages
79 Annual Return - Legacy 21 Aug 2006 Download PDF
8 Pages
80 Officers - Legacy 7 Aug 2006 Download PDF
1 Pages
81 Accounts - Legacy 7 Dec 2005 Download PDF
1 Pages
82 Officers - Legacy 8 Sep 2005 Download PDF
5 Pages
83 Mortgage - Legacy 7 Sep 2005 Download PDF
4 Pages
84 Mortgage - Legacy 7 Sep 2005 Download PDF
6 Pages
85 Officers - Legacy 26 Aug 2005 Download PDF
4 Pages
86 Officers - Legacy 25 Aug 2005 Download PDF
1 Pages
87 Officers - Legacy 25 Aug 2005 Download PDF
1 Pages
88 Officers - Legacy 25 Aug 2005 Download PDF
3 Pages
89 Officers - Legacy 25 Aug 2005 Download PDF
1 Pages
90 Address - Legacy 25 Aug 2005 Download PDF
1 Pages
91 Change Of Name - Certificate Company 19 Jul 2005 Download PDF
2 Pages
92 Incorporation - Company 13 Jul 2005 Download PDF
21 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Dining (Cayman) Holdco 1 Limited
Mutual People: Fiona Jane Moretti
Active
2 Crr Realisations Limited
Mutual People: Fiona Jane Moretti
dissolved
3 Bella Realisations 2 Limited
Mutual People: Fiona Jane Moretti
dissolved
4 Cafe Rouge Limited
Mutual People: Fiona Jane Moretti
Liquidation
5 Casual Dining Bidco Limited
Mutual People: Fiona Jane Moretti
In Administration
6 Casual Dining Limited
Mutual People: Fiona Jane Moretti
In Administration
7 Casual Dining London Limited
Mutual People: Fiona Jane Moretti
insolvency-proceedings
8 Casual Dining Restaurants Group Limited
Mutual People: Fiona Jane Moretti
In Administration
9 Casual Dining Services Limited
Mutual People: Fiona Jane Moretti
Active
10 Lasig Realisations 1 Limited
Mutual People: Fiona Jane Moretti
insolvency-proceedings
11 Lasig Realisations 2 Limited
Mutual People: Fiona Jane Moretti
dissolved
12 Bella Realisations 1 Limited
Mutual People: Fiona Jane Moretti
insolvency-proceedings
13 La Tasca Restaurants Limited
Mutual People: Fiona Jane Moretti
Liquidation
14 T.R.M. Tisch Limited
Mutual People: Fiona Jane Moretti
Liquidation
15 Bii123 Limited
Mutual People: Fiona Jane Moretti
dissolved
16 The Big Table Group Limited
Mutual People: Fiona Jane Moretti
Active
17 Marl123 Limited
Mutual People: Fiona Jane Moretti
Active
18 Espresso Uk Limited
Mutual People: Fiona Jane Moretti
dissolved
19 Isabela Topco Limited
Mutual People: Fiona Jane Moretti
Active
20 St Realisations Limited
Mutual People: Fiona Jane Moretti
dissolved
21 Abbaye Restaurants Limited
Mutual People: Fiona Jane Moretti
dissolved
22 Floreana Midco Limited
Mutual People: Fiona Jane Moretti
Active
23 Pinta Brands Limited
Mutual People: Fiona Jane Moretti
Active
24 Santa Cruz Midco Limited
Mutual People: Fiona Jane Moretti
Active
25 Ortega Bars Limited
Mutual People: Fiona Jane Moretti
dissolved
26 La Tasca Group Limited
Mutual People: Fiona Jane Moretti
Active
27 Bprl123 Limited
Mutual People: Fiona Jane Moretti
dissolved
28 Bella Group Holdings Limited
Mutual People: Fiona Jane Moretti
Active
29 Cafe Pelican Limited
Mutual People: Fiona Jane Moretti
dissolved
30 Btg Licenceco Limited
Mutual People: Fiona Jane Moretti
Active
31 Hbakl123 Limited
Mutual People: Fiona Jane Moretti
dissolved
32 Bella London Holdings Limited
Mutual People: Fiona Jane Moretti
Active
33 Ortega Restaurants Limited
Mutual People: Fiona Jane Moretti
Active
34 Red Restaurants Limited
Mutual People: Fiona Jane Moretti
dissolved
35 Oriel Restaurants Limited
Mutual People: Fiona Jane Moretti
dissolved
36 Pinco 1771 Limited
Mutual People: Fiona Jane Moretti
dissolved
37 Rouge Group Holdings Limited
Mutual People: Fiona Jane Moretti
Active
38 Santiago Midco Limited
Mutual People: Fiona Jane Moretti
Active
39 La Tasca Holdings Limited
Mutual People: Fiona Jane Moretti
Active
40 La Tasca Restaurants Holdings Limited
Mutual People: Fiona Jane Moretti
Active
41 Cril123 Limited
Mutual People: Fiona Jane Moretti
Active
42 Espresso Limited
Mutual People: Fiona Jane Moretti
dissolved
43 Iguanas Holdings Limited
Mutual People: Fiona Jane Moretti
Active
44 Bpl123 Limited
Mutual People: Fiona Jane Moretti
dissolved
45 Intuitionuk Ltd
Mutual People: Fiona Jane Moretti
Active