Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTH BANK EMPLOYERS GROUP
Company Information for

SOUTH BANK EMPLOYERS GROUP

10 YORK ROAD, LONDON, SE1 7ND,
Company Registration Number
02974600
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About South Bank Employers Group
SOUTH BANK EMPLOYERS GROUP was founded on 1994-10-06 and has its registered office in London. The organisation's status is listed as "Active". South Bank Employers Group is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SOUTH BANK EMPLOYERS GROUP
 
Legal Registered Office
10 YORK ROAD
LONDON
SE1 7ND
Other companies in SE1
 
Filing Information
Company Number 02974600
Company ID Number 02974600
Date formed 1994-10-06
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB650129855  
Last Datalog update: 2023-12-06 19:48:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTH BANK EMPLOYERS GROUP
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 SOUTH BANK EMPLOYERS GROUP

Current Directors
Officer Role Date Appointed
INDRANIE SOOKDEO
Company Secretary 2008-01-02
ALASTAIR CHARLES GOURLAY
Director 2017-10-01
ANDREW CHARLES GOWER
Director 2016-09-02
MICHAEL JOHN LANGLEY
Director 2007-08-01
ADRIAN CLIFFORD STAPLETON LEE
Director 2013-12-01
MICHAEL JOHN MCCART
Director 1997-06-04
DANIEL THOMAS PEDRESCHI
Director 2016-09-01
LISA LORRAINE ROWE
Director 2016-09-07
PAUL ANTHONY SEMPLE
Director 2016-09-02
DAVID SHARPE
Director 2006-05-22
MICHAEL PAUL SIMMONS
Director 2016-09-01
STEVEN JOHN SKINNER
Director 2017-08-01
IAIN JEREMY TUCKETT
Director 1994-12-15
DONNA UDEN
Director 2012-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY BIGOS
Director 2011-04-01 2018-01-02
RAJ KUMAR DADRA
Director 2016-09-01 2017-07-31
TIM CAGNEY
Director 2011-09-01 2014-05-01
COLIN BRUCE COHEN
Director 2004-09-23 2010-03-31
EDWARD OLIVER INMAN
Company Secretary 2007-11-30 2008-01-02
JOHN CHARLES WILSON
Company Secretary 2006-07-26 2007-11-30
EDWARD FRANCIS BERG
Director 2005-08-14 2007-04-24
EDWARD OLIVER INMAN
Company Secretary 2006-06-22 2006-07-26
SARAH JANE SIMPSON
Company Secretary 2004-01-21 2006-06-22
JULIA BARBARA BARFIELD
Director 1998-03-18 2006-02-08
ROBERT ANTHONY BOURNE
Director 2000-03-01 2005-03-02
WILLIAM HAMILTON
Company Secretary 1994-12-07 2004-01-21
IAN DAVID COULL
Director 1994-12-07 2003-01-22
ANNA MARIE DOWLING
Director 2000-09-06 2002-05-09
DUNCAN MONTGOMERY CAMPBELL
Director 1998-12-14 1999-11-05
CLARE ISOBEL BIRKS
Director 1997-03-27 1998-10-12
JANE CLARKE
Director 1995-08-22 1998-06-10
PETER LESLIE COTTON
Director 1995-08-22 1997-09-01
CHARLES WILLIAM SUMMERS
Company Secretary 1995-02-07 1995-10-06
ROBERT EWART WOOLDRIDGE
Company Secretary 1995-01-10 1995-10-06
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-10-06 1994-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
INDRANIE SOOKDEO JUBILEE GARDENS TRUST Company Secretary 2008-08-29 CURRENT 2008-08-29 Active
ANDREW CHARLES GOWER MORLEY COLLEGE LIMITED Director 2015-04-13 CURRENT 1993-06-18 Active
MICHAEL JOHN MCCART THE EDWARD JAMES FOUNDATION LIMITED Director 2018-06-15 CURRENT 2008-09-04 Active
MICHAEL JOHN MCCART CHICHESTER FESTIVAL THEATRE PRODUCTIONS COMPANY LIMITED(THE) Director 2015-09-25 CURRENT 1961-09-13 Active - Proposal to Strike off
MICHAEL JOHN MCCART CFT ENTERPRISES LIMITED Director 2015-07-24 CURRENT 2008-06-05 Active
MICHAEL JOHN MCCART CHICHESTER FESTIVAL THEATRE Director 2013-08-01 CURRENT 2001-05-02 Active
MICHAEL JOHN MCCART BRITISH ISLES MUSIC FESTIVAL Director 2013-03-25 CURRENT 2012-04-20 Active
MICHAEL JOHN MCCART JUBILEE GARDENS TRUST Director 2008-08-29 CURRENT 2008-08-29 Active
PAUL ANTHONY SEMPLE 46 BELMONT PARK LIMITED Director 2011-06-14 CURRENT 2011-06-14 Active
DAVID SHARPE OCEANIC VILLAGE LIMITED Director 2012-03-20 CURRENT 1997-02-27 Dissolved 2013-10-08
DAVID SHARPE COTSWOLD VILLAGE GREEN LIMITED Director 2012-03-20 CURRENT 1996-04-25 Dissolved 2013-10-08
DAVID SHARPE JUBILEE GARDENS TRUST Director 2008-08-29 CURRENT 2008-08-29 Active
MICHAEL PAUL SIMMONS BRITISH YOUTH OPERA Director 2003-10-23 CURRENT 1988-11-28 Active
STEVEN JOHN SKINNER HBR FM LTD Director 2018-08-03 CURRENT 2015-11-03 Active - Proposal to Strike off
STEVEN JOHN SKINNER DEANSPRING LIMITED Director 2015-10-24 CURRENT 1983-12-20 Active
IAIN JEREMY TUCKETT JUBILEE GARDENS TRUST Director 2008-08-29 CURRENT 2008-08-29 Active
IAIN JEREMY TUCKETT COLOMBO STREET COMMUNITY AND SPORTS CENTRE Director 2000-04-10 CURRENT 1985-07-25 Active
IAIN JEREMY TUCKETT THE SIRAT TRUST Director 1998-02-19 CURRENT 1998-02-19 Active
IAIN JEREMY TUCKETT THE COIN STREET TRUST Director 1996-07-04 CURRENT 1996-07-04 Active
IAIN JEREMY TUCKETT THE RIVER THAMES TRUST Director 1993-08-19 CURRENT 1993-08-19 Active
IAIN JEREMY TUCKETT SOUTH BANK MANAGEMENT SERVICES LIMITED Director 1992-10-05 CURRENT 1990-10-05 Active
IAIN JEREMY TUCKETT COIN STREET COMMUNITY BUILDERS LIMITED Director 1992-06-28 CURRENT 1984-01-17 Active
IAIN JEREMY TUCKETT COIN STREET CENTRE TRUST Director 1991-06-28 CURRENT 1987-02-02 Active
IAIN JEREMY TUCKETT COIN STREET COMMUNITY SERVICES LIMITED Director 1991-06-28 CURRENT 1984-07-02 Active
IAIN JEREMY TUCKETT STAMFORD WHARF TRUST Director 1991-06-28 CURRENT 1987-02-06 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
2024-04-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-03-25Director's details changed for Mr Steven John Skinner on 2023-10-02
2024-02-14Director's details changed for Mrs Sian Evans on 2022-10-01
2023-09-08CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-08-22APPOINTMENT TERMINATED, DIRECTOR SIMON DANIEL GREENLEY
2023-07-11Director's details changed for Mr Jim Collins on 2022-09-01
2023-07-11Director's details changed for Miss Deanne Cooper on 2021-01-01
2023-07-11Director's details changed for Mr Simon Daniel Greenley on 2022-02-01
2023-06-27APPOINTMENT TERMINATED, DIRECTOR GERALD JONES
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CHARLES GOURLAY
2023-04-03APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CHARLES GOURLAY
2023-03-30Director's details changed for Mr Warren Hugh Forsyth on 2022-12-01
2023-03-27DIRECTOR APPOINTED MISS RACHEL TOMLIN
2023-03-27DIRECTOR APPOINTED MISS RACHEL TOMLIN
2023-03-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN LANGLEY
2023-01-25DIRECTOR APPOINTED MR DAVID BROWELL REAY
2023-01-17APPOINTMENT TERMINATED, DIRECTOR RONALD IAN GERMAN
2022-12-01CH01Director's details changed for Mr Warren Hugh Forsyth on 2022-11-28
2022-11-08APPOINTMENT TERMINATED, DIRECTOR DONNA UDEN
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DONNA UDEN
2022-11-0731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-07AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM Elizabeth House 39 York Road London SE1 7NQ England
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM 10 York Road London SE1 7nd England
2022-09-06CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM Elizabeth House 39 York Road London SE1 7NQ England
2022-08-31DIRECTOR APPOINTED MR WARREN HUGH FORSYTH
2022-08-31AP01DIRECTOR APPOINTED MR WARREN HUGH FORSYTH
2022-06-22APPOINTMENT TERMINATED, DIRECTOR SUSAN JAN JOHNSTON
2022-06-22TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JAN JOHNSTON
2022-02-28AP01DIRECTOR APPOINTED MRS SIAN EVANS
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-15AP01DIRECTOR APPOINTED MR GERALD JONES
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES GOWER
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-09-16AP01DIRECTOR APPOINTED MR SIMON DANIEL GREENLEY
2021-09-14AP01DIRECTOR APPOINTED MR JIM COLLINS
2021-08-18AP01DIRECTOR APPOINTED MS SUSAN JAN JOHNSTON
2021-08-18TM01APPOINTMENT TERMINATED, DIRECTOR LUCY ISOBEL ROBINSON
2021-08-17AP01DIRECTOR APPOINTED MR JONATHAN RICHARD MANNS
2021-08-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY SEMPLE
2021-08-05AP01DIRECTOR APPOINTED MR STEPHEN JOHN BLACK
2021-07-20AP01DIRECTOR APPOINTED MISS DEANNE COOPER
2021-07-19AP01DIRECTOR APPOINTED MR RONALD IAN GERMAN
2021-02-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10AP01DIRECTOR APPOINTED MR BENJAMIN JAMES BOURNE
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EMILE JEROME CREMIN
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL EMILE JEROME CREMIN
2020-03-05AP01DIRECTOR APPOINTED MS LUCY ISOBEL ROBINSON
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN CLIFFORD STAPLETON LEE
2019-11-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SUNDEEP SINGH JOUHAL
2019-05-15AP01DIRECTOR APPOINTED MR SUNDEEP SINGH JOUHAL
2019-04-23AP01DIRECTOR APPOINTED MR MARK WILTON RUSHWORTH
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MCCART
2018-11-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-09-11AP01DIRECTOR APPOINTED MR DANIEL EMILE JEROME CREMIN
2018-08-28AP01DIRECTOR APPOINTED MR ALASTAIR CHARLES GOURLAY
2018-08-28AP01DIRECTOR APPOINTED MR ALASTAIR CHARLES GOURLAY
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVE CHRISTOPHER MCGUIRE
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR STEVE CHRISTOPHER MCGUIRE
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE TAYLOR
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BIGOS
2017-09-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR RAJ KUMAR DADRA
2017-08-09AP01DIRECTOR APPOINTED MR STEVE JOHN SKINNER
2017-02-01AP01DIRECTOR APPOINTED MRS MAXINE MARIE TAYLOR
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR YAIR GINOR
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR RALPH DAVID LUCK
2016-09-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-20AP01DIRECTOR APPOINTED MRS LISA LORRAINE ROWE
2016-09-15AP01DIRECTOR APPOINTED DR ANDREW CHARLES GOWER
2016-09-15AP01DIRECTOR APPOINTED MR PAUL ANTHONY SEMPLE
2016-09-14AP01DIRECTOR APPOINTED MR MICHAEL PAUL SIMMONS
2016-09-14AP01DIRECTOR APPOINTED MR RAJ KUMAR DADRA
2016-09-14AP01DIRECTOR APPOINTED MR DANIEL THOMAS PEDRESCHI
2016-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2016 FROM 91 WATERLOO ROAD LONDON SE1 8RT
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUDSON
2015-10-16AA31/03/15 TOTAL EXEMPTION FULL
2015-09-24AR0120/09/15 NO MEMBER LIST
2015-07-14AP01DIRECTOR APPOINTED MR DAVID HUDSON
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR JERMEY TREDENNICK
2014-11-07AP01DIRECTOR APPOINTED MR RALPH DAVID LUCK
2014-11-05AA31/03/14 TOTAL EXEMPTION FULL
2014-09-25AR0120/09/14 NO MEMBER LIST
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY JULLIEN
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SUTHERLAND
2014-06-04TM01APPOINTMENT TERMINATED, DIRECTOR TIM CAGNEY
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CLIFFORD STAPLETON LEE / 02/06/2014
2014-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN CLIFFORD STAPLETON / 01/12/2013
2013-12-19AA31/03/13 TOTAL EXEMPTION FULL
2013-12-18AP01DIRECTOR APPOINTED MR ADRIAN CLIFFORD STAPLETON
2013-09-24AR0120/09/13 NO MEMBER LIST
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LOREDANA GUET WYATT
2013-08-12TM01APPOINTMENT TERMINATED, DIRECTOR LOREDANA GUET WYATT
2013-05-22AP01DIRECTOR APPOINTED MRS LOREDANA GUET WYATT
2012-12-04AA31/03/12 TOTAL EXEMPTION FULL
2012-11-22AP01DIRECTOR APPOINTED MR YAIR GINOR
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SWINDELLS
2012-09-25AR0120/09/12 NO MEMBER LIST
2012-05-17AP01DIRECTOR APPOINTED MS DONNA UDEN
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MCLAUGHLIN
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WALLS
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PUKAR MEHTA
2012-02-06AP01DIRECTOR APPOINTED MR TIM CAGNEY
2011-12-15AA31/03/11 TOTAL EXEMPTION FULL
2011-12-08AP01DIRECTOR APPOINTED MR JERMEY DAVID TREDENNICK
2011-11-21AP01DIRECTOR APPOINTED MR JOHN ANTHONY BIGOS
2011-09-23AR0120/09/11 NO MEMBER LIST
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2011 FROM 103 WATERLOO ROAD LONDON SE1 8UL
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWORDS
2011-07-29AP01DIRECTOR APPOINTED MR PUKAR SURENDRA MEHTA
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE USHER
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ERIKA LEWIS
2011-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH DAVID HUDSON
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-11-09AP01DIRECTOR APPOINTED MR JOSEPH DAVID HUDSON
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN COHEN
2010-09-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILKINSON
2010-09-20AR0120/09/10 NO MEMBER LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE MARY USHER / 20/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH SWORDS / 20/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SWINDELLS / 20/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE MCGUIRE / 20/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIKA JANE LEWIS / 20/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN LANGLEY / 20/09/2010
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN BRUCE COHEN / 20/09/2010
2010-09-06AP01DIRECTOR APPOINTED MRS BEVERLEY GAIL JULLIEN
2010-04-07AP01DIRECTOR APPOINTED MR ANDREW SWINDELLS
2010-04-07AP01DIRECTOR APPOINTED MR ANDREW JAMES WALLS
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW EDDY
2010-02-02AA31/03/09 TOTAL EXEMPTION FULL
2009-12-01AP01DIRECTOR APPOINTED MR DOUGLAS SUTHERLAND
2009-09-22363aANNUAL RETURN MADE UP TO 20/09/09
2009-09-22288bAPPOINTMENT TERMINATED SECRETARY EDWARD INMAN
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM EDGERLEY
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR MARGARET WHITLUM-COOPER
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY SHEPHERD
2009-07-15288bAPPOINTMENT TERMINATED DIRECTOR INDRANIE SOOKDEO
2009-07-03AA31/03/08 TOTAL EXEMPTION FULL
2009-06-07288aDIRECTOR APPOINTED ERIKA JANE LEWIS
2009-05-18AUDAUDITOR'S RESIGNATION
2009-04-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID JOY
2008-12-02363aANNUAL RETURN MADE UP TO 20/09/08
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to SOUTH BANK EMPLOYERS GROUP 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 SOUTH BANK EMPLOYERS GROUP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-11-01 Outstanding GRANDSEAL LIMITED
Intangible Assets
Patents
We have not found any records of SOUTH BANK EMPLOYERS GROUP registering or being granted any patents
Domain Names

SOUTH BANK EMPLOYERS GROUP owns 6 domain names.

sportactionzone.co.uk   thesportactionzone.co.uk   southbanklondon.co.uk   southbankwalks.co.uk   visitsouthbank.co.uk   sbeg.co.uk  

Trademarks
We have not found any records of SOUTH BANK EMPLOYERS GROUP registering or being granted any trademarks
Income
Government Income

Government spend with SOUTH BANK EMPLOYERS GROUP

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Lambeth 2015-1 GBP £10,000 PAYMENTS TO VOLUNTARY SECTOR
London Borough of Lambeth 2014-4 GBP £2,250 LIGHTING & ENERGY
London Borough of Lambeth 2013-10 GBP £712,998 PROFESSIONAL FEES AND CHARGES
London Borough of Lambeth 2013-9 GBP £7,470 GRANTS
London Borough of Lambeth 2013-8 GBP £1,577 GRANTS
London Borough of Lambeth 2013-6 GBP £1,909 GRANTS
London Borough of Lambeth 2013-5 GBP £2,739 GRANTS
London Borough of Lambeth 2013-4 GBP £550 PROFESSIONAL FEES AND CHARGES
London Borough of Lambeth 2013-3 GBP £83,593 PLANNED MAINTENANCE CONSTRUCTION/WORKS
London Borough of Lambeth 2013-2 GBP £30,030 PROFESSIONAL FEES AND CHARGES
London Borough of Lambeth 2012-12 GBP £48,140 GRANTS
London Borough of Lambeth 2012-10 GBP £570,748 PROFESSIONAL FEES AND CHARGES
London Borough of Lambeth 2012-9 GBP £50,000 WASTE MANAGEMENT CONTRACTV
London Borough of Lambeth 2012-8 GBP £10,000 SUBSCRIPTIONS
London Borough of Lambeth 2011-6 GBP £16,805 HIRED & CONTRACTED SERVICES - GENERAL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOUTH BANK EMPLOYERS GROUP 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 SOUTH BANK EMPLOYERS GROUP 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 SOUTH BANK EMPLOYERS GROUP 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.