Dartford
Kent
DA1 3HX
Director Name | Colin Brian Alabaster |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(11 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 03 September 2009) |
Role | Company Director |
Correspondence Address | 5 Orchard Close Sevenoaks Kent TN14 5BH |
Director Name | David Malcolm Roberts |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(11 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Brook Lane Bexley Kent DA5 1DR |
Director Name | Mr John Alexander Stephens |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 14 November 1992(11 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Orchard House 9 Market Place Pewsey Wiltshire SN9 5AD |
Secretary Name | Colin Brian Alabaster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 1992(11 years, 6 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 April 2003) |
Role | Company Director |
Correspondence Address | 5 Orchard Close Sevenoaks Kent TN14 5BH |
Secretary Name | David Malcolm Roberts |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2003(21 years, 11 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 29 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Brook Lane Bexley Kent DA5 1DR |
Website | sablindsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 222727 |
Telephone region | Dartford |
Registered Address | 64 Havelock Road Dartford Kent DA1 3HX |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Heath |
Built Up Area | Greater London |
60 at £1 | Steve Roberts 60.00% Ordinary |
---|---|
40 at £1 | Paul Connell 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£42,140 |
Cash | £9,846 |
Current Liabilities | £63,390 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 14 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 28 November 2024 (7 months from now) |
18 January 2021 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
---|---|
19 December 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
17 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
25 November 2018 | Confirmation statement made on 14 November 2018 with updates (4 pages) |
30 June 2018 | Registered office address changed from 65B High Street Winchester SO23 9DA England to 64 Havelock Road Dartford Kent DA1 3HX on 30 June 2018 (1 page) |
21 May 2018 | Registered office address changed from 7 Pinehurst Place Bereweeke Road Winchester SO22 6AN England to 65B High Street Winchester SO23 9DA on 21 May 2018 (1 page) |
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
21 November 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
17 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
21 June 2017 | Registered office address changed from 7 Bereweeke Road Winchester SO22 6AN England to 7 Pinehurst Place Bereweeke Road Winchester SO22 6AN on 21 June 2017 (1 page) |
21 June 2017 | Registered office address changed from 7 Bereweeke Road Winchester SO22 6AN England to 7 Pinehurst Place Bereweeke Road Winchester SO22 6AN on 21 June 2017 (1 page) |
29 May 2017 | Registered office address changed from Parker House Tanyard Lane Bexley DA5 1AH England to 7 Bereweeke Road Winchester SO22 6AN on 29 May 2017 (1 page) |
29 May 2017 | Registered office address changed from Parker House Tanyard Lane Bexley DA5 1AH England to 7 Bereweeke Road Winchester SO22 6AN on 29 May 2017 (1 page) |
27 February 2017 | Registered office address changed from 20 Crook Log Bexleyheath Kent DA6 8BP to Parker House Tanyard Lane Bexley DA5 1AH on 27 February 2017 (1 page) |
27 February 2017 | Registered office address changed from 20 Crook Log Bexleyheath Kent DA6 8BP to Parker House Tanyard Lane Bexley DA5 1AH on 27 February 2017 (1 page) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
28 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
25 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-25
|
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
24 November 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
15 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
15 January 2014 | Total exemption full accounts made up to 30 April 2013 (10 pages) |
16 December 2013 | Registered office address changed from 25a Windsor Drive Dartford Kent DA1 3HW England on 16 December 2013 (1 page) |
16 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Register inspection address has been changed from 10 Overcliffe` Gravesend Kent DA11 0EF England (1 page) |
16 December 2013 | Register inspection address has been changed from 10 Overcliffe` Gravesend Kent DA11 0EF England (1 page) |
16 December 2013 | Registered office address changed from 25a Windsor Drive Dartford Kent DA1 3HW England on 16 December 2013 (1 page) |
16 December 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
30 July 2013 | Termination of appointment of David Roberts as a director (1 page) |
30 July 2013 | Termination of appointment of John Alexander Stephens as a director on 29 July 2013 (1 page) |
30 July 2013 | Termination of appointment of David Roberts as a director (1 page) |
30 July 2013 | Termination of appointment of John Alexander Stephens as a director on 29 July 2013 (1 page) |
30 July 2013 | Termination of appointment of David Roberts as a secretary (1 page) |
30 July 2013 | Appointment of Mr Stephen John Roberts as a director on 29 July 2013 (2 pages) |
30 July 2013 | Appointment of Mr Stephen John Roberts as a director on 29 July 2013 (2 pages) |
30 July 2013 | Termination of appointment of David Roberts as a secretary (1 page) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (7 pages) |
5 December 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
5 December 2011 | Total exemption full accounts made up to 30 April 2011 (10 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
16 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (7 pages) |
7 June 2011 | Registered office address changed from 82 Crayford High Street Crayford Kent DA1 4EF England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 82 Crayford High Street Crayford Kent DA1 4EF England on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from 82 Crayford High Street Crayford Kent DA1 4EF England on 7 June 2011 (1 page) |
11 January 2011 | Registered office address changed from 84 Crayford High Street Crayford Kent DA1 4EF England on 11 January 2011 (1 page) |
11 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Registered office address changed from 84 Crayford High Street Crayford Kent DA1 4EF England on 11 January 2011 (1 page) |
11 January 2011 | Annual return made up to 14 November 2010 with a full list of shareholders (6 pages) |
14 July 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
14 July 2010 | Total exemption full accounts made up to 30 April 2010 (11 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Register(s) moved to registered inspection location (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
17 December 2009 | Director's details changed for David Malcolm Roberts on 14 November 2009 (2 pages) |
17 December 2009 | Director's details changed for Mr John Alexander Stephens on 14 November 2009 (2 pages) |
17 December 2009 | Termination of appointment of Colin Alabaster as a director (1 page) |
17 December 2009 | Director's details changed for David Malcolm Roberts on 14 November 2009 (2 pages) |
17 December 2009 | Termination of appointment of Colin Alabaster as a director (1 page) |
17 December 2009 | Registered office address changed from 84 Crayford Road Crayford Kent DA1 4EF United Kingdom on 17 December 2009 (1 page) |
17 December 2009 | Director's details changed for Mr John Alexander Stephens on 14 November 2009 (2 pages) |
17 December 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
17 December 2009 | Registered office address changed from 84 Crayford Road Crayford Kent DA1 4EF United Kingdom on 17 December 2009 (1 page) |
17 December 2009 | Register inspection address has been changed (1 page) |
7 July 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
7 July 2009 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
2 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
2 December 2008 | Return made up to 14/11/08; full list of members (4 pages) |
26 November 2008 | Registered office changed on 26/11/2008 from 74 crayford road crayford kent DA1 4AU (1 page) |
26 November 2008 | Registered office changed on 26/11/2008 from 74 crayford road crayford kent DA1 4AU (1 page) |
10 July 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
10 July 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
13 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
13 December 2007 | Return made up to 14/11/07; full list of members (3 pages) |
9 August 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
9 August 2007 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
21 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
21 November 2006 | Return made up to 14/11/06; full list of members (3 pages) |
13 July 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
13 July 2006 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
18 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
18 November 2005 | Return made up to 14/11/05; full list of members (3 pages) |
4 July 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
4 July 2005 | Total exemption full accounts made up to 30 April 2005 (10 pages) |
10 March 2005 | Return made up to 14/11/04; full list of members (7 pages) |
10 March 2005 | Return made up to 14/11/04; full list of members (7 pages) |
2 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
2 September 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
22 January 2004 | Return made up to 14/11/03; full list of members (7 pages) |
22 January 2004 | Return made up to 14/11/03; full list of members (7 pages) |
3 November 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
3 November 2003 | Total exemption full accounts made up to 30 April 2003 (10 pages) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | Secretary resigned (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | New secretary appointed (2 pages) |
5 February 2003 | Return made up to 14/11/02; full list of members (7 pages) |
5 February 2003 | Return made up to 14/11/02; full list of members (7 pages) |
23 July 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
23 July 2002 | Total exemption full accounts made up to 30 April 2002 (10 pages) |
27 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 14/11/01; full list of members (6 pages) |
3 July 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
3 July 2001 | Total exemption full accounts made up to 30 April 2001 (13 pages) |
12 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
12 December 2000 | Return made up to 14/11/00; full list of members (6 pages) |
27 June 2000 | Full accounts made up to 30 April 2000 (11 pages) |
27 June 2000 | Full accounts made up to 30 April 2000 (11 pages) |
19 November 1999 | Return made up to 14/11/99; full list of members
|
19 November 1999 | Return made up to 14/11/99; full list of members
|
17 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
17 September 1999 | Full accounts made up to 30 April 1999 (12 pages) |
27 November 1998 | Return made up to 14/11/98; full list of members (7 pages) |
27 November 1998 | Return made up to 14/11/98; full list of members (7 pages) |
27 July 1998 | Full accounts made up to 30 April 1998 (12 pages) |
27 July 1998 | Full accounts made up to 30 April 1998 (12 pages) |
28 November 1997 | Return made up to 14/11/97; full list of members (7 pages) |
28 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
28 November 1997 | Return made up to 14/11/97; full list of members (7 pages) |
22 September 1997 | Full accounts made up to 30 April 1997 (13 pages) |
22 September 1997 | Full accounts made up to 30 April 1997 (13 pages) |
4 December 1996 | Director's particulars changed (1 page) |
4 December 1996 | Director's particulars changed (1 page) |
4 December 1996 | Return made up to 14/11/96; full list of members (7 pages) |
4 December 1996 | Return made up to 14/11/96; full list of members (7 pages) |
13 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
13 September 1996 | Full accounts made up to 30 April 1996 (12 pages) |
21 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
21 November 1995 | Return made up to 14/11/95; full list of members (16 pages) |
21 November 1995 | Full accounts made up to 30 April 1995 (12 pages) |
21 November 1995 | Return made up to 14/11/95; full list of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |