Company NameSable Estates Limited
Company StatusDissolved
Company Number02667695
CategoryPrivate Limited Company
Incorporation Date3 December 1991(32 years, 5 months ago)
Dissolution Date1 June 2010 (13 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSylvia Mutevelian
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 November 1991
Appointment Duration18 years, 6 months (closed 01 June 2010)
RoleManager Property Company
Correspondence Address188 Colney Hatch Lane
London
N10 1ET
Secretary NameBelinda Jade Mutevelian
NationalitySouth African
StatusClosed
Appointed03 January 2007(15 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 01 June 2010)
RoleProperty Manager
Correspondence Address70a Compton Road
London
N21 3NS
Director NameMr Philip Mutevelian
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991
Appointment Duration15 years (resigned 12 December 2006)
RoleShirtmaker
Correspondence Address178a Empire Avenue
Edmonton
London
N18 1AQ
Secretary NameSylvia Mutevelian
NationalityBritish
StatusResigned
Appointed28 November 1991
Appointment Duration15 years, 1 month (resigned 03 January 2007)
RoleCompany Director
Correspondence Address717 Green Lanes
London
N21 3RX
Director NameMr David Ralph Stephenson
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityAustralian
StatusResigned
Appointed20 January 1992(1 month, 2 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 05 December 1995)
RoleArchitect
Correspondence Address44 Devonshire Road
Palmers Green
London
N13 4QX
Director NameElaine Amanda Graham Leigh
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(12 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 August 2006)
RoleManaging Agent
Correspondence Address69a Lakeside Road
London
N13 4PS

Location

Registered Address32 Phipps Hatch Lane
Enfield
Middlesex
EN2 0HN
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardChase
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£190,914
Cash£79,526
Current Liabilities£67,100

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
16 February 2010First Gazette notice for voluntary strike-off (1 page)
3 February 2010Application to strike the company off the register (3 pages)
3 February 2010Application to strike the company off the register (3 pages)
10 February 2009Return made up to 03/12/08; full list of members (3 pages)
10 February 2009Return made up to 03/12/08; full list of members (3 pages)
10 February 2009Director's Change of Particulars / sylvia mutevelian / 30/11/2008 / HouseName/Number was: , now: 188; Street was: 717 green lanes, now: colney hatch lane; Post Code was: N21 3RX, now: N10 1ET; Country was: , now: united kingdom (1 page)
10 February 2009Director's change of particulars / sylvia mutevelian / 30/11/2008 (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Return made up to 03/12/07; full list of members (3 pages)
5 March 2008Return made up to 03/12/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 December 2007Registered office changed on 03/12/07 from: 717 green lanes london N21 3RX (1 page)
3 December 2007Registered office changed on 03/12/07 from: 717 green lanes london N21 3RX (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (1 page)
5 January 2007Return made up to 03/12/06; full list of members (2 pages)
5 January 2007Return made up to 03/12/06; full list of members (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Secretary resigned (1 page)
5 January 2007New secretary appointed (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
19 December 2005Return made up to 03/12/05; full list of members (7 pages)
19 December 2005Return made up to 03/12/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 December 2004Return made up to 03/12/04; full list of members (7 pages)
20 December 2004Return made up to 03/12/04; full list of members (7 pages)
23 August 2004New director appointed (2 pages)
23 August 2004New director appointed (2 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 December 2003Return made up to 03/12/03; full list of members (7 pages)
22 December 2003Return made up to 03/12/03; full list of members (7 pages)
31 December 2002Return made up to 03/12/02; full list of members (7 pages)
31 December 2002Return made up to 03/12/02; full list of members (7 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
19 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
10 December 2001Return made up to 03/12/01; full list of members (6 pages)
10 December 2001Return made up to 03/12/01; full list of members (6 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
6 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
12 March 2001Return made up to 03/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 March 2001Return made up to 03/12/00; full list of members (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 February 2000Return made up to 03/12/99; full list of members
  • 363(287) ‐ Registered office changed on 15/02/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2000Return made up to 03/12/99; full list of members (6 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 December 1999Accounts for a small company made up to 31 March 1999 (4 pages)
29 January 1999Return made up to 03/12/98; full list of members (6 pages)
29 January 1999Return made up to 03/12/98; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
26 February 1998Return made up to 03/12/97; no change of members (4 pages)
26 February 1998Return made up to 03/12/97; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
24 December 1996Return made up to 03/12/96; no change of members (4 pages)
24 December 1996Return made up to 03/12/96; no change of members (4 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
5 November 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1996Return made up to 03/12/95; full list of members (6 pages)
1 February 1996Return made up to 03/12/95; full list of members (6 pages)
11 December 1995Director resigned (2 pages)
11 December 1995Director resigned (2 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
14 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
3 December 1991Incorporation (14 pages)