Company NameSabrecharm Limited
Company StatusDissolved
Company Number02982379
CategoryPrivate Limited Company
Incorporation Date24 October 1994(29 years, 6 months ago)
Dissolution Date18 November 2023 (5 months, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Roger Kenneth Cooper
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1994(1 month, 4 weeks after company formation)
Appointment Duration28 years, 11 months (closed 18 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Lansdowne Road
Tunbridge Wells
Kent
TN1 2NJ
Director NameMr Arvind Kumar Shah
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 December 1994(1 month, 4 weeks after company formation)
Appointment Duration28 years, 11 months (closed 18 November 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address50 Craigwell Avenue
Radlett
Hertfordshire
WD7 7EY
Secretary NameRoger Cooper
NationalityBritish
StatusClosed
Appointed23 February 2009(14 years, 4 months after company formation)
Appointment Duration14 years, 9 months (closed 18 November 2023)
RoleCompany Director
Correspondence Address12 Lansdowne Road
Tunbridge Wells
Kent
TN1 2NJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed24 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameMr Arvind Kumar Shah
NationalityBritish
StatusResigned
Appointed21 December 1994(1 month, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 24 February 1999)
RoleAccountant
Country of ResidenceEngland
Correspondence Address50 Craigwell Avenue
Radlett
Hertfordshire
WD7 7EY
Director NameGillian Diane Singleton
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(2 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 August 2000)
RoleCompany Director
Correspondence AddressBarley Mow
Chipping Campden
Gloucestershire
Secretary NameMr Robert Mannering Sedgwick
NationalityBritish
StatusResigned
Appointed24 February 1999(4 years, 4 months after company formation)
Appointment Duration10 years (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Cottage Lower High Street
Wadhurst
East Sussex
TN5 6AX

Location

Registered AddressC/O Hudson Weir Limited
58 Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

800 at £1Roger K. Cooper
80.00%
Ordinary
200 at £1Arvind Kumar Shah
20.00%
Ordinary

Financials

Year2014
Net Worth£109,998
Cash£824
Current Liabilities£113,932

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

9 February 1995Delivered on: 14 February 1995
Satisfied on: 16 November 1996
Persons entitled: Cleverclear Limited

Classification: Legal charge
Secured details: All the loans (as defined in the deed) due or to become due from the company to the chargee.
Particulars: L/H property k/a unit 3 woodside business park, rugby, warwickshire.
Fully Satisfied
9 February 1995Delivered on: 11 February 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 3 woodside business park, rugby warwickshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding

Filing History

18 August 2023Return of final meeting in a members' voluntary winding up (15 pages)
29 June 2023Appointment of a voluntary liquidator (3 pages)
8 June 2023Registered office address changed from C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA to C/O Hudson Weir Limited 58 Leman Street London E1 8EU on 8 June 2023 (2 pages)
2 December 2022Declaration of solvency (5 pages)
2 December 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-11-11
(1 page)
2 December 2022Appointment of a voluntary liquidator (3 pages)
2 December 2022Registered office address changed from 12 Lansdowne Road Tunbridge Wells Kent TN1 2NJ to C/O Hudson Weir Limited Third Floor 112 Clerkenwell Road London EC1M 5SA on 2 December 2022 (2 pages)
10 November 2022Satisfaction of charge 1 in full (1 page)
1 November 2022Micro company accounts made up to 31 October 2022 (8 pages)
17 July 2022Micro company accounts made up to 31 October 2021 (8 pages)
28 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
23 July 2021Micro company accounts made up to 31 October 2020 (8 pages)
2 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
29 July 2020Micro company accounts made up to 31 October 2019 (8 pages)
29 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
20 August 2019Micro company accounts made up to 31 October 2018 (6 pages)
31 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (4 pages)
19 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
22 July 2016Micro company accounts made up to 31 October 2015 (7 pages)
22 July 2016Micro company accounts made up to 31 October 2015 (7 pages)
7 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
7 January 2016Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
9 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
9 January 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000
(5 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
6 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
(5 pages)
6 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
6 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 February 2012Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
2 February 2012Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
10 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Roger Kenneth Cooper on 24 October 2009 (2 pages)
10 February 2010Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Roger Kenneth Cooper on 24 October 2009 (2 pages)
14 October 2009Termination of appointment of Robert Sedgwick as a secretary (2 pages)
14 October 2009Termination of appointment of Robert Sedgwick as a secretary (2 pages)
14 October 2009Appointment of Roger Cooper as a secretary (3 pages)
14 October 2009Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT on 14 October 2009 (2 pages)
14 October 2009Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT on 14 October 2009 (2 pages)
14 October 2009Appointment of Roger Cooper as a secretary (3 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
1 October 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
10 November 2008Return made up to 24/10/08; full list of members (4 pages)
10 November 2008Return made up to 24/10/08; full list of members (4 pages)
22 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
22 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
30 October 2007Return made up to 24/10/07; full list of members (2 pages)
30 October 2007Return made up to 24/10/07; full list of members (2 pages)
25 June 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
25 June 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
13 November 2006Return made up to 24/10/06; full list of members (2 pages)
13 November 2006Return made up to 24/10/06; full list of members (2 pages)
28 July 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
28 July 2006Total exemption full accounts made up to 31 October 2005 (13 pages)
15 November 2005Return made up to 24/10/05; full list of members (2 pages)
15 November 2005Return made up to 24/10/05; full list of members (2 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
12 August 2005Total exemption full accounts made up to 31 October 2004 (13 pages)
19 November 2004Return made up to 24/10/04; full list of members (7 pages)
19 November 2004Return made up to 24/10/04; full list of members (7 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
23 August 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
11 November 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
11 November 2003Total exemption full accounts made up to 31 October 2002 (10 pages)
4 November 2003Return made up to 24/10/03; full list of members (7 pages)
4 November 2003Return made up to 24/10/03; full list of members (7 pages)
26 November 2002Return made up to 24/10/02; full list of members (7 pages)
26 November 2002Return made up to 24/10/02; full list of members (7 pages)
11 November 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
11 November 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
28 May 2002Registered office changed on 28/05/02 from: the priory tunbridge wells kent TN1 1JJ (1 page)
28 May 2002Registered office changed on 28/05/02 from: the priory tunbridge wells kent TN1 1JJ (1 page)
27 November 2001Return made up to 24/10/01; full list of members (6 pages)
27 November 2001Return made up to 24/10/01; full list of members (6 pages)
25 May 2001Full accounts made up to 31 October 2000 (12 pages)
25 May 2001Full accounts made up to 31 October 2000 (12 pages)
6 February 2001Director resigned (1 page)
6 February 2001Return made up to 24/10/00; full list of members (5 pages)
6 February 2001Director resigned (1 page)
6 February 2001Return made up to 24/10/00; full list of members (5 pages)
16 August 2000Full accounts made up to 31 October 1999 (11 pages)
16 August 2000Full accounts made up to 31 October 1999 (11 pages)
10 November 1999Return made up to 24/10/99; full list of members (7 pages)
10 November 1999Return made up to 24/10/99; full list of members (7 pages)
29 July 1999Full accounts made up to 31 October 1998 (8 pages)
29 July 1999Full accounts made up to 31 October 1998 (8 pages)
30 April 1999Return made up to 24/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 April 1999New secretary appointed (2 pages)
30 April 1999Return made up to 24/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
30 April 1999New secretary appointed (2 pages)
2 September 1998Full accounts made up to 31 October 1997 (8 pages)
2 September 1998Full accounts made up to 31 October 1997 (8 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
25 November 1997Return made up to 24/10/97; no change of members (4 pages)
25 November 1997Return made up to 24/10/97; no change of members (4 pages)
11 September 1997Full accounts made up to 31 October 1995 (14 pages)
11 September 1997Full accounts made up to 31 October 1995 (14 pages)
11 September 1997Full accounts made up to 31 October 1996 (11 pages)
11 September 1997Full accounts made up to 31 October 1996 (11 pages)
20 November 1996Return made up to 24/10/96; no change of members (4 pages)
20 November 1996Return made up to 24/10/96; no change of members (4 pages)
16 November 1996Declaration of satisfaction of mortgage/charge (1 page)
16 November 1996Declaration of satisfaction of mortgage/charge (1 page)
22 February 1996New secretary appointed;new director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996New director appointed (2 pages)
22 February 1996Ad 21/12/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
22 February 1996New secretary appointed;new director appointed (2 pages)
22 February 1996Return made up to 24/10/95; full list of members (6 pages)
22 February 1996Registered office changed on 22/02/96 from: 133 upper street islington london N1 1QP (1 page)
22 February 1996Return made up to 24/10/95; full list of members (6 pages)
22 February 1996Registered office changed on 22/02/96 from: 133 upper street islington london N1 1QP (1 page)
22 February 1996Ad 21/12/94--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 November 1995Registered office changed on 06/11/95 from: international house 31 church road hendon london NW4 4EB (1 page)
6 November 1995Director resigned (2 pages)
6 November 1995Secretary resigned (2 pages)
6 November 1995Secretary resigned (2 pages)
6 November 1995Registered office changed on 06/11/95 from: international house 31 church road hendon london NW4 4EB (1 page)
6 November 1995Director resigned (2 pages)