Company NameSable Accounting Ltd
DirectorsScott James Brown and Alan Robbins
Company StatusActive
Company Number03517738
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Scott James Brown
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2011(13 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/- Sable International, 5th Floor 18 St. Swithin'
London
EC4N 8AD
Director NameMr Alan Robbins
Date of BirthSeptember 1974 (Born 49 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed01 November 2020(22 years, 8 months after company formation)
Appointment Duration3 years, 6 months
RoleChartered Accountant
Country of ResidenceSouth Africa
Correspondence AddressC/- Sable International, 5th Floor 18 St. Swithin'
London
EC4N 8AD
Director NameJuliet Hylton
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed11 March 1998(1 week, 6 days after company formation)
Appointment Duration2 years, 2 months (resigned 23 May 2000)
RoleConsultant
Correspondence Address2 Dancer Road
London
SW6 4DX
Director NameMr Roderick John Phillips
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(1 week, 6 days after company formation)
Appointment Duration14 years, 5 months (resigned 08 August 2012)
RoleConsultant
Country of ResidenceEngland
Correspondence Address119 Richmond Park Road
London
SW14 8JY
Secretary NameJuliet Hylton
NationalityBritish
StatusResigned
Appointed10 March 1999(1 year after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2006)
RoleCompany Director
Correspondence AddressFlat 13
38 Carlton Drive Putney
London
SW15 2BH
Director NameMs Juliet Hylton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(8 years, 4 months after company formation)
Appointment Duration4 years, 1 month (resigned 09 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address119 Richmond Park Road
London
SW14 8JY
Secretary NameBruce Heyns
NationalitySouth African
StatusResigned
Appointed30 June 2006(8 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2009)
RoleCompany Director
Correspondence Address50 Prince Georges Avenue
Raynes Park
SW20 8BH
Secretary NameMr Matthew Malloy
NationalityBritish
StatusResigned
Appointed01 September 2009(11 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2016)
RoleCompany Director
Correspondence AddressCastlewood House 77/91 New Oxford Street
London
WC1A 1DG
Director NameMr Ashley Martin Deakin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(13 years after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address13th Floor, One Croydon Addiscombe Road
Croydon
CR0 0XT
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Contact

Websitethesablegroup.com
Email address[email protected]
Telephone0845 0943990
Telephone regionUnknown

Location

Registered AddressC/- Sable International, 5th Floor
18 St. Swithin's Lane
London
EC4N 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

4 at £11st Contact Group LTD
40.00%
Ordinary
2 at £1Ashley Deakin
20.00%
Ordinary
2 at £1Reg Bamford
20.00%
Ordinary
2 at £1Scott Brown
20.00%
Ordinary

Financials

Year2014
Net Worth£92,021
Cash£417,959
Current Liabilities£520,865

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Charges

6 June 2013Delivered on: 11 June 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 September 2011Delivered on: 13 September 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 September 2010Delivered on: 11 September 2010
Satisfied on: 17 October 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

17 November 2020Appointment of Mr Alan Robbins as a director on 1 November 2020 (2 pages)
9 November 2020Termination of appointment of Ashley Martin Deakin as a director on 1 November 2020 (1 page)
22 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
27 June 2019Unaudited abridged accounts made up to 30 September 2018 (8 pages)
6 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
17 January 2019Registered office address changed from Castlewood House 77/91 New Oxford Street London WC1A 1DG to 13th Floor, One Croydon Addiscombe Road Croydon CR0 0XT on 17 January 2019 (1 page)
4 October 2018Satisfaction of charge 2 in full (1 page)
26 September 2018All of the property or undertaking has been released from charge 2 (2 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (12 pages)
15 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(3 pages)
2 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10
(3 pages)
11 February 2016Termination of appointment of Matthew Malloy as a secretary on 1 February 2016 (1 page)
11 February 2016Termination of appointment of Matthew Malloy as a secretary on 1 February 2016 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(4 pages)
3 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10
(4 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(4 pages)
5 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 10
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 9
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 9
(4 pages)
3 October 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 9
(4 pages)
11 June 2013Registration of charge 035177380003 (27 pages)
11 June 2013Registration of charge 035177380003 (27 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 May 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
13 March 2013Secretary's details changed for Mr Matthew Malloy on 26 February 2013 (1 page)
13 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
13 March 2013Secretary's details changed for Mr Matthew Malloy on 26 February 2013 (1 page)
13 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
13 March 2013Registered office address changed from 2Nd Floor Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 2Nd Floor Castlewood House 77/91 New Oxford Street London WC1A 1DG United Kingdom on 13 March 2013 (1 page)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 August 2012Termination of appointment of Roderick Phillips as a director (1 page)
8 August 2012Termination of appointment of Roderick Phillips as a director (1 page)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 May 2011Appointment of a director (2 pages)
11 May 2011Appointment of a director (2 pages)
11 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
11 May 2011Appointment of a director (2 pages)
11 May 2011Appointment of a director (2 pages)
11 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (5 pages)
18 March 2011Appointment of Mr Scott Brown as a director (2 pages)
18 March 2011Appointment of Mr Scott Brown as a director (2 pages)
16 March 2011Appointment of Mr Ashley Martin Deakin as a director (2 pages)
16 March 2011Appointment of Mr Ashley Martin Deakin as a director (2 pages)
10 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
10 March 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
15 October 2010Registered office address changed from C/O Quotient Financial Solutions Commercial Unit7 Commodore House Battersea Reach Juniper Drive Off York Road London SW18 1TW on 15 October 2010 (1 page)
15 October 2010Registered office address changed from C/O Quotient Financial Solutions Commercial Unit7 Commodore House Battersea Reach Juniper Drive Off York Road London SW18 1TW on 15 October 2010 (1 page)
6 October 2010Change of name notice (1 page)
6 October 2010Change of name notice (1 page)
6 October 2010Company name changed quotient financial solutions LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-28
(2 pages)
6 October 2010Company name changed quotient financial solutions LIMITED\certificate issued on 06/10/10
  • RES15 ‐ Change company name resolution on 2010-09-28
(2 pages)
28 September 2010Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
28 September 2010Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page)
11 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 1 (9 pages)
2 September 2010Termination of appointment of Juliet Hylton as a director (1 page)
2 September 2010Termination of appointment of Juliet Hylton as a director (1 page)
19 August 2010Statement of capital on 9 August 2010
  • GBP 2
(4 pages)
19 August 2010Statement of capital on 9 August 2010
  • GBP 2
(4 pages)
19 August 2010Statement of capital on 9 August 2010
  • GBP 2
(4 pages)
8 March 2010Director's details changed for Roderick John Phillips on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Roderick John Phillips on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Roderick John Phillips on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Juliet Hylton on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Juliet Hylton on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Juliet Hylton on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
25 November 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
8 September 2009Appointment terminated secretary bruce heyns (1 page)
8 September 2009Secretary appointed mr matthew malloy (1 page)
8 September 2009Secretary appointed mr matthew malloy (1 page)
8 September 2009Appointment terminated secretary bruce heyns (1 page)
28 August 2009Ad 31/07/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
28 August 2009Ad 31/07/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages)
12 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
12 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2009Nc inc already adjusted 30/07/09 (1 page)
12 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
12 August 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
12 August 2009Nc inc already adjusted 30/07/09 (1 page)
12 August 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 March 2009Return made up to 26/02/09; full list of members (3 pages)
20 March 2009Return made up to 26/02/09; full list of members (3 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
31 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
5 March 2008Return made up to 26/02/08; full list of members (3 pages)
5 March 2008Return made up to 26/02/08; full list of members (3 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
13 December 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
23 October 2007Registered office changed on 23/10/07 from: 17 heathmans road parsons green london SW6 4TJ (1 page)
23 October 2007Registered office changed on 23/10/07 from: 17 heathmans road parsons green london SW6 4TJ (1 page)
4 April 2007Return made up to 26/02/07; full list of members (7 pages)
4 April 2007Return made up to 26/02/07; full list of members (7 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
21 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006New secretary appointed (1 page)
27 March 2006Return made up to 26/02/06; full list of members (6 pages)
27 March 2006Return made up to 26/02/06; full list of members (6 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
30 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2005Return made up to 26/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (18 pages)
28 October 2004Total exemption full accounts made up to 31 March 2004 (18 pages)
2 April 2004Return made up to 26/02/04; full list of members (6 pages)
2 April 2004Return made up to 26/02/04; full list of members (6 pages)
24 November 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
24 November 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
24 November 2003Registered office changed on 24/11/03 from: 46 crookham road london SW6 4EQ (1 page)
24 November 2003Registered office changed on 24/11/03 from: 46 crookham road london SW6 4EQ (1 page)
10 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
10 November 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
25 February 2003Return made up to 26/02/03; full list of members (6 pages)
25 February 2003Return made up to 26/02/03; full list of members (6 pages)
4 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
4 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
5 June 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/02
(6 pages)
5 June 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/02
(6 pages)
24 April 2002Company name changed DIAL27 LIMITED\certificate issued on 24/04/02 (2 pages)
24 April 2002Company name changed DIAL27 LIMITED\certificate issued on 24/04/02 (2 pages)
29 November 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
29 November 2001Total exemption full accounts made up to 28 February 2001 (11 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
29 November 2000Full accounts made up to 28 February 2000 (11 pages)
29 November 2000Full accounts made up to 28 February 2000 (11 pages)
30 May 2000Company name changed khapish accounting solutions lim ited\certificate issued on 31/05/00 (2 pages)
30 May 2000Director resigned (1 page)
30 May 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
30 May 2000Director resigned (1 page)
30 May 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(6 pages)
30 May 2000Company name changed khapish accounting solutions lim ited\certificate issued on 31/05/00 (2 pages)
26 April 2000New secretary appointed (2 pages)
26 April 2000New secretary appointed (2 pages)
21 January 2000Full accounts made up to 25 February 1999 (11 pages)
21 January 2000Full accounts made up to 28 February 1999 (10 pages)
21 January 2000Full accounts made up to 28 February 1999 (10 pages)
21 January 2000Full accounts made up to 25 February 1999 (11 pages)
21 June 1999Return made up to 26/02/99; full list of members
  • 363(287) ‐ Registered office changed on 21/06/99
(6 pages)
21 June 1999Return made up to 26/02/99; full list of members
  • 363(287) ‐ Registered office changed on 21/06/99
(6 pages)
29 October 1998Registered office changed on 29/10/98 from: 66A deodar road putney london SW15 2NJ (1 page)
29 October 1998Director's particulars changed (1 page)
29 October 1998Director's particulars changed (1 page)
29 October 1998Director's particulars changed (1 page)
29 October 1998Registered office changed on 29/10/98 from: 66A deodar road putney london SW15 2NJ (1 page)
29 October 1998Director's particulars changed (1 page)
17 July 1998Director's particulars changed (1 page)
17 July 1998Director's particulars changed (1 page)
17 July 1998Director's particulars changed (1 page)
17 July 1998Director's particulars changed (1 page)
17 July 1998Registered office changed on 17/07/98 from: flat 2 151-153 gloucester terrace, bayswater london W2 6DX (1 page)
17 July 1998Registered office changed on 17/07/98 from: flat 2 151-153 gloucester terrace, bayswater london W2 6DX (1 page)
16 March 1998Registered office changed on 16/03/98 from: 1ST contact unit 3, the arches villiers street embankment place london, WC2N 6NG (1 page)
16 March 1998Registered office changed on 16/03/98 from: 1ST contact unit 3, the arches villiers street embankment place london, WC2N 6NG (1 page)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Ad 11/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 1998Ad 11/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 March 1998New director appointed (2 pages)
16 March 1998New director appointed (2 pages)
26 February 1998Incorporation (10 pages)
26 February 1998Incorporation (10 pages)