London
EC4N 8AD
Director Name | Mr Alan Robbins |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | South African,Britis |
Status | Current |
Appointed | 01 November 2020(22 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Chartered Accountant |
Country of Residence | South Africa |
Correspondence Address | C/- Sable International, 5th Floor 18 St. Swithin' London EC4N 8AD |
Director Name | Juliet Hylton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 March 1998(1 week, 6 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 May 2000) |
Role | Consultant |
Correspondence Address | 2 Dancer Road London SW6 4DX |
Director Name | Mr Roderick John Phillips |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 08 August 2012) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 119 Richmond Park Road London SW14 8JY |
Secretary Name | Juliet Hylton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(1 year after company formation) |
Appointment Duration | 7 years, 3 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | Flat 13 38 Carlton Drive Putney London SW15 2BH |
Director Name | Ms Juliet Hylton |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2006(8 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 09 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 119 Richmond Park Road London SW14 8JY |
Secretary Name | Bruce Heyns |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 30 June 2006(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2009) |
Role | Company Director |
Correspondence Address | 50 Prince Georges Avenue Raynes Park SW20 8BH |
Secretary Name | Mr Matthew Malloy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2009(11 years, 6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 February 2016) |
Role | Company Director |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Director Name | Mr Ashley Martin Deakin |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2011(13 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 November 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 13th Floor, One Croydon Addiscombe Road Croydon CR0 0XT |
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1998(same day as company formation) |
Correspondence Address | Ground Floor Broadway House 2-6 Fulham Broadway Fulham London SW6 1AA |
Website | thesablegroup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 0943990 |
Telephone region | Unknown |
Registered Address | C/- Sable International, 5th Floor 18 St. Swithin's Lane London EC4N 8AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | 1st Contact Group LTD 40.00% Ordinary |
---|---|
2 at £1 | Ashley Deakin 20.00% Ordinary |
2 at £1 | Reg Bamford 20.00% Ordinary |
2 at £1 | Scott Brown 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,021 |
Cash | £417,959 |
Current Liabilities | £520,865 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 3 February 2024 (3 months ago) |
---|---|
Next Return Due | 17 February 2025 (9 months, 2 weeks from now) |
6 June 2013 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 |
17 November 2020 | Appointment of Mr Alan Robbins as a director on 1 November 2020 (2 pages) |
---|---|
9 November 2020 | Termination of appointment of Ashley Martin Deakin as a director on 1 November 2020 (1 page) |
22 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
27 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (8 pages) |
6 March 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
17 January 2019 | Registered 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 2018 | Satisfaction of charge 2 in full (1 page) |
26 September 2018 | All of the property or undertaking has been released from charge 2 (2 pages) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (12 pages) |
15 February 2018 | Confirmation statement made on 13 February 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 13 February 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
11 February 2016 | Termination of appointment of Matthew Malloy as a secretary on 1 February 2016 (1 page) |
11 February 2016 | Termination of appointment of Matthew Malloy as a secretary on 1 February 2016 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
16 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
3 October 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
3 October 2013 | Statement of capital following an allotment of shares on 1 September 2013
|
11 June 2013 | Registration of charge 035177380003 (27 pages) |
11 June 2013 | Registration of charge 035177380003 (27 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
20 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 March 2013 | Secretary's details changed for Mr Matthew Malloy on 26 February 2013 (1 page) |
13 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Secretary's details changed for Mr Matthew Malloy on 26 February 2013 (1 page) |
13 March 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Registered 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 2013 | Registered 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 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 August 2012 | Termination of appointment of Roderick Phillips as a director (1 page) |
8 August 2012 | Termination of appointment of Roderick Phillips as a director (1 page) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 May 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
28 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 September 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 May 2011 | Appointment of a director (2 pages) |
11 May 2011 | Appointment of a director (2 pages) |
11 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Appointment of a director (2 pages) |
11 May 2011 | Appointment of a director (2 pages) |
11 May 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (5 pages) |
18 March 2011 | Appointment of Mr Scott Brown as a director (2 pages) |
18 March 2011 | Appointment of Mr Scott Brown as a director (2 pages) |
16 March 2011 | Appointment of Mr Ashley Martin Deakin as a director (2 pages) |
16 March 2011 | Appointment of Mr Ashley Martin Deakin as a director (2 pages) |
10 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
10 March 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 November 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
15 October 2010 | Registered 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 2010 | Registered 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 2010 | Change of name notice (1 page) |
6 October 2010 | Change of name notice (1 page) |
6 October 2010 | Company name changed quotient financial solutions LIMITED\certificate issued on 06/10/10
|
6 October 2010 | Company name changed quotient financial solutions LIMITED\certificate issued on 06/10/10
|
28 September 2010 | Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
28 September 2010 | Current accounting period shortened from 31 March 2011 to 30 September 2010 (1 page) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
11 September 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
2 September 2010 | Termination of appointment of Juliet Hylton as a director (1 page) |
2 September 2010 | Termination of appointment of Juliet Hylton as a director (1 page) |
19 August 2010 | Statement of capital on 9 August 2010
|
19 August 2010 | Statement of capital on 9 August 2010
|
19 August 2010 | Statement of capital on 9 August 2010
|
8 March 2010 | Director's details changed for Roderick John Phillips on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Roderick John Phillips on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
8 March 2010 | Director's details changed for Roderick John Phillips on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Juliet Hylton on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Juliet Hylton on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Juliet Hylton on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (5 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
25 November 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
8 September 2009 | Appointment terminated secretary bruce heyns (1 page) |
8 September 2009 | Secretary appointed mr matthew malloy (1 page) |
8 September 2009 | Secretary appointed mr matthew malloy (1 page) |
8 September 2009 | Appointment terminated secretary bruce heyns (1 page) |
28 August 2009 | Ad 31/07/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
28 August 2009 | Ad 31/07/09\gbp si 100@1=100\gbp ic 2/102\ (2 pages) |
12 August 2009 | Resolutions
|
12 August 2009 | Resolutions
|
12 August 2009 | Nc inc already adjusted 30/07/09 (1 page) |
12 August 2009 | Resolutions
|
12 August 2009 | Resolutions
|
12 August 2009 | Resolutions
|
12 August 2009 | Nc inc already adjusted 30/07/09 (1 page) |
12 August 2009 | Resolutions
|
20 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 26/02/09; full list of members (3 pages) |
31 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
31 October 2008 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
5 March 2008 | Return made up to 26/02/08; full list of members (3 pages) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
13 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: 17 heathmans road parsons green london SW6 4TJ (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 17 heathmans road parsons green london SW6 4TJ (1 page) |
4 April 2007 | Return made up to 26/02/07; full list of members (7 pages) |
4 April 2007 | Return made up to 26/02/07; full list of members (7 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
21 November 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
8 August 2006 | New director appointed (1 page) |
8 August 2006 | New director appointed (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | Secretary resigned (1 page) |
11 July 2006 | New secretary appointed (1 page) |
11 July 2006 | New secretary appointed (1 page) |
27 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
27 March 2006 | Return made up to 26/02/06; full list of members (6 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
5 December 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
30 March 2005 | Return made up to 26/02/05; full list of members
|
30 March 2005 | Return made up to 26/02/05; full list of members
|
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (18 pages) |
28 October 2004 | Total exemption full accounts made up to 31 March 2004 (18 pages) |
2 April 2004 | Return made up to 26/02/04; full list of members (6 pages) |
2 April 2004 | Return made up to 26/02/04; full list of members (6 pages) |
24 November 2003 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
24 November 2003 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 46 crookham road london SW6 4EQ (1 page) |
24 November 2003 | Registered office changed on 24/11/03 from: 46 crookham road london SW6 4EQ (1 page) |
10 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
10 November 2003 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
25 February 2003 | Return made up to 26/02/03; full list of members (6 pages) |
25 February 2003 | Return made up to 26/02/03; full list of members (6 pages) |
4 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
4 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
5 June 2002 | Return made up to 26/02/02; full list of members
|
5 June 2002 | Return made up to 26/02/02; full list of members
|
24 April 2002 | Company name changed DIAL27 LIMITED\certificate issued on 24/04/02 (2 pages) |
24 April 2002 | Company name changed DIAL27 LIMITED\certificate issued on 24/04/02 (2 pages) |
29 November 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
29 November 2001 | Total exemption full accounts made up to 28 February 2001 (11 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
29 November 2000 | Full accounts made up to 28 February 2000 (11 pages) |
29 November 2000 | Full accounts made up to 28 February 2000 (11 pages) |
30 May 2000 | Company name changed khapish accounting solutions lim ited\certificate issued on 31/05/00 (2 pages) |
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 26/02/00; full list of members
|
30 May 2000 | Director resigned (1 page) |
30 May 2000 | Return made up to 26/02/00; full list of members
|
30 May 2000 | Company name changed khapish accounting solutions lim ited\certificate issued on 31/05/00 (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
26 April 2000 | New secretary appointed (2 pages) |
21 January 2000 | Full accounts made up to 25 February 1999 (11 pages) |
21 January 2000 | Full accounts made up to 28 February 1999 (10 pages) |
21 January 2000 | Full accounts made up to 28 February 1999 (10 pages) |
21 January 2000 | Full accounts made up to 25 February 1999 (11 pages) |
21 June 1999 | Return made up to 26/02/99; full list of members
|
21 June 1999 | Return made up to 26/02/99; full list of members
|
29 October 1998 | Registered office changed on 29/10/98 from: 66A deodar road putney london SW15 2NJ (1 page) |
29 October 1998 | Director's particulars changed (1 page) |
29 October 1998 | Director's particulars changed (1 page) |
29 October 1998 | Director's particulars changed (1 page) |
29 October 1998 | Registered office changed on 29/10/98 from: 66A deodar road putney london SW15 2NJ (1 page) |
29 October 1998 | Director's particulars changed (1 page) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Director's particulars changed (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: flat 2 151-153 gloucester terrace, bayswater london W2 6DX (1 page) |
17 July 1998 | Registered office changed on 17/07/98 from: flat 2 151-153 gloucester terrace, bayswater london W2 6DX (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 1ST contact unit 3, the arches villiers street embankment place london, WC2N 6NG (1 page) |
16 March 1998 | Registered office changed on 16/03/98 from: 1ST contact unit 3, the arches villiers street embankment place london, WC2N 6NG (1 page) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | Ad 11/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 1998 | Ad 11/03/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 March 1998 | New director appointed (2 pages) |
16 March 1998 | New director appointed (2 pages) |
26 February 1998 | Incorporation (10 pages) |
26 February 1998 | Incorporation (10 pages) |