Company NameSabalia Limited
Company StatusDissolved
Company Number03867590
CategoryPrivate Limited Company
Incorporation Date28 October 1999(24 years, 6 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameJacqueline Campbell
NationalityBritish
StatusClosed
Appointed28 October 1999(same day as company formation)
RoleCompany Director
Correspondence Address29 Brickfield Road
Coopersale
Epping
Essex
CM16 7QX
Director NameJohn Michael Poppy
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(11 years, 4 months after company formation)
Appointment Duration10 years (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Chislehurst Road
Chislehurst
London
BR7 5NP
Director NameMr David Mark Fawlk
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2016(16 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 30 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Chislehurst Road
Chislehurst
London
BR7 5NP
Director NameClifford Langan
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address175-177 Temple Chambers
Temple Avenue
London
EC4Y 0DB
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed28 October 1999(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address55 Chislehurst Road
Chislehurst
London
BR7 5NP
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Clifford Langan
100.00%
Ordinary

Financials

Year2014
Net Worth£102,419
Cash£504,510
Current Liabilities£445,056

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

1 June 2007Delivered on: 13 June 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gables garnetts lane felsted t/n EX400029, goodwill, plant and equipment,. See the mortgage charge document for full details.
Outstanding
18 November 2005Delivered on: 25 November 2005
Persons entitled: National Westminster 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: 8 westport court norwood gardens hayes t/n agl 116426. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 March 2004Delivered on: 5 April 2004
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the west of high street ingatestone t/no EX294176.
Outstanding
12 May 2015Delivered on: 12 May 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 forest lane chigwell essex IG7 5AE.
Outstanding
6 February 2013Delivered on: 25 May 2013
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 68 riversdale road highbury london t/no 293334.
Outstanding
28 January 2011Delivered on: 2 February 2011
Persons entitled: National Westminster 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: Land on the north side of 1 the uplands ruislip t/no P88688 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 June 2007Delivered on: 20 June 2007
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 the uplands ruislip t/n P88688, plant machinery, goodwill,. See the mortgage charge document for full details.
Outstanding
19 March 2004Delivered on: 5 April 2004
Satisfied on: 22 August 2007
Persons entitled: Investec Bank (UK) Limited

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 September 2003Delivered on: 17 September 2003
Satisfied on: 10 March 2005
Persons entitled: National Westminster 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: 8 westbury court, palmerston road, buckhurst hill, essex, t/n EX175281. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 September 2002Delivered on: 28 September 2002
Satisfied on: 4 May 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 22-24 mowlem street london t/n LN73006. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
25 September 2002Delivered on: 28 September 2002
Satisfied on: 9 September 2003
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 westbury court westbury road buckhurst hill essex t/n EX175281. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 July 2002Delivered on: 5 July 2002
Satisfied on: 5 June 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 July 2002Delivered on: 5 July 2002
Satisfied on: 4 May 2007
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as 20 hadham road, bishops stortford, hertfordshire t/n HD385485. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied

Filing History

29 December 2020First Gazette notice for compulsory strike-off (1 page)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
16 January 2020Confirmation statement made on 28 October 2019 with updates (5 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
30 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
17 April 2019Registered office address changed from 175-177 Temple Chambers Temple Avenue London EC4Y 0DB to 55 Chislehurst Road Chislehurst London BR7 5NP on 17 April 2019 (1 page)
9 January 2019Confirmation statement made on 28 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
8 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 August 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (6 pages)
22 September 2016Appointment of Mr David Mark Fawlk as a director on 16 September 2016 (2 pages)
22 September 2016Appointment of Mr David Mark Fawlk as a director on 16 September 2016 (2 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
18 April 2016Termination of appointment of Clifford Langan as a director on 22 January 2016 (1 page)
18 April 2016Termination of appointment of Clifford Langan as a director on 22 January 2016 (1 page)
29 March 2016Satisfaction of charge 038675900013 in full (1 page)
29 March 2016Satisfaction of charge 038675900013 in full (1 page)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
28 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
12 May 2015Registration of charge 038675900013, created on 12 May 2015 (7 pages)
12 May 2015Registration of charge 038675900013, created on 12 May 2015 (7 pages)
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
6 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
29 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 2
(4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
25 May 2013Particulars of a mortgage or charge/co extend / charge no: 12 (7 pages)
25 May 2013Particulars of a mortgage or charge/co extend / charge no: 12 (7 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
18 July 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
16 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
16 December 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
16 March 2011Appointment of John Michael Poppy as a director (2 pages)
16 March 2011Appointment of John Michael Poppy as a director (2 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
11 November 2009Director's details changed for Clifford Langan on 28 October 2009 (2 pages)
11 November 2009Director's details changed for Clifford Langan on 28 October 2009 (2 pages)
11 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 October 2007 (7 pages)
13 November 2008Return made up to 28/10/08; full list of members (3 pages)
13 November 2008Return made up to 28/10/08; full list of members (3 pages)
7 November 2007Return made up to 28/10/07; full list of members (2 pages)
7 November 2007Return made up to 28/10/07; full list of members (2 pages)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 August 2007Declaration of satisfaction of mortgage/charge (1 page)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Particulars of contract relating to shares (4 pages)
24 April 2007Ad 02/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2007Ad 02/01/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 April 2007Particulars of contract relating to shares (4 pages)
20 December 2006Return made up to 28/10/06; full list of members (2 pages)
20 December 2006Return made up to 28/10/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
25 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Return made up to 28/10/05; full list of members (6 pages)
10 November 2005Return made up to 28/10/05; full list of members (6 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
11 August 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Return made up to 28/10/04; full list of members (6 pages)
5 November 2004Return made up to 28/10/04; full list of members (6 pages)
22 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
22 June 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
5 June 2004Declaration of satisfaction of mortgage/charge (1 page)
5 June 2004Declaration of satisfaction of mortgage/charge (1 page)
5 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Particulars of mortgage/charge (4 pages)
5 April 2004Particulars of mortgage/charge (4 pages)
27 October 2003Return made up to 28/10/03; full list of members (6 pages)
27 October 2003Return made up to 28/10/03; full list of members (6 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
9 September 2003Declaration of satisfaction of mortgage/charge (1 page)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
5 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
11 November 2002Return made up to 28/10/02; full list of members (6 pages)
11 November 2002Return made up to 28/10/02; full list of members (6 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
28 September 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (6 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (3 pages)
5 July 2002Particulars of mortgage/charge (6 pages)
11 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
11 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
20 November 2001Return made up to 28/10/01; full list of members (6 pages)
20 November 2001Return made up to 28/10/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
3 September 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
29 December 2000Return made up to 28/10/00; full list of members (6 pages)
29 December 2000Return made up to 28/10/00; full list of members (6 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000New director appointed (2 pages)
26 November 1999Registered office changed on 26/11/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
26 November 1999Director resigned (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Registered office changed on 26/11/99 from: suite 17 city business centre lower road london SE16 2XB (1 page)
26 November 1999Secretary resigned (1 page)
26 November 1999Director resigned (1 page)
28 October 1999Incorporation (11 pages)
28 October 1999Incorporation (11 pages)