Company NameSabrecare Limited
DirectorDavid Andrew Siegal
Company StatusActive
Company Number04285860
CategoryPrivate Limited Company
Incorporation Date12 September 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameMr David Andrew Siegal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Secretary NameMrs Sandra Jean Anne Siegal
NationalityBritish
StatusCurrent
Appointed25 October 2001(1 month, 1 week after company formation)
Appointment Duration22 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hendon Avenue
London
N3 1UL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitesabrecare.co.uk

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £1Lionel Curie
50.00%
Ordinary
1 at £1Saxonmark LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£194,585
Cash£43,259
Current Liabilities£57,717

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 September 2023 (6 months, 3 weeks ago)
Next Return Due21 September 2024 (5 months, 3 weeks from now)

Charges

7 December 2007Delivered on: 12 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: The principal sum of £140,200.00 and all other monies due or to become due.
Particulars: 95 draycott ave,somerton rd,cricklewood london NW2 1UW;fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
6 December 2007Delivered on: 8 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £144,816.00 and all other monies due or to become due.
Particulars: 10 windmill drive somerton road cricklewood london,. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 December 2007Delivered on: 8 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £158,862.00 and all other monies due or to become due.
Particulars: 8 windmill drive somerton road cricklewood london,. Fixed charge over all rental income and.
Outstanding
19 June 2003Delivered on: 20 June 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 95 draycott close somerton road cricklewood london NW2 t/n AGL92707.
Outstanding
30 April 2003Delivered on: 3 May 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that leasehold property known as 8 windmill drive somerton road cricklewood london NW2 t/n AGL102619.
Outstanding
30 April 2003Delivered on: 3 May 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that leasehold property known as 10 windmill drive somerton road cricklewood london NW2 t/n AGL103391.
Outstanding
11 March 2002Delivered on: 19 March 2002
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a plot 169 somerton road cricklewood london (to be known as 8 windmill drive cricklewood london) t/n NGL609046.
Outstanding
1 March 2002Delivered on: 12 March 2002
Persons entitled: Skipton Building Society

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 plot 170 somerton road cricklewood london NW2 (to be k/a 10 windmill drive cricklewood london NW2) t/n-NGL609046.
Outstanding

Filing History

9 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
19 September 2019Notification of Lionel Curie as a person with significant control on 6 April 2016 (2 pages)
19 September 2019Confirmation statement made on 7 September 2019 with updates (3 pages)
19 September 2019Cessation of David Andrew Siegal as a person with significant control on 6 April 2016 (1 page)
19 September 2019Notification of Saxonmark Limited as a person with significant control on 6 April 2016 (2 pages)
9 September 2019Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 9 September 2019 (1 page)
3 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
13 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
18 May 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
6 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
22 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
21 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
15 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2
(4 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
5 November 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
(4 pages)
20 August 2013Registered office address changed from 116 Leavesden Road Watford WD24 5DL England on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 116 Leavesden Road Watford WD24 5DL England on 20 August 2013 (1 page)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
14 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
8 September 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 8 September 2011 (1 page)
8 September 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 8 September 2011 (1 page)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
8 September 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 8 September 2011 (1 page)
8 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (4 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
7 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 September 2009Return made up to 07/09/09; full list of members (3 pages)
24 September 2009Return made up to 07/09/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
29 September 2008Return made up to 07/09/08; full list of members (3 pages)
29 September 2008Return made up to 07/09/08; full list of members (3 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
12 December 2007Particulars of mortgage/charge (4 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
8 December 2007Particulars of mortgage/charge (4 pages)
27 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 September 2007Return made up to 12/09/07; full list of members (2 pages)
27 September 2007Return made up to 12/09/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 October 2006Return made up to 12/09/06; full list of members (2 pages)
9 October 2006Return made up to 12/09/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
6 October 2005Return made up to 12/09/05; full list of members (2 pages)
6 October 2005Return made up to 12/09/05; full list of members (2 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 October 2004Return made up to 12/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(6 pages)
6 October 2004Return made up to 12/09/04; full list of members
  • 363(287) ‐ Registered office changed on 06/10/04
(6 pages)
30 June 2004Secretary's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
30 June 2004Secretary's particulars changed (1 page)
24 October 2003Return made up to 12/09/03; full list of members (6 pages)
24 October 2003Return made up to 12/09/03; full list of members (6 pages)
5 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
5 October 2003Total exemption small company accounts made up to 31 May 2003 (6 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
20 June 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
4 October 2002Return made up to 12/09/02; full list of members (6 pages)
4 October 2002Return made up to 12/09/02; full list of members (6 pages)
27 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 August 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
19 November 2001Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page)
19 November 2001Ad 25/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2001Ad 25/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2001Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Director resigned (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001New director appointed (3 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001New director appointed (3 pages)
29 October 2001Registered office changed on 29/10/01 from: 120 east road london N1 6AA (1 page)
29 October 2001Registered office changed on 29/10/01 from: 120 east road london N1 6AA (1 page)
12 September 2001Incorporation (15 pages)
12 September 2001Incorporation (15 pages)