London
N3 1UL
Secretary Name | Mrs Sandra Jean Anne Siegal |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2001(1 month, 1 week after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hendon Avenue London N3 1UL |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 September 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | sabrecare.co.uk |
---|
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
1 at £1 | Lionel Curie 50.00% Ordinary |
---|---|
1 at £1 | Saxonmark LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,585 |
Cash | £43,259 |
Current Liabilities | £57,717 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 7 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (5 months, 3 weeks from now) |
7 December 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 |
9 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
15 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
30 October 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
19 September 2019 | Notification of Lionel Curie as a person with significant control on 6 April 2016 (2 pages) |
19 September 2019 | Confirmation statement made on 7 September 2019 with updates (3 pages) |
19 September 2019 | Cessation of David Andrew Siegal as a person with significant control on 6 April 2016 (1 page) |
19 September 2019 | Notification of Saxonmark Limited as a person with significant control on 6 April 2016 (2 pages) |
9 September 2019 | Registered 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 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
13 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
18 May 2018 | Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page) |
6 March 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
22 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
11 May 2017 | Registered 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 2017 | Registered 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 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
21 September 2016 | Confirmation statement made on 7 September 2016 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 7 September 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 7 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
5 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 7 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
20 August 2013 | Registered office address changed from 116 Leavesden Road Watford WD24 5DL England on 20 August 2013 (1 page) |
20 August 2013 | Registered office address changed from 116 Leavesden Road Watford WD24 5DL England on 20 August 2013 (1 page) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
14 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
14 September 2012 | Annual return made up to 7 September 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 8 September 2011 (1 page) |
8 September 2011 | Annual return made up to 7 September 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page) |
19 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
20 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
20 October 2010 | Annual return made up to 7 September 2010 with a full list of shareholders (4 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
7 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
24 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
24 September 2009 | Return made up to 07/09/09; full list of members (3 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
25 March 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
29 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 07/09/08; full list of members (3 pages) |
12 December 2007 | Particulars of mortgage/charge (4 pages) |
12 December 2007 | Particulars of mortgage/charge (4 pages) |
8 December 2007 | Particulars of mortgage/charge (4 pages) |
8 December 2007 | Particulars of mortgage/charge (4 pages) |
8 December 2007 | Particulars of mortgage/charge (4 pages) |
8 December 2007 | Particulars of mortgage/charge (4 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 October 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
27 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
27 September 2007 | Return made up to 12/09/07; full list of members (2 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
9 October 2006 | Return made up to 12/09/06; full list of members (2 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
6 October 2005 | Return made up to 12/09/05; full list of members (2 pages) |
6 October 2005 | Return made up to 12/09/05; full list of members (2 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
6 October 2004 | Return made up to 12/09/04; full list of members
|
6 October 2004 | Return made up to 12/09/04; full list of members
|
30 June 2004 | Secretary's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Director's particulars changed (1 page) |
30 June 2004 | Secretary's particulars changed (1 page) |
24 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
24 October 2003 | Return made up to 12/09/03; full list of members (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
5 October 2003 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
20 June 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
3 May 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Return made up to 12/09/02; full list of members (6 pages) |
4 October 2002 | Return made up to 12/09/02; full list of members (6 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 August 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
12 March 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page) |
19 November 2001 | Ad 25/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2001 | Ad 25/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 November 2001 | Accounting reference date shortened from 30/09/02 to 31/05/02 (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Director resigned (1 page) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New director appointed (3 pages) |
7 November 2001 | Secretary resigned (1 page) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New secretary appointed (2 pages) |
7 November 2001 | New director appointed (3 pages) |
29 October 2001 | Registered office changed on 29/10/01 from: 120 east road london N1 6AA (1 page) |
29 October 2001 | Registered office changed on 29/10/01 from: 120 east road london N1 6AA (1 page) |
12 September 2001 | Incorporation (15 pages) |
12 September 2001 | Incorporation (15 pages) |