Stebbing Ford
Great Dunmow
Essex
CM6 3AJ
Secretary Name | Mr John Psarias |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Ardoch Road London SE6 1SJ |
Director Name | Mr William John Newnham Bullen |
---|---|
Date of Birth | May 2001 (Born 23 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2022(20 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 2002(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | J P Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2004(2 years, 5 months after company formation) |
Appointment Duration | 17 years, 8 months (resigned 24 May 2022) |
Correspondence Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
Website | sabresport.co.uk |
---|---|
Telephone | 01371 856976 |
Telephone region | Great Dunmow |
Registered Address | 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | North Richmond |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
325k at £1 | Keith Dennis Newnham 89.04% Ordinary |
---|---|
20k at £1 | Martin James Newnham 5.48% Ordinary |
20k at £1 | Michael Sharp 5.48% Ordinary |
Year | 2014 |
---|---|
Net Worth | £373,897 |
Cash | £32,450 |
Current Liabilities | £19,171 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
24 December 2020 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
---|---|
1 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
3 April 2019 | Confirmation statement made on 27 March 2019 with updates (4 pages) |
17 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
3 April 2018 | Confirmation statement made on 27 March 2018 with updates (4 pages) |
29 March 2018 | Secretary's details changed for J P Secretarial Services Ltd on 28 March 2018 (1 page) |
28 March 2018 | Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
7 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
6 April 2017 | Confirmation statement made on 27 March 2017 with updates (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
26 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 27 March 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 27 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
8 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
24 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
24 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
26 April 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
29 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Secretary's details changed for J P Secretarial Services Ltd on 27 March 2010 (2 pages) |
28 April 2010 | Secretary's details changed for J P Secretarial Services Ltd on 27 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Keith Dennis Newnham on 27 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Keith Dennis Newnham on 27 March 2010 (2 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 November 2009 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
16 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
16 April 2009 | Return made up to 27/03/09; full list of members (3 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
23 October 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
22 April 2008 | Return made up to 27/03/08; full list of members (3 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
29 November 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
25 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
25 April 2007 | Return made up to 27/03/07; full list of members (2 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
19 December 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Return made up to 27/03/06; full list of members (2 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
30 November 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
13 April 2005 | New secretary appointed (1 page) |
13 April 2005 | New secretary appointed (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Secretary resigned (1 page) |
4 April 2005 | Return made up to 27/03/05; full list of members
|
4 April 2005 | Return made up to 27/03/05; full list of members
|
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
8 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 November 2004 | Ad 27/10/04--------- £ si 40000@1=40000 £ ic 325000/365000 (2 pages) |
10 November 2004 | Ad 27/10/04--------- £ si 40000@1=40000 £ ic 325000/365000 (2 pages) |
13 May 2004 | Return made up to 27/03/04; full list of members (5 pages) |
13 May 2004 | Return made up to 27/03/04; full list of members (5 pages) |
12 February 2004 | Ad 15/01/04--------- £ si 100000@1=100000 £ ic 225000/325000 (2 pages) |
12 February 2004 | Ad 15/01/04--------- £ si 100000@1=100000 £ ic 225000/325000 (2 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
22 December 2003 | Resolutions
|
22 December 2003 | Resolutions
|
25 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
25 April 2003 | Return made up to 27/03/03; full list of members (5 pages) |
7 January 2003 | Ad 01/12/02--------- £ si 224998@1=224998 £ ic 2/225000 (2 pages) |
7 January 2003 | Ad 01/12/02--------- £ si 224998@1=224998 £ ic 2/225000 (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Director resigned (1 page) |
18 April 2002 | Secretary resigned (1 page) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New secretary appointed (2 pages) |
18 April 2002 | Secretary resigned (1 page) |
27 March 2002 | Incorporation (15 pages) |
27 March 2002 | Incorporation (15 pages) |