Company NameThomas Sabo (UK) Ltd
DirectorJames Parker
Company StatusActive
Company Number05001738
CategoryPrivate Limited Company
Incorporation Date22 December 2003(20 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46480Wholesale of watches and jewellery
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr James Parker
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(19 years, 12 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 1, Ground Floor, Battersea Studios 2 82 Sil
London
SW8 3HE
Director NameMr Charles Dunham Bourn
Date of BirthJuly 1959 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Farmhouse
Station Road,, Docking
Kings Lynn
Norfolk
PE31 8LS
Secretary NameBrygida Bernarda Bourn
NationalityPolish
StatusResigned
Appointed22 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressNorth Farmhouse
Station Road Docking
Kings Lynn
Norfolk
PE31 8LS
Director NameThomas Sabo
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed01 March 2004(2 months, 1 week after company formation)
Appointment Duration8 years, 8 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressStudio 1, Ground Floor, Battersea Studios 2 82 Sil
London
SW8 3HE
Secretary NameMr Charles Dunham Bourn
NationalityEnglish
StatusResigned
Appointed01 March 2004(2 months, 1 week after company formation)
Appointment Duration2 years (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Farmhouse
Station Road,, Docking
Kings Lynn
Norfolk
PE31 8LS
Director NameBernd Stadlwieser
Date of BirthMay 1968 (Born 55 years ago)
NationalityAustrian
StatusResigned
Appointed12 December 2005(1 year, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressStudio 1, Ground Floor, Battersea Studios 2 82 Sil
London
SW8 3HE
Secretary NamePeter Wilson Askew
NationalityBritish
StatusResigned
Appointed30 March 2006(2 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 July 2009)
RoleSales Director
Correspondence AddressAshfield, The Rhiw
Craig Penllyn
Cowbridge
Vale Of Glamorgan
CF71 7RT
Wales
Secretary NameMr James Parker
NationalityBritish
StatusResigned
Appointed06 July 2009(5 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 15 December 2023)
RoleCompany Director
Correspondence AddressStudio 1, Ground Floor, Battersea Studios 2 82 Sil
London
SW8 3HE
Director NameDr Harald Winzer
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAustrian
StatusResigned
Appointed01 July 2012(8 years, 6 months after company formation)
Appointment Duration3 years (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceAustria
Correspondence AddressStudio 1, Ground Floor, Battersea Studios 2 82 Sil
London
SW8 3HE
Director NameMr Gunnar Binder
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed13 November 2012(8 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 December 2023)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressStudio 1, Ground Floor, Battersea Studios 2 82 Sil
London
SW8 3HE
Director NameMr Jonathan Andrew Crossick
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(11 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 18 April 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressStudio 1, Ground Floor, Battersea Studios 2 82 Sil
London
SW8 3HE

Contact

Websitethomassabo.com

Location

Registered AddressStudio 1, Ground Floor, Battersea Studios 2
82 Silverthorne Road
London
SW8 3HE
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

500k at £1Tsj Holding Gmbh LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,764,940
Gross Profit£6,433,460
Net Worth£6,193,097
Cash£3,519,177
Current Liabilities£3,513,450

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 December 2023 (3 months, 1 week ago)
Next Return Due5 January 2025 (9 months, 1 week from now)

Charges

7 July 2009Delivered on: 16 July 2009
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2023Confirmation statement made on 22 December 2023 with no updates (3 pages)
21 December 2023Termination of appointment of Gunnar Binder as a director on 15 December 2023 (1 page)
21 December 2023Appointment of Mr James Parker as a director on 15 December 2023 (2 pages)
21 December 2023Cessation of Markus Alexander Kurt Ernst Rieker as a person with significant control on 24 November 2023 (1 page)
21 December 2023Termination of appointment of James Parker as a secretary on 15 December 2023 (1 page)
20 March 2023Full accounts made up to 30 June 2022 (24 pages)
22 December 2022Confirmation statement made on 22 December 2022 with no updates (3 pages)
24 March 2022Full accounts made up to 30 June 2021 (25 pages)
22 December 2021Confirmation statement made on 22 December 2021 with no updates (3 pages)
30 August 2021Notice of completion of voluntary arrangement (14 pages)
11 August 2021Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2021 (14 pages)
24 May 2021Full accounts made up to 30 June 2020 (25 pages)
26 January 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
19 August 2020Voluntary arrangement supervisor's abstract of receipts and payments to 5 June 2020 (13 pages)
17 July 2020Full accounts made up to 30 June 2019 (29 pages)
2 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
28 June 2019Notice to Registrar of companies voluntary arrangement taking effect (16 pages)
20 June 2019Full accounts made up to 30 June 2018 (22 pages)
2 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
19 April 2018Termination of appointment of Jonathan Andrew Crossick as a director on 18 April 2018 (1 page)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
18 December 2017Full accounts made up to 30 June 2017 (19 pages)
18 December 2017Full accounts made up to 30 June 2017 (19 pages)
20 February 2017Full accounts made up to 30 June 2016 (19 pages)
20 February 2017Full accounts made up to 30 June 2016 (19 pages)
26 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
26 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
30 August 2016Satisfaction of charge 1 in full (1 page)
30 August 2016Satisfaction of charge 1 in full (1 page)
30 March 2016Full accounts made up to 30 June 2015 (13 pages)
30 March 2016Full accounts made up to 30 June 2015 (13 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 500,000
(4 pages)
23 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 500,000
(4 pages)
10 July 2015Appointment of Mr Jonathan Andrew Crossick as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Jonathan Andrew Crossick as a director on 1 July 2015 (2 pages)
10 July 2015Appointment of Mr Jonathan Andrew Crossick as a director on 1 July 2015 (2 pages)
9 July 2015Termination of appointment of Harald Winzer as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Harald Winzer as a director on 1 July 2015 (1 page)
9 July 2015Termination of appointment of Harald Winzer as a director on 1 July 2015 (1 page)
24 March 2015Full accounts made up to 30 June 2014 (13 pages)
24 March 2015Full accounts made up to 30 June 2014 (13 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 500,000
(4 pages)
23 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 500,000
(4 pages)
20 February 2014Full accounts made up to 30 June 2013 (15 pages)
20 February 2014Full accounts made up to 30 June 2013 (15 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 500,000
(4 pages)
2 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 500,000
(4 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
13 November 2012Appointment of Mr Gunnar Binder as a director (2 pages)
13 November 2012Termination of appointment of Bernd Stadlwieser as a director (1 page)
13 November 2012Termination of appointment of Bernd Stadlwieser as a director (1 page)
13 November 2012Appointment of Mr Gunnar Binder as a director (2 pages)
7 November 2012Termination of appointment of Thomas Sabo as a director (1 page)
7 November 2012Termination of appointment of Thomas Sabo as a director (1 page)
27 September 2012Full accounts made up to 30 June 2012 (17 pages)
27 September 2012Full accounts made up to 30 June 2012 (17 pages)
10 July 2012Appointment of Dr Harald Winzer as a director (2 pages)
10 July 2012Appointment of Dr Harald Winzer as a director (2 pages)
24 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
24 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (3 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 October 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 500,000
(3 pages)
25 October 2011Statement of capital following an allotment of shares on 31 August 2011
  • GBP 500,000
(3 pages)
11 October 2011Full accounts made up to 30 June 2011 (15 pages)
11 October 2011Full accounts made up to 30 June 2011 (15 pages)
27 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (3 pages)
30 November 2010Full accounts made up to 30 June 2010 (15 pages)
30 November 2010Full accounts made up to 30 June 2010 (15 pages)
1 October 2010Registered office address changed from Unit G11 Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Unit G11 Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom on 1 October 2010 (1 page)
1 October 2010Registered office address changed from Unit G11 Battersea Studios 80 Silverthorne Road London SW8 3HE United Kingdom on 1 October 2010 (1 page)
6 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
2 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
2 February 2010Registered office address changed from C/O William Evans and Partners 20 Harcourt Street London W1H 4HG on 2 February 2010 (1 page)
2 February 2010Director's details changed for Thomas Sabo on 31 October 2009 (2 pages)
2 February 2010Registered office address changed from C/O William Evans and Partners 20 Harcourt Street London W1H 4HG on 2 February 2010 (1 page)
2 February 2010Secretary's details changed for Mr James Parker on 31 October 2009 (1 page)
2 February 2010Director's details changed for Bernd Stadlwieser on 31 October 2009 (2 pages)
2 February 2010Director's details changed for Bernd Stadlwieser on 31 October 2009 (2 pages)
2 February 2010Secretary's details changed for Mr James Parker on 31 October 2009 (1 page)
2 February 2010Director's details changed for Thomas Sabo on 31 October 2009 (2 pages)
2 February 2010Registered office address changed from C/O William Evans and Partners 20 Harcourt Street London W1H 4HG on 2 February 2010 (1 page)
2 February 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 July 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
7 July 2009Secretary appointed mr james parker (1 page)
7 July 2009Appointment terminated secretary peter askew (1 page)
7 July 2009Secretary appointed mr james parker (1 page)
7 July 2009Appointment terminated secretary peter askew (1 page)
24 March 2009Accounts for a medium company made up to 30 June 2008 (13 pages)
24 March 2009Accounts for a medium company made up to 30 June 2008 (13 pages)
9 February 2009Return made up to 22/12/08; full list of members (4 pages)
9 February 2009Return made up to 22/12/08; full list of members (4 pages)
25 April 2008Memorandum and Articles of Association (15 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 April 2008Memorandum and Articles of Association (15 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2008Return made up to 22/12/07; full list of members (3 pages)
1 February 2008Return made up to 22/12/07; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 February 2007Return made up to 22/12/06; full list of members (7 pages)
18 February 2007Return made up to 22/12/06; full list of members (7 pages)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
9 August 2006New secretary appointed (2 pages)
9 August 2006Secretary resigned (1 page)
18 January 2006Return made up to 22/12/05; full list of members (6 pages)
18 January 2006Return made up to 22/12/05; full list of members (6 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 January 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
22 February 2005Return made up to 22/12/04; full list of members (6 pages)
22 February 2005Return made up to 22/12/04; full list of members (6 pages)
4 October 2004Registered office changed on 04/10/04 from: c/o william evans & partners 35 davies street london W1K 4LS (1 page)
4 October 2004Registered office changed on 04/10/04 from: c/o william evans & partners 35 davies street london W1K 4LS (1 page)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
21 September 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
21 September 2004Accounting reference date shortened from 31/12/04 to 30/06/04 (1 page)
21 September 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
26 April 2004New director appointed (2 pages)
26 April 2004New director appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004Secretary resigned (1 page)
22 December 2003Incorporation (18 pages)
22 December 2003Incorporation (18 pages)