Company NameSabre House Ltd
Company StatusActive
Company Number09033874
CategoryPrivate Limited Company
Incorporation Date12 May 2014(9 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Ivoulla Xeni
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36-38 Mortimer Street
London
W1W 7RG
Director NameMr Sotiris Xeni
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Mortimer Street
London
W1W 7RG
Director NameMr Fedon Agathokleous
Date of BirthJuly 1958 (Born 65 years ago)
NationalityCypriot
StatusCurrent
Appointed12 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36-38 Mortimer Street
London
W1W 7RG
Secretary NameMiss Christiana Agathokleous
StatusCurrent
Appointed23 February 2016(1 year, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address36-38 Mortimer Street
London
W1W 7RG

Location

Registered Address36-38 Mortimer Street
London
W1W 7RG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Europride Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Next Accounts Due22 April 2024 (overdue)
Accounts CategorySmall
Accounts Year End22 January

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

12 October 2018Delivered on: 22 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Sabre house, 1 shaftsbury road, london N18 1SW registered at hm land registry with title number ngl 280653 and ngl 469006.
Outstanding
12 October 2018Delivered on: 22 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
20 August 2014Delivered on: 20 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in sabre house, 1 shaftesbury road, london N18 1SS land registry no. NGL280653 and NGL280653.
Outstanding

Filing History

5 February 2021Previous accounting period extended from 26 July 2020 to 26 January 2021 (1 page)
14 September 2020Accounts for a small company made up to 31 July 2019 (10 pages)
24 July 2020Previous accounting period shortened from 27 July 2019 to 26 July 2019 (1 page)
18 June 2020Register(s) moved to registered office address Sabre House 1 Shaftesbury Road London N18 1SW (1 page)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
24 June 2019Accounts for a small company made up to 31 July 2018 (10 pages)
4 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
29 May 2019Change of details for Europride Holdings Limited as a person with significant control on 23 May 2019 (2 pages)
26 April 2019Previous accounting period shortened from 28 July 2018 to 27 July 2018 (1 page)
6 November 2018Resolutions
  • RES13 ‐ Execution of the documents and related documents authorised 11/09/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
24 October 2018Satisfaction of charge 090338740001 in full (4 pages)
22 October 2018Registration of charge 090338740003, created on 12 October 2018 (7 pages)
22 October 2018Registration of charge 090338740002, created on 12 October 2018 (26 pages)
27 June 2018Register(s) moved to registered inspection location 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
13 June 2018Accounts for a small company made up to 31 July 2017 (10 pages)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
22 May 2018Director's details changed for Mr Fedon Agathokleous on 1 May 2018 (2 pages)
27 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Register inspection address has been changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (6 pages)
19 May 2017Accounts for a small company made up to 31 July 2016 (12 pages)
19 May 2017Accounts for a small company made up to 31 July 2016 (12 pages)
28 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
24 April 2017Registered office address changed from Unit 9 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page)
24 April 2017Registered office address changed from Unit 9 Crusader Industrial Estate 167 Hermitage Road London N4 1LZ to Sabre House 1 Shaftesbury Road London N18 1SW on 24 April 2017 (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
16 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(5 pages)
6 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
6 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
1 March 2016Director's details changed for Mr Fedon Agathokleous on 1 February 2016 (2 pages)
1 March 2016Appointment of Miss Christiana Agathokleous as a secretary on 23 February 2016 (2 pages)
1 March 2016Appointment of Miss Christiana Agathokleous as a secretary on 23 February 2016 (2 pages)
1 March 2016Director's details changed for Mr Fedon Agathokleous on 1 February 2016 (2 pages)
12 February 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
12 February 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
4 November 2015Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages)
4 November 2015Director's details changed for Mr Sotiris Xeni on 28 October 2015 (2 pages)
24 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
24 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(5 pages)
15 June 2015Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page)
15 June 2015Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT (1 page)
15 June 2015Register(s) moved to registered inspection location 235 Old Marylebone Road London NW1 5QT (1 page)
15 June 2015Register inspection address has been changed to 235 Old Marylebone Road London NW1 5QT (1 page)
9 September 2014Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
9 September 2014Current accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
20 August 2014Registration of charge 090338740001, created on 20 August 2014 (7 pages)
20 August 2014Registration of charge 090338740001, created on 20 August 2014 (7 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
12 May 2014Incorporation
Statement of capital on 2014-05-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)