About

Registered Number: 02947642
Date of Incorporation: 12/07/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: Sabichi House, 5 Wadsworth Road, Perrivale, Middlesex, UB6 7JB

 

Based in Perrivale in Middlesex, Sabichi Homewares Ltd was registered on 12 July 1994, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this company. The companies director is listed as Bagga, Sachin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGGA, Sachin 14 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 17 February 2020
MR01 - N/A 01 October 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 12 March 2019
MR01 - N/A 07 January 2019
MR04 - N/A 06 July 2018
MR04 - N/A 06 July 2018
MR04 - N/A 06 July 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 01 June 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 07 February 2017
AA - Annual Accounts 22 July 2016
AR01 - Annual Return 13 June 2016
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 21 May 2015
MR01 - N/A 05 December 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 31 July 2014
AR01 - Annual Return 08 August 2013
AP01 - Appointment of director 30 July 2013
AA - Annual Accounts 23 April 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 14 March 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 17 May 2011
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 28 June 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 24 March 2009
395 - Particulars of a mortgage or charge 03 September 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 19 February 2008
363a - Annual Return 12 July 2007
AA - Annual Accounts 16 April 2007
288a - Notice of appointment of directors or secretaries 06 March 2007
363a - Annual Return 27 July 2006
AA - Annual Accounts 16 February 2006
363s - Annual Return 12 July 2005
AA - Annual Accounts 07 March 2005
363s - Annual Return 05 July 2004
AA - Annual Accounts 12 March 2004
CERTNM - Change of name certificate 19 November 2003
CERTNM - Change of name certificate 10 November 2003
363s - Annual Return 18 July 2003
AA - Annual Accounts 29 April 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 23 May 2001
363s - Annual Return 11 July 2000
AA - Annual Accounts 30 March 2000
363s - Annual Return 23 August 1999
AA - Annual Accounts 08 March 1999
363s - Annual Return 24 August 1998
AA - Annual Accounts 25 March 1998
363s - Annual Return 21 July 1997
395 - Particulars of a mortgage or charge 14 May 1997
AA - Annual Accounts 10 February 1997
363s - Annual Return 29 July 1996
AA - Annual Accounts 05 March 1996
363s - Annual Return 19 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 January 1995
395 - Particulars of a mortgage or charge 22 December 1994
395 - Particulars of a mortgage or charge 22 December 1994
RESOLUTIONS - N/A 19 December 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 July 1994
288 - N/A 18 July 1994
NEWINC - New incorporation documents 12 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 September 2019 Outstanding

N/A

A registered charge 21 December 2018 Outstanding

N/A

A registered charge 02 December 2014 Outstanding

N/A

Debenture 22 August 2008 Outstanding

N/A

Legal charge 02 May 1997 Fully Satisfied

N/A

Debenture 14 December 1994 Fully Satisfied

N/A

Legal charge 14 December 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.