About

Registered Number: 01804778
Date of Incorporation: 30/03/1984 (40 years and 2 months ago)
Company Status: Active
Registered Address: 10 Bridge Street, Christchurch, Dorset, BH23 1EF

 

Established in 1984, Sabrewatch Ltd has its registered office in Dorset, it's status in the Companies House registry is set to "Active". Lucas, Luke, Earl, Jane Nicola, Erskine, John, Allen, Susan, Charalambous, George, Donald, Frank Alexander Gordon, Earl, Jane, Rayner, Derek George, Lord, Steers, Michael are listed as the directors of the business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUCAS, Luke N/A - 1
ALLEN, Susan 01 October 2004 19 March 2006 1
CHARALAMBOUS, George 10 April 2006 31 August 2007 1
DONALD, Frank Alexander Gordon N/A 15 June 1992 1
EARL, Jane 01 October 2004 19 March 2006 1
RAYNER, Derek George, Lord 27 July 1993 26 June 1998 1
STEERS, Michael 05 October 1992 31 March 2006 1
Secretary Name Appointed Resigned Total Appointments
EARL, Jane Nicola 01 September 2003 25 July 2006 1
ERSKINE, John 25 July 2006 31 March 2010 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 11 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 July 2018
DS01 - Striking off application by a company 10 July 2018
CS01 - N/A 16 April 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 11 April 2017
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 04 April 2016
AA - Annual Accounts 02 July 2015
AR01 - Annual Return 17 April 2015
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 08 April 2013
AA01 - Change of accounting reference date 18 October 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 08 December 2011
RESOLUTIONS - N/A 02 August 2011
RESOLUTIONS - N/A 02 August 2011
SH19 - Statement of capital 02 August 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 August 2011
CAP-SS - N/A 02 August 2011
SH01 - Return of Allotment of shares 02 August 2011
TM01 - Termination of appointment of director 20 June 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 11 January 2011
SH03 - Return of purchase of own shares 09 September 2010
RESOLUTIONS - N/A 01 September 2010
SH06 - Notice of cancellation of shares 01 September 2010
AR01 - Annual Return 22 April 2010
CH01 - Change of particulars for director 22 April 2010
CH01 - Change of particulars for director 22 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 18 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 01 February 2008
288b - Notice of resignation of directors or secretaries 10 September 2007
288b - Notice of resignation of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
AAMD - Amended Accounts 31 May 2007
363s - Annual Return 21 April 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 21 August 2006
288b - Notice of resignation of directors or secretaries 21 August 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
363s - Annual Return 18 April 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
363s - Annual Return 10 May 2005
288a - Notice of appointment of directors or secretaries 17 November 2004
288a - Notice of appointment of directors or secretaries 17 November 2004
AA - Annual Accounts 12 October 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
AA - Annual Accounts 02 September 2003
169 - Return by a company purchasing its own shares 13 August 2003
363s - Annual Return 22 April 2003
AA - Annual Accounts 29 November 2002
363s - Annual Return 17 April 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 19 April 2001
AA - Annual Accounts 09 August 2000
363s - Annual Return 04 May 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
AA - Annual Accounts 23 August 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
288a - Notice of appointment of directors or secretaries 18 August 1999
288b - Notice of resignation of directors or secretaries 12 August 1999
288a - Notice of appointment of directors or secretaries 12 May 1999
363s - Annual Return 08 May 1999
AA - Annual Accounts 24 August 1998
363s - Annual Return 24 April 1998
MEM/ARTS - N/A 01 September 1997
AA - Annual Accounts 19 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 July 1997
363s - Annual Return 27 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 February 1997
AA - Annual Accounts 04 August 1996
363s - Annual Return 13 May 1996
AA - Annual Accounts 28 September 1995
395 - Particulars of a mortgage or charge 01 September 1995
288 - N/A 08 August 1995
363s - Annual Return 11 April 1995
AA - Annual Accounts 22 August 1994
288 - N/A 28 June 1994
363s - Annual Return 13 April 1994
288 - N/A 20 August 1993
AA - Annual Accounts 29 July 1993
288 - N/A 13 May 1993
363s - Annual Return 29 April 1993
288 - N/A 25 March 1993
RESOLUTIONS - N/A 09 February 1993
AA - Annual Accounts 11 January 1993
288a - Notice of appointment of directors or secretaries 22 December 1992
288 - N/A 22 December 1992
288 - N/A 09 July 1992
363s - Annual Return 27 May 1992
287 - Change in situation or address of Registered Office 27 April 1992
395 - Particulars of a mortgage or charge 10 April 1992
395 - Particulars of a mortgage or charge 10 April 1992
395 - Particulars of a mortgage or charge 10 April 1992
395 - Particulars of a mortgage or charge 10 April 1992
395 - Particulars of a mortgage or charge 10 April 1992
288 - N/A 09 April 1992
AA - Annual Accounts 05 January 1992
363a - Annual Return 14 August 1991
RESOLUTIONS - N/A 24 July 1991
RESOLUTIONS - N/A 24 July 1991
RESOLUTIONS - N/A 24 July 1991
RESOLUTIONS - N/A 24 July 1991
RESOLUTIONS - N/A 24 July 1991
288 - N/A 04 June 1991
395 - Particulars of a mortgage or charge 03 May 1991
395 - Particulars of a mortgage or charge 03 May 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 1990
AA - Annual Accounts 12 September 1990
363 - Annual Return 12 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 1990
RESOLUTIONS - N/A 15 December 1989
RESOLUTIONS - N/A 15 December 1989
123 - Notice of increase in nominal capital 15 December 1989
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
395 - Particulars of a mortgage or charge 09 June 1989
395 - Particulars of a mortgage or charge 25 April 1989
PUC 2 - N/A 25 January 1989
288 - N/A 10 January 1989
395 - Particulars of a mortgage or charge 02 December 1988
395 - Particulars of a mortgage or charge 10 November 1988
287 - Change in situation or address of Registered Office 10 October 1988
AA - Annual Accounts 22 August 1988
363 - Annual Return 22 August 1988
395 - Particulars of a mortgage or charge 05 April 1988
363 - Annual Return 05 January 1988
AA - Annual Accounts 05 January 1988
395 - Particulars of a mortgage or charge 05 October 1987
395 - Particulars of a mortgage or charge 25 September 1987
395 - Particulars of a mortgage or charge 02 April 1987
AA - Annual Accounts 11 November 1986
363 - Annual Return 11 November 1986
MISC - Miscellaneous document 02 April 1984
NEWINC - New incorporation documents 30 March 1984

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 August 1995 Fully Satisfied

N/A

Mortgage 31 March 1992 Fully Satisfied

N/A

Mortgage 31 March 1992 Fully Satisfied

N/A

Mortgage 31 March 1992 Fully Satisfied

N/A

Mortgage 31 March 1992 Fully Satisfied

N/A

Mortgage 31 March 1992 Fully Satisfied

N/A

Mortgage 01 May 1991 Fully Satisfied

N/A

Mortgage 01 May 1991 Fully Satisfied

N/A

Mortgage 05 June 1989 Fully Satisfied

N/A

Mortgage 24 April 1989 Fully Satisfied

N/A

Mortgage 01 December 1988 Fully Satisfied

N/A

Deposit of deeds without written instrument 07 November 1988 Fully Satisfied

N/A

Mortgage 30 March 1988 Fully Satisfied

N/A

Legal mortgage 22 September 1987 Fully Satisfied

N/A

Memorandum of deposit 22 September 1987 Fully Satisfied

N/A

Charge without written instrument 19 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.