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.
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 |
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 |
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 |