About

Registered Number: 06329667
Date of Incorporation: 31/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: 7a Huntley Way, London, SW20 0AH

 

Based in London, Sab Seventy Four Ltd was founded on 31 July 2007, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SINHA, Suman 06 May 2009 - 1
ARMOOGUM, Seeven 24 August 2007 06 May 2009 1
CALLICHURN, Soodesh Satkam 13 August 2007 06 May 2009 1
FULENA, Hemendra Kumar 13 August 2007 06 May 2009 1
FULENA, Mithileshwar 13 August 2007 06 May 2009 1
JANNOO, Shaheed Nizam 13 August 2007 23 August 2007 1
MARTINE, Anthony George 13 August 2007 06 May 2009 1
MOORGHEN, Kevin 24 August 2007 06 May 2009 1
Secretary Name Appointed Resigned Total Appointments
BAYAKHCHIYANTS, Karine 06 May 2009 - 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 30 May 2019
CS01 - N/A 02 August 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 31 July 2017
AA - Annual Accounts 31 May 2017
RESOLUTIONS - N/A 06 March 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 28 August 2015
CH03 - Change of particulars for secretary 28 August 2015
CH01 - Change of particulars for director 28 August 2015
AA - Annual Accounts 30 April 2015
AD01 - Change of registered office address 27 April 2015
AD01 - Change of registered office address 27 April 2015
AR01 - Annual Return 30 October 2014
AD01 - Change of registered office address 30 October 2014
CH01 - Change of particulars for director 30 October 2014
AAMD - Amended Accounts 17 September 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 09 September 2013
CH01 - Change of particulars for director 09 September 2013
CH03 - Change of particulars for secretary 09 September 2013
AD01 - Change of registered office address 21 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 30 July 2012
AD01 - Change of registered office address 18 June 2012
AA - Annual Accounts 19 October 2011
DISS40 - Notice of striking-off action discontinued 27 August 2011
AR01 - Annual Return 25 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
AD01 - Change of registered office address 20 May 2011
AR01 - Annual Return 08 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM01 - Termination of appointment of director 07 September 2010
CERTNM - Change of name certificate 18 May 2010
CONNOT - N/A 18 May 2010
AA - Annual Accounts 13 May 2010
363a - Annual Return 02 October 2009
353 - Register of members 02 October 2009
287 - Change in situation or address of Registered Office 05 September 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
363a - Annual Return 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
MEM/ARTS - N/A 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
CERTNM - Change of name certificate 06 May 2009
DISS40 - Notice of striking-off action discontinued 03 April 2009
AA - Annual Accounts 02 April 2009
GAZ1 - First notification of strike-off action in London Gazette 06 January 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288a - Notice of appointment of directors or secretaries 04 September 2007
288b - Notice of resignation of directors or secretaries 03 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
288a - Notice of appointment of directors or secretaries 23 August 2007
NEWINC - New incorporation documents 31 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.