About

Registered Number: 06095659
Date of Incorporation: 12/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 2 Chase Road, Epsom, KT19 8TL,

 

Established in 2007, Sable (Surrey) Ltd are based in Epsom, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Stals-swart, Marlet, Swart, Gerhard Tristum, Bouwer, Tersia Suzette in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STALS-SWART, Marlet 01 July 2014 - 1
SWART, Gerhard Tristum 01 July 2014 - 1
BOUWER, Tersia Suzette 04 March 2011 01 July 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 24 February 2020
AD01 - Change of registered office address 05 November 2019
AP01 - Appointment of director 21 August 2019
AD01 - Change of registered office address 12 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 06 March 2018
CS01 - N/A 31 March 2017
AA - Annual Accounts 31 March 2017
AR01 - Annual Return 05 April 2016
AA - Annual Accounts 30 March 2016
CERTNM - Change of name certificate 16 April 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 24 March 2015
AP01 - Appointment of director 10 July 2014
AP01 - Appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
TM01 - Termination of appointment of director 10 July 2014
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 13 September 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 16 February 2012
AR01 - Annual Return 15 March 2011
TM02 - Termination of appointment of secretary 14 March 2011
AD01 - Change of registered office address 14 March 2011
AP01 - Appointment of director 11 March 2011
AP01 - Appointment of director 11 March 2011
AA - Annual Accounts 09 November 2010
AA - Annual Accounts 23 February 2010
AR01 - Annual Return 12 February 2010
TM01 - Termination of appointment of director 10 January 2010
288c - Notice of change of directors or secretaries or in their particulars 02 June 2009
363a - Annual Return 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 13 February 2009
AA - Annual Accounts 03 December 2008
395 - Particulars of a mortgage or charge 24 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
225 - Change of Accounting Reference Date 25 February 2008
363a - Annual Return 14 February 2008
395 - Particulars of a mortgage or charge 26 January 2008
395 - Particulars of a mortgage or charge 06 July 2007
395 - Particulars of a mortgage or charge 30 May 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288a - Notice of appointment of directors or secretaries 23 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
NEWINC - New incorporation documents 12 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 July 2008 Outstanding

N/A

Legal charge 24 January 2008 Outstanding

N/A

Legal charge 26 June 2007 Outstanding

N/A

Deed of charge 24 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.