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.
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 |
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 |
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 |