About

Registered Number: 02362957
Date of Incorporation: 17/03/1989 (36 years ago)
Company Status: Active
Registered Address: Oak House, Reeds Crescent, Watford, Herts, WD24 4PH,

 

Saba Park Services Uk Ltd was registered on 17 March 1989 and are based in Watford, Herts, it's status is listed as "Active". This business has 7 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARCHER, Julie Jane 18 September 2002 31 August 2004 1
AUMON, Jacques Terre Rene Hubert 18 April 1996 28 March 1997 1
AUSTIN, Keith 01 September 2001 01 January 2002 1
DABIN, Leonard Godward N/A 26 June 1992 1
HULYER, Derek Michael 01 September 2001 01 December 2005 1
TERRIER, Jean Christophe Michel Leon 01 September 2001 10 July 2002 1
Secretary Name Appointed Resigned Total Appointments
PICKARD, Gary Charles 08 August 2011 - 1

Filing History

Document Type Date
CS01 - N/A 03 February 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 11 February 2019
PSC05 - N/A 11 February 2019
RESOLUTIONS - N/A 19 December 2018
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 11 December 2018
PSC05 - N/A 03 October 2018
AA - Annual Accounts 29 May 2018
AD01 - Change of registered office address 26 April 2018
AD01 - Change of registered office address 26 April 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 12 May 2017
AP04 - Appointment of corporate secretary 26 April 2017
CS01 - N/A 27 February 2017
TM02 - Termination of appointment of secretary 20 February 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 28 July 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2016
CERTNM - Change of name certificate 05 November 2015
AP04 - Appointment of corporate secretary 14 October 2015
AA - Annual Accounts 02 October 2015
AR01 - Annual Return 27 July 2015
MR05 - N/A 06 March 2015
MR04 - N/A 06 March 2015
TM01 - Termination of appointment of director 16 January 2015
MISC - Miscellaneous document 31 October 2014
AUD - Auditor's letter of resignation 23 October 2014
AA - Annual Accounts 21 October 2014
AR01 - Annual Return 30 July 2014
MR01 - N/A 15 July 2014
RESOLUTIONS - N/A 11 July 2014
MA - Memorandum and Articles 11 July 2014
SH01 - Return of Allotment of shares 17 December 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 29 July 2013
AP01 - Appointment of director 08 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 09 August 2012
TM01 - Termination of appointment of director 01 August 2012
AP01 - Appointment of director 14 May 2012
AP01 - Appointment of director 14 May 2012
TM01 - Termination of appointment of director 11 May 2012
TM01 - Termination of appointment of director 30 November 2011
AA - Annual Accounts 21 September 2011
AP03 - Appointment of secretary 15 August 2011
AP01 - Appointment of director 12 August 2011
AR01 - Annual Return 28 July 2011
TM02 - Termination of appointment of secretary 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
TM01 - Termination of appointment of director 31 December 2010
AP01 - Appointment of director 23 December 2010
AR01 - Annual Return 02 August 2010
AA - Annual Accounts 27 May 2010
AP01 - Appointment of director 05 May 2010
TM01 - Termination of appointment of director 05 May 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 30 July 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 28 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 July 2008
353 - Register of members 28 July 2008
287 - Change in situation or address of Registered Office 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 July 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AA - Annual Accounts 30 October 2006
363a - Annual Return 10 August 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 08 March 2006
288b - Notice of resignation of directors or secretaries 15 December 2005
288b - Notice of resignation of directors or secretaries 07 December 2005
288a - Notice of appointment of directors or secretaries 31 August 2005
363a - Annual Return 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
288b - Notice of resignation of directors or secretaries 31 August 2005
AA - Annual Accounts 16 August 2005
395 - Particulars of a mortgage or charge 16 July 2005
288b - Notice of resignation of directors or secretaries 10 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
363a - Annual Return 23 August 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 12 July 2004
AA - Annual Accounts 15 June 2004
RESOLUTIONS - N/A 24 January 2004
RESOLUTIONS - N/A 24 January 2004
RESOLUTIONS - N/A 24 January 2004
MEM/ARTS - N/A 24 January 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 24 January 2004
128(4) - Notice of assignment of name or new name to any class of shares 24 January 2004
395 - Particulars of a mortgage or charge 13 December 2003
363a - Annual Return 30 September 2003
AA - Annual Accounts 24 July 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
288b - Notice of resignation of directors or secretaries 26 March 2003
AA - Annual Accounts 22 October 2002
288a - Notice of appointment of directors or secretaries 08 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
363s - Annual Return 04 September 2002
288b - Notice of resignation of directors or secretaries 04 August 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
288c - Notice of change of directors or secretaries or in their particulars 25 June 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288c - Notice of change of directors or secretaries or in their particulars 29 March 2002
288b - Notice of resignation of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 04 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
CERTNM - Change of name certificate 27 September 2001
363s - Annual Return 09 August 2001
395 - Particulars of a mortgage or charge 16 May 2001
AA - Annual Accounts 03 April 2001
225 - Change of Accounting Reference Date 14 December 2000
363a - Annual Return 17 August 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
288b - Notice of resignation of directors or secretaries 02 June 2000
288b - Notice of resignation of directors or secretaries 08 March 2000
AA - Annual Accounts 23 February 2000
287 - Change in situation or address of Registered Office 20 December 1999
325 - Location of register of directors' interests in shares etc 20 December 1999
353 - Register of members 20 December 1999
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 December 1999
288c - Notice of change of directors or secretaries or in their particulars 08 December 1999
AA - Annual Accounts 14 November 1999
395 - Particulars of a mortgage or charge 21 September 1999
363a - Annual Return 02 August 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288b - Notice of resignation of directors or secretaries 16 June 1999
RESOLUTIONS - N/A 26 February 1999
RESOLUTIONS - N/A 26 February 1999
288b - Notice of resignation of directors or secretaries 27 October 1998
363s - Annual Return 06 August 1998
288a - Notice of appointment of directors or secretaries 21 July 1998
CERTNM - Change of name certificate 01 July 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
AUD - Auditor's letter of resignation 21 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
AA - Annual Accounts 20 March 1998
AA - Annual Accounts 02 October 1997
363s - Annual Return 28 August 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
225 - Change of Accounting Reference Date 02 May 1997
288b - Notice of resignation of directors or secretaries 21 April 1997
288 - N/A 18 September 1996
288 - N/A 18 September 1996
363s - Annual Return 03 September 1996
AA - Annual Accounts 28 May 1996
288 - N/A 03 May 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 1995
363s - Annual Return 04 August 1995
AA - Annual Accounts 04 August 1995
363s - Annual Return 01 August 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
RESOLUTIONS - N/A 27 June 1994
AA - Annual Accounts 20 June 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1994
MEM/ARTS - N/A 20 June 1994
123 - Notice of increase in nominal capital 20 June 1994
AA - Annual Accounts 16 September 1993
363s - Annual Return 24 August 1993
287 - Change in situation or address of Registered Office 06 August 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 24 August 1992
288 - N/A 29 July 1992
288 - N/A 29 July 1992
AUD - Auditor's letter of resignation 23 July 1992
RESOLUTIONS - N/A 22 July 1992
287 - Change in situation or address of Registered Office 10 July 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
288 - N/A 10 July 1992
RESOLUTIONS - N/A 15 April 1992
363b - Annual Return 08 October 1991
395 - Particulars of a mortgage or charge 04 October 1991
288 - N/A 19 July 1991
287 - Change in situation or address of Registered Office 19 July 1991
AA - Annual Accounts 05 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 December 1990
AA - Annual Accounts 07 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 07 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 October 1990
363 - Annual Return 29 August 1990
287 - Change in situation or address of Registered Office 10 April 1990
395 - Particulars of a mortgage or charge 06 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 February 1990
SA - Shares agreement 25 January 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 25 January 1990
88(2)P - N/A 22 January 1990
288 - N/A 11 January 1990
123 - Notice of increase in nominal capital 11 January 1990
MEM/ARTS - N/A 30 November 1989
395 - Particulars of a mortgage or charge 24 November 1989
RESOLUTIONS - N/A 22 November 1989
RESOLUTIONS - N/A 22 November 1989
RESOLUTIONS - N/A 22 November 1989
RESOLUTIONS - N/A 22 November 1989
MEM/ARTS - N/A 22 November 1989
MEM/ARTS - N/A 08 September 1989
MEM/ARTS - N/A 25 August 1989
288 - N/A 21 August 1989
288 - N/A 21 August 1989
288 - N/A 21 August 1989
287 - Change in situation or address of Registered Office 21 August 1989
CERTNM - Change of name certificate 17 August 1989
RESOLUTIONS - N/A 15 August 1989
NEWINC - New incorporation documents 17 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 July 2014 Fully Satisfied

N/A

Rent deposit deed 31 March 2010 Outstanding

N/A

Rent deposit deed 13 July 2005 Outstanding

N/A

Rent deposit deed 05 December 2003 Outstanding

N/A

Rent security deposit deed 01 May 2001 Outstanding

N/A

Charge over book debts 15 September 1999 Outstanding

N/A

Debenture 27 September 1991 Fully Satisfied

N/A

Deed of deposit 26 February 1990 Fully Satisfied

N/A

Debenture 15 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.