SABRINET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSABRINET LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03260093
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SABRINET LIMITED?

    • Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities

    Where is SABRINET LIMITED located?

    Registered Office Address
    3rd Floor One New Change
    EC4M 9AF London
    England
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SABRINET LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for SABRINET LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2022

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2021

    3 pagesAA

    Director's details changed for Mr Robert Matthew Wood on Aug 28, 2022

    2 pagesCH01

    Confirmation statement made on May 17, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    4 pagesAA

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Amended full accounts made up to Dec 31, 2018

    12 pagesAAMD

    Accounts for a dormant company made up to Dec 31, 2019

    4 pagesAA

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sonja Arsenić as a secretary on Nov 21, 2019

    1 pagesTM02

    Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Nov 21, 2019

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Appointment of Sonja Arsenić as a secretary on Aug 08, 2019

    2 pagesAP03

    Appointment of Mr Stuart John Smith as a director on Aug 08, 2019

    2 pagesAP01

    Confirmation statement made on May 17, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London England EC4M 9AF on Nov 21, 2018

    1 pagesAD01

    Appointment of Mr Charles Alexander Sutters as a director on Oct 24, 2018

    2 pagesAP01

    Termination of appointment of Graham Calder as a director on Oct 22, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    4 pagesAA

    Termination of appointment of Cassandra Alice Cammidge as a secretary on Jun 28, 2018

    1 pagesTM02

    Confirmation statement made on May 17, 2018 with no updates

    3 pagesCS01

    Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on Jun 30, 2017

    2 pagesPSC05

    Who are the officers of SABRINET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number733291
    60530770003
    SMITH, Stuart John
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    United KingdomBritishAccountant249301600002
    SUTTERS, Charles Alexander
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    EnglandBritishDirector221886390001
    WOOD, Robert Matthew
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    EnglandBritishAccountant221820740002
    ADELMAN, Jonathan Mark
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Secretary
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    169770120001
    ARSENIĆ, Sonja
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    261339480001
    BUSHNELL, Adrian John
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Secretary
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    187705500001
    CAMMIDGE, Cassandra Alice
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Secretary
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    245622550001
    HUGHES, Barbara
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    Secretary
    Flat 3
    11 Hazelmere Road
    NW6 6PY London
    British45702460001
    MASON, Geoffrey Keith Howard
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Secretary
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    210604710001
    NOBLE, Michael Jeremy
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Secretary
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    British32786810004
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BELL, Christopher
    The Old Vicarage
    Orchard Place
    NN13 5JT Westbury
    Northamptonshire
    Director
    The Old Vicarage
    Orchard Place
    NN13 5JT Westbury
    Northamptonshire
    BritishCompany Director37952640001
    BOWEN, David Michael
    25 Windmill Wood
    HP6 5QZ Amersham
    Buckinghamshire
    Director
    25 Windmill Wood
    HP6 5QZ Amersham
    Buckinghamshire
    BritishDirector72569300002
    CALDER, Graham
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritishCompany Director225930930001
    CARTER, Richard
    54 Crescent Road
    KT2 7RF Kingston Upon Thames
    Surrey
    Director
    54 Crescent Road
    KT2 7RF Kingston Upon Thames
    Surrey
    BritishPersonnel Director707660001
    COSHOTT, Michael David
    Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Imperial House
    Middlesex
    United Kingdom
    Director
    Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Imperial House
    Middlesex
    United Kingdom
    United KingdomBritishCompany Director196337230001
    DYSON, Ian
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    Director
    The Laurels
    Miles Lane
    KT11 2ED Cobham
    Surrey
    BritishFinancial Controller50916710001
    EVANS, Christopher David
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritishCompany Director85009580001
    GLICK, Steven Marc
    15 Eton Villas
    NW3 4SG London
    Director
    15 Eton Villas
    NW3 4SG London
    BritishLawyer28899890002
    MATTHEWS, Dominic
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritishCompany Director97886560002
    MILES, Colin Gordon
    The Brills
    Brook End
    HP22 5RF Weston Turville
    Bucks
    Director
    The Brills
    Brook End
    HP22 5RF Weston Turville
    Bucks
    BritishCompany Director72570010001
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Director
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    EnglandBritishChartered Secretary32786810004
    ROSS, Alan Spencer
    Churchstow
    Little Heath Lane Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    Director
    Churchstow
    Little Heath Lane Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    EnglandBritishCompany Director69823550003
    RUST, Nicholas John
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritishCompany Director112088680001
    USHER, Paul William
    Green Shadows
    Tupwood Lane
    CR3 6DD Caterham
    Surrey
    Director
    Green Shadows
    Tupwood Lane
    CR3 6DD Caterham
    Surrey
    BritishCompany Director77179250001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of SABRINET LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    Apr 06, 2016
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number775667
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0