SABLEKNIGHT LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 4AD

Company number 01289707
Status Active
Incorporation Date 8 December 1976
Company Type Private Limited Company
Address FIFTH FLOOR, 10 ST BRIDE STREET, LONDON, EC4A 4AD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Resolutions RES13 ‐ Agreement 03/05/2017 ; Confirmation statement made on 9 November 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of SABLEKNIGHT LIMITED are www.sableknight.co.uk, and www.sableknight.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sableknight Limited is a Private Limited Company. The company registration number is 01289707. Sableknight Limited has been working since 08 December 1976. The present status of the company is Active. The registered address of Sableknight Limited is Fifth Floor 10 St Bride Street London Ec4a 4ad. . SPINKS, Gordon is a Secretary of the company. BROADHURST, Robin Shedden is a Director of the company. EDWARDS, David Patrick is a Director of the company. HARDY, Antony Scott is a Director of the company. HARRISON, Desmond Roger Wingate is a Director of the company. WOODWARD, Ian Christopher is a Director of the company. Secretary STEEL, John Charles Kindness has been resigned. Director ASTOR, Francis David Langhorne, The Honourable has been resigned. Director ASTOR, Michael Ramon Langhorne has been resigned. Director BALL, Derrick William has been resigned. Director BURGE, Patricia Margaret has been resigned. Director GOODMAN, Arnold, Lord has been resigned. Director GRAY, Stephen Marius has been resigned. Director MACKENZIE, James Reid has been resigned. Director MELLUISH, Christopher Brunton has been resigned. Director NICHOLS, Francis Paul Bowyer has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
SPINKS, Gordon
Appointed Date: 30 June 2002

Director
BROADHURST, Robin Shedden
Appointed Date: 01 April 2004
79 years old

Director
EDWARDS, David Patrick
Appointed Date: 01 July 2002
63 years old

Director
HARDY, Antony Scott
Appointed Date: 26 April 2004
85 years old

Director

Director
WOODWARD, Ian Christopher
Appointed Date: 01 August 2002
65 years old

Resigned Directors

Secretary
STEEL, John Charles Kindness
Resigned: 30 June 2002

Director
ASTOR, Francis David Langhorne, The Honourable
Resigned: 19 October 1998
113 years old

Director
ASTOR, Michael Ramon Langhorne
Resigned: 22 March 1994
79 years old

Director
BALL, Derrick William
Resigned: 15 December 2006
97 years old

Director
BURGE, Patricia Margaret
Resigned: 30 June 2002
76 years old

Director
GOODMAN, Arnold, Lord
Resigned: 29 May 1992
112 years old

Director
GRAY, Stephen Marius
Resigned: 15 December 2006
91 years old

Director
MACKENZIE, James Reid
Resigned: 30 June 2002
85 years old

Director
MELLUISH, Christopher Brunton
Resigned: 15 December 2006
Appointed Date: 22 March 1994
89 years old

Director
NICHOLS, Francis Paul Bowyer
Resigned: 13 March 1997
92 years old

Persons With Significant Control

Mr Nigel Timothy Bentley
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

Mr Nicholas Peter James Falla
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

Peter James Howes
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

Michael Powell
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SABLEKNIGHT LIMITED Events

24 May 2017
Resolutions
  • RES13 ‐ Agreement 03/05/2017

23 Nov 2016
Confirmation statement made on 9 November 2016 with updates
07 Sep 2016
Group of companies' accounts made up to 31 December 2015
16 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1,617,247

06 Sep 2015
Group of companies' accounts made up to 31 December 2014
...
... and 123 more events
31 Oct 1986
Group of companies' accounts made up to 31 December 1985
10 Jun 1986
Delivery of annual acc. Ext. By 3 mths to 3 months

03 Apr 1980
Company name changed\certificate issued on 03/04/80
03 Jun 1977
Company name changed\certificate issued on 03/06/77
08 Dec 1976
Certificate of incorporation

SABLEKNIGHT LIMITED Charges

30 May 2007
Shares charge
Delivered: 1 June 2007
Status: Satisfied on 29 June 2007
Persons entitled: Bayerische Landesbank, London Branch as Agent and Trustee for Each of the Finance Parties(The "Agent")
Description: Fixed charge the relevant shares and all its other present…
18 May 2006
Shares charge
Delivered: 31 May 2006
Status: Satisfied on 29 June 2007
Persons entitled: Bayerische Landesbank as Agent and Trustee for the Finance Parties
Description: The relevant shares and all its other present and future…
5 May 1977
Deposit of deeds.
Delivered: 25 May 1977
Status: Satisfied on 14 September 1998
Persons entitled: J. Lincolnc/O Freshfields M.R. Langhourne. A & a Leslie F.B.P. Nichols
Description: F/H property no.160 Queen victoria st london E.C.4 title…