SABLE (SURREY) LIMITED
EPSOM TONIE PROPERTIES LIMITED

Hellopages » Surrey » Epsom and Ewell » KT18 5AX

Company number 06095659
Status Active
Incorporation Date 12 February 2007
Company Type Private Limited Company
Address FIRST FLOOR, 4 ASHLEY ROAD, EPSOM, SURREY, KT18 5AX
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Annual return made up to 12 February 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1 . The most likely internet sites of SABLE (SURREY) LIMITED are www.sablesurrey.co.uk, and www.sable-surrey.co.uk. The predicted number of employees is 70 to 80. The company’s age is eighteen years and eight months. The distance to to Balham Rail Station is 9.1 miles; to Barnes Bridge Rail Station is 9.7 miles; to Clapham Junction Rail Station is 10 miles; to Battersea Park Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sable Surrey Limited is a Private Limited Company. The company registration number is 06095659. Sable Surrey Limited has been working since 12 February 2007. The present status of the company is Active. The registered address of Sable Surrey Limited is First Floor 4 Ashley Road Epsom Surrey Kt18 5ax. The company`s financial liabilities are £2128.09k. It is £419.59k against last year. The cash in hand is £123.88k. It is £120.92k against last year. And the total assets are £2128.57k, which is £420.07k against last year. DUNSTAN, Richard Ewart is a Director of the company. STALS-SWART, Marlet is a Director of the company. SWART, Gerhard Tristum is a Director of the company. Secretary DUNSTAN, Anne Patricia has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director BOUWER, Antonie Christoffel Lombard has been resigned. Director BOUWER, Tersia Suzette has been resigned. Director STRICKER-TIMMERMANS, Elandri has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


sable (surrey) Key Finiance

LIABILITIES £2128.09k
+24%
CASH £123.88k
+4096%
TOTAL ASSETS £2128.57k
+24%
All Financial Figures

Current Directors

Director
DUNSTAN, Richard Ewart
Appointed Date: 12 February 2007
73 years old

Director
STALS-SWART, Marlet
Appointed Date: 01 July 2014
56 years old

Director
SWART, Gerhard Tristum
Appointed Date: 01 July 2014
59 years old

Resigned Directors

Secretary
DUNSTAN, Anne Patricia
Resigned: 04 March 2011
Appointed Date: 12 February 2007

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 12 February 2007
Appointed Date: 12 February 2007

Director
BOUWER, Antonie Christoffel Lombard
Resigned: 01 July 2014
Appointed Date: 04 March 2011
68 years old

Director
BOUWER, Tersia Suzette
Resigned: 01 July 2014
Appointed Date: 04 March 2011
65 years old

Director
STRICKER-TIMMERMANS, Elandri
Resigned: 10 January 2010
Appointed Date: 04 July 2008
45 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 12 February 2007
Appointed Date: 12 February 2007

Persons With Significant Control

Kanonkop Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SABLE (SURREY) LIMITED Events

31 Mar 2017
Confirmation statement made on 12 February 2017 with updates
31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Apr 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Apr 2015
Company name changed tonie properties LIMITED\certificate issued on 16/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-15

...
... and 34 more events
23 Feb 2007
New director appointed
23 Feb 2007
New secretary appointed
12 Feb 2007
Secretary resigned
12 Feb 2007
Director resigned
12 Feb 2007
Incorporation

SABLE (SURREY) LIMITED Charges

22 July 2008
Legal charge
Delivered: 24 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 79 selmeston road eastbourne east sussex.
24 January 2008
Legal charge
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 79 selmeston road eastbourne east sussex.
26 June 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 11 bridge street leatherhead surrey.
24 May 2007
Deed of charge
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 11A bridge street leatherhead surrey. Fixed charge…