SABRECREST LTD
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 2DL

Company number 03309322
Status Active
Incorporation Date 29 January 1997
Company Type Private Limited Company
Address FLAT C, 3 QUEENSBERRY PLACE, LONDON, SW7 2DL
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, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Registration of charge 033093220005, created on 22 July 2016. The most likely internet sites of SABRECREST LTD are www.sabrecrest.co.uk, and www.sabrecrest.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Sabrecrest Ltd is a Private Limited Company. The company registration number is 03309322. Sabrecrest Ltd has been working since 29 January 1997. The present status of the company is Active. The registered address of Sabrecrest Ltd is Flat C 3 Queensberry Place London Sw7 2dl. . SIMMONS, Susanna Mary is a Secretary of the company. SIMMONS, Kevin is a Director of the company. Secretary SIMMONS, Brian Sydney George has been resigned. Secretary SIMMONS, Pamela has been resigned. Nominee Secretary TEMPLES (NOMINEES) LIMITED has been resigned. Director STALLARD, Ian has been resigned. Nominee Director TEMPLES (PROFESSIONAL SERVICES) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
SIMMONS, Susanna Mary
Appointed Date: 11 March 2002

Director
SIMMONS, Kevin
Appointed Date: 06 February 1997
61 years old

Resigned Directors

Secretary
SIMMONS, Brian Sydney George
Resigned: 11 March 2001
Appointed Date: 06 February 1997

Secretary
SIMMONS, Pamela
Resigned: 11 February 2002
Appointed Date: 11 March 2001

Nominee Secretary
TEMPLES (NOMINEES) LIMITED
Resigned: 06 February 1997
Appointed Date: 29 January 1997

Director
STALLARD, Ian
Resigned: 08 January 2015
Appointed Date: 01 May 2014
51 years old

Nominee Director
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Resigned: 06 February 1997
Appointed Date: 29 January 1997

Persons With Significant Control

Mr Kevin Simmons
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SABRECREST LTD Events

30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
07 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Jul 2016
Registration of charge 033093220005, created on 22 July 2016
25 Jul 2016
Registration of charge 033093220006, created on 22 July 2016
06 Jun 2016
Satisfaction of charge 2 in full
...
... and 62 more events
03 Mar 1997
New secretary appointed
03 Mar 1997
Registered office changed on 03/03/97 from: 152 city road london EC1V 2NX
18 Feb 1997
Secretary resigned
18 Feb 1997
Director resigned
29 Jan 1997
Incorporation

SABRECREST LTD Charges

22 July 2016
Charge code 0330 9322 0006
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: 16 warner street and 18 roseberry avenue, london, EC1R 5HA…
22 July 2016
Charge code 0330 9322 0005
Delivered: 25 July 2016
Status: Outstanding
Persons entitled: Bridgeco Limited
Description: 16 warner street and 18 roseberry avenue, london, EC1R 5HA…
11 February 2016
Charge code 0330 9322 0004
Delivered: 23 February 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: Flat 6 st helens mansions st helens parade southsea…
21 March 2002
Mortgage
Delivered: 27 March 2002
Status: Satisfied on 6 June 2016
Persons entitled: Woolwich PLC
Description: The l/h property k/a flat 6 st helens mansions st helens…
21 March 2002
Floating charge
Delivered: 27 March 2002
Status: Satisfied on 6 June 2016
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets present and future…
9 April 2001
Mortgage deed
Delivered: 25 April 2001
Status: Satisfied on 20 August 2002
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property 6 st helens mansions st helens parade…