SABRA ESTATES LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Director's details changed for Mr David Emerson Howard Sanderson on 2025-05-22

View Document

28/05/2528 May 2025 Director's details changed for Mr Sol Zakay on 2025-03-23

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

16/05/2416 May 2024 Termination of appointment of Thomas Richard Betts as a director on 2024-05-15

View Document

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

20/02/2420 February 2024 Register(s) moved to registered office address 105 Wigmore Street 7th Floor London W1U 1QY

View Document

20/02/2420 February 2024 Register inspection address has been changed from 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom to 105 Wigmore Street 7th Floor London W1U 1QY

View Document

22/08/2322 August 2023 Director's details changed for Mr Sol Zakay on 2023-03-13

View Document

22/08/2322 August 2023 Director's details changed for Mr Benjamin Nathan Zakay on 2023-03-13

View Document

05/07/235 July 2023 Director's details changed for Mr Solomon Benjamin Benaim on 2023-07-05

View Document

05/07/235 July 2023 Secretary's details changed for Natalia Franchini Gliorsi on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr Thomas Richard Betts on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr Terence David O'beirne on 2023-07-05

View Document

05/07/235 July 2023 Director's details changed for Mr David Emerson Howard Sanderson on 2023-07-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 105 Wigmore Street 7th Floor London W1U 1QY on 2023-05-10

View Document

17/03/2317 March 2023 Second filing of Confirmation Statement dated 2022-03-02

View Document

16/03/2316 March 2023 Change of details for Haim Judah Michael Levy as a person with significant control on 2022-02-17

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

06/03/236 March 2023 Appointment of Mr David Emerson Howard Sanderson as a director on 2023-02-23

View Document

09/02/239 February 2023 Appointment of Mr Thomas Richard Betts as a director on 2023-02-09

View Document

16/01/2316 January 2023 Termination of appointment of Cheryl Frances Moharm as a director on 2023-01-13

View Document

09/01/239 January 2023 Appointment of Mr Benjamin Nathan Zakay as a director on 2022-11-01

View Document

09/01/239 January 2023 Appointment of Natalia Franchini Gliorsi as a secretary on 2022-12-01

View Document

09/01/239 January 2023 Termination of appointment of Cheryl Frances Moharm as a secretary on 2022-12-01

View Document

21/10/2221 October 2022 Appointment of Mr Solomon Benjamin Benaim as a director on 2022-02-17

View Document

20/10/2220 October 2022 Appointment of Mr Terence David O'beirne as a director on 2022-02-17

View Document

20/10/2220 October 2022 Registered office address changed from 55 Baker Street London W1U 7EU to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2022-10-20

View Document

20/10/2220 October 2022 Appointment of Mrs Cheryl Frances Moharm as a director on 2022-02-17

View Document

20/10/2220 October 2022 Appointment of Mr Sol Zakay as a director on 2022-02-17

View Document

20/10/2220 October 2022 Appointment of Mrs Cheryl Frances Moharm as a secretary on 2022-02-17

View Document

20/10/2220 October 2022 Termination of appointment of Moshe Jaacov Anahory as a director on 2022-02-17

View Document

20/10/2220 October 2022 Termination of appointment of Elias Samuel Vidal Beniso as a director on 2022-02-17

View Document

20/10/2220 October 2022 Termination of appointment of Ian Paul Felice as a director on 2022-02-17

View Document

20/10/2220 October 2022 Termination of appointment of Line Secretaries Limited as a secretary on 2022-02-17

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2022-05-31

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

02/03/222 March 2022 Accounts for a dormant company made up to 2021-05-31

View Document

23/07/2123 July 2021 Accounts for a dormant company made up to 2020-05-31

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/04/193 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

09/03/169 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

09/03/169 March 2016 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIAS SAMUEL VIDAL BENISO / 26/03/2015

View Document

04/03/154 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

21/02/1421 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

20/02/1420 February 2014 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

20/02/1420 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

12/03/1312 March 2013 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

12/03/1312 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

21/02/1221 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR FABIAN PICARDO

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED ELIAS SAMUEL VIDAL BENISO

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOSHE JAACOV ANAHORY / 26/07/2011

View Document

22/02/1122 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL FELICE / 29/06/2010

View Document

10/03/1010 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

06/03/106 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/03/105 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINE SECRETARIES LIMITED / 01/10/2009

View Document

05/03/105 March 2010 SAIL ADDRESS CREATED

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOSHE JAACOV ANAHORY / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL FELICE / 01/10/2009

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FABIAN PICARDO / 01/10/2009

View Document

21/01/1021 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

05/03/095 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED FABIAN PICARDO

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED IAN PAUL FELICE

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED MOSHE JAACOV ANAHORY

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR CHEAM DIRECTORS LIMITED

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL

View Document

18/02/0818 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/03/0418 March 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/01/049 January 2004 AUDITOR'S RESIGNATION

View Document

01/05/031 May 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/05/03

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED

View Document

01/03/031 March 2003 DIRECTOR RESIGNED

View Document

01/03/031 March 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company