Company NameSable Tiger Limited
DirectorsTessa Gay Ewer and Matthew Anthony Findlay
Company StatusActive
Company Number02578742
CategoryPrivate Limited Company
Incorporation Date31 January 1991(33 years, 3 months ago)
Previous NameOrgafile Ltd.

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Tessa Gay Ewer
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(19 years, 4 months after company formation)
Appointment Duration13 years, 11 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressUnit 3 Threshelfords Business Park Inworth Road
Feering
Colchester
CO5 9SE
Director NameMr Matthew Anthony Findlay
Date of BirthOctober 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(31 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameRoger Powell
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1993(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 1994)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address29 Lichfield Road
Northwood
Middlesex
HA6 1LY
Director NameMr George Anthony Ewer
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(4 years, 7 months after company formation)
Appointment Duration27 years, 1 month (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOwls Roost
Drove Road, Chilbolton
Stockbridge
Hampshire
SO20 6AB
Director NameMrs Jennifer Lynn Ewer
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 September 1995(4 years, 7 months after company formation)
Appointment Duration26 years, 9 months (resigned 15 June 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOwls Roost
Drove Road, Chilbolton
Stockbridge
Hampshire
SO20 6AB
Secretary NameMrs Jennifer Lynn Ewer
NationalityBritish
StatusResigned
Appointed13 September 1995(4 years, 7 months after company formation)
Appointment Duration26 years, 9 months (resigned 15 June 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOwls Roost
Drove Road, Chilbolton
Stockbridge
Hampshire
SO20 6AB
Director NameMrs Pamela Anne Clover
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(19 years, 4 months after company formation)
Appointment Duration12 years (resigned 15 June 2022)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressOwls Roost, Drove Road
Chilbolton
Stockbridge
Hampshire
SO20 6AB
Director NameMr Donald Anthony Ewer
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(19 years, 4 months after company formation)
Appointment Duration12 years (resigned 15 June 2022)
RoleBanking
Country of ResidenceHong Kong
Correspondence AddressOwls Roost, Drove Road
Chilbolton
Stockbridge
Hampshire
SO20 6AB
Secretary NameJTC Services Limited (Corporation)
StatusResigned
Appointed31 January 1993(2 years after company formation)
Appointment Duration2 years, 7 months (resigned 15 September 1995)
Correspondence Address40 Homer Street
London
W1H 1HL

Location

Registered AddressUnit 3 Threshelfords Business Park Inworth Road
Feering
Colchester
CO5 9SE
RegionEast of England
ConstituencyWitham
CountyEssex
ParishFeering
WardKelvedon & Feering
Built Up AreaKelvedon
Address MatchesOver 200 other UK companies use this postal address

Shareholders

32 at £1G.a. Ewer
32.00%
Ordinary
32 at £1J.l. Ewer
32.00%
Ordinary
12 at £1Donald Ewer
12.00%
Ordinary
12 at £1Pamela Clover
12.00%
Ordinary
12 at £1Tessa Findlay
12.00%
Ordinary

Financials

Year2014
Net Worth-£108,550
Current Liabilities£961

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return26 July 2023 (9 months, 1 week ago)
Next Return Due9 August 2024 (3 months, 1 week from now)

Filing History

18 September 2020Micro company accounts made up to 31 July 2020 (8 pages)
3 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 31 July 2019 (7 pages)
8 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
25 April 2019Accounts for a dormant company made up to 31 July 2018 (6 pages)
1 August 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 July 2017 (6 pages)
4 July 2017Director's details changed for Mrs Tessa Gay Findlay on 27 June 2017 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
4 July 2017Notification of George Anthony Ewer as a person with significant control on 27 June 2017 (2 pages)
4 July 2017Notification of George Anthony Ewer as a person with significant control on 4 July 2017 (2 pages)
4 July 2017Director's details changed for Mrs Tessa Gay Findlay on 27 June 2017 (2 pages)
4 July 2017Notification of George Anthony Ewer as a person with significant control on 27 June 2017 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
26 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
2 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(7 pages)
2 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 100
(7 pages)
19 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
19 April 2016Micro company accounts made up to 31 July 2015 (6 pages)
16 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(8 pages)
16 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(8 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(8 pages)
17 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(8 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
29 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(8 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
3 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (8 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (8 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (3 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (8 pages)
20 July 2010Director's details changed for Mrs Donald Anthony Ewer on 20 July 2010 (2 pages)
20 July 2010Appointment of Mrs Pamela Anne Clover as a director (2 pages)
20 July 2010Appointment of Mrs Tessa Gay Findlay as a director (2 pages)
20 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (8 pages)
20 July 2010Director's details changed for Mrs Donald Anthony Ewer on 20 July 2010 (2 pages)
20 July 2010Appointment of Mrs Pamela Anne Clover as a director (2 pages)
20 July 2010Appointment of Mrs Tessa Gay Findlay as a director (2 pages)
19 July 2010Appointment of Mrs Donald Anthony Ewer as a director (2 pages)
19 July 2010Appointment of Mrs Donald Anthony Ewer as a director (2 pages)
19 July 2010Director's details changed for Mrs Jennifer Lynn Ewer on 27 June 2010 (2 pages)
19 July 2010Director's details changed for Mrs Jennifer Lynn Ewer on 27 June 2010 (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
9 July 2009Return made up to 27/06/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
24 July 2008Return made up to 27/06/08; full list of members (4 pages)
24 July 2008Return made up to 27/06/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
27 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
28 June 2007Return made up to 27/06/07; full list of members (4 pages)
28 June 2007Return made up to 27/06/07; full list of members (4 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 June 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
19 December 2006Registered office changed on 19/12/06 from: 8 clifton hill winchester hampshire SO22 5BL (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Registered office changed on 19/12/06 from: 8 clifton hill winchester hampshire SO22 5BL (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
19 December 2006Secretary's particulars changed;director's particulars changed (1 page)
18 July 2006Return made up to 27/06/06; full list of members (2 pages)
18 July 2006Return made up to 27/06/06; full list of members (2 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
28 April 2006Total exemption small company accounts made up to 31 July 2005 (3 pages)
7 July 2005Return made up to 27/06/05; full list of members (7 pages)
7 July 2005Return made up to 27/06/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (3 pages)
3 February 2005Company name changed orgafile LTD.\certificate issued on 03/02/05 (2 pages)
3 February 2005Company name changed orgafile LTD.\certificate issued on 03/02/05 (2 pages)
28 October 2004Return made up to 15/09/04; full list of members (7 pages)
28 October 2004Return made up to 15/09/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
16 September 2003Return made up to 15/09/03; full list of members (7 pages)
16 September 2003Return made up to 15/09/03; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
2 June 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
20 September 2002Return made up to 15/09/02; full list of members (7 pages)
20 September 2002Return made up to 15/09/02; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
20 September 2001Return made up to 15/09/01; full list of members (6 pages)
31 May 2001Full accounts made up to 31 July 2000 (5 pages)
31 May 2001Full accounts made up to 31 July 2000 (5 pages)
8 September 2000Return made up to 15/09/00; full list of members (6 pages)
8 September 2000Return made up to 15/09/00; full list of members (6 pages)
14 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
14 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
4 October 1999Return made up to 15/09/99; no change of members (4 pages)
4 October 1999Return made up to 15/09/99; no change of members (4 pages)
28 July 1999Accounting reference date extended from 25/07/99 to 31/07/99 (1 page)
28 July 1999Accounting reference date extended from 25/07/99 to 31/07/99 (1 page)
9 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
9 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
5 October 1998Return made up to 15/09/98; full list of members (6 pages)
5 October 1998Return made up to 15/09/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
26 September 1997Return made up to 15/09/97; full list of members (6 pages)
26 September 1997Return made up to 15/09/97; full list of members (6 pages)
26 September 1997Ad 25/07/97--------- £ si 98@1 (2 pages)
26 September 1997Ad 25/07/97--------- £ si 98@1 (2 pages)
30 May 1997Full accounts made up to 25 July 1996 (5 pages)
30 May 1997Full accounts made up to 25 July 1996 (5 pages)
23 April 1997Accounts for a small company made up to 31 January 1995 (7 pages)
23 April 1997Accounts for a small company made up to 31 January 1995 (7 pages)
6 October 1996Return made up to 15/09/96; no change of members (4 pages)
6 October 1996Return made up to 15/09/96; no change of members (4 pages)
31 January 1996Accounting reference date extended from 31/01 to 25/07 (1 page)
31 January 1996Accounting reference date extended from 31/01 to 25/07 (1 page)
14 November 1995Director resigned (2 pages)
14 November 1995Director resigned (2 pages)
26 September 1995Return made up to 15/09/95; full list of members (8 pages)
26 September 1995Return made up to 15/09/95; full list of members (8 pages)
19 September 1995New director appointed (2 pages)
19 September 1995New secretary appointed;new director appointed (2 pages)
19 September 1995Registered office changed on 19/09/95 from: 40 homer street london W1H 1HL (1 page)
19 September 1995Registered office changed on 19/09/95 from: 40 homer street london W1H 1HL (1 page)
19 September 1995New director appointed (2 pages)
19 September 1995New secretary appointed;new director appointed (2 pages)