Background WavePink WaveYellow Wave

SABRECHANCE LIMITED (01807030)

SABRECHANCE LIMITED (01807030) is an active UK company. incorporated on 9 April 1984. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. SABRECHANCE LIMITED has been registered for 42 years. Current directors include BRINNER, Avigdor Ezrial, BRINNER, Benny, PESACH, Mordechai.

Company Number
01807030
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 April 1984
Age
42 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BRINNER, Avigdor Ezrial, BRINNER, Benny, PESACH, Mordechai
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SABRECHANCE LIMITED

SABRECHANCE LIMITED is an active company incorporated on 9 April 1984 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. SABRECHANCE LIMITED was registered 42 years ago.(SIC: 96090)

Status

active

Active since 42 years ago

Company No

01807030

PRIVATE-LIMITED-GUARANT-NSC Company

Age

42 Years

Incorporated 9 April 1984

Size

N/A

Accounts

ARD: 26/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 July 2026
Period: 1 November 2024 - 26 October 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

5 North End Road Golders Green London NW11 7RJ
From: 9 April 1984To: 21 July 2010
Timeline

7 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Apr 84
Director Left
Jun 14
Director Left
Nov 20
Director Joined
Jul 24
Director Left
Sept 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BRINNER, Avigdor Ezrail

Active
Craven Park Road, LondonN15 6BL
Secretary
Appointed 26 Aug 2024

BRINNER, Avigdor Ezrial

Active
Craven Park Road, LondonN15 6BL
Born October 1970
Director
Appointed 16 Jul 2024

BRINNER, Benny

Active
4 Reizel Close, LondonN16 5GY
Born March 1981
Director
Appointed 13 Jul 2007

PESACH, Mordechai

Active
Craven Park Road, LondonN15 6BL
Born April 1964
Director
Appointed 21 Jul 2025

BRINNER, Moshe

Resigned
28 Craven Walk, LondonN16 6BU
Secretary
Appointed N/A
Resigned 26 Aug 2024

CYMERMAN, Ita

Resigned
37 Heathland Road, LondonN16 5PQ
Secretary
Appointed 02 Jun 1992
Resigned 21 Jul 2025

BRINNER, Moshe

Resigned
28 Craven Walk, LondonN16 6BU
Born December 1947
Director
Appointed N/A
Resigned 26 Aug 2024

CYMERMAN, Isaac Mordchai

Resigned
37 Heathland Road, LondonN16
Born November 1935
Director
Appointed 20 Jun 2007
Resigned 20 Jun 2018

CYMERMAN, Ita

Resigned
37 Heathland Road, LondonN16 5PQ
Born August 1938
Director
Appointed N/A
Resigned 21 Jul 2025

PEARLMAN, Joseph

Resigned
8 Highfield Gardens, LondonNW11 9HB
Born January 1944
Director
Appointed 10 Feb 1994
Resigned 24 Jun 2014
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Administrative Restoration Company
8 June 2023
RT01RT01
Gazette Dissolved Compulsory
16 May 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
13 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 May 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
28 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Termination Director Company With Name Termination Date
26 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 June 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
30 May 2013
AR01AR01
Gazette Filings Brought Up To Date
10 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 November 2012
AAAnnual Accounts
Gazette Notice Compulsory
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 October 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
28 September 2011
AR01AR01
Gazette Notice Compulsory
20 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
29 July 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
30 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 February 2005
AAAnnual Accounts
Legacy
27 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 September 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
15 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2001
AAAnnual Accounts
Legacy
18 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2000
AAAnnual Accounts
Legacy
27 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
7 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Legacy
26 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1996
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
29 March 1996
287Change of Registered Office
Accounts With Accounts Type Small
5 September 1995
AAAnnual Accounts
Legacy
7 July 1995
363sAnnual Return (shuttle)
Legacy
24 May 1995
287Change of Registered Office
Accounts With Accounts Type Small
2 September 1994
AAAnnual Accounts
Legacy
7 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 March 1994
AAAnnual Accounts
Accounts With Accounts Type Small
25 March 1994
AAAnnual Accounts
Legacy
15 March 1994
288288
Legacy
17 January 1994
288288
Legacy
22 April 1993
403aParticulars of Charge Subject to s859A
Legacy
22 April 1993
403aParticulars of Charge Subject to s859A
Legacy
22 April 1993
403aParticulars of Charge Subject to s859A
Legacy
31 March 1993
395Particulars of Mortgage or Charge
Legacy
31 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 September 1992
AAAnnual Accounts
Accounts With Accounts Type Small
14 September 1992
AAAnnual Accounts
Legacy
10 July 1992
287Change of Registered Office
Legacy
19 June 1992
288288
Legacy
19 June 1992
363x363x
Legacy
19 June 1992
363x363x
Legacy
8 November 1991
395Particulars of Mortgage or Charge
Legacy
18 December 1990
363363
Legacy
17 August 1989
363363
Accounts With Accounts Type Small
11 August 1989
AAAnnual Accounts
Legacy
11 July 1989
403aParticulars of Charge Subject to s859A
Legacy
11 July 1989
403aParticulars of Charge Subject to s859A
Resolution
27 June 1989
RESOLUTIONSResolutions
Legacy
7 June 1989
395Particulars of Mortgage or Charge
Legacy
7 June 1989
395Particulars of Mortgage or Charge
Legacy
3 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 December 1988
AAAnnual Accounts
Legacy
18 November 1988
395Particulars of Mortgage or Charge
Legacy
18 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 March 1988
AAAnnual Accounts
Legacy
10 March 1988
363363
Accounts With Accounts Type Small
30 November 1987
AAAnnual Accounts
Legacy
23 November 1987
363363
Legacy
16 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 July 1986
363363
Legacy
4 June 1986
363363
Legacy
19 March 1985
288aAppointment of Director or Secretary
Miscellaneous
19 March 1985
MISCMISC
Incorporation Company
9 April 1984
NEWINCIncorporation