About

Registered Number: 01314198
Date of Incorporation: 19/05/1977 (47 years and 11 months ago)
Company Status: Active
Registered Address: The Old Naafi, The Village, Caterham Barracks, Caterham, Surrey, CR3 5QX

 

Sabre Computers International Ltd was established in 1977, it has a status of "Active". This business has 7 directors listed as Bretherton, Elsa Katherine, Pavia, Michael, Balfour, David Peter, Eccles, Martyn John, Dr, Lyell, Theodore, Pizey, Colin Anthony, Salisbury, David Russell.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAVIA, Michael 05 August 2014 - 1
BALFOUR, David Peter N/A 05 August 2014 1
ECCLES, Martyn John, Dr N/A 05 August 2014 1
LYELL, Theodore N/A 30 June 1997 1
PIZEY, Colin Anthony 01 July 1995 01 July 2000 1
SALISBURY, David Russell 01 July 2000 07 January 2008 1
Secretary Name Appointed Resigned Total Appointments
BRETHERTON, Elsa Katherine 03 June 2020 - 1

Filing History

Document Type Date
CS01 - N/A 23 September 2020
AP03 - Appointment of secretary 04 June 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 09 May 2019
CS01 - N/A 25 September 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 26 September 2017
PSC05 - N/A 26 September 2017
AA - Annual Accounts 22 June 2017
MR01 - N/A 13 January 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 27 May 2016
MR01 - N/A 24 February 2016
AR01 - Annual Return 20 November 2015
RESOLUTIONS - N/A 03 September 2015
MA - Memorandum and Articles 03 September 2015
AA - Annual Accounts 09 June 2015
RP04 - N/A 25 November 2014
AR01 - Annual Return 24 October 2014
RESOLUTIONS - N/A 09 October 2014
MA - Memorandum and Articles 09 October 2014
CC04 - Statement of companies objects 09 October 2014
AA - Annual Accounts 25 September 2014
AP01 - Appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
TM01 - Termination of appointment of director 14 August 2014
TM02 - Termination of appointment of secretary 14 August 2014
MR04 - N/A 05 August 2014
MR04 - N/A 31 July 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 11 September 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 15 September 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
MG01 - Particulars of a mortgage or charge 02 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 September 2010
AR01 - Annual Return 29 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 August 2010
AA - Annual Accounts 14 June 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 24 June 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 15 September 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 10 October 2006
287 - Change in situation or address of Registered Office 10 October 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 22 September 2005
395 - Particulars of a mortgage or charge 12 July 2005
395 - Particulars of a mortgage or charge 22 June 2005
395 - Particulars of a mortgage or charge 11 June 2005
AA - Annual Accounts 30 October 2004
363s - Annual Return 14 October 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 26 September 2003
395 - Particulars of a mortgage or charge 24 May 2003
363s - Annual Return 22 October 2002
AA - Annual Accounts 15 October 2002
AA - Annual Accounts 18 October 2001
363s - Annual Return 05 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 March 2001
363s - Annual Return 14 November 2000
AA - Annual Accounts 11 August 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
363s - Annual Return 12 October 1999
287 - Change in situation or address of Registered Office 24 May 1999
AA - Annual Accounts 04 May 1999
225 - Change of Accounting Reference Date 25 March 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 15 January 1998
363s - Annual Return 13 October 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 14 November 1996
AA - Annual Accounts 08 March 1996
288 - N/A 04 December 1995
363s - Annual Return 04 December 1995
AA - Annual Accounts 07 February 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 21 September 1994
AA - Annual Accounts 27 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 1994
363s - Annual Return 31 January 1994
RESOLUTIONS - N/A 30 August 1993
RESOLUTIONS - N/A 30 August 1993
RESOLUTIONS - N/A 30 August 1993
AUD - Auditor's letter of resignation 13 April 1993
AA - Annual Accounts 25 February 1993
363x - Annual Return 28 September 1992
AA - Annual Accounts 06 July 1992
363x - Annual Return 22 October 1991
AA - Annual Accounts 10 July 1991
363b - Annual Return 17 June 1991
363 - Annual Return 03 December 1990
AA - Annual Accounts 10 January 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1989
363 - Annual Return 15 May 1989
AA - Annual Accounts 20 April 1989
288 - N/A 05 February 1989
288 - N/A 05 February 1989
363 - Annual Return 16 January 1989
AA - Annual Accounts 24 May 1988
363 - Annual Return 24 May 1988
395 - Particulars of a mortgage or charge 02 December 1987
287 - Change in situation or address of Registered Office 11 November 1987
363 - Annual Return 17 July 1987
AA - Annual Accounts 21 May 1987
CERTNM - Change of name certificate 26 September 1977
NEWINC - New incorporation documents 19 May 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 January 2017 Outstanding

N/A

A registered charge 23 February 2016 Outstanding

N/A

Charge of deposit 17 June 2011 Fully Satisfied

N/A

Legal charge 01 November 2010 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 07 July 2005 Outstanding

N/A

Deposit agreement to secure own liabilities 17 June 2005 Fully Satisfied

N/A

Debenture 07 June 2005 Fully Satisfied

N/A

Charge of deposit 12 May 2003 Fully Satisfied

N/A

Mortgage 25 November 1987 Fully Satisfied

N/A

Single debenture 03 January 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.