About

Registered Number: 01314198
Date of Incorporation: 19/05/1977 (46 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 founded on 19 May 1977 and has its registered office in Caterham in Surrey, it's status at Companies House is "Active". This company has 7 directors listed at Companies House. We don't know the number of employees at this organisation.

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.