Company NameSable International Holdings Limited
DirectorReginald Lewis Bamford
Company StatusActive
Company Number03219009
CategoryPrivate Limited Company
Incorporation Date1 July 1996(27 years, 10 months ago)
Previous Name1st Contact Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Reginald Lewis Bamford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(same day as company formation)
RoleAcc.
Country of ResidenceUnited Kingdom
Correspondence Address16 Hazlewell Road
London
SW15 6LH
Secretary NameMrs Marilie Du Toit
StatusCurrent
Appointed30 March 2021(24 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address13th Floor, One Croydon Addiscombe Road
Croydon
CR0 0XT
Director NameMr Stephen Nigel Mulliner
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressWitherden
Weydown Road
Haslemere
Surrey
GU27 1DT
Secretary NameMr Stephen Nigel Mulliner
NationalityBritish
StatusResigned
Appointed01 July 1996(same day as company formation)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressWitherden
Weydown Road
Haslemere
Surrey
GU27 1DT
Director NameRobert Garcia Lewis
Date of BirthDecember 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed01 October 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 June 2000)
RoleMarketing Manager
Correspondence Address32 Hill Court
Putney Hill
London
SW15 6BB
Director NameMr Michael Robert Kaye
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(3 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Inkerman Terrace
Allen Street
London
W8 6QX
Director NameMr Ashley Martin Deakin
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1999(3 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 30 March 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13th Floor, One Croydon Addiscombe Road
Croydon
CR0 0XT
Secretary NameMr Ashley Martin Deakin
NationalityBritish
StatusResigned
Appointed16 September 1999(3 years, 2 months after company formation)
Appointment Duration21 years, 6 months (resigned 30 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address13th Floor, One Croydon Addiscombe Road
Croydon
CR0 0XT

Contact

Website1stcontact.com
Telephone0800 0828889
Telephone regionFreephone

Location

Registered AddressC/- Sable International, 5th Floor
18 St. Swithin's Lane
London
EC4N 8AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

66 at £1Mr Stephen Nigel Mulliner
6.60%
Ordinary
434 at £11st Contact Group LTD
43.40%
Ordinary
167 at £1Ashley Deakin
16.70%
Ordinary
167 at £1Reg Bamford
16.70%
Ordinary
166 at £1Scott Brown
16.60%
Ordinary

Financials

Year2014
Net Worth£98,581
Current Liabilities£14,500

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

12 August 2010Delivered on: 13 August 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 January 2008Delivered on: 31 January 2008
Satisfied on: 2 September 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 December 2023Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to C/- Sable International, 5th Floor 18 st. Swithin's Lane London EC4N 8AD on 12 December 2023 (1 page)
12 December 2023Change of details for Sable International Group Limited as a person with significant control on 12 December 2023 (2 pages)
8 December 2023Change of details for Sable International Group Limited as a person with significant control on 8 December 2023 (2 pages)
8 December 2023Registered office address changed from 13th Floor, One Croydon Addiscombe Road Croydon CR0 0XT England to 18 st. Swithin's Lane London EC4N 8AD on 8 December 2023 (1 page)
13 October 2023Confirmation statement made on 13 October 2023 with updates (4 pages)
22 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
5 June 2023Confirmation statement made on 2 June 2023 with updates (4 pages)
12 May 2023Termination of appointment of Marilie Du Toit as a secretary on 29 April 2023 (1 page)
13 July 2022Unaudited abridged accounts made up to 30 September 2021 (6 pages)
2 June 2022Change of details for Sable International Group Limited as a person with significant control on 2 June 2022 (2 pages)
2 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 30 September 2020 (6 pages)
7 June 2021Change of details for 1St Contact Group Ltd as a person with significant control on 20 November 2020 (2 pages)
7 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
30 March 2021Appointment of Mrs Marilie Du Toit as a secretary on 30 March 2021 (2 pages)
30 March 2021Termination of appointment of Ashley Martin Deakin as a secretary on 30 March 2021 (1 page)
30 March 2021Termination of appointment of Ashley Martin Deakin as a director on 30 March 2021 (1 page)
25 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-24
(3 pages)
22 June 2020Unaudited abridged accounts made up to 30 September 2019 (6 pages)
8 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (6 pages)
20 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
17 January 2019Registered office address changed from Castlewood House 77-91 New Oxford Street London WC1A 1DG to 13th Floor, One Croydon Addiscombe Road Croydon CR0 0XT on 17 January 2019 (1 page)
4 October 2018Satisfaction of charge 2 in full (1 page)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (10 pages)
7 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
24 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
24 July 2017Notification of 1St Contact Group Ltd as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of 1St Contact Group Ltd as a person with significant control on 1 May 2016 (2 pages)
24 July 2017Confirmation statement made on 7 June 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,000
(6 pages)
2 August 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 1,000
(6 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
8 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1,000
(5 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
25 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1,000
(4 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
16 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 May 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
28 August 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
29 June 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 September 2010Secretary's details changed for Mr Ashley Martin Deakin on 1 June 2010 (1 page)
1 September 2010Director's details changed for Mr Ashley Martin Deakin on 1 June 2010 (2 pages)
1 September 2010Director's details changed for Mr Ashley Martin Deakin on 1 June 2010 (2 pages)
1 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
1 September 2010Secretary's details changed for Mr Ashley Martin Deakin on 1 June 2010 (1 page)
1 September 2010Secretary's details changed for Mr Ashley Martin Deakin on 1 June 2010 (1 page)
1 September 2010Director's details changed for Mr Ashley Martin Deakin on 1 June 2010 (2 pages)
1 September 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
20 May 2010Accounts for a small company made up to 30 September 2009 (6 pages)
30 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
30 June 2009Accounts for a small company made up to 30 September 2008 (6 pages)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
18 June 2009Return made up to 08/06/09; full list of members (4 pages)
11 May 2009Appointment terminated director michael kaye (1 page)
11 May 2009Appointment terminated director michael kaye (1 page)
9 October 2008Director's change of particulars / reginald bamford / 01/01/2008 (1 page)
9 October 2008Director's change of particulars / reginald bamford / 01/01/2008 (1 page)
9 October 2008Return made up to 08/06/08; full list of members (4 pages)
9 October 2008Return made up to 08/06/08; full list of members (4 pages)
17 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
17 July 2008Accounts for a small company made up to 30 September 2007 (7 pages)
31 January 2008Particulars of mortgage/charge (9 pages)
31 January 2008Particulars of mortgage/charge (9 pages)
11 June 2007Return made up to 08/06/07; full list of members (3 pages)
11 June 2007Return made up to 08/06/07; full list of members (3 pages)
10 May 2007Full accounts made up to 30 September 2006 (13 pages)
10 May 2007Full accounts made up to 30 September 2006 (13 pages)
20 July 2006Full accounts made up to 30 September 2005 (11 pages)
20 July 2006Full accounts made up to 30 September 2005 (11 pages)
19 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2006Registered office changed on 03/02/06 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
3 February 2006Registered office changed on 03/02/06 from: 6TH floor abford house 15 wilton road london SW1V 1LT (1 page)
23 June 2005Return made up to 08/06/05; full list of members (7 pages)
23 June 2005Return made up to 08/06/05; full list of members (7 pages)
5 May 2005Full accounts made up to 30 September 2004 (12 pages)
5 May 2005Full accounts made up to 30 September 2004 (12 pages)
14 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 June 2004Return made up to 08/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 March 2004Full accounts made up to 30 September 2003 (12 pages)
29 March 2004Full accounts made up to 30 September 2003 (12 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
23 June 2003Return made up to 13/06/03; full list of members (7 pages)
23 June 2003Return made up to 13/06/03; full list of members (7 pages)
31 July 2002Full accounts made up to 30 September 2001 (12 pages)
31 July 2002Full accounts made up to 30 September 2001 (12 pages)
12 July 2002Return made up to 21/06/02; full list of members (7 pages)
12 July 2002Return made up to 21/06/02; full list of members (7 pages)
9 March 2002Registered office changed on 09/03/02 from: 19/20 garlick hill london EC4V 2AL (1 page)
9 March 2002Registered office changed on 09/03/02 from: 19/20 garlick hill london EC4V 2AL (1 page)
24 July 2001Return made up to 01/07/01; full list of members (7 pages)
24 July 2001Return made up to 01/07/01; full list of members (7 pages)
12 April 2001Full accounts made up to 30 September 2000 (5 pages)
12 April 2001Full accounts made up to 30 September 2000 (5 pages)
10 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/00
(7 pages)
10 July 2000Return made up to 01/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/00
(7 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
24 December 1999Full accounts made up to 30 September 1999 (5 pages)
24 December 1999Full accounts made up to 30 September 1999 (5 pages)
26 October 1999Full accounts made up to 30 September 1998 (9 pages)
26 October 1999Full accounts made up to 30 September 1998 (9 pages)
24 September 1999New director appointed (2 pages)
24 September 1999New director appointed (2 pages)
22 September 1999Secretary resigned;director resigned (1 page)
22 September 1999Secretary resigned;director resigned (1 page)
22 September 1999New secretary appointed;new director appointed (2 pages)
22 September 1999New secretary appointed;new director appointed (2 pages)
2 September 1999Return made up to 01/07/99; full list of members (5 pages)
2 September 1999Return made up to 01/07/99; full list of members (5 pages)
23 April 1999Amended full accounts made up to 30 September 1997 (6 pages)
23 April 1999Amended full accounts made up to 30 September 1997 (6 pages)
30 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1998Return made up to 01/07/98; full list of members (6 pages)
23 July 1998Return made up to 01/07/98; full list of members (6 pages)
25 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1998Ad 30/09/97--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
25 June 1998Ad 30/09/97--------- £ si 990@1=990 £ ic 10/1000 (2 pages)
25 June 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
4 March 1998Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
4 March 1998Registered office changed on 04/03/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page)
4 March 1998Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
4 March 1998Registered office changed on 04/03/98 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page)
8 September 1997Return made up to 01/07/97; full list of members (6 pages)
8 September 1997Return made up to 01/07/97; full list of members (6 pages)
19 February 1997Registered office changed on 19/02/97 from: witherden ballindune cottages weydown road haslemere surrey GU27 1DT (1 page)
19 February 1997Registered office changed on 19/02/97 from: witherden ballindune cottages weydown road haslemere surrey GU27 1DT (1 page)
1 July 1996Incorporation (9 pages)
1 July 1996Incorporation (9 pages)