Company NameSabre Sports Limited
Company StatusDissolved
Company Number04405694
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)
Dissolution Date26 March 2024 (1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameKeith Dennis Newnham
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGardenia House
Stebbing Ford
Great Dunmow
Essex
CM6 3AJ
Secretary NameMr John Psarias
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Ardoch Road
London
SE6 1SJ
Director NameMr William John Newnham Bullen
Date of BirthMay 2001 (Born 23 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2022(20 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameJ P Secretarial Services Ltd (Corporation)
StatusResigned
Appointed01 September 2004(2 years, 5 months after company formation)
Appointment Duration17 years, 8 months (resigned 24 May 2022)
Correspondence Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA

Contact

Websitesabresport.co.uk
Telephone01371 856976
Telephone regionGreat Dunmow

Location

Registered Address2nd Floor Nucleus House
2 Lower Mortlake Road
Richmond
TW9 2JA
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

325k at £1Keith Dennis Newnham
89.04%
Ordinary
20k at £1Martin James Newnham
5.48%
Ordinary
20k at £1Michael Sharp
5.48%
Ordinary

Financials

Year2014
Net Worth£373,897
Cash£32,450
Current Liabilities£19,171

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

24 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
1 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 April 2019Confirmation statement made on 27 March 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
3 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
29 March 2018Secretary's details changed for J P Secretarial Services Ltd on 28 March 2018 (1 page)
28 March 2018Registered office address changed from East House 109 South Worple Way London SW14 8TN to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 28 March 2018 (1 page)
7 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
7 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 365,000
(4 pages)
26 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 365,000
(4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 365,000
(4 pages)
21 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 365,000
(4 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 365,000
(4 pages)
15 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 365,000
(4 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 27 March 2010 with a full list of shareholders (4 pages)
28 April 2010Secretary's details changed for J P Secretarial Services Ltd on 27 March 2010 (2 pages)
28 April 2010Secretary's details changed for J P Secretarial Services Ltd on 27 March 2010 (2 pages)
28 April 2010Director's details changed for Keith Dennis Newnham on 27 March 2010 (2 pages)
28 April 2010Director's details changed for Keith Dennis Newnham on 27 March 2010 (2 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 November 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
16 April 2009Return made up to 27/03/09; full list of members (3 pages)
16 April 2009Return made up to 27/03/09; full list of members (3 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
23 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
22 April 2008Return made up to 27/03/08; full list of members (3 pages)
22 April 2008Return made up to 27/03/08; full list of members (3 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
25 April 2007Return made up to 27/03/07; full list of members (2 pages)
25 April 2007Return made up to 27/03/07; full list of members (2 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
19 December 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
5 April 2006Return made up to 27/03/06; full list of members (2 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Return made up to 27/03/06; full list of members (2 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
30 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
13 April 2005New secretary appointed (1 page)
13 April 2005New secretary appointed (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005Secretary resigned (1 page)
4 April 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
(3 pages)
4 April 2005Return made up to 27/03/05; full list of members
  • 363(287) ‐ Registered office changed on 04/04/05
(3 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 November 2004Ad 27/10/04--------- £ si 40000@1=40000 £ ic 325000/365000 (2 pages)
10 November 2004Ad 27/10/04--------- £ si 40000@1=40000 £ ic 325000/365000 (2 pages)
13 May 2004Return made up to 27/03/04; full list of members (5 pages)
13 May 2004Return made up to 27/03/04; full list of members (5 pages)
12 February 2004Ad 15/01/04--------- £ si 100000@1=100000 £ ic 225000/325000 (2 pages)
12 February 2004Ad 15/01/04--------- £ si 100000@1=100000 £ ic 225000/325000 (2 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 December 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
22 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2003Return made up to 27/03/03; full list of members (5 pages)
25 April 2003Return made up to 27/03/03; full list of members (5 pages)
7 January 2003Ad 01/12/02--------- £ si 224998@1=224998 £ ic 2/225000 (2 pages)
7 January 2003Ad 01/12/02--------- £ si 224998@1=224998 £ ic 2/225000 (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002New director appointed (2 pages)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New director appointed (2 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
27 March 2002Incorporation (15 pages)
27 March 2002Incorporation (15 pages)