Company NameSabre Resource Management Limited
DirectorSpencer Whitbread
Company StatusActive
Company Number04954685
CategoryPrivate Limited Company
Incorporation Date5 November 2003(20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Spencer Whitbread
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Secretary NameMr Edward James Davison
NationalityBritish
StatusResigned
Appointed05 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChilds Farm House
Rogues Lane Elsworth
Cambridge
CB23 4JB
Secretary NameArabella Margaret Whitbread
NationalityBritish
StatusResigned
Appointed01 December 2003(3 weeks, 5 days after company formation)
Appointment Duration2 years, 11 months (resigned 05 November 2006)
RoleCompany Director
Correspondence AddressMundenbury
Great Munden
Ware
Hertfordshire
SG11 1HG
Secretary NameEric Donald Whitbread
NationalityBritish
StatusResigned
Appointed05 November 2006(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 19 December 2007)
RoleCompany Director
Correspondence Address6 Weston Park
Weston
Herts
SG4 7BX
Secretary NameMr William Robert White
NationalityBritish
StatusResigned
Appointed28 January 2008(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 03 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFyfield Hall
Fyfield
Essex
CM5 0SA
Director NameMr Edward James Davison
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(5 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2010)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressChilds Farm House
Rogues Lane Elsworth
Cambridge
CB23 4JB
Director NameMr Roger Harold Latham
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(7 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 13 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 George House
High Street
Tring
Hertfordshire
HP23 4AF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitesabre-rm.com
Email address[email protected]
Telephone020 34403690
Telephone regionLondon

Location

Registered Address2a The Quadrant
Epsom
Surrey
KT17 4RH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

16 at £1Mr Spencer Whitbread
100.00%
Ordinary

Financials

Year2014
Net Worth£65,733
Cash£58,953
Current Liabilities£159,593

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 November 2023 (5 months, 4 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

2 April 2012Delivered on: 7 April 2012
Persons entitled: Heather Catherine Tylor & Sarah Hazel Nicholson

Classification: Rent deposit deed
Secured details: £910.80 and all other monies due or to become due.
Particulars: The sum of £910.80 & vat (£151.80) see image for full details.
Outstanding
19 October 2005Delivered on: 21 October 2005
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company 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. See the mortgage charge document for full details.
Outstanding

Filing History

15 December 2020Confirmation statement made on 5 November 2020 with updates (4 pages)
30 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
22 November 2019Confirmation statement made on 5 November 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
22 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
16 November 2018Change of details for Mr Spencer Whitbread as a person with significant control on 4 November 2018 (2 pages)
16 November 2018Director's details changed for Mr Spencer Whitbread on 4 November 2018 (2 pages)
13 March 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
17 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
3 July 2017Satisfaction of charge 1 in full (2 pages)
3 July 2017Satisfaction of charge 1 in full (2 pages)
29 June 2017Satisfaction of charge 2 in full (1 page)
29 June 2017Satisfaction of charge 2 in full (1 page)
22 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 16
(3 pages)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 16
(3 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 September 2015Registered office address changed from The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA England to 2a the Quadrant Epsom Surrey KT17 4RH on 7 September 2015 (1 page)
7 September 2015Registered office address changed from The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA England to 2a the Quadrant Epsom Surrey KT17 4RH on 7 September 2015 (1 page)
12 May 2015Registered office address changed from Kirtlington Business Centre Slade Farm Kidlington Oxfordshire OX5 3JA to The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 12 May 2015 (1 page)
12 May 2015Registered office address changed from Kirtlington Business Centre Slade Farm Kidlington Oxfordshire OX5 3JA to The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA on 12 May 2015 (1 page)
23 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 16
(3 pages)
23 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 16
(3 pages)
23 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 16
(3 pages)
30 September 2014Purchase of own shares. (3 pages)
30 September 2014Purchase of own shares. (3 pages)
16 September 2014Cancellation of shares. Statement of capital on 21 August 2014
  • GBP 16
(5 pages)
16 September 2014Cancellation of shares. Statement of capital on 21 August 2014
  • GBP 16
(5 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 20
(3 pages)
21 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 20
(3 pages)
21 December 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-12-21
  • GBP 20
(3 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
24 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
10 May 2012Registered office address changed from 4 George House High Street Tring Hertfordshire HP23 4AF England on 10 May 2012 (1 page)
10 May 2012Registered office address changed from 4 George House High Street Tring Hertfordshire HP23 4AF England on 10 May 2012 (1 page)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 March 2012Termination of appointment of Roger Latham as a director (1 page)
13 March 2012Termination of appointment of Roger Latham as a director (1 page)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
8 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
7 November 2011Director's details changed for Spencer Whitbread on 1 November 2011 (2 pages)
7 November 2011Director's details changed for Spencer Whitbread on 1 November 2011 (2 pages)
7 November 2011Director's details changed for Spencer Whitbread on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from Acorn House 104 High Street Tring Hertfordshire HP23 4AF England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Acorn House 104 High Street Tring Hertfordshire HP23 4AF England on 1 November 2011 (1 page)
1 November 2011Registered office address changed from Acorn House 104 High Street Tring Hertfordshire HP23 4AF England on 1 November 2011 (1 page)
9 September 2011Amended accounts made up to 31 December 2010 (4 pages)
9 September 2011Amended accounts made up to 31 December 2010 (4 pages)
4 July 2011Appointment of Mr Roger Harold Latham as a director (2 pages)
4 July 2011Appointment of Mr Roger Harold Latham as a director (2 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
10 December 2010Termination of appointment of Edward Davison as a director (1 page)
10 December 2010Termination of appointment of Edward Davison as a director (1 page)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
5 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
23 June 2010Registered office address changed from the Old Stable Kettle Green Road Much Hadham Hertfordshire SG10 6AJ England on 23 June 2010 (1 page)
23 June 2010Registered office address changed from the Old Stable Kettle Green Road Much Hadham Hertfordshire SG10 6AJ England on 23 June 2010 (1 page)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 May 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 February 2010Termination of appointment of William White as a secretary (1 page)
8 February 2010Termination of appointment of William White as a secretary (1 page)
14 November 2009Director's details changed for Mr Edward James Davison on 2 October 2009 (2 pages)
14 November 2009Director's details changed for Spencer Whitbread on 2 October 2009 (2 pages)
14 November 2009Director's details changed for Spencer Whitbread on 2 October 2009 (2 pages)
14 November 2009Director's details changed for Spencer Whitbread on 2 October 2009 (2 pages)
14 November 2009Director's details changed for Mr Edward James Davison on 2 October 2009 (2 pages)
14 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
14 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
14 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
14 November 2009Director's details changed for Mr Edward James Davison on 2 October 2009 (2 pages)
29 June 2009Registered office changed on 29/06/2009 from the stables office wickham hall bishops stortford hertfordshire CM23 1JG (1 page)
29 June 2009Registered office changed on 29/06/2009 from the stables office wickham hall bishops stortford hertfordshire CM23 1JG (1 page)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
6 March 2009Director appointed mr edward davison (1 page)
6 March 2009Director appointed mr edward davison (1 page)
5 March 2009Director's change of particulars / spencer whitbread / 10/02/2009 (1 page)
5 March 2009Ad 10/02/09\gbp si 17@1=17\gbp ic 3/20\ (2 pages)
5 March 2009Director's change of particulars / spencer whitbread / 10/02/2009 (1 page)
5 March 2009Ad 10/02/09\gbp si 17@1=17\gbp ic 3/20\ (2 pages)
13 January 2009Director's change of particulars / spencer whitbread / 01/05/2008 (1 page)
13 January 2009Director's change of particulars / spencer whitbread / 01/05/2008 (1 page)
13 January 2009Return made up to 05/11/08; full list of members (3 pages)
13 January 2009Return made up to 05/11/08; full list of members (3 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008Director resigned (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Director resigned (1 page)
20 November 2007Director's particulars changed (1 page)
20 November 2007Return made up to 05/11/07; full list of members (2 pages)
20 November 2007Return made up to 05/11/07; full list of members (2 pages)
20 November 2007Director's particulars changed (1 page)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 May 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
14 May 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Return made up to 05/11/06; full list of members (2 pages)
25 January 2007Return made up to 05/11/06; full list of members (2 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Director's particulars changed (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007New secretary appointed (1 page)
25 January 2007Director's particulars changed (1 page)
18 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
18 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
24 November 2005Return made up to 05/11/05; full list of members (2 pages)
24 November 2005Return made up to 05/11/05; full list of members (2 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
9 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
9 December 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 December 2004Return made up to 05/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 July 2004Registered office changed on 14/07/04 from: 9-11 market hill saffron walden CB10 1HQ (1 page)
14 July 2004Registered office changed on 14/07/04 from: 9-11 market hill saffron walden CB10 1HQ (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003New secretary appointed (1 page)
6 November 2003Secretary resigned (1 page)
6 November 2003Secretary resigned (1 page)
5 November 2003Incorporation (17 pages)
5 November 2003Incorporation (17 pages)