Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SABLE INTERNATIONAL HOLDINGS LIMITED
Company Information for

SABLE INTERNATIONAL HOLDINGS LIMITED

C/- SABLE INTERNATIONAL, 5TH FLOOR, 18 ST. SWITHIN'S LANE, LONDON, EC4N 8AD,
Company Registration Number
03219009
Private Limited Company
Active

Company Overview

About Sable International Holdings Ltd
SABLE INTERNATIONAL HOLDINGS LIMITED was founded on 1996-07-01 and has its registered office in London. The organisation's status is listed as "Active". Sable International Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
SABLE INTERNATIONAL HOLDINGS LIMITED
 
Legal Registered Office
C/- SABLE INTERNATIONAL, 5TH FLOOR
18 ST. SWITHIN'S LANE
LONDON
EC4N 8AD
Other companies in WC1A
 
Previous Names
1ST CONTACT HOLDINGS LIMITED25/11/2020
Filing Information
Company Number 03219009
Company ID Number 03219009
Date formed 1996-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-01-06 17:59:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SABLE INTERNATIONAL HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   SABLE INTERNATIONAL LIMITED   SABLE INTERNATIONAL GROUP LIMITED   SABLE INTERNATIONAL HOLDINGS LIMITED   ABBASTON UK LIMITED   AZZON MANAGEMENT SOLUTIONS LIMITED   NORTHSOUTH DESIGN & ENGINEERING LIMITED   COLUR INK LIMITED   EAGLE CONCEPTS LIMITED   LAMORK CONSULTING LIMITED   SABLE ACCOUNTING LTD   SABLE SECRETARIES LIMITED   WARRADALE CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SABLE INTERNATIONAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ASHLEY MARTIN DEAKIN
Company Secretary 1999-09-16
REGINALD LEWIS BAMFORD
Director 1996-07-01
ASHLEY MARTIN DEAKIN
Director 1999-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ROBERT KAYE
Director 1999-09-16 2009-05-01
ROBERT GARCIA LEWIS
Director 1997-10-01 2000-06-05
STEPHEN NIGEL MULLINER
Company Secretary 1996-07-01 1999-09-16
STEPHEN NIGEL MULLINER
Director 1996-07-01 1999-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ASHLEY MARTIN DEAKIN 1ST CONTACT PAYROLL LIMITED Company Secretary 2007-10-01 CURRENT 2007-07-24 Dissolved 2016-04-19
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL LIMITED Company Secretary 2007-05-04 CURRENT 2007-04-04 Active
ASHLEY MARTIN DEAKIN 1ST CONTACT FINANCIAL SERVICES LTD. Company Secretary 2005-04-25 CURRENT 2000-09-13 Active - Proposal to Strike off
ASHLEY MARTIN DEAKIN 1ST CONTACT TRAVELCLINIC LIMITED Company Secretary 2000-07-01 CURRENT 2000-04-13 Dissolved 2017-06-06
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL GROUP LIMITED Company Secretary 1999-09-16 CURRENT 1998-09-21 Active
ASHLEY MARTIN DEAKIN 1ST CONTACT LIMITED Company Secretary 1999-09-01 CURRENT 1995-09-22 Dissolved 2016-01-19
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL IMMIGRATION LIMITED Company Secretary 1999-07-13 CURRENT 1998-11-10 Active
REGINALD LEWIS BAMFORD PLAYER SAFE GOLF LIMITED Director 2012-10-09 CURRENT 2012-10-09 Dissolved 2018-06-05
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL FOREIGN EXCHANGE LIMITED Director 2012-04-11 CURRENT 2012-04-11 Dissolved 2015-09-22
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL FX LIMITED Director 2009-11-09 CURRENT 2009-11-09 Active
REGINALD LEWIS BAMFORD 1ST CONTACT PAYROLL LIMITED Director 2007-11-01 CURRENT 2007-07-24 Dissolved 2016-04-19
REGINALD LEWIS BAMFORD SKI 1ST LIMITED Director 2007-11-01 CURRENT 1999-08-13 Active
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL LIMITED Director 2007-04-06 CURRENT 2007-04-04 Active
REGINALD LEWIS BAMFORD SABLE PRIVATE WEALTH MANAGEMENT LIMITED Director 2006-11-15 CURRENT 2001-10-16 Active
REGINALD LEWIS BAMFORD 1ST CONTACT FINANCIAL SERVICES LTD. Director 2005-04-25 CURRENT 2000-09-13 Active - Proposal to Strike off
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL GROUP LIMITED Director 1999-09-18 CURRENT 1998-09-21 Active
REGINALD LEWIS BAMFORD SABLE INTERNATIONAL IMMIGRATION LIMITED Director 1999-08-17 CURRENT 1998-11-10 Active
REGINALD LEWIS BAMFORD 1ST CONTACT DIRECTORS LIMITED Director 1995-09-25 CURRENT 1995-09-25 Dissolved 2017-01-17
REGINALD LEWIS BAMFORD 1ST CONTACT LIMITED Director 1995-09-22 CURRENT 1995-09-22 Dissolved 2016-01-19
REGINALD LEWIS BAMFORD 1ST CONTACT SECRETARIES LIMITED Director 1995-09-22 CURRENT 1995-09-22 Dissolved 2017-01-17
ASHLEY MARTIN DEAKIN INVEST IN UK LIMITED Director 2014-10-14 CURRENT 1998-09-01 Active
ASHLEY MARTIN DEAKIN NUNEHAM COURTENAY GLEBE LIMITED Director 2012-05-01 CURRENT 2005-03-31 Active
ASHLEY MARTIN DEAKIN SABLE SECRETARIES LIMITED Director 2012-04-23 CURRENT 2012-04-23 Active
ASHLEY MARTIN DEAKIN SABLE ACCOUNTING LTD Director 2011-03-01 CURRENT 1998-02-26 Active
ASHLEY MARTIN DEAKIN COOPER FINANCIAL SOLUTIONS LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN COOPER RESOURCES LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS ENGINEERING LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS FINANCIAL SOLUTIONS LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-03-31
ASHLEY MARTIN DEAKIN TWO OCEANS RESOURCES LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN COOPER FINANCE LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS FINANCE LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2015-06-23
ASHLEY MARTIN DEAKIN TWO OCEANS ENTERPRISES LIMITED Director 2010-10-18 CURRENT 2010-10-18 Dissolved 2016-01-19
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL FX LIMITED Director 2009-11-09 CURRENT 2009-11-09 Active
ASHLEY MARTIN DEAKIN SABLE PRIVATE WEALTH MANAGEMENT LIMITED Director 2008-01-01 CURRENT 2001-10-16 Active
ASHLEY MARTIN DEAKIN 1ST CONTACT FINANCIAL SERVICES LTD. Director 2005-04-25 CURRENT 2000-09-13 Active - Proposal to Strike off
ASHLEY MARTIN DEAKIN 1ST CONTACT LIMITED Director 1999-09-01 CURRENT 1995-09-22 Dissolved 2016-01-19
ASHLEY MARTIN DEAKIN SABLE INTERNATIONAL IMMIGRATION LIMITED Director 1999-07-13 CURRENT 1998-11-10 Active
ASHLEY MARTIN DEAKIN 1ST CONTACT DIRECTORS LIMITED Director 1999-05-04 CURRENT 1995-09-25 Dissolved 2017-01-17
ASHLEY MARTIN DEAKIN 1ST CONTACT SECRETARIES LIMITED Director 1999-05-04 CURRENT 1995-09-22 Dissolved 2017-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-12REGISTERED OFFICE CHANGED ON 12/12/23 FROM 18 st. Swithin's Lane London EC4N 8AD England
2023-12-12Change of details for Sable International Group Limited as a person with significant control on 2023-12-12
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM 13th Floor, One Croydon Addiscombe Road Croydon CR0 0XT England
2023-12-08Change of details for Sable International Group Limited as a person with significant control on 2023-12-08
2023-10-13CONFIRMATION STATEMENT MADE ON 13/10/23, WITH UPDATES
2023-06-22Unaudited abridged accounts made up to 2022-09-30
2023-06-05CONFIRMATION STATEMENT MADE ON 02/06/23, WITH UPDATES
2022-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2022-06-02PSC05Change of details for Sable International Group Limited as a person with significant control on 2022-06-02
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-06-07PSC05Change of details for 1St Contact Group Ltd as a person with significant control on 2020-11-20
2021-03-30AP03Appointment of Mrs Marilie Du Toit as company secretary on 2021-03-30
2021-03-30TM02Termination of appointment of Ashley Martin Deakin on 2021-03-30
2021-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY MARTIN DEAKIN
2020-11-25RES15CHANGE OF COMPANY NAME 25/11/20
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2019-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/19 FROM Castlewood House 77-91 New Oxford Street London WC1A 1DG
2018-10-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH NO UPDATES
2017-07-24PSC02Notification of 1St Contact Group Ltd as a person with significant control on 2016-05-01
2017-06-30AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-02AR0107/06/16 ANNUAL RETURN FULL LIST
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-08AR0107/06/15 ANNUAL RETURN FULL LIST
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-25AR0107/06/14 ANNUAL RETURN FULL LIST
2014-05-16AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-25AR0107/06/13 ANNUAL RETURN FULL LIST
2013-05-17AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-28AR0107/06/12 ANNUAL RETURN FULL LIST
2012-05-10AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-06-07AR0107/06/11 ANNUAL RETURN FULL LIST
2010-09-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2010-09-01AR0108/06/10 ANNUAL RETURN FULL LIST
2010-09-01CH01Director's details changed for Mr Ashley Martin Deakin on 2010-06-01
2010-09-01CH03SECRETARY'S DETAILS CHNAGED FOR MR ASHLEY MARTIN DEAKIN on 2010-06-01
2010-08-13MG01Particulars of a mortgage or charge / charge no: 2
2010-05-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/09
2009-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2009-06-18363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KAYE
2008-10-09363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / REGINALD BAMFORD / 01/01/2008
2008-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-01-31395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-05-10AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-20AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-19363sRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 6TH FLOOR ABFORD HOUSE 15 WILTON ROAD LONDON SW1V 1LT
2005-06-23363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-06-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-14363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2004-03-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2003-08-05AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-23363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-07-31AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-07-12363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-03-09287REGISTERED OFFICE CHANGED ON 09/03/02 FROM: 19/20 GARLICK HILL LONDON EC4V 2AL
2001-07-24363sRETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS
2001-04-12AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-10363sRETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS
2000-06-13288bDIRECTOR RESIGNED
1999-12-24AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-10-26AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-09-24288aNEW DIRECTOR APPOINTED
1999-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-09-02363sRETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS
1999-04-23AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/09/97
1998-07-30SRES03EXEMPTION FROM APPOINTING AUDITORS 28/07/98
1998-07-23363sRETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS
1998-06-25SRES03EXEMPTION FROM APPOINTING AUDITORS 23/06/98
1998-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1998-06-25288aNEW DIRECTOR APPOINTED
1998-06-2588(2)RAD 30/09/97--------- £ SI 990@1=990 £ IC 10/1000
1998-03-04287REGISTERED OFFICE CHANGED ON 04/03/98 FROM: UNIT 3 THE ARCHES ARCADE VILLIERS STREET EMBANKMENT LONDON WC2N 6NG
1998-03-04225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97
1997-09-08363sRETURN MADE UP TO 01/07/97; FULL LIST OF MEMBERS
1997-02-19287REGISTERED OFFICE CHANGED ON 19/02/97 FROM: WITHERDEN BALLINDUNE COTTAGES WEYDOWN ROAD HASLEMERE SURREY GU27 1DT
1996-07-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy




Licences & Regulatory approval
We could not find any licences issued to SABLE INTERNATIONAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SABLE INTERNATIONAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-08-13 Outstanding HSBC BANK PLC
GUARANTEE & DEBENTURE 2008-01-21 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 10,001

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SABLE INTERNATIONAL HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 1,000
Current Assets 2011-10-01 £ 133,078
Debtors 2011-10-01 £ 133,078
Fixed Assets 2011-10-01 £ 3
Shareholder Funds 2011-10-01 £ 123,080

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SABLE INTERNATIONAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SABLE INTERNATIONAL HOLDINGS LIMITED
Trademarks
We have not found any records of SABLE INTERNATIONAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SABLE INTERNATIONAL HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as SABLE INTERNATIONAL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SABLE INTERNATIONAL HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SABLE INTERNATIONAL HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SABLE INTERNATIONAL HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.