Company NameSake Limited
DirectorsAnne Frobisher and Stephen David Frobisher
Company StatusActive
Company Number03603584
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Anne Frobisher
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPembroke House 58 Lebanon Park
Twickenham
Middlesex
TW1 3DQ
Director NameStephen David Frobisher
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPembroke House 58 Lebanon Park
Twickenham
Middlesex
TW1 3DQ
Secretary NameMs Anne Frobisher
NationalityBritish
StatusCurrent
Appointed24 July 1998(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPembroke House 58 Lebanon Park
Twickenham
Middlesex
TW1 3DQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressPembroke House
58 Lebanon Park
Twickenham
TW1 3DQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTwickenham Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth£188,578
Cash£21,977
Current Liabilities£13,723

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return24 July 2023 (8 months, 1 week ago)
Next Return Due7 August 2024 (4 months, 1 week from now)

Charges

15 December 2015Delivered on: 23 December 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: L/H property k/a flat 2, 19 church road richmond t/no TGL119909.
Outstanding
15 December 2015Delivered on: 23 December 2015
Persons entitled: Metro Bank PLC

Classification: A registered charge
Outstanding
19 July 2013Delivered on: 26 July 2013
Satisfied on: 17 December 2015
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Flat 2, 19 church road, richmond t/no TGL119909. Notification of addition to or amendment of charge.
Fully Satisfied
17 June 2005Delivered on: 24 June 2005
Satisfied on: 5 January 2016
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £283,376.00 and all other monies due or to become due.
Particulars: 5 cheltenham crescent, cheltenham road, bristol. Fixed charge the rental income. Floating charge the undertaking and all other property assets and rights of the company both present and future.. See the mortgage charge document for full details.
Fully Satisfied
18 June 1999Delivered on: 23 June 1999
Satisfied on: 9 November 2007
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a flat 6 the sorting office station road barnes london toghether with all rental income and a floating charge. Undertaking and all property and assets.
Fully Satisfied
1 September 1998Delivered on: 15 September 1998
Satisfied on: 14 September 2013
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a ground floor flat 2, 19 church street richmond surrey T.no: TGL119909 and all rental income.
Fully Satisfied

Filing History

25 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
31 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
26 March 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
28 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
7 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
7 June 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
5 January 2016Satisfaction of charge 3 in full (4 pages)
5 January 2016Satisfaction of charge 3 in full (4 pages)
23 December 2015Registration of charge 036035840005, created on 15 December 2015 (19 pages)
23 December 2015Registration of charge 036035840005, created on 15 December 2015 (19 pages)
23 December 2015Registration of charge 036035840006, created on 15 December 2015 (15 pages)
23 December 2015Registration of charge 036035840006, created on 15 December 2015 (15 pages)
17 December 2015Satisfaction of charge 036035840004 in full (4 pages)
17 December 2015Satisfaction of charge 036035840004 in full (4 pages)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
4 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 2
(5 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
13 March 2015Registered office address changed from 100 Church Street Staines Middlesex TW18 4DQ to 15 Sackville Street Mayfair London W1S 3DN on 13 March 2015 (1 page)
13 March 2015Registered office address changed from 100 Church Street Staines Middlesex TW18 4DQ to 15 Sackville Street Mayfair London W1S 3DN on 13 March 2015 (1 page)
1 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
1 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(5 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
14 September 2013Satisfaction of charge 1 in full (4 pages)
14 September 2013Satisfaction of charge 1 in full (4 pages)
13 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
26 July 2013Registration of charge 036035840004 (7 pages)
26 July 2013Registration of charge 036035840004 (7 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
22 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
14 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
22 August 2011Annual return made up to 24 July 2011 with a full list of shareholders (5 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
24 August 2009Return made up to 24/07/09; full list of members (4 pages)
24 August 2009Return made up to 24/07/09; full list of members (4 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
21 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
28 August 2008Return made up to 24/07/08; full list of members (4 pages)
28 August 2008Return made up to 24/07/08; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 April 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 January 2008Registered office changed on 23/01/08 from: 2ND floor 11 bruton place london W1X 7AB (1 page)
23 January 2008Registered office changed on 23/01/08 from: 2ND floor 11 bruton place london W1X 7AB (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
9 November 2007Declaration of satisfaction of mortgage/charge (1 page)
15 August 2007Return made up to 24/07/07; full list of members (2 pages)
15 August 2007Return made up to 24/07/07; full list of members (2 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 September 2006Return made up to 24/07/06; full list of members (7 pages)
19 September 2006Return made up to 24/07/06; full list of members (7 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
31 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
17 August 2005Return made up to 24/07/05; full list of members (7 pages)
17 August 2005Return made up to 24/07/05; full list of members (7 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
24 June 2005Particulars of mortgage/charge (3 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
25 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 August 2004Return made up to 24/07/04; full list of members (7 pages)
12 August 2004Return made up to 24/07/04; full list of members (7 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
18 August 2003Return made up to 24/07/03; full list of members (7 pages)
18 August 2003Return made up to 24/07/03; full list of members (7 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
1 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
23 October 2002Return made up to 24/07/02; full list of members (7 pages)
23 October 2002Return made up to 24/07/02; full list of members (7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
5 September 2001Return made up to 24/07/01; full list of members (6 pages)
5 September 2001Return made up to 24/07/01; full list of members (6 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
6 June 2001Accounts for a small company made up to 31 July 2000 (4 pages)
1 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2000Return made up to 24/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 July 2000Registered office changed on 19/07/00 from: c/o david lloyd & co the old forge high street stanwell village middlesex TW19 7JR (1 page)
19 July 2000Registered office changed on 19/07/00 from: c/o david lloyd & co the old forge high street stanwell village middlesex TW19 7JR (1 page)
19 July 2000Secretary's particulars changed;director's particulars changed (1 page)
19 July 2000Director's particulars changed (1 page)
19 July 2000Director's particulars changed (1 page)
19 July 2000Secretary's particulars changed;director's particulars changed (1 page)
25 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (4 pages)
11 August 1999Return made up to 24/07/99; full list of members (6 pages)
11 August 1999Return made up to 24/07/99; full list of members (6 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Particulars of mortgage/charge (3 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998New secretary appointed;new director appointed (2 pages)
29 July 1998Secretary resigned (1 page)
24 July 1998Incorporation (20 pages)
24 July 1998Incorporation (20 pages)