Company NameSaxonmark Limited
DirectorsDavid Andrew Siegal and Sandra Jean Anne Siegal
Company StatusActive
Company Number04218378
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David Andrew Siegal
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2001(3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Director NameMrs Sandra Jean Anne Siegal
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2001(3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hendon Avenue
London
N3 1UL
Secretary NameMr David Andrew Siegal
NationalityBritish
StatusCurrent
Appointed07 June 2001(3 weeks after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hendon Avenue
London
N3 1UL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitesabrecare.co.uk

Location

Registered Address2nd Floor 38 Warren Street
London
W1A 2EA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1David Andrew Siegal
50.00%
Ordinary
1 at £1Sandra Jean Anne Siegal
50.00%
Ordinary

Financials

Year2014
Net Worth£514,993
Cash£89,123
Current Liabilities£29,244

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

31 October 2002Delivered on: 2 November 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a 19 lichfield road, london NW2 2RE the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
31 October 2002Delivered on: 2 November 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a 31 dairyman close, london NW2 1EP the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
31 October 2002Delivered on: 2 November 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a 48 dairyman close, london NW2 the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
24 May 2002Delivered on: 25 May 2002
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The leasehold property known as 31 dairyman close claremont road london NW2 t/no: AGL67077.
Outstanding
18 April 2002Delivered on: 26 April 2002
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 48 dairyman close claremont road londoin NW2 t/n AGL68395.
Outstanding
19 October 2001Delivered on: 2 November 2001
Persons entitled: Skipton Building Society

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 39 marnham avenue cricklewood london t/no NGL6677101 by way of by way of floating charge the undertaking and all other property assets and rights of the company whatsoever and wheresoever both present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 October 2001Delivered on: 31 October 2001
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as 19 lichfield road, westcroft estate, london NW2 t/no: NGL682655 by way of floating charge all moveable plant machinery implements utensils furniture and equipment and by way of floating charge the undertaking and all other property assets and rights present and future.
Outstanding
31 August 2022Delivered on: 1 September 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 1, seton court, 2 alwyn gardens, london, NW4 4XW with hlmr title number NGL718206.
Outstanding
5 August 2022Delivered on: 8 August 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 61 woodvale way london NW11 8SQ. Hlmr title number AGL203514.
Outstanding
6 July 2022Delivered on: 6 July 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Leasehold property flat 6, pitney court, 26. somerton road, london (NW2 1UX) with title number AGL551048.
Outstanding
19 May 2022Delivered on: 24 May 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 7 woodvale way, london, NW11 8SF and parking space 79 as registered under title number AGL202433 at the land registry.
Outstanding
18 May 2022Delivered on: 18 May 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 20 kingweston close, london, NW2 1UU.
Outstanding
13 January 2020Delivered on: 23 January 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 19 lichfield road westcroft estate london.
Outstanding
16 November 2018Delivered on: 6 December 2018
Persons entitled: Paragon Mortgages Limited

Classification: A registered charge
Particulars: 31 dairyman close london.
Outstanding
27 September 2018Delivered on: 16 October 2018
Persons entitled: Paragon Mortgages LTD

Classification: A registered charge
Particulars: 48 dairyman close london.
Outstanding
28 September 2001Delivered on: 6 October 2001
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold property known as 45 westcroft way cricklewood london NW2 title number NGL665237 and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property. Assigns the related rights. By way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery. By way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future. Assigns goodwill and intellectual property.
Outstanding
13 September 2018Delivered on: 13 September 2018
Persons entitled: Capital Home Loans Limited

Classification: A registered charge
Particulars: 49 dairyman close cricklewood london NW2 1EP.
Outstanding
2 November 2007Delivered on: 9 November 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £147,200.00 and all other monies due or to become due.
Particulars: 63 dairyman close, claremount road, london. Fixed charge over all rental income and.
Outstanding
1 November 2007Delivered on: 2 November 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £1,147,200 and all other monies due or to become due.
Particulars: 19 draycott close cricklewood london. Fixed charge over all rental income and.
Outstanding
25 October 2007Delivered on: 26 October 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £147,200.00 and all other monies due or to become due.
Particulars: 49 dairyman close claremont road london. Fixed charge over all rental income and.
Outstanding
20 November 2003Delivered on: 24 November 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a 49 dairyman close, claremont road, london NW2 t/n AGL91792, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
30 April 2003Delivered on: 3 May 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that leasehold property known as 63 dairyman close claremont road london NW2 t/n AGL67598.
Outstanding
1 May 2003Delivered on: 3 May 2003
Persons entitled: Britannic Money PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that leasehold property known as 19 draycott close cricklewood london NW2 t/n AGL90648.
Outstanding
14 November 2002Delivered on: 19 November 2002
Persons entitled: Skipton Buidings Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 63 dairyman close claremont road london NW2 1EP t/n AGL67598.
Outstanding
31 October 2002Delivered on: 1 November 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 39 marnham avenue london the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
31 October 2002Delivered on: 1 November 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 45 westcroft way london the rental income by way of first fixed charge..the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
28 August 2001Delivered on: 31 August 2001
Persons entitled: Lloyds Tsb 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
10 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
1 September 2022Registration of charge 042183780027, created on 31 August 2022 (4 pages)
8 August 2022Registration of charge 042183780026, created on 5 August 2022 (4 pages)
6 July 2022Registration of charge 042183780025, created on 6 July 2022 (4 pages)
6 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
24 May 2022Registration of charge 042183780024, created on 19 May 2022 (4 pages)
18 May 2022Registration of charge 042183780023, created on 18 May 2022 (4 pages)
15 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 June 2021Registered office address changed from South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA on 22 June 2021 (1 page)
20 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
21 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
23 January 2020Registration of charge 042183780022, created on 13 January 2020 (6 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 July 2019Registered office address changed from Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE England to South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 1 July 2019 (1 page)
3 June 2019Confirmation statement made on 17 May 2019 with updates (3 pages)
3 June 2019Notification of Sandra Jean Anne Siegal as a person with significant control on 6 April 2016 (2 pages)
3 June 2019Change of details for Mr David Andrew Siegal as a person with significant control on 6 April 2016 (2 pages)
6 December 2018Registration of charge 042183780021, created on 16 November 2018 (7 pages)
30 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 October 2018Registration of charge 042183780020, created on 27 September 2018 (7 pages)
13 September 2018Registration of charge 042183780019, created on 13 September 2018 (5 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
18 May 2018Previous accounting period shortened from 31 May 2018 to 31 March 2018 (1 page)
6 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
11 May 2017Registered office address changed from 1st Floor Centre Block Hille Business Estate 132 st Albans Road Watford Herts WD24 4AE to Hille House South Suite, 2nd Floor, Hille House 132 st Albans Road Watford Herts WD24 4AE on 11 May 2017 (1 page)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(5 pages)
20 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 2
(5 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
10 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 2
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
6 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
13 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 2
(5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
20 August 2013Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL England on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 116 Leavesden Road Watford Herts WD24 5DL England on 20 August 2013 (1 page)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
1 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
1 July 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 114-116 Leavesden Road Watford Hertfordshire WD24 5DL United Kingdom on 1 July 2011 (1 page)
1 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
19 May 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 19 May 2011 (1 page)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
14 June 2010Director's details changed for Sandra Jean Anne Siegal on 17 May 2010 (2 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Sandra Jean Anne Siegal on 17 May 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
5 November 2009Total exemption small company accounts made up to 31 May 2009 (8 pages)
1 June 2009Return made up to 17/05/09; full list of members (4 pages)
1 June 2009Return made up to 17/05/09; full list of members (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 June 2008Return made up to 17/05/08; full list of members (4 pages)
9 June 2008Return made up to 17/05/08; full list of members (4 pages)
9 November 2007Particulars of mortgage/charge (4 pages)
9 November 2007Particulars of mortgage/charge (4 pages)
2 November 2007Particulars of mortgage/charge (4 pages)
2 November 2007Particulars of mortgage/charge (4 pages)
27 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 October 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 October 2007Particulars of mortgage/charge (4 pages)
26 October 2007Particulars of mortgage/charge (4 pages)
5 June 2007Return made up to 17/05/07; full list of members (2 pages)
5 June 2007Return made up to 17/05/07; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 October 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 June 2006Return made up to 17/05/06; full list of members (2 pages)
15 June 2006Return made up to 17/05/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
9 December 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 June 2005Return made up to 17/05/05; full list of members (3 pages)
16 June 2005Return made up to 17/05/05; full list of members (3 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
26 October 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
30 June 2004Secretary's particulars changed;director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
30 June 2004Director's particulars changed (1 page)
30 June 2004Secretary's particulars changed;director's particulars changed (1 page)
9 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/06/04
(7 pages)
9 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 09/06/04
(7 pages)
24 November 2003Particulars of mortgage/charge (3 pages)
24 November 2003Particulars of mortgage/charge (3 pages)
5 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
5 October 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
29 September 2003Return made up to 17/05/03; full list of members (8 pages)
29 September 2003Return made up to 17/05/03; full list of members (8 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
3 May 2003Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
19 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
27 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
27 August 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
12 June 2002Return made up to 17/05/02; full list of members (7 pages)
12 June 2002Return made up to 17/05/02; full list of members (7 pages)
25 May 2002Particulars of mortgage/charge (3 pages)
25 May 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
19 November 2001Ad 25/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 November 2001Ad 25/10/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
31 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
6 October 2001Particulars of mortgage/charge (3 pages)
31 August 2001Particulars of mortgage/charge (7 pages)
31 August 2001Particulars of mortgage/charge (7 pages)
20 June 2001Director resigned (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001New secretary appointed;new director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
13 June 2001Registered office changed on 13/06/01 from: 120 east road london N1 6AA (1 page)
13 June 2001Registered office changed on 13/06/01 from: 120 east road london N1 6AA (1 page)
17 May 2001Incorporation (15 pages)
17 May 2001Incorporation (15 pages)