Company NameSagitare Limited
DirectorsColman Anthony McCarthy and Sarah Talbot
Company StatusActive
Company Number04919969
CategoryPrivate Limited Company
Incorporation Date2 October 2003(20 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Colman Anthony McCarthy
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusCurrent
Appointed02 October 2003(same day as company formation)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address156 Kew Road
Richmond
Surrey
TW9 2AU
Director NameDr Sarah Talbot
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2003(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence Address156 Kew Road
Richmond
Surrey
TW9 2AU
Secretary NameColman Anthony McCarthy
NationalityBritish
StatusCurrent
Appointed02 October 2003(same day as company formation)
RoleBanking
Country of ResidenceEngland
Correspondence Address156 Kew Road
Richmond
Surrey
TW9 2AU

Contact

Telephone020 89484886
Telephone regionLondon

Location

Registered AddressFlat 1
156 Kew Road
Richmond
Surrey
TW9 2AU
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Shareholders

50 at £1Colman Mccarthy
50.00%
Ordinary
50 at £1Sarah Talbot
50.00%
Ordinary

Financials

Year2014
Turnover£12,858
Gross Profit£12,858
Net Worth-£23,331
Cash£14,987
Current Liabilities£405

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

4 June 2004Delivered on: 4 August 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £67,995.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 midland place, llansamlet, swansea fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
14 July 2004Delivered on: 4 August 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: £55,250.00 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 cuthbertson street neath fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
5 March 2004Delivered on: 15 October 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £42,500.00 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 brookdale street, neath, west glamorgan fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

3 December 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
15 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
23 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
4 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
7 August 2017Total exemption full accounts made up to 31 October 2016 (8 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
4 August 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
4 August 2016Total exemption full accounts made up to 31 October 2015 (8 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
6 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
(5 pages)
2 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
2 July 2015Total exemption full accounts made up to 31 October 2014 (8 pages)
17 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Secretary's details changed for Colman Anthony Mccarthy on 1 December 2014 (1 page)
17 December 2014Director's details changed for Colman Anthony Mccarthy on 1 December 2014 (2 pages)
17 December 2014Registered office address changed from C/O Flat 1 156 Kew Road Richmond Surrey TW9 2AU England to C/O Flat 1 156 Kew Road Richmond Surrey TW9 2AU on 17 December 2014 (1 page)
17 December 2014Director's details changed for Colman Anthony Mccarthy on 1 December 2014 (2 pages)
17 December 2014Secretary's details changed for Colman Anthony Mccarthy on 1 December 2014 (1 page)
17 December 2014Director's details changed for Colman Anthony Mccarthy on 1 December 2014 (2 pages)
17 December 2014Registered office address changed from 169 Kew Road Richmond Surrey TW9 2BB to C/O Flat 1 156 Kew Road Richmond Surrey TW9 2AU on 17 December 2014 (1 page)
17 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Director's details changed for Sarah Talbot on 1 December 2014 (2 pages)
17 December 2014Registered office address changed from 169 Kew Road Richmond Surrey TW9 2BB to C/O Flat 1 156 Kew Road Richmond Surrey TW9 2AU on 17 December 2014 (1 page)
17 December 2014Registered office address changed from C/O Flat 1 156 Kew Road Richmond Surrey TW9 2AU England to C/O Flat 1 156 Kew Road Richmond Surrey TW9 2AU on 17 December 2014 (1 page)
17 December 2014Director's details changed for Sarah Talbot on 1 December 2014 (2 pages)
17 December 2014Secretary's details changed for Colman Anthony Mccarthy on 1 December 2014 (1 page)
17 December 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
(5 pages)
17 December 2014Director's details changed for Sarah Talbot on 1 December 2014 (2 pages)
16 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
16 July 2014Total exemption full accounts made up to 31 October 2013 (9 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
19 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
19 July 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
5 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
17 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
17 August 2012Total exemption full accounts made up to 31 October 2011 (9 pages)
31 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
4 August 2011Total exemption full accounts made up to 31 October 2010 (9 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
27 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
6 August 2010Total exemption full accounts made up to 31 October 2009 (8 pages)
6 November 2009Director's details changed for Colman Mccarthy on 2 October 2009 (2 pages)
6 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Sarah Talbot on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Colman Mccarthy on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Colman Mccarthy on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Sarah Talbot on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Sarah Talbot on 2 October 2009 (2 pages)
6 November 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
4 August 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
4 August 2009Total exemption full accounts made up to 31 October 2008 (14 pages)
29 October 2008Return made up to 02/10/08; full list of members (4 pages)
29 October 2008Return made up to 02/10/08; full list of members (4 pages)
15 October 2008Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages)
15 October 2008Particulars of a mortgage or charge/co extend / charge no: 3 (5 pages)
14 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
14 August 2008Total exemption full accounts made up to 31 October 2007 (8 pages)
16 October 2007Return made up to 02/10/07; no change of members (7 pages)
16 October 2007Return made up to 02/10/07; no change of members (7 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
8 November 2006Return made up to 02/10/06; full list of members (7 pages)
8 November 2006Return made up to 02/10/06; full list of members (7 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
1 September 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
24 October 2005Return made up to 02/10/05; full list of members (7 pages)
24 October 2005Return made up to 02/10/05; full list of members (7 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
9 August 2005Total exemption small company accounts made up to 31 October 2004 (9 pages)
8 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2004Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 August 2004Particulars of a mortgage or charge / charge no: 4 (3 pages)
4 August 2004Particulars of a mortgage or charge / charge no: 5 (6 pages)
4 August 2004Particulars of a mortgage or charge / charge no: 5 (6 pages)
29 June 2004Registered office changed on 29/06/04 from: 169 kew road richmond surrey TW9 2BB (1 page)
29 June 2004Registered office changed on 29/06/04 from: 169 kew road richmond surrey TW9 2BB (1 page)
29 March 2004Registered office changed on 29/03/04 from: 49 fairfield street london SW18 1DX (1 page)
29 March 2004Registered office changed on 29/03/04 from: 49 fairfield street london SW18 1DX (1 page)
2 October 2003Incorporation (21 pages)
2 October 2003Incorporation (21 pages)