Background WavePink WaveYellow Wave

SAVEMAKE ASSOCIATES LIMITED (02925849)

SAVEMAKE ASSOCIATES LIMITED (02925849) is an active UK company. incorporated on 5 May 1994. with registered office in 46 Great Marlborough Street. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SAVEMAKE ASSOCIATES LIMITED has been registered for 31 years. Current directors include BACON, Andrew Charles, FATTAL, Nabil Haskel.

Company Number
02925849
Status
active
Type
ltd
Incorporated
5 May 1994
Age
31 years
Address
46 Great Marlborough Street, W1F 7JW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BACON, Andrew Charles, FATTAL, Nabil Haskel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAVEMAKE ASSOCIATES LIMITED

SAVEMAKE ASSOCIATES LIMITED is an active company incorporated on 5 May 1994 with the registered office located in 46 Great Marlborough Street. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SAVEMAKE ASSOCIATES LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02925849

LTD Company

Age

31 Years

Incorporated 5 May 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

46 Great Marlborough Street London , W1F 7JW,

Timeline

9 key events • 1994 - 2020

Funding Officers Ownership
Company Founded
May 94
Funding Round
Mar 12
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
Mar 17
Loan Cleared
Mar 17
Owner Exit
Nov 17
Director Joined
Dec 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BACON, Andrew Charles

Active
46 Great Marlborough StreetW1F 7JW
Secretary
Appointed 18 Dec 2014

BACON, Andrew Charles

Active
46 Great Marlborough StreetW1F 7JW
Born January 1969
Director
Appointed 17 Dec 2020

FATTAL, Nabil Haskel

Active
46 Great Marlborough StreetW1F 7JW
Born December 1961
Director
Appointed 20 Jun 1994

BERMAN, Jonathan

Resigned
36 Great Pulteney Street, LondonW1F 9NS
Secretary
Appointed 20 Jun 1994
Resigned 31 May 1995

METCALFE, David

Resigned
Oak Cottage, LindfieldRH16 1RR
Secretary
Appointed N/A
Resigned 18 Dec 2014

GRANT SECRETARIES LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee secretary
Appointed 05 May 1994
Resigned 20 Jun 1994

GRANT DIRECTORS LIMITED

Resigned
2nd Floor Mountbarrow House, LondonSW1W 9RB
Corporate nominee director
Appointed 05 May 1994
Resigned 20 Jun 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Nabil Haskel Fattal

Ceased
46 Great Marlborough StreetW1F 7JW
Born December 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016
Great Marlborough Street, LondonW1F 7JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
2 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Gazette Filings Brought Up To Date
19 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Gazette Notice Compulsory
8 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Capital Allotment Shares
30 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
30 March 2012
AA01Change of Accounting Reference Date
Memorandum Articles
1 November 2011
MEM/ARTSMEM/ARTS
Resolution
1 November 2011
RESOLUTIONSResolutions
Legacy
13 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Legacy
7 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
18 April 2008
395Particulars of Mortgage or Charge
Legacy
12 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 March 2008
403aParticulars of Charge Subject to s859A
Legacy
12 January 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
21 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 June 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
11 May 2006
287Change of Registered Office
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 May 2004
AAAnnual Accounts
Legacy
17 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 May 2003
AAAnnual Accounts
Legacy
3 December 2002
403aParticulars of Charge Subject to s859A
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 April 2002
AAAnnual Accounts
Legacy
7 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 May 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 2000
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
24 November 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
25 August 1998
395Particulars of Mortgage or Charge
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1997
AAAnnual Accounts
Legacy
15 April 1996
88(2)R88(2)R
Legacy
15 April 1996
363sAnnual Return (shuttle)
Legacy
27 November 1995
287Change of Registered Office
Legacy
27 October 1995
395Particulars of Mortgage or Charge
Legacy
27 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
5 September 1995
AAAnnual Accounts
Resolution
5 September 1995
RESOLUTIONSResolutions
Legacy
28 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
287Change of Registered Office
Legacy
22 June 1994
288288
Legacy
22 June 1994
288288
Incorporation Company
5 May 1994
NEWINCIncorporation