Edgware
Middlesex
HA8 7TT
Secretary Name | Benjamin George Harvey Toms |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 September 2002(50 years, 1 month after company formation) |
Appointment Duration | 21 years, 7 months |
Role | Company Director |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Stephen Nathaniel Toms |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2006(53 years, 8 months after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
Director Name | Mr Keith Edward Barber |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 September 2002) |
Role | Property Executive |
Correspondence Address | Frogsfield Cottage Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX |
Director Name | Mrs Linda Jane Toms |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(39 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 27 February 1992) |
Role | Company Director |
Correspondence Address | Park House 34 Bridge Street Walton On Thames Surrey KT12 1AJ |
Secretary Name | Mr Keith Edward Barber |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1992(39 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | Frogsfield Cottage Stoner Hill Road Froxfield Petersfield Hampshire GU32 1DX |
Registered Address | Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2.5k at £1 | Sarnell Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £33,026 |
Current Liabilities | £129,720 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 28 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 11 January 2025 (8 months, 2 weeks from now) |
29 November 2016 | Delivered on: 1 December 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Particulars: F/H property k/a 22 gadesden road ewell t/no. SY583835. Outstanding |
---|---|
29 November 2016 | Delivered on: 1 December 2016 Persons entitled: Metro Bank PLC Classification: A registered charge Outstanding |
30 July 2009 | Delivered on: 5 August 2009 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
4 March 2004 | Delivered on: 8 March 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company and H. & F. farrell limited to the chargee on any account whatsoever. Particulars: F/H 22 gadesden road ewell t/n SY583835. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
22 January 1988 | Delivered on: 25 January 1988 Satisfied on: 29 March 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from holdhazel limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: 21 shawford road ewell title no sy 565558. Fully Satisfied |
22 January 1988 | Delivered on: 25 January 1988 Satisfied on: 29 March 2001 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from holdhazel limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: 22 gadesden road ewell surrey title no sy 565558. Fully Satisfied |
22 January 1988 | Delivered on: 25 January 1988 Satisfied on: 1 June 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from holdhazel limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: 58 poole road ewell surrey title no sy 565558. Fully Satisfied |
22 January 1988 | Delivered on: 25 January 1988 Satisfied on: 1 June 2012 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from holdhazel limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: 60, poole road, ewell surrey t/no sy 565558. Fully Satisfied |
27 October 1986 | Delivered on: 4 November 1986 Satisfied on: 8 September 1990 Persons entitled: Benchmark Trust Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21, 23 and 33 shawford rd, west ewell, 52, 58 and 60 poole road and 22, 71, 72 and 73 gadesdon rd, surrey. Title no sy 84753 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
27 June 2023 | Total exemption full accounts made up to 30 September 2022 (5 pages) |
---|---|
12 June 2023 | Change of details for Sarnell Properties Limited as a person with significant control on 9 June 2023 (2 pages) |
9 June 2023 | Change of details for Sarnell Properties Limited as a person with significant control on 9 June 2023 (2 pages) |
31 January 2023 | Confirmation statement made on 28 December 2022 with no updates (3 pages) |
20 June 2022 | Total exemption full accounts made up to 30 September 2021 (5 pages) |
7 January 2022 | Confirmation statement made on 28 December 2021 with no updates (3 pages) |
20 July 2021 | Registered office address changed from C/O Elliot Woolfe & Rose 1st Floor Equity House 128-136 High Street Edgware Middlesex HA8 7TT to Elizabeth House 8th Floor, 54-58 High Street Edgware Middlesex HA8 7TT on 20 July 2021 (1 page) |
25 June 2021 | Total exemption full accounts made up to 30 September 2020 (5 pages) |
18 January 2021 | Confirmation statement made on 28 December 2020 with no updates (3 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
13 January 2020 | Confirmation statement made on 28 December 2019 with no updates (3 pages) |
10 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
7 January 2019 | Confirmation statement made on 28 December 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
16 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
16 January 2018 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
16 February 2017 | Confirmation statement made on 2 February 2017 with updates (6 pages) |
12 December 2016 | Satisfaction of charge 7 in full (4 pages) |
12 December 2016 | Satisfaction of charge 7 in full (4 pages) |
12 December 2016 | Satisfaction of charge 6 in full (4 pages) |
12 December 2016 | Satisfaction of charge 6 in full (4 pages) |
1 December 2016 | Registration of charge 005100120008, created on 29 November 2016 (20 pages) |
1 December 2016 | Registration of charge 005100120009, created on 29 November 2016 (16 pages) |
1 December 2016 | Registration of charge 005100120009, created on 29 November 2016 (16 pages) |
1 December 2016 | Registration of charge 005100120008, created on 29 November 2016 (20 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
24 June 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
17 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
19 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
19 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
4 July 2013 | Total exemption small company accounts made up to 1 October 2012 (4 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
21 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (4 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
4 July 2012 | Accounts for a small company made up to 30 September 2011 (5 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (4 pages) |
16 August 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
16 August 2011 | Accounts for a small company made up to 30 September 2010 (5 pages) |
15 June 2011 | Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page) |
15 June 2011 | Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page) |
15 June 2011 | Secretary's details changed for Benjamin George Harvey Toms on 3 December 2010 (1 page) |
15 June 2011 | Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages) |
15 June 2011 | Director's details changed for Stephen Nathaniel Toms on 21 May 2011 (2 pages) |
22 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
5 July 2010 | Accounts for a small company made up to 30 September 2009 (5 pages) |
29 March 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages) |
29 March 2010 | Previous accounting period extended from 30 June 2009 to 30 September 2009 (3 pages) |
19 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
2 February 2010 | Director's details changed for Geoffrey Harvey Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
21 January 2010 | Director's details changed for Stephen Nathaniel Toms on 1 October 2009 (2 pages) |
16 November 2009 | Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page) |
16 November 2009 | Secretary's details changed for Benjamin George Harvey Toms on 1 October 2009 (1 page) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
5 August 2009 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
8 June 2009 | Resolutions
|
8 June 2009 | Resolutions
|
21 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
21 May 2009 | Accounts for a small company made up to 30 June 2008 (5 pages) |
6 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 02/02/09; full list of members (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
13 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
13 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 June 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
2 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
2 March 2007 | Return made up to 02/02/07; full list of members (3 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
25 April 2006 | New director appointed (1 page) |
25 April 2006 | New director appointed (1 page) |
27 February 2006 | Director's particulars changed (1 page) |
27 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
27 February 2006 | Return made up to 02/02/06; full list of members (2 pages) |
27 February 2006 | Director's particulars changed (1 page) |
11 July 2005 | Director's particulars changed (1 page) |
11 July 2005 | Return made up to 02/02/05; full list of members (2 pages) |
11 July 2005 | Return made up to 02/02/05; full list of members (2 pages) |
11 July 2005 | Director's particulars changed (1 page) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (4 pages) |
8 April 2004 | Return made up to 02/02/04; full list of members (6 pages) |
8 April 2004 | Return made up to 02/02/04; full list of members (6 pages) |
8 March 2004 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (2 pages) |
3 September 2003 | Registered office changed on 03/09/03 from: c/o elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (2 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 June 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
27 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
27 March 2003 | Return made up to 02/02/03; full list of members (6 pages) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
30 December 2002 | New secretary appointed (2 pages) |
30 December 2002 | Secretary resigned;director resigned (1 page) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
5 May 2002 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
12 April 2002 | Return made up to 02/02/02; full list of members (6 pages) |
12 April 2002 | Return made up to 02/02/02; full list of members (6 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
31 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
25 April 2001 | Return made up to 02/02/01; full list of members (6 pages) |
25 April 2001 | Return made up to 02/02/01; full list of members (6 pages) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
29 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
27 April 2000 | Accounts for a small company made up to 30 June 1999 (4 pages) |
29 March 2000 | Return made up to 02/02/00; full list of members (6 pages) |
29 March 2000 | Return made up to 02/02/00; full list of members (6 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
11 March 1999 | Return made up to 02/02/99; full list of members (8 pages) |
11 March 1999 | Return made up to 02/02/99; full list of members (8 pages) |
18 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
18 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
5 June 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
5 June 1997 | Accounts for a small company made up to 30 June 1996 (6 pages) |
3 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Return made up to 02/02/97; no change of members (6 pages) |
19 February 1997 | Return made up to 02/02/97; no change of members (6 pages) |
11 July 1996 | Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 obs (1 page) |
11 July 1996 | Registered office changed on 11/07/96 from: lidgra house 250 kingsbury road london NW9 obs (1 page) |
5 June 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
5 June 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
12 April 1996 | Return made up to 02/02/96; full list of members (8 pages) |
12 April 1996 | Return made up to 02/02/96; full list of members (8 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (5 pages) |
15 March 1995 | Return made up to 02/02/95; no change of members (8 pages) |
15 March 1995 | Return made up to 02/02/95; no change of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |