Company NameEdglade Properties Limited
DirectorAlastair Cresswell Harrow Johns
Company StatusActive - Proposal to Strike off
Company Number01672432
CategoryPrivate Limited Company
Incorporation Date19 October 1982(41 years, 6 months ago)
Previous NameBezant Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alastair Cresswell Harrow Johns
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1991(8 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleConsultant
Country of ResidenceHartfield
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameRobert Everett William Atkins
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(10 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 October 1996)
RoleProperty Consultant
Correspondence AddressQuince Cottage
Rolvenden Layne
Cranbrook
Kent
TN17 4PR
Director NameMr Barnaby Robert Gowar
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(10 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 August 2002)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCobblestones
Upper Easebourne
Midhurst
West Sussex
GU29 0BQ
Secretary NameMr Barnaby Robert Gowar
NationalityBritish
StatusResigned
Appointed11 June 1993(10 years, 7 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 August 2002)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCobblestones
Upper Easebourne
Midhurst
West Sussex
GU29 0BQ
Secretary NameMr Alexander Cameron Harrow Johns
NationalityBritish
StatusResigned
Appointed30 August 2002(19 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCotchford Farm
Hartfield
East Sussex
TN7 4DN
Director NameMr Alexander Cameron Harrow Johns
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2007(25 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 January 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCotchford Farm
Hartfield
East Sussex
TN7 4DN
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 1991(8 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 June 1993)
Correspondence AddressThe Quadrant 118 London Road
Kingston Upon Thames
Surrey
KT2 6QJ

Contact

Websitewww.swfastener.com

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

200 at £1Mr Alastair Cresswell Harrow Johns
100.00%
Ordinary

Financials

Year2014
Net Worth-£711,590
Cash£184
Current Liabilities£713,255

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 July 2023 (8 months, 4 weeks ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

26 November 2010Delivered on: 1 December 2010
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
24 June 2005Delivered on: 30 June 2005
Satisfied on: 22 August 2006
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the group on any account whatsoever.
Particulars: Property - the cat inn, queens square, west hoathly, west sussex t/no WSX209830 by way of fixed charge, other property, uncalled capital, intellectual property rights. See the mortgage charge document for full details.
Fully Satisfied
20 April 2004Delivered on: 23 April 2004
Satisfied on: 22 August 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the cat inn west hoathly west sussex t/n WSX209830. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

10 November 2023Confirmation statement made on 25 July 2023 with updates (5 pages)
17 October 2023First Gazette notice for compulsory strike-off (1 page)
3 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
3 October 2022Confirmation statement made on 25 July 2022 with updates (5 pages)
3 October 2022Change of details for Mr Alastair Cresswell Harrow Johns as a person with significant control on 1 August 2022 (2 pages)
3 October 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 3 October 2022 (1 page)
3 October 2022Director's details changed for Mr Alastair Cresswell Harrow Johns on 1 August 2022 (2 pages)
11 August 2021Confirmation statement made on 25 July 2021 with updates (5 pages)
16 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
4 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
3 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 July 2019Confirmation statement made on 25 July 2019 with updates (5 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
1 August 2018Confirmation statement made on 25 July 2018 with updates (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
1 August 2017Confirmation statement made on 25 July 2017 with updates (5 pages)
30 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
30 January 2017Total exemption full accounts made up to 31 March 2016 (8 pages)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
12 October 2016Compulsory strike-off action has been discontinued (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
11 October 2016First Gazette notice for compulsory strike-off (1 page)
10 October 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(3 pages)
20 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 200
(3 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(3 pages)
18 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 200
(3 pages)
13 February 2014Termination of appointment of Alexander Johns as a secretary (1 page)
13 February 2014Termination of appointment of Alexander Johns as a secretary (1 page)
12 February 2014Termination of appointment of Alexander Johns as a director (2 pages)
12 February 2014Termination of appointment of Alexander Johns as a director (2 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (3 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (3 pages)
20 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 200
(5 pages)
20 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 200
(5 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
14 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
28 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 3 (11 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
28 September 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
1 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
1 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
16 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
12 August 2009Return made up to 25/07/09; full list of members (3 pages)
12 August 2009Return made up to 25/07/09; full list of members (3 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
29 August 2008Return made up to 25/07/08; full list of members (3 pages)
29 August 2008Return made up to 25/07/08; full list of members (3 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
23 December 2007New director appointed (1 page)
23 December 2007New director appointed (1 page)
11 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 August 2007Return made up to 25/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
11 April 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
29 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 August 2006Return made up to 25/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 August 2005Return made up to 25/07/05; full list of members (6 pages)
30 August 2005Return made up to 25/07/05; full list of members (6 pages)
30 June 2005Particulars of mortgage/charge (8 pages)
30 June 2005Particulars of mortgage/charge (8 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
1 December 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
18 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 August 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 April 2004Particulars of mortgage/charge (5 pages)
23 April 2004Particulars of mortgage/charge (5 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
11 December 2003Total exemption full accounts made up to 31 March 2003 (7 pages)
3 September 2003Return made up to 25/07/03; full list of members (6 pages)
3 September 2003Return made up to 25/07/03; full list of members (6 pages)
9 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
3 January 2003New secretary appointed (2 pages)
3 January 2003New secretary appointed (2 pages)
16 December 2002Secretary resigned;director resigned (1 page)
16 December 2002Secretary resigned;director resigned (1 page)
5 August 2002Return made up to 25/07/02; full list of members (7 pages)
5 August 2002Return made up to 25/07/02; full list of members (7 pages)
24 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
24 April 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 August 2001Return made up to 25/07/01; full list of members (6 pages)
31 August 2001Return made up to 25/07/01; full list of members (6 pages)
16 May 2001Full accounts made up to 31 March 2000 (8 pages)
16 May 2001Full accounts made up to 31 March 2000 (8 pages)
17 August 2000Return made up to 25/07/00; full list of members (6 pages)
17 August 2000Return made up to 25/07/00; full list of members (6 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 February 2000Full accounts made up to 31 March 1999 (9 pages)
16 August 1999Return made up to 25/07/99; no change of members (5 pages)
16 August 1999Return made up to 25/07/99; no change of members (5 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
3 February 1999Full accounts made up to 31 March 1998 (9 pages)
18 August 1998Return made up to 25/07/98; full list of members (5 pages)
18 August 1998Return made up to 25/07/98; full list of members (5 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
1 February 1998Full accounts made up to 31 March 1997 (10 pages)
10 September 1997Return made up to 25/07/97; full list of members (7 pages)
10 September 1997Return made up to 25/07/97; full list of members (7 pages)
28 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
28 August 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
21 February 1997Ad 27/12/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
21 February 1997Ad 27/12/96--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
13 January 1997Full accounts made up to 31 March 1996 (10 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
14 October 1996Return made up to 25/07/96; full list of members (7 pages)
14 October 1996Return made up to 25/07/96; full list of members (7 pages)
19 December 1995Full accounts made up to 31 March 1995 (11 pages)
19 December 1995Full accounts made up to 31 March 1995 (11 pages)
22 September 1995Return made up to 25/07/95; no change of members (6 pages)
22 September 1995Return made up to 25/07/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
3 November 1993Full accounts made up to 31 March 1993 (5 pages)
3 November 1993Full accounts made up to 31 March 1993 (5 pages)
9 July 1992Full accounts made up to 31 March 1991 (5 pages)
9 July 1992Full accounts made up to 31 March 1991 (5 pages)
9 May 1991Full accounts made up to 31 March 1990 (5 pages)
9 May 1991Full accounts made up to 31 March 1990 (5 pages)
8 August 1989Full accounts made up to 31 March 1987 (3 pages)
8 August 1989Full accounts made up to 31 March 1987 (3 pages)
30 June 1989Full accounts made up to 31 March 1988 (5 pages)
30 June 1989Full accounts made up to 31 March 1988 (5 pages)
28 July 1987Full accounts made up to 31 March 1986 (3 pages)
28 July 1987Full accounts made up to 31 March 1986 (3 pages)
16 June 1986Full accounts made up to 31 March 1985 (3 pages)
16 June 1986Full accounts made up to 31 March 1985 (3 pages)
23 December 1982Memorandum of association (7 pages)
23 December 1982Memorandum of association (7 pages)
19 October 1982Incorporation (35 pages)
19 October 1982Incorporation (35 pages)
19 October 1982Certificate of incorporation (1 page)
19 October 1982Certificate of incorporation (1 page)