Company NameSaffron Hill Developments Limited
Company StatusDissolved
Company Number06038895
CategoryPrivate Limited Company
Incorporation Date2 January 2007(17 years, 3 months ago)
Dissolution Date1 February 2020 (4 years, 2 months ago)
Previous NameSaffron Hill Developments (Banbury) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJanice Anita Chenery
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Lodge
Mills Lane Wroxton St Mary
Banbury
Oxon
OX15 6PY
Director NameRichard James Chenery
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Lodge Mills Lane
Wroxton-St-Mary
Banbury
Oxfordshire
OX15 6PY
Secretary NameRichard James Chenery
NationalityBritish
StatusClosed
Appointed02 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Lodge Mills Lane
Wroxton-St-Mary
Banbury
Oxfordshire
OX15 6PY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 January 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£174,132
Cash£222,268
Current Liabilities£59,549

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

1 February 2020Final Gazette dissolved following liquidation (1 page)
1 November 2019Return of final meeting in a members' voluntary winding up (12 pages)
10 December 2018Registered office address changed from 9 Market Place Brackley Northamptonshire NN13 7AB to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on 10 December 2018 (2 pages)
7 December 2018Declaration of solvency (5 pages)
7 December 2018Appointment of a voluntary liquidator (3 pages)
7 December 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-11-21
(1 page)
16 November 2018Total exemption full accounts made up to 31 October 2018 (6 pages)
8 November 2018Previous accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
25 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
8 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 2 January 2017 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
4 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 2
(5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
2 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 2
(5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
3 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (5 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
13 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
17 April 2010Registered office address changed from 15, High Street Brackley Northamptonshire NN13 7DH on 17 April 2010 (1 page)
17 April 2010Registered office address changed from 15, High Street Brackley Northamptonshire NN13 7DH on 17 April 2010 (1 page)
6 January 2010Director's details changed for Richard James Chenery on 2 January 2010 (2 pages)
6 January 2010Director's details changed for Janice Anita Chenery on 2 January 2010 (2 pages)
6 January 2010Director's details changed for Janice Anita Chenery on 2 January 2010 (2 pages)
6 January 2010Director's details changed for Richard James Chenery on 2 January 2010 (2 pages)
6 January 2010Director's details changed for Janice Anita Chenery on 2 January 2010 (2 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Richard James Chenery on 2 January 2010 (2 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 January 2009Return made up to 02/01/09; full list of members (4 pages)
5 January 2009Return made up to 02/01/09; full list of members (4 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 January 2008Return made up to 02/01/08; full list of members (2 pages)
7 January 2008Return made up to 02/01/08; full list of members (2 pages)
26 November 2007Company name changed saffron hill developments (banbu ry) LIMITED\certificate issued on 26/11/07 (2 pages)
26 November 2007Company name changed saffron hill developments (banbu ry) LIMITED\certificate issued on 26/11/07 (2 pages)
22 August 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
22 August 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
25 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 January 2007Director resigned (1 page)
11 January 2007Secretary resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007Secretary resigned (1 page)
11 January 2007Director resigned (1 page)
11 January 2007New director appointed (2 pages)
11 January 2007New secretary appointed;new director appointed (2 pages)
11 January 2007New secretary appointed;new director appointed (2 pages)
2 January 2007Incorporation (11 pages)
2 January 2007Incorporation (11 pages)