SARNELL PROPERTIES LIMITED
EDGWARE

Hellopages » Greater London » Barnet » HA8 7TT
Company number 01097312
Status Active
Incorporation Date 20 February 1973
Company Type Private Limited Company
Address MESSRS ELLIOT WOOLFE & ROSE, 1ST FLOOR EQUITY HOUSE, 128-136 HIGH STREET, EDGWARE, MIDDLESEX, HA8 7TT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Satisfaction of charge 18 in full; Satisfaction of charge 16 in full; Registration of charge 010973120019, created on 29 November 2016. The most likely internet sites of SARNELL PROPERTIES LIMITED are www.sarnellproperties.co.uk, and www.sarnell-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. Sarnell Properties Limited is a Private Limited Company. The company registration number is 01097312. Sarnell Properties Limited has been working since 20 February 1973. The present status of the company is Active. The registered address of Sarnell Properties Limited is Messrs Elliot Woolfe Rose 1st Floor Equity House 128 136 High Street Edgware Middlesex Ha8 7tt. The company`s financial liabilities are £1082.09k. It is £-479.43k against last year. . TOMS, Benjamin George Harvey is a Secretary of the company. TOMS, Geoffrey Harvey is a Director of the company. TOMS, Stephen Nathaniel is a Director of the company. Secretary BARBER, Keith Edward has been resigned. Director BARBER, Keith Edward has been resigned. Director TOMS, Linda Jane has been resigned. The company operates in "Development of building projects".


sarnell properties Key Finiance

LIABILITIES £1082.09k
-31%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TOMS, Benjamin George Harvey
Appointed Date: 06 September 2002

Director

Director
TOMS, Stephen Nathaniel
Appointed Date: 24 March 2006
59 years old

Resigned Directors

Secretary
BARBER, Keith Edward
Resigned: 06 September 2002

Director
BARBER, Keith Edward
Resigned: 06 September 2002
71 years old

Director
TOMS, Linda Jane
Resigned: 27 February 1992
77 years old

SARNELL PROPERTIES LIMITED Events

12 Dec 2016
Satisfaction of charge 18 in full
12 Dec 2016
Satisfaction of charge 16 in full
01 Dec 2016
Registration of charge 010973120019, created on 29 November 2016
01 Dec 2016
Registration of charge 010973120020, created on 29 November 2016
30 Nov 2016
Satisfaction of charge 13 in full
...
... and 112 more events
07 Jun 1986
Return made up to 23/10/85; full list of members

07 Jun 1986
Return made up to 23/10/85; full list of members

07 Jun 1986
Return made up to 31/12/84; full list of members

07 Jun 1986
Return made up to 31/12/84; full list of members

13 Aug 1985
Memorandum and Articles of Association

SARNELL PROPERTIES LIMITED Charges

29 November 2016
Charge code 0109 7312 0020
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: F/H k/a 26 wellington road london t/no. SGL124855…
29 November 2016
Charge code 0109 7312 0019
Delivered: 1 December 2016
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
22 August 2011
Legal charge
Delivered: 23 August 2011
Status: Satisfied on 12 December 2016
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 26 wellington road london t/n SGL124855…
11 June 2010
Legal mortgage
Delivered: 15 June 2010
Status: Satisfied on 30 November 2016
Persons entitled: Hsbc Bank PLC
Description: The property at 15 henslowe road dulwich london with the…
30 July 2009
Debenture
Delivered: 5 August 2009
Status: Satisfied on 12 December 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 August 2008
Legal mortgage
Delivered: 20 August 2008
Status: Satisfied on 1 June 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 51 mogden lane isleworth middlesex t/no…
30 April 2001
Legal mortgage
Delivered: 3 May 2001
Status: Satisfied on 1 June 2012
Persons entitled: Hsbc Bank PLC
Description: Freehold property k/a 41 school road east molesey surrey…
24 April 2001
Legal mortgage
Delivered: 27 April 2001
Status: Satisfied on 30 November 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 8 grove road chersey surrey t/n…
24 April 2001
Legal mortgage
Delivered: 27 April 2001
Status: Satisfied on 1 June 2012
Persons entitled: Hsbc Bank PLC
Description: Property k/a 5 dingwall road wandsworth london (f/h) t/no…
11 November 1991
Legal charge
Delivered: 19 November 1991
Status: Satisfied on 1 June 2012
Persons entitled: Barclays Bank PLC
Description: 5 dingwall road wandsworth l/b of wandsworth t/no. Sgl…
17 June 1991
Legal charge
Delivered: 25 June 1991
Status: Satisfied on 1 June 2012
Persons entitled: Barclays Bank PLC
Description: 2 & 8 grove road chertsey surrey t/n:- SY534251.
23 February 1988
Legal charge
Delivered: 3 March 1988
Status: Satisfied on 1 June 2012
Persons entitled: Barclays Bank PLC
Description: 2 and 8 grove road chertsey surrey t/no sy 534251.
23 February 1988
Legal charge
Delivered: 3 March 1988
Status: Satisfied on 1 June 2012
Persons entitled: Barclays Bank PLC
Description: 37 and 41 school road east molesey surrey t/no sy 434432.
14 August 1985
Mortgage and charge
Delivered: 15 August 1985
Status: Satisfied on 1 June 2012
Persons entitled: Eagle Star Insurance Company Limited
Description: 37, alexandra road thames ditton, elmbridge surrey t/n sy…
12 August 1985
Legal charge
Delivered: 14 August 1985
Status: Satisfied on 1 June 2012
Persons entitled: E Manson & Company Limited
Description: F/H property k/a 37 & 41 school road east moseley T.N. sy…
28 June 1984
Mortgage
Delivered: 29 June 1984
Status: Satisfied on 1 June 2012
Persons entitled: Eagle Star Insurance Company Limited
Description: F/Hold properties as used on doc M16 see doc for details.
28 April 1978
Legal charge
Delivered: 9 May 1978
Status: Satisfied on 1 June 2012
Persons entitled: Barclays Bank PLC
Description: 5, dingwall road S.W. 18 london borough of wandsworth title…
20 June 1975
Legal charge
Delivered: 10 July 1975
Status: Satisfied on 1 June 2012
Persons entitled: Barclays Bank PLC
Description: 37 & 41, school road east molesey surrey. Title no. Sy…
18 February 1974
Legal charge
Delivered: 11 March 1974
Status: Satisfied on 1 June 2012
Persons entitled: Barclays Bank PLC
Description: 5, 5A, 7, 7A, 31, 31A hythe road, croydon surrey.
6 February 1974
Legal charge
Delivered: 27 February 1974
Status: Satisfied on 1 June 2012
Persons entitled: Barclays Bank PLC
Description: 19 glenmore road hampstead london NW3.