SAUL'S FARM LIMITED
IVER HEATH DE FACTO 1492 LIMITED

Hellopages » Buckinghamshire » South Bucks » SL0 0NH
Company number 06233879
Status Active - Proposal to Strike off
Incorporation Date 2 May 2007
Company Type Private Limited Company
Address PINEWOOD STUDIOS, PINEWOOD ROAD, IVER HEATH, BUCKINGHAMSHIRE, SL0 0NH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 2 May 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 2 ; Audit exemption subsidiary accounts made up to 31 March 2015. The most likely internet sites of SAUL'S FARM LIMITED are www.saulsfarm.co.uk, and www.saul-s-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and ten months. Saul S Farm Limited is a Private Limited Company. The company registration number is 06233879. Saul S Farm Limited has been working since 02 May 2007. The present status of the company is Active - Proposal to Strike off. The registered address of Saul S Farm Limited is Pinewood Studios Pinewood Road Iver Heath Buckinghamshire Sl0 0nh. . SMITH, Andrew Mark is a Secretary of the company. NAISBY, Chris John is a Director of the company. SMITH, Andrew Mark is a Director of the company. WIGHT, David Alexander is a Director of the company. Secretary RICHARDSON, David Matthew has been resigned. Secretary WOLFIN, Nigel Ellis has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director DUNLEAVY, Ivan Patrick has been resigned. Director GARNER, Patrick Francis has been resigned. Director TRAVERS SMITH DIRECTORS LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Andrew Mark
Appointed Date: 22 December 2010

Director
NAISBY, Chris John
Appointed Date: 08 May 2012
54 years old

Director
SMITH, Andrew Mark
Appointed Date: 01 May 2012
63 years old

Director
WIGHT, David Alexander
Appointed Date: 26 July 2007
67 years old

Resigned Directors

Secretary
RICHARDSON, David Matthew
Resigned: 22 December 2010
Appointed Date: 03 April 2008

Secretary
WOLFIN, Nigel Ellis
Resigned: 03 April 2008
Appointed Date: 26 July 2007

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 July 2007
Appointed Date: 02 May 2007

Director
DUNLEAVY, Ivan Patrick
Resigned: 22 December 2010
Appointed Date: 26 July 2007
66 years old

Director
GARNER, Patrick Francis
Resigned: 30 April 2012
Appointed Date: 26 July 2007
79 years old

Director
TRAVERS SMITH DIRECTORS LIMITED
Resigned: 26 July 2007
Appointed Date: 02 May 2007

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 26 July 2007
Appointed Date: 02 May 2007

SAUL'S FARM LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
03 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2

26 Feb 2016
Audit exemption subsidiary accounts made up to 31 March 2015
26 Feb 2016
Notice of agreement to exemption from audit of accounts for period ending 31/03/15
01 Dec 2015
Consolidated accounts of parent company for subsidiary company period ending 31/03/15
...
... and 48 more events
15 Aug 2007
Director resigned
15 Aug 2007
Secretary resigned;director resigned
15 Aug 2007
Registered office changed on 15/08/07 from: 10 snow hill london EC1A 2AL
15 Aug 2007
Accounting reference date shortened from 31/05/08 to 31/12/07
02 May 2007
Incorporation

SAUL'S FARM LIMITED Charges

3 December 2014
Charge code 0623 3879 0003
Delivered: 15 December 2014
Status: Satisfied on 20 May 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 May 2012
Security agreement
Delivered: 31 May 2012
Status: Satisfied on 20 May 2015
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties (The Agent)
Description: By way of a first floating charge all its assets, see image…
15 August 2008
Floating charge
Delivered: 28 August 2008
Status: Satisfied on 14 June 2012
Persons entitled: Royal Bank of Scotland PLC
Description: By way of fixed charge the investments see image for full…