SIMON BRIDBURY PROPERTIES (ST. ALBANS) LIMITED
GERRARDS CROSS

Hellopages » Buckinghamshire » South Bucks » SL9 7LU

Company number 02946244
Status Active
Incorporation Date 7 July 1994
Company Type Private Limited Company
Address 3 STONEYFIELD, HEDGERLEY LANE, GERRARDS CROSS, BUCKINGHAMSHIRE, SL9 7LU
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 one hundred and fifty events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 7 July 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SIMON BRIDBURY PROPERTIES (ST. ALBANS) LIMITED are www.simonbridburypropertiesstalbans.co.uk, and www.simon-bridbury-properties-st-albans.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Simon Bridbury Properties St Albans Limited is a Private Limited Company. The company registration number is 02946244. Simon Bridbury Properties St Albans Limited has been working since 07 July 1994. The present status of the company is Active. The registered address of Simon Bridbury Properties St Albans Limited is 3 Stoneyfield Hedgerley Lane Gerrards Cross Buckinghamshire Sl9 7lu. . BRIDBURY, Simon Sebastian is a Secretary of the company. BRIDBURY, Katherine Natalie is a Director of the company. BRIDBURY, Simon Sebastian is a Director of the company. Secretary BRIDBURY, Anthony Randolph has been resigned. Secretary WING, Clifford Donald has been resigned. Director BRIDBURY, Anthony Randolph has been resigned. Director BONUSWORTH LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRIDBURY, Simon Sebastian
Appointed Date: 08 August 1997

Director
BRIDBURY, Katherine Natalie
Appointed Date: 08 August 1997
60 years old

Director
BRIDBURY, Simon Sebastian
Appointed Date: 19 September 1994
64 years old

Resigned Directors

Secretary
BRIDBURY, Anthony Randolph
Resigned: 08 August 1997
Appointed Date: 19 September 1994

Secretary
WING, Clifford Donald
Resigned: 19 September 1994
Appointed Date: 07 July 1994

Director
BRIDBURY, Anthony Randolph
Resigned: 16 December 2014
Appointed Date: 08 August 1997
101 years old

Director
BONUSWORTH LIMITED
Resigned: 19 September 1994
Appointed Date: 07 July 1994

Persons With Significant Control

Henry Bridburg And Co Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMON BRIDBURY PROPERTIES (ST. ALBANS) LIMITED Events

27 Jan 2017
Total exemption small company accounts made up to 30 June 2016
05 Aug 2016
Confirmation statement made on 7 July 2016 with updates
16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
25 Jan 2016
Second filing of AR01 previously delivered to Companies House made up to 7 July 2015
27 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 295

Statement of capital on 2016-01-25
  • GBP 314
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016

...
... and 140 more events
10 Oct 1994
Registered office changed on 10/10/94 from: 134 percival road enfield middlesex EN1 1QU

22 Sep 1994
Memorandum and Articles of Association
22 Sep 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Jul 1994
Incorporation
07 Jul 1994
Incorporation

SIMON BRIDBURY PROPERTIES (ST. ALBANS) LIMITED Charges

21 December 2007
Legal charge
Delivered: 29 December 2007
Status: Satisfied on 7 March 2008
Persons entitled: National Westminster Bank PLC
Description: 22-24 oak end way gerrards cross bucks f/h t/no BM64508 and…
18 May 2007
Legal charge
Delivered: 23 May 2007
Status: Satisfied on 3 September 2011
Persons entitled: National Westminster Bank PLC
Description: Flats 1, 2 and 3, 3 verulam road st albans herts t/nos…
18 May 2007
Legal charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 3 verulam road st albans herts t/no HD124578. By way of…
1 May 2007
Legal charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 and 26B george street st albans t/n HD175715. By way of…
23 April 2007
Legal charge over licensed premises
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1B & 1C verulam road st albans herts t/nos HD128806 and…
12 December 2006
Deed of assignment
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
11 December 2006
Supplemental deed
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land and buildings being 5 and 5B verulam road st…
4 September 2006
Deed of assignment
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
4 September 2006
Supplemental deed
Delivered: 15 September 2006
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: By way of legal mortgage all that f/h property k/a que pasa…
21 March 2005
Supplemental deed (being suplemental to a deed dated 26 26 november 1999)
Delivered: 7 April 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H property k/a 10 and 11 sheep street stratford upon avon…
23 June 2004
Legal charge
Delivered: 7 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a madeley house packhorse road gerrards cross…
4 June 2004
Debenture
Delivered: 19 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 2004
Legal charge
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land on the north east side of bridge street reading…
28 May 2004
Legal charge
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property at 41/42 sheep street stratford-upon-avon…
28 May 2004
Legal charge
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the white horse public house london end…
28 May 2004
Legal charge
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property being 5 x 6 gun street reading berkshire t/n…
28 May 2004
Legal charge
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 3 x 4 gun street reading berkshire t/n…
5 September 2002
Deed of assignment
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
5 September 2002
Supplemental deed (being supplemental to a deed of legal charge dated 26 november 1999)
Delivered: 26 September 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All that l/h property future 3000 oyster quay poole t/n…
4 January 2002
Supplemental deed
Delivered: 19 January 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: By way of legal mortgage freehold property known as 16 and…
4 January 2002
Deed of assignment
Delivered: 19 January 2002
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
6 November 2001
Charge over deposit account
Delivered: 9 November 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All the right title and interest of the company in the…
6 November 2001
Charge over deposit account
Delivered: 9 November 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: All the right title and interest of the company in the…
21 June 2001
Legal charge
Delivered: 10 July 2001
Status: Satisfied on 17 December 2004
Persons entitled: Nationwide Building Society
Description: F/Hold property known as 3-9 gun st,reading,berks;…
14 June 2001
Legal charge
Delivered: 3 July 2001
Status: Satisfied on 7 July 2004
Persons entitled: Nationwide Building Society
Description: The white horse london end oxford road old beaconsfield…
31 May 2001
Debenture
Delivered: 15 June 2001
Status: Satisfied on 21 July 2004
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
31 May 2001
Legal charge
Delivered: 15 June 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 46 high street winchester hampshire…
20 March 2001
Assignment
Delivered: 27 March 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The sum of £150,000 from time to time in account no…
13 March 2001
Supplemental deed
Delivered: 29 March 2001
Status: Satisfied on 4 September 2008
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Freehold property k/a 10 and sheep street stratford-upon…
13 March 2001
Deed of assignment
Delivered: 29 March 2001
Status: Satisfied on 4 September 2008
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
13 March 2001
Supplemental deed
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H land being 15 victoria street st albans AL1 t/n:…
13 March 2001
Deed of assignment
Delivered: 20 March 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
25 January 2001
Legal charge
Delivered: 3 February 2001
Status: Satisfied on 7 July 2004
Persons entitled: Nationwide Building Society
Description: L/H property 41 sheep street stratford upon avon and any…
19 May 2000
Legal charge
Delivered: 7 June 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 4 jewry street winchester hampshire. Together with all…
26 November 1999
Deed of legal charge
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: The griffin the broadway amersham; 12 the square…
26 November 1999
Deed of assignment
Delivered: 15 December 1999
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…
4 October 1999
Legal charge
Delivered: 7 October 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 3 duke street richmond upon thames and any fixed plant and…
28 July 1999
Legal charge
Delivered: 4 August 1999
Status: Satisfied on 7 July 2004
Persons entitled: Nationwide Building Society
Description: The property known as 42 sheep street stratford upon avon…
8 October 1998
Legal charge
Delivered: 10 October 1998
Status: Satisfied on 7 July 2004
Persons entitled: Nationwide Building Society
Description: 41 sheep street stratford upon avon warwickshire t/no:…
8 October 1998
Debenture
Delivered: 10 October 1998
Status: Satisfied on 21 July 2004
Persons entitled: Natiowide Building Society
Description: (Including trade fixtures). Fixed and floating charges over…
29 July 1998
Legal charge
Delivered: 5 August 1998
Status: Satisfied on 4 February 2000
Persons entitled: Nationwide Building Society
Description: F/H the griffin the broadway old amersham buckinghamshire…
1 July 1997
Legal charge
Delivered: 10 July 1997
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Property k/a 23 the square winchester hampshire; together…
30 April 1997
Legal charge
Delivered: 13 May 1997
Status: Satisfied on 4 February 2000
Persons entitled: Nationwide Building Society
Description: 13 the square winchester hampshire t/no: HP502440; together…
3 June 1996
Legal charge
Delivered: 15 June 1996
Status: Satisfied on 4 February 2000
Persons entitled: Nationwide Building Society
Description: All that property k/a 12/12A the square winchester…
1 June 1995
Mortgage debenture
Delivered: 17 June 1995
Status: Satisfied on 20 May 1997
Persons entitled: Northern Rock Building Society
Description: 13 the square, winchester, hampshire. The goodwill of the…
12 May 1995
Legal charge
Delivered: 30 May 1995
Status: Satisfied on 14 July 1998
Persons entitled: Nationwide Building Society
Description: F/H property k/a 17 high street st albans hertfordshire…
12 May 1995
Debenture
Delivered: 30 May 1995
Status: Satisfied on 17 December 2004
Persons entitled: Nationwide Building Society
Description: F/H property k/a 17 high street st albans hertfordshiret/no…