SNARETREE LIMITED
LONDON

Hellopages » Greater London » Waltham Forest » E4 6AD

Company number 01428464
Status Active
Incorporation Date 12 June 1979
Company Type Private Limited Company
Address 110 STATION ROAD, NORTH CHINGFORD, LONDON, E4 6AD
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 seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 25 September 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of SNARETREE LIMITED are www.snaretree.co.uk, and www.snaretree.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Bowes Park Rail Station is 5.8 miles; to Barking Rail Station is 7.2 miles; to Bethnal Green Rail Station is 8.1 miles; to Barbican Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Snaretree Limited is a Private Limited Company. The company registration number is 01428464. Snaretree Limited has been working since 12 June 1979. The present status of the company is Active. The registered address of Snaretree Limited is 110 Station Road North Chingford London E4 6ad. . BLACKWELL, Sophie Rose is a Director of the company. Secretary BLACKWELL, Sophie Rose has been resigned. Secretary LANKSTON, Stephen has been resigned. Secretary WALLACE, Niki has been resigned. Director BLACKWELL, Emma Jane has been resigned. Director BLACKWELL, John Anthony has been resigned. Director WALLACE, Niki has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
BLACKWELL, Sophie Rose
Appointed Date: 16 September 1998
52 years old

Resigned Directors

Secretary
BLACKWELL, Sophie Rose
Resigned: 20 September 2005
Appointed Date: 15 April 1996

Secretary
LANKSTON, Stephen
Resigned: 08 October 2015
Appointed Date: 20 September 2005

Secretary
WALLACE, Niki
Resigned: 15 April 1996

Director
BLACKWELL, Emma Jane
Resigned: 02 January 2006
Appointed Date: 16 September 1998
52 years old

Director
BLACKWELL, John Anthony
Resigned: 16 September 1998
78 years old

Director
WALLACE, Niki
Resigned: 15 April 1996
70 years old

Persons With Significant Control

Sophie Blackwell
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – 75% or more

SNARETREE LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 December 2015
27 Oct 2016
Confirmation statement made on 25 September 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 December 2014
22 Oct 2015
Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to 110 Station Road North Chingford London E4 6AD on 22 October 2015
09 Oct 2015
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 400

...
... and 97 more events
17 May 1986
Registered office changed on 17/05/86 from: 151/157 city road london EC1

16 Dec 1985
Annual return made up to 31/12/80
21 Apr 1980
Memorandum of association
12 Jun 1979
Incorporation
12 Jun 1979
Certificate of incorporation

SNARETREE LIMITED Charges

29 September 2014
Charge code 0142 8464 0017
Delivered: 8 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
5 January 2011
Legal charge
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 44 queens road buckhurst hill t/no;EX317626.
5 January 2011
Legal charge
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 19 church lane leytonshire london t/no…
16 January 2006
Legal charge
Delivered: 20 January 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 44 queens road, buckhurst hill, essex.
3 December 2001
Legal mortgage
Delivered: 11 December 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 242/244 hoe steeet walthamstow london t/n's…
9 August 2001
Debenture
Delivered: 11 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 August 1993
Legal charge
Delivered: 7 September 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 church lane leytonstone london borough of waltham forest…
26 February 1990
Legal charge
Delivered: 8 March 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 144 high street walthamstow l/borough of waltham forest t/n…
5 January 1988
Legal charge
Delivered: 13 January 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 22 & 22A high street, sittingbourne, kent. T/n k 468533.
14 December 1987
Legal charge
Delivered: 31 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 242 hoe street walhamstow, l/b of waltham forest t/n egl…
14 December 1987
Legal charge
Delivered: 31 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 44 queens road, buckhurst hill, l/b of epping forest t/n ex…
14 December 1987
Legal charge
Delivered: 31 December 1987
Status: Satisfied on 10 October 1991
Persons entitled: Barclays Bank PLC
Description: 153 queens road, buckhurst hill l/b of epping forest t/n ex…
14 December 1987
Legal charge
Delivered: 31 December 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 244 hoe st. Walthamstow l/b of waltham forest t/n egl 70204.
24 July 1987
Legal charge
Delivered: 10 August 1987
Status: Satisfied on 16 February 1994
Persons entitled: Allied Irish Finance Company Limited
Description: 242, hoe st. Walthamston london E17.
14 January 1987
Mortgage
Delivered: 20 January 1987
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited
Description: F/H 153, queens road, buckhurst hill, floating charge…
7 March 1986
Mortgage
Delivered: 12 March 1986
Status: Satisfied on 24 November 1993
Persons entitled: Allied Irish Finance Company Limited
Description: F/H 244 hoe street, walthamston t/no egl 70204. floating…
4 December 1985
Mortgage
Delivered: 16 December 1985
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited
Description: 44 queens road, buckhurst hill, essex t/n ex 317626 & 28…