Company Information for SAFFRON HILL LIMITED
1 BEASLEY'S YARD, 126 HIGH STREET, UXBRIDGE, MIDDLESEX, UB8 1JT,
|
Company Registration Number
05718250
Private Limited Company
Liquidation |
Company Name | |
---|---|
SAFFRON HILL LIMITED | |
Legal Registered Office | |
1 BEASLEY'S YARD 126 HIGH STREET UXBRIDGE MIDDLESEX UB8 1JT Other companies in W5 | |
Company Number | 05718250 | |
---|---|---|
Company ID Number | 05718250 | |
Date formed | 2006-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-02-05 12:41:05 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SAFFRON HILL (UK) LIMITED | 13 MILTON CLOSE HAYES MIDDLESEX UB4 0DE | Dissolved | Company formed on the 2011-03-01 | |
SAFFRON HILL CONSULTING LIMITED | 59 RICHMOND AVENUE LONDON N1 0LX | Active | Company formed on the 2013-05-14 | |
SAFFRON HILL DEVELOPMENTS LIMITED | GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY | Liquidation | Company formed on the 2007-01-02 | |
SAFFRON HILL MGP LIMITED | 3RD FLOOR 24 CHISWELL STREET LONDON EC1Y 4YX | Active - Proposal to Strike off | Company formed on the 2006-09-20 | |
SAFFRON HILL MGP2 LIMITED | 2ND FLOOR 168 SHOREDITCH HIGH STREET LONDON E1 6RA | Active - Proposal to Strike off | Company formed on the 2007-08-14 | |
SAFFRON HILL TRADING LTD | 3 KATHERINE COURT 2C CASTELLAIN ROAD LONDON ENGLAND W9 1EZ | Dissolved | Company formed on the 2011-12-22 | |
SAFFRON HILL VENTURES LIMITED | 2ND FLOOR 168 SHOREDITCH HIGH STREET LONDON E1 6RA | Active | Company formed on the 2000-04-14 | |
SAFFRON HILL LONDON LIMITED | CLARKE BELL LIMITED THE PINNACLE 3RD FLOOR THE PINNACLE 3RD FLOOR 73 KING STREET MANCHESTER M2 4NG | Dissolved | Company formed on the 2014-10-24 | |
SAFFRON HILL RECRUITMENT LIMITED | ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4HN | Active | Company formed on the 2014-11-19 | |
SAFFRON HILL INC. | 525 SEVENTH AVENUE SUITE 1701 NEW YORK NY 10018 | Active | Company formed on the 2012-05-25 | |
SAFFRON HILL ADVISORY LIMITED | 14 HARWOOD COURT UPPER RICHMOND ROAD LONDON ENGLAND SW15 6JD | Active - Proposal to Strike off | Company formed on the 2015-04-15 | |
SAFFRON HILL VENTURES LTD. | British Columbia | Voluntary dissolved | Company formed on the 2015-02-10 | |
SAFFRON HILL ESTATES LTD | British Columbia | Voluntary dissolved | Company formed on the 2015-07-08 | |
SAFFRON HILL CONSULTANTS LIMITED | FLAT 2.8 THE ZIGGURAT 60-66 SAFFRON HILL LONDON EC1N 8QX | Active - Proposal to Strike off | Company formed on the 2015-12-09 | |
SAFFRON HILL INVESTMENTS PTY. LTD. | Active | Company formed on the 2015-09-21 | ||
SAFFRON HILL PTY. LTD. | Dissolved | Company formed on the 1988-03-16 | ||
SAFFRON HILL RESEARCH PTE LTD | SCOTTS ROAD Singapore 228242 | Dissolved | Company formed on the 2008-09-12 | |
SAFFRON HILL PTE. LTD. | RAEBURN PARK Singapore 088702 | Active | Company formed on the 2012-04-26 | |
Saffron Hill 2 Carry Limited Partnership | Delaware | Unknown | ||
SAFFRON HILL 2 CARRY GP LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN GEORGE WILSON |
||
PHILIP WILSON |
||
THOMAS PHILIP WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VIVIEN WILSON |
Director | ||
STL SECRETARIES LTD |
Company Secretary | ||
STL DIRECTORS LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TALONFIELD (HOLBORN) LIMITED | Company Secretary | 2000-06-07 | CURRENT | 1998-11-13 | Dissolved 2013-10-08 | |
RAVENHILL PROPERTIES LIMITED | Company Secretary | 2000-06-07 | CURRENT | 1998-04-24 | Active - Proposal to Strike off | |
VBTJ TRADING LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Dissolved 2017-04-18 | |
MILFORD LANE PROPERTIES LIMITED | Director | 2004-03-18 | CURRENT | 2004-03-18 | Dissolved 2016-08-02 | |
HIGHPAD LIMITED | Director | 2000-09-19 | CURRENT | 1997-01-20 | Liquidation | |
RAVENHILL PROPERTIES LIMITED | Director | 1998-05-12 | CURRENT | 1998-04-24 | Active - Proposal to Strike off | |
RIDGE ROAD (MANAGEMENT) LIMITED | Director | 1995-12-21 | CURRENT | 1995-12-21 | Active | |
TALONFIELD (HOLBORN) LIMITED | Director | 2010-06-01 | CURRENT | 1998-11-13 | Dissolved 2013-10-08 | |
FARRINGDON ROAD PROPERTIES LIMITED | Director | 2010-06-01 | CURRENT | 2003-10-06 | Active | |
RAVENHILL PROPERTIES LIMITED | Director | 2010-06-01 | CURRENT | 1998-04-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-12 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/19 FROM Flat a 105 Dartmouth Road Cricklewood London NW2 4ES United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM02 | Termination of appointment of Benjamin George Wilson on 2018-02-13 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/18 FROM C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP England | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VIVIEN WILSON | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended account small company full exemption | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/15 FROM 20 Central Chambers the Broadway Ealing London W5 2NR | |
LATEST SOC | 03/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Philip Wilson on 2014-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR BENJAMIN GEORGE WILSON on 2014-01-01 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS VIVIEN WILSON | |
AR01 | 22/02/12 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR THOMAS PHILIP WILSON | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 2 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 | |
363s | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/06 FROM: 42 ALIE STREET LONDON E1 8DA | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 22/02/06--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2019-01-03 |
Appointment of Liquidators | 2018-12-27 |
Deemed Con | 2018-12-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
Creditors Due Within One Year | 2013-03-31 | £ 21,324 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 24,212 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SAFFRON HILL LIMITED
Called Up Share Capital | 2012-04-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 67,103 |
Cash Bank In Hand | 2012-04-01 | £ 98,846 |
Current Assets | 2013-03-31 | £ 67,103 |
Current Assets | 2012-04-01 | £ 98,846 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as SAFFRON HILL LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | SAFFRON HILL LIMITED | Event Date | 2019-01-03 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SAFFRON HILL LIMITED | Event Date | 2018-12-13 |
Liquidator's name and address: Virgil Harsham Levy of LA Business Recovery Limited , 1 Beasleys Yard, 126 High Street, Uxbridge, Middlesex UB8 1JT : Further information about this case is available from Callum Arnold at the offices of LA Business Recovery Limited on 01895 819 460 or at info@labr.co.uk. | |||
Initiating party | Event Type | Deemed Con | |
Defending party | SAFFRON HILL LIMITED | Event Date | 2018-12-05 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |