About

Registered Number: 04676436
Date of Incorporation: 24/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 27 Saxon Hall 16 Palace Court, London, W2 4JA,

 

Based in London, Saxon Hall Freehold Ltd was setup in 2003. The current directors of this organisation are listed as Wrennall, Giles Christopher, Fernando, Lawrence Asanka, Railing, Mark John, Wallace, Deidre. We do not know the number of employees at Saxon Hall Freehold Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERNANDO, Lawrence Asanka 01 October 2004 01 November 2004 1
RAILING, Mark John 24 February 2003 29 April 2004 1
WALLACE, Deidre 24 February 2003 18 March 2003 1
Secretary Name Appointed Resigned Total Appointments
WRENNALL, Giles Christopher 19 July 2011 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 March 2016
AD01 - Change of registered office address 15 January 2016
CH01 - Change of particulars for director 29 December 2015
CH03 - Change of particulars for secretary 29 December 2015
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 26 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 04 October 2011
AP03 - Appointment of secretary 19 July 2011
TM02 - Termination of appointment of secretary 07 April 2011
AR01 - Annual Return 24 February 2011
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 26 February 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 25 February 2009
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 2008
395 - Particulars of a mortgage or charge 08 August 2008
AA - Annual Accounts 25 June 2008
363a - Annual Return 23 June 2008
287 - Change in situation or address of Registered Office 06 June 2008
288a - Notice of appointment of directors or secretaries 06 June 2008
288a - Notice of appointment of directors or secretaries 02 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2008
RESOLUTIONS - N/A 22 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
123 - Notice of increase in nominal capital 22 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 April 2008
AA - Annual Accounts 27 October 2007
363a - Annual Return 15 May 2007
AA - Annual Accounts 03 February 2007
363s - Annual Return 28 February 2006
AA - Annual Accounts 04 February 2006
395 - Particulars of a mortgage or charge 27 May 2005
395 - Particulars of a mortgage or charge 27 May 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 07 March 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 11 October 2004
287 - Change in situation or address of Registered Office 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
363s - Annual Return 18 June 2004
225 - Change of Accounting Reference Date 17 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288b - Notice of resignation of directors or secretaries 12 May 2004
395 - Particulars of a mortgage or charge 23 July 2003
395 - Particulars of a mortgage or charge 10 April 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
NEWINC - New incorporation documents 24 February 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 August 2008 Outstanding

N/A

Debenture 20 May 2005 Fully Satisfied

N/A

Legal charge 20 May 2005 Fully Satisfied

N/A

Legal mortgage 15 July 2003 Fully Satisfied

N/A

Debenture 08 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.