About

Registered Number: 00353159
Date of Incorporation: 19/05/1939 (84 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2015 (8 years and 4 months ago)
Registered Address: 31st Floor 40 Bank Street, London, E14 5NR

 

Saxton Estate Company (The) Ltd was founded on 19 May 1939, it's status at Companies House is "Dissolved". Chatwin, Timothy Charles, Smith, Rosemary Jean, Watson, Sally Rebecca are the current directors of the organisation. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHATWIN, Timothy Charles 01 April 2009 26 September 2012 1
SMITH, Rosemary Jean N/A 01 February 2007 1
WATSON, Sally Rebecca 30 September 2008 18 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2015
4.71 - Return of final meeting in members' voluntary winding-up 25 September 2015
4.68 - Liquidator's statement of receipts and payments 06 November 2014
AD01 - Change of registered office address 25 September 2014
4.68 - Liquidator's statement of receipts and payments 14 October 2013
RESOLUTIONS - N/A 11 October 2012
AD01 - Change of registered office address 11 October 2012
4.70 - N/A 11 October 2012
LIQ MISC RES - N/A 11 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 11 October 2012
TM01 - Termination of appointment of director 26 September 2012
AR01 - Annual Return 23 April 2012
TM01 - Termination of appointment of director 23 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 April 2012
AA - Annual Accounts 10 October 2011
AP01 - Appointment of director 21 July 2011
AR01 - Annual Return 07 April 2011
CH01 - Change of particulars for director 07 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2010
CH01 - Change of particulars for director 25 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2010
CH01 - Change of particulars for director 25 April 2010
CH01 - Change of particulars for director 25 April 2010
CH01 - Change of particulars for director 25 April 2010
TM01 - Termination of appointment of director 23 March 2010
TM02 - Termination of appointment of secretary 23 March 2010
AA - Annual Accounts 01 October 2009
RESOLUTIONS - N/A 21 May 2009
CERT1 - Re-registration of a company from unlimited to limited 21 May 2009
MAR - Memorandum and Articles - used in re-registration 21 May 2009
51 - Application by an unlimited company to be re-registered as limited 21 May 2009
363a - Annual Return 23 April 2009
353 - Register of members 23 April 2009
288a - Notice of appointment of directors or secretaries 03 April 2009
288b - Notice of resignation of directors or secretaries 04 February 2009
AA - Annual Accounts 10 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 21 January 2008
288b - Notice of resignation of directors or secretaries 26 November 2007
288a - Notice of appointment of directors or secretaries 26 November 2007
363s - Annual Return 16 May 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 26 April 2006
AA - Annual Accounts 14 November 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 26 August 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 05 April 2004
363s - Annual Return 13 May 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 12 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 October 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 15 November 2000
363s - Annual Return 16 May 2000
AA - Annual Accounts 24 December 1999
287 - Change in situation or address of Registered Office 26 May 1999
363s - Annual Return 10 May 1999
AA - Annual Accounts 08 December 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
363s - Annual Return 01 May 1998
AA - Annual Accounts 05 November 1997
363s - Annual Return 10 April 1997
AA - Annual Accounts 06 December 1996
363s - Annual Return 09 May 1996
AA - Annual Accounts 14 November 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 30 November 1994
363s - Annual Return 27 April 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 18 May 1993
AA - Annual Accounts 08 December 1992
363s - Annual Return 22 May 1992
AA - Annual Accounts 21 October 1991
363a - Annual Return 10 May 1991
288 - N/A 23 April 1991
AA - Annual Accounts 23 October 1990
363 - Annual Return 08 August 1990
363 - Annual Return 17 January 1990
287 - Change in situation or address of Registered Office 14 November 1989
AA - Annual Accounts 14 November 1989
AA - Annual Accounts 02 March 1989
363 - Annual Return 02 March 1989
AA - Annual Accounts 27 January 1988
363 - Annual Return 27 January 1988
AA - Annual Accounts 30 January 1987
363 - Annual Return 30 January 1987

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 16 December 1971 Fully Satisfied

N/A

Legal mortgage 16 December 1971 Fully Satisfied

N/A

Legal mortgage 16 December 1971 Fully Satisfied

N/A

Legal charge 16 December 1971 Fully Satisfied

N/A

Legal mortgage 16 December 1971 Fully Satisfied

N/A

Charge 16 February 1959 Fully Satisfied

N/A

Charge 16 February 1959 Fully Satisfied

N/A

Charge 16 February 1959 Fully Satisfied

N/A

Charge 18 December 1958 Fully Satisfied

N/A

Charge 18 December 1958 Fully Satisfied

N/A

Charge 18 December 1958 Fully Satisfied

N/A

Charge 18 December 1958 Fully Satisfied

N/A

Charge 18 December 1958 Fully Satisfied

N/A

Charge 12 November 1947 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.