Company NameSnaretree Limited
DirectorSophie Rose Blackwell
Company StatusActive
Company Number01428464
CategoryPrivate Limited Company
Incorporation Date12 June 1979(44 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameSophie Rose Blackwell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1998(19 years, 3 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCambridge House 27 Cambridge Park
Cambridge Park
London
E11 2PU
Director NameMr John Anthony Blackwell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(12 years, 3 months after company formation)
Appointment Duration6 years, 11 months (resigned 16 September 1998)
RoleManager
Correspondence Address22 Chester Road
Chigwell
Essex
IG7 6AJ
Director NameMiss Niki Wallace
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1991(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 1996)
RoleSecretary
Correspondence Address22 Chester Road
Chigwell
Essex
IG7 6AJ
Secretary NameMiss Niki Wallace
NationalityBritish
StatusResigned
Appointed25 September 1991(12 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 15 April 1996)
RoleCompany Director
Correspondence Address22 Chester Road
Chigwell
Essex
IG7 6AJ
Secretary NameSophie Rose Blackwell
NationalityBritish
StatusResigned
Appointed15 April 1996(16 years, 10 months after company formation)
Appointment Duration9 years, 5 months (resigned 20 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Higham Road
Woodford Green
IG8 9JN
Director NameMs Emma Jane Blackwell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(19 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 02 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Higham Road
Woodford Green
IG8 9JN
Secretary NameStephen Lankston
NationalityBritish
StatusResigned
Appointed20 September 2005(26 years, 3 months after company formation)
Appointment Duration10 years (resigned 08 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Old Hatch Manor
Ruislip
Middlesex
HA4 8QG

Location

Registered AddressCreate Business Hub, Ground Floor 5 Rayleigh Road
Hutton
Brentwood
Essex
CM13 1AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton Central
Built Up AreaBrentwood
Address MatchesOver 800 other UK companies use this postal address

Financials

Year2012
Net Worth£426,174
Cash£16,822
Current Liabilities£47,129

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Charges

5 January 1988Delivered on: 13 January 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 & 22A high street, sittingbourne, kent. T/n k 468533.
Outstanding
14 December 1987Delivered on: 31 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 242 hoe street walhamstow, l/b of waltham forest t/n egl 98006.
Outstanding
14 December 1987Delivered on: 31 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 queens road, buckhurst hill, l/b of epping forest t/n ex 317626.
Outstanding
14 December 1987Delivered on: 31 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 244 hoe st. Walthamstow l/b of waltham forest t/n egl 70204.
Outstanding
14 January 1987Delivered on: 20 January 1987
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £160,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H 153, queens road, buckhurst hill, floating charge over:- undertaking and all property and assets present and future including goodwill.
Outstanding
29 September 2014Delivered on: 8 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
5 January 2011Delivered on: 19 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 44 queens road buckhurst hill t/no;EX317626.
Outstanding
5 January 2011Delivered on: 19 January 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 church lane leytonshire london t/no EGL39551.
Outstanding
16 January 2006Delivered on: 20 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 44 queens road, buckhurst hill, essex.
Outstanding
3 December 2001Delivered on: 11 December 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at 242/244 hoe steeet walthamstow london t/n's EGL98066 and EGL70204. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 August 2001Delivered on: 11 August 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 August 1993Delivered on: 7 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 church lane leytonstone london borough of waltham forest t/n egl 39551.
Outstanding
26 February 1990Delivered on: 8 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 144 high street walthamstow l/borough of waltham forest t/n egl 34850.
Outstanding
4 December 1985Delivered on: 16 December 1985
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £80,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 queens road, buckhurst hill, essex t/n ex 317626 & 28 london road, enfield t/n ngl 441068 floating charge over undertaking & all property assets & rights.
Outstanding
14 December 1987Delivered on: 31 December 1987
Satisfied on: 10 October 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 153 queens road, buckhurst hill l/b of epping forest t/n ex 247906.
Fully Satisfied
24 July 1987Delivered on: 10 August 1987
Satisfied on: 16 February 1994
Persons entitled: Allied Irish Finance Company Limited

Classification: Legal charge
Secured details: £95,000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 242, hoe st. Walthamston london E17.
Fully Satisfied
7 March 1986Delivered on: 12 March 1986
Satisfied on: 24 November 1993
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £81,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H 244 hoe street, walthamston t/no egl 70204. floating charge over and goodwill. Undertaking and all property and assets.
Fully Satisfied

Filing History

26 September 2023Confirmation statement made on 25 September 2023 with updates (4 pages)
15 September 2023Registration of charge 014284640018, created on 13 September 2023 (26 pages)
26 June 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 June 2023Satisfaction of charge 014284640017 in full (1 page)
23 June 2023Satisfaction of charge 9 in full (1 page)
23 June 2023Satisfaction of charge 11 in full (1 page)
23 June 2023Satisfaction of charge 15 in full (1 page)
23 June 2023Satisfaction of charge 1 in full (1 page)
23 June 2023Satisfaction of charge 16 in full (1 page)
23 June 2023Satisfaction of charge 10 in full (1 page)
23 June 2023Satisfaction of charge 8 in full (1 page)
23 June 2023Satisfaction of charge 12 in full (1 page)
23 June 2023Satisfaction of charge 13 in full (2 pages)
23 June 2023Satisfaction of charge 5 in full (1 page)
23 June 2023Satisfaction of charge 14 in full (1 page)
23 June 2023Satisfaction of charge 3 in full (1 page)
23 June 2023Satisfaction of charge 7 in full (1 page)
20 June 2023Statement of capital following an allotment of shares on 30 November 2022
  • GBP 402
(3 pages)
29 March 2023Director's details changed for Sophie Rose Blackwell on 29 March 2023 (2 pages)
25 October 2022Registered office address changed from Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB England to Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood Essex CM13 1AB on 25 October 2022 (1 page)
26 September 2022Registered office address changed from Tish Press & Company 27 Cambridge Park London E11 2PU England to Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB on 26 September 2022 (1 page)
26 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
17 June 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
28 September 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
1 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
12 December 2019Statement of capital following an allotment of shares on 30 September 2019
  • GBP 401
(3 pages)
25 September 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
21 December 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
19 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
19 October 2018Director's details changed for Sophie Rose Blackwell on 19 October 2018 (2 pages)
27 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
20 September 2018Registered office address changed from 110 Station Road North Chingford London E4 6AD to Tish Press & Company 27 Cambridge Park London E11 2PU on 20 September 2018 (2 pages)
12 October 2017Confirmation statement made on 25 September 2017 with no updates (2 pages)
12 October 2017Confirmation statement made on 25 September 2017 with no updates (2 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 November 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 October 2016Confirmation statement made on 25 September 2016 with updates (10 pages)
27 October 2016Confirmation statement made on 25 September 2016 with updates (10 pages)
16 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 December 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 October 2015Registered 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 (2 pages)
22 October 2015Registered 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 (2 pages)
9 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 400
(4 pages)
9 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 400
(4 pages)
8 October 2015Termination of appointment of Stephen Lankston as a secretary on 8 October 2015 (1 page)
8 October 2015Termination of appointment of Stephen Lankston as a secretary on 8 October 2015 (1 page)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 400
(4 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 400
(4 pages)
8 October 2014Registration of charge 014284640017, created on 29 September 2014 (18 pages)
8 October 2014Registration of charge 014284640017, created on 29 September 2014 (18 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 400
(4 pages)
22 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 400
(4 pages)
30 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
28 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
4 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 16 (5 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
19 January 2011Particulars of a mortgage or charge / charge no: 15 (5 pages)
25 October 2010Director's details changed for Sophie Rose Blackwell on 2 January 2010 (2 pages)
25 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Sophie Rose Blackwell on 2 January 2010 (2 pages)
25 October 2010Director's details changed for Sophie Rose Blackwell on 2 January 2010 (2 pages)
25 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
26 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Return made up to 25/09/08; full list of members (3 pages)
24 October 2008Return made up to 25/09/08; full list of members (3 pages)
8 October 2007Return made up to 25/09/07; full list of members (2 pages)
8 October 2007Return made up to 25/09/07; full list of members (2 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
29 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 October 2006Return made up to 25/09/06; full list of members (2 pages)
12 October 2006Return made up to 25/09/06; full list of members (2 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
8 November 2005Return made up to 25/09/05; full list of members (2 pages)
8 November 2005Return made up to 25/09/05; full list of members (2 pages)
5 October 2005Secretary resigned (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005New secretary appointed (1 page)
5 October 2005Secretary resigned (1 page)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2004Return made up to 25/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 November 2003Return made up to 25/09/03; full list of members (7 pages)
28 November 2003Return made up to 25/09/03; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
30 June 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
12 November 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2002Return made up to 25/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
31 October 2001Return made up to 25/09/01; full list of members (6 pages)
31 October 2001Return made up to 25/09/01; full list of members (6 pages)
27 September 2001Registered office changed on 27/09/01 from: roxburghe house 273-287 regent street london W1B 2HA (1 page)
27 September 2001Registered office changed on 27/09/01 from: roxburghe house 273-287 regent street london W1B 2HA (1 page)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
19 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 December 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 September 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
27 September 2000Return made up to 25/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/09/00
(6 pages)
8 August 2000Return made up to 25/09/99; full list of members; amend (6 pages)
8 August 2000Return made up to 25/09/99; full list of members; amend (6 pages)
19 April 2000Return made up to 25/09/99; full list of members; amend (6 pages)
19 April 2000Return made up to 25/09/99; full list of members; amend (6 pages)
21 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 December 1999Accounts for a small company made up to 31 December 1998 (6 pages)
24 September 1999Return made up to 25/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1999Return made up to 25/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 December 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 October 1998Return made up to 25/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 October 1998Return made up to 25/09/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998New director appointed (2 pages)
2 October 1998Director resigned (1 page)
2 October 1998Director resigned (1 page)
2 October 1998New director appointed (2 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (6 pages)
1 October 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
1 October 1997Return made up to 25/09/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
24 January 1997Accounts for a small company made up to 31 December 1995 (6 pages)
28 October 1996Return made up to 25/09/96; no change of members (4 pages)
28 October 1996Return made up to 25/09/96; no change of members (4 pages)
2 July 1996New secretary appointed (2 pages)
2 July 1996New secretary appointed (2 pages)
5 December 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 December 1995Accounts for a small company made up to 31 December 1994 (6 pages)
5 October 1995Return made up to 25/09/95; no change of members (4 pages)
5 October 1995Return made up to 25/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
16 December 1985Annual return made up to 31/12/80 (3 pages)
16 December 1985Annual return made up to 31/12/80 (3 pages)
21 April 1980Memorandum of association (5 pages)
21 April 1980Memorandum of association (5 pages)
12 June 1979Certificate of incorporation (1 page)
12 June 1979Incorporation (14 pages)
12 June 1979Certificate of incorporation (1 page)
12 June 1979Incorporation (14 pages)