Company NameFarnham Limited
Company StatusDissolved
Company Number00145906
CategoryPrivate Limited Company
Incorporation Date2 February 1917(107 years, 2 months ago)
Dissolution Date6 October 2020 (3 years, 5 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePeter Schieser
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed28 June 2013(96 years, 5 months after company formation)
Appointment Duration7 years, 3 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Mark Ayre
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2017(100 years, 7 months after company formation)
Appointment Duration3 years, 1 month (closed 06 October 2020)
RoleFinance Director Transformation
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NamePaul James Coleman
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(74 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressBroadlands
Churchill Drive Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TJ
Director NameJohn Edward Danneberg
Date of BirthApril 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 1991(74 years, 11 months after company formation)
Appointment Duration7 months (resigned 24 July 1992)
RoleCompany Director
Correspondence Address25 Eastmans Road Parsipanny
New Jersey
Foreign
Director NamePeter John Wells
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(74 years, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 19 December 1994)
RoleCompany Director
Correspondence Address19-21 Denmark Street
Wokingham
Berkshire
RG11 2QX
Secretary NameMr Terence William Godfray
NationalityBritish
StatusResigned
Appointed21 December 1991(74 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NameMr Terence William Godfray
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(77 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 28 February 2002)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Robin Lane
Sandhurst
Berkshire
GU47 9AU
Director NamePaul James Coleman
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(77 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 August 1997)
RoleCompany Director
Correspondence AddressBroadlands
Churchill Drive Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TJ
Director NameMr Nicholas Weston Wells
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(78 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Gauden Road
London
SW4 6LT
Director NameMs Jane Radford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(80 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 2002)
RoleOperations Manager
Correspondence Address49 Chilcombe Way
Lower Earley
Reading
Berkshire
RG6 3DA
Director NameAlexander Samuel McNutt
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(84 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 25 October 2005)
RoleManaging Director
Correspondence Address8 Wood Aven Drive
Stewartfield
East Kilbride
Lanarkshire
G74 4UE
Scotland
Director NameDavid Edward Roberts
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2001(84 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 May 2010)
RoleFinance Director
Correspondence AddressSecurity Hse The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Secretary NameMr Anton Bernard Alphonsus
NationalityBritish
StatusResigned
Appointed28 February 2002(85 years, 1 month after company formation)
Appointment Duration15 years (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameAdrian John Casey
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(88 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 13 October 2006)
RoleSales Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameAnthony Gordon Harris
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2006(89 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 September 2008)
RoleManaging Director
Correspondence AddressSecurity House
The Summit, Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameRuth Horton
Date of BirthDecember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed18 September 2008(91 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 January 2009)
RoleFinance Director
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury-On-Thames
Middlesex
TW16 5DB
Director NameMr David Leo Kaye
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(91 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 January 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House
The Summit Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Anton Bernard Alphonsus
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(91 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 10 March 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
Director NameMr Andrew Bowie
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2011(94 years after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB

Contact

Websitewww.cisfarnham.co.uk/

Location

Registered AddressSecurity House The Summit
Hanworth Road
Sunbury On Thames
Middlesex
TW16 5DB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

191.2m at £0.1Shepton Holdings LTD
103.85%
Ordinary
279.1k at £0.1Tyco International LTD
0.15%
Ordinary
1 at £0.1Adt Trustees LTD
0.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

7 November 1984Delivered on: 9 November 1984
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the comany and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present/future account of the company,.
Fully Satisfied
9 September 1982Delivered on: 16 September 1982
Persons entitled: Lloyds 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 & floating charge on: goodwill book debts & all fixtures (inc trade fixtures) fixed plant & machinery & heritable property in scotland (see doc M156). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 July 1981Delivered on: 13 July 1981
Persons entitled: Barclays Merchant Bank Limited

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies now or at any time hereafter standing to the credit of any account (s) of the company with the bank designated barclays merchant bank LTD hawley leisure limited.
Fully Satisfied

Filing History

14 September 2017Appointment of Mr Mark Ayre as a director on 31 August 2017 (2 pages)
13 September 2017Termination of appointment of Andrew Bowie as a director on 31 August 2017 (1 page)
24 July 2017Director's details changed for Mr Andrew Bowie on 30 June 2017 (2 pages)
21 July 2017Director's details changed for Peter Schieser on 30 June 2017 (2 pages)
19 April 2017Termination of appointment of Anton Bernard Alphonsus as a secretary on 10 March 2017 (1 page)
19 April 2017Termination of appointment of Anton Bernard Alphonsus as a director on 10 March 2017 (1 page)
18 January 2017Accounts for a dormant company made up to 30 September 2016 (7 pages)
13 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
22 February 2016Accounts for a dormant company made up to 25 September 2015 (6 pages)
19 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 23,932,334.25
(7 pages)
7 May 2015Accounts for a dormant company made up to 26 September 2014 (6 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 23,932,334.25
(6 pages)
3 March 2014Full accounts made up to 27 September 2013 (14 pages)
24 December 2013Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 23,932,334.25
(7 pages)
8 July 2013Appointment of Peter Schieser as a director (2 pages)
16 April 2013Full accounts made up to 28 September 2012 (14 pages)
21 December 2012Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
19 March 2012Full accounts made up to 30 September 2011 (14 pages)
10 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
5 April 2011Full accounts made up to 30 September 2010 (14 pages)
24 January 2011Appointment of Andrew Bowie as a director (3 pages)
13 January 2011Termination of appointment of David Kaye as a director (1 page)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
22 June 2010Termination of appointment of David Roberts as a director (2 pages)
16 April 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
19 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (6 pages)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
13 January 2010Register inspection address has been changed (1 page)
13 January 2010Register(s) moved to registered inspection location (1 page)
17 April 2009Full accounts made up to 30 September 2008 (13 pages)
6 March 2009Appointment terminated director ruth horton (1 page)
5 January 2009Return made up to 21/12/08; full list of members (4 pages)
18 November 2008Director appointed anton bernard alphonsus (1 page)
13 November 2008Director appointed david leo kaye (1 page)
12 November 2008Director appointed ruth helen horton (1 page)
7 November 2008Appointment terminated director anthony harris (1 page)
24 April 2008Full accounts made up to 30 September 2007 (14 pages)
4 January 2008Return made up to 21/12/07; full list of members (3 pages)
10 September 2007Location of register of members (1 page)
9 July 2007Full accounts made up to 30 September 2006 (14 pages)
15 January 2007Return made up to 21/12/06; full list of members (3 pages)
15 January 2007Location of register of members (1 page)
21 November 2006Director resigned (1 page)
17 October 2006New director appointed (1 page)
2 August 2006Full accounts made up to 30 September 2005 (12 pages)
17 January 2006Return made up to 21/12/05; full list of members (3 pages)
16 January 2006New director appointed (1 page)
16 January 2006Director resigned (1 page)
31 August 2005Full accounts made up to 30 September 2004 (13 pages)
8 February 2005Return made up to 21/12/04; full list of members (7 pages)
25 August 2004Auditor's resignation (2 pages)
4 February 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2004Full accounts made up to 30 September 2003 (12 pages)
14 January 2004Director's particulars changed (1 page)
13 January 2004Secretary's particulars changed (1 page)
13 January 2004Director's particulars changed (1 page)
6 August 2003Full accounts made up to 30 September 2002 (12 pages)
2 May 2003Auditor's resignation (2 pages)
14 January 2003Return made up to 21/12/02; full list of members (7 pages)
27 November 2002Location of register of members (1 page)
5 September 2002Director's particulars changed (1 page)
6 March 2002Registered office changed on 06/03/02 from: 19/21 denmark street, wokingham, berkshire, RG40 2QE (1 page)
6 March 2002Secretary resigned;director resigned (1 page)
6 March 2002Director resigned (1 page)
6 March 2002New secretary appointed (2 pages)
17 January 2002Location of register of members (1 page)
7 January 2002Return made up to 21/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2001Full accounts made up to 30 September 2001 (12 pages)
19 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 September 2001New director appointed (2 pages)
11 September 2001Location of register of members (1 page)
11 September 2001New director appointed (2 pages)
30 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 May 2001Full accounts made up to 30 September 2000 (12 pages)
9 January 2001Return made up to 21/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2000Full accounts made up to 30 September 1999 (11 pages)
30 December 1999Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1999Auditor's resignation (2 pages)
3 August 1999Full accounts made up to 30 September 1998 (12 pages)
5 January 1999Return made up to 21/12/98; no change of members (14 pages)
24 March 1998Full accounts made up to 30 September 1997 (12 pages)
5 January 1998Return made up to 21/12/97; full list of members (14 pages)
16 September 1997Full accounts made up to 31 December 1996 (12 pages)
9 September 1997Director resigned (1 page)
9 September 1997Director resigned (1 page)
8 September 1997New director appointed (7 pages)
4 September 1997Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page)
2 January 1997Return made up to 21/12/96; no change of members (16 pages)
7 August 1996Secretary's particulars changed;director's particulars changed (1 page)
4 August 1996Full accounts made up to 31 December 1995 (13 pages)
28 December 1995Return made up to 21/12/95; no change of members (20 pages)
28 December 1995Registered office changed on 28/12/95 from: 19/21,denmark street, wokingham, berkshire, RG11 2QX (1 page)
29 March 1995New director appointed (4 pages)
17 January 1992Full accounts made up to 31 December 1990 (10 pages)
18 September 1989Full accounts made up to 31 December 1987 (17 pages)
1 September 1989Wd 24/08/89 ad 27/01/89-10/02/89 premium £ si [email protected]=34885 £ ic 29738000/29772885 (2 pages)
14 February 1986Company name changed\certificate issued on 14/02/86 (2 pages)
2 February 1917Certificate of incorporation (1 page)