Company NameFassnidge,Son & Norris,Limited
Company StatusDissolved
Company Number00192418
CategoryPrivate Limited Company
Incorporation Date11 September 1923(100 years, 8 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Neil Robinson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 November 1998(75 years, 3 months after company formation)
Appointment Duration23 years, 4 months (closed 19 April 2022)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressCedarwood
5 Harmer Dell
Welwyn
Hertfordshire
AL6 0BE
Director NameMichael John Pearce
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1999(75 years, 7 months after company formation)
Appointment Duration23 years (closed 19 April 2022)
RoleChartered Surveyor
Correspondence AddressRingley House
19 Ringley Avenue
Horley
Surrey
RH6 7EZ
Director NameGordon Edward Haslam
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2000(77 years, 3 months after company formation)
Appointment Duration21 years, 4 months (closed 19 April 2022)
RoleCompany Director
Correspondence AddressBox 1146
Johannesburg 2001
South Africa
Secretary NameThe African Investment Trust Limited (Corporation)
StatusClosed
Appointed30 September 1998(75 years, 1 month after company formation)
Appointment Duration23 years, 6 months (closed 19 April 2022)
Correspondence Address4 Grosvenor Place
London
SW1X 7YL
Director NameBrian Leslie Young
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(68 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 April 1994)
RoleCompany Director
Correspondence Address15 Meadowcroft
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9DH
Director NameMr Robert Edward Whitten
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(68 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe House
Ellesfield
Welwyn
Hertfordshire
AL6 9HB
Director NameMr Philip Maurice Tarsh
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(68 years, 7 months after company formation)
Appointment Duration1 year (resigned 13 April 1993)
RoleCompany Director
Correspondence Address26 The Ridgeway
Fetcham
Surrey
KT22 9AZ
Director NameMr Paul George Bullen Spicer
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(68 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 July 1994)
RoleCompany Director
Correspondence Address22 Ovington Gardens
London
Sw3
Director NameAnthony Joseph Murphy
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(68 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 February 1999)
RoleCompany Director
Correspondence Address23 Reed Pond Walk
Gidea Park
Romford
Essex
RM2 5PH
Director NameHarry Landy
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(68 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 November 1994)
RoleCompany Director
Correspondence Address8 Holne Chase
London
N2 0QN
Director NameRaymond John Horrix
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(68 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 April 1994)
RoleCompany Director
Correspondence Address6 Audrey Gardens
Bishops Stortford
Hertfordshire
CM23 3EP
Director NameAlfred William Goddard
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(68 years, 7 months after company formation)
Appointment Duration3 years (resigned 30 April 1995)
RoleCompany Director
Correspondence Address5 Wilton Crescent
Windsor
Berkshire
SL4 4YJ
Director NameRobert Fergus Dunlop
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(68 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 May 1993)
RoleCompany Director
Correspondence Address42 Woodsford Square
London
W14 8DP
Director NameCharles Daniels
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(68 years, 7 months after company formation)
Appointment Duration2 years (resigned 11 April 1994)
RoleCompany Director
Correspondence Address40 The Rise
Hillingdon
Uxbridge
Middlesex
UB10 0JL
Director NameIan Francis Booker
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1992(68 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 February 1995)
RoleCompany Director
Correspondence Address14 Mountbatten Rise
Sandhurst
Camberley
Surrey
GU17 8LS
Secretary NameRobert Eric Codling
NationalityBritish
StatusResigned
Appointed11 April 1992(68 years, 7 months after company formation)
Appointment Duration6 years (resigned 14 April 1998)
RoleCompany Director
Correspondence AddressMarble Hill
Byways, Gravel Path
Berkhamsted
Hertfordshire
HP4 2PJ
Secretary NameGraham John Weller
NationalityBritish
StatusResigned
Appointed14 April 1998(74 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 September 1998)
RoleCompany Director
Correspondence Address96 Park St Lane
Park Street
St Albans
Hertfordshire
AL2 2JQ

Contact

Telephone01923 897400
Telephone regionWatford

Location

Registered Address4 Grosvenor Place
London
SW1X 7YL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

16 August 1974Delivered on: 27 August 1974
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: 'The shrubbery' 222 high street uxbridge & the lawn 213 high street uxbridge london.
Outstanding
16 August 1974Delivered on: 27 August 1974
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: Land at the back of 219 and 220 high street uxbridge london.
Outstanding
16 August 1974Delivered on: 27 August 1974
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: 221A high street uxbridge london.
Outstanding
16 August 1974Delivered on: 27 August 1974
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: 219-220 high street, uxbridge london.
Outstanding
31 March 1964Delivered on: 20 April 1964
Persons entitled: Sentinel Insurance Co Limited

Classification: Charge
Secured details: Securing all moneys secured by a charge dated the 1 december 1962 and for varying the terms thereof by increasing the limit of the amount due from london city and midland property limited to the chargee from £610,000 to £690,000.
Particulars: 213, 219, 220, 221, 221A, 222 high st uxbridge and land at rear of 219 and 220.
Outstanding
17 September 1954Delivered on: 28 September 1954
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 212A, 213, & 222 high street, (with land adjoining) uxbridge, middx. Title nos. Mx 112553 & mx 157794 present & future.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
13 August 1976Delivered on: 1 September 1976
Persons entitled: Anglo - Portuguese Bank Limited

Classification: Mortgage
Secured details: For further securing £2,000,000 o/s and all other monies due or to become due from london city & westcliffe properties limited to the chargee secured by a charge dated 25 july 1967.
Particulars: The lawn 213 the shrubbery 222, 221, 221A, 219 and 220 and land at the rear of 219 and 220 high street uxbridge hillingdon. See the mortgage charge document for full details.
Outstanding
13 August 1976Delivered on: 18 August 1976
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: For further securing debenture stock of london city & westcliff properties amounting to £1,000,000 secured by a trust deed dated 21/12/59.
Particulars: The lawn 213 the shrubbery 222, 221, 221A 219 and 220 and land at the rear of 219 and 220 high st. Uxbridge.
Outstanding
16 August 1974Delivered on: 27 August 1974
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: 221, high street, uxbridge, london.
Outstanding
11 April 1944Delivered on: 20 April 1944
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All money due.
Particulars: Leasehold 213 high street uxbridge middx together with plant machinery fixtures implements and utensils.
Outstanding
29 September 1945Delivered on: 15 October 1945
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due.
Particulars: Leasehold rear of high street and the lawn 213 high street uxbridge middlesex. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
18 June 1991Delivered on: 8 July 1991
Satisfied on: 1 May 2001
Persons entitled: L.D.C. Trustees Limited

Classification: Mortgage deed
Secured details: £5,000,000 10 1/4% first mortgage debenture stock 1997/2002.
Particulars: All that f/h property known units c and d olds approach rickmansworth in the county of hertfordshire t/ns hd 259008 and hd 259009.
Fully Satisfied

Filing History

19 April 2022Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2022First Gazette notice for compulsory strike-off (1 page)
27 January 2009Order of court - dissolution void (3 pages)
27 January 2009Order of court - dissolution void (3 pages)
14 April 2002Dissolved (1 page)
14 April 2002Dissolved (1 page)
14 January 2002Return of final meeting in a members' voluntary winding up (4 pages)
14 January 2002Return of final meeting in a members' voluntary winding up (4 pages)
23 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2001Declaration of solvency (3 pages)
23 May 2001Appointment of a voluntary liquidator (1 page)
23 May 2001Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 May 2001Appointment of a voluntary liquidator (1 page)
23 May 2001Declaration of solvency (3 pages)
1 May 2001Declaration of satisfaction of mortgage/charge (1 page)
1 May 2001Declaration of satisfaction of mortgage/charge (1 page)
26 April 2001Return made up to 11/04/01; full list of members (7 pages)
26 April 2001Return made up to 11/04/01; full list of members (7 pages)
11 December 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
11 December 2000Accounts for a dormant company made up to 30 September 2000 (4 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 July 2000Return made up to 11/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
7 July 2000Return made up to 11/04/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 February 2000Full accounts made up to 30 September 1999 (9 pages)
29 February 2000Full accounts made up to 30 September 1999 (9 pages)
4 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/10/99
(1 page)
4 November 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 29/10/99
(1 page)
19 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1999Ad 12/08/99--------- £ si [email protected]=2876571 £ ic 127535/3004106 (2 pages)
19 August 1999£ nc 131435/3008006 12/08/99 (3 pages)
19 August 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1999Ad 12/08/99--------- £ si [email protected]=2876571 £ ic 127535/3004106 (2 pages)
19 August 1999£ nc 131435/3008006 12/08/99 (3 pages)
23 July 1999Return made up to 11/04/99; full list of members (5 pages)
23 July 1999Return made up to 11/04/99; full list of members (5 pages)
17 June 1999Location of register of members (1 page)
17 June 1999Location of register of members (1 page)
10 June 1999Secretary's particulars changed (1 page)
10 June 1999Secretary's particulars changed (1 page)
20 May 1999Secretary resigned (1 page)
20 May 1999Secretary resigned (1 page)
20 April 1999New director appointed (2 pages)
20 April 1999New director appointed (2 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place, london, SW1X 7DL (1 page)
22 March 1999Registered office changed on 22/03/99 from: 4 grosvenor place, london, SW1X 7DL (1 page)
16 March 1999Director resigned (1 page)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 March 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 March 1999Director resigned (1 page)
11 March 1999Full accounts made up to 30 September 1998 (8 pages)
11 March 1999Full accounts made up to 30 September 1998 (8 pages)
11 December 1998New director appointed (2 pages)
11 December 1998New director appointed (2 pages)
30 November 1998New secretary appointed (2 pages)
30 November 1998Registered office changed on 30/11/98 from: sunley house, olds approach, tolpits lane, watford, herts WD1 8TB (1 page)
30 November 1998New secretary appointed (2 pages)
30 November 1998Registered office changed on 30/11/98 from: sunley house, olds approach, tolpits lane, watford, herts WD1 8TB (1 page)
27 November 1998Full group accounts made up to 30 September 1997 (90 pages)
27 November 1998Full group accounts made up to 30 September 1997 (90 pages)
29 September 1998Secretary's particulars changed (1 page)
29 September 1998Secretary's particulars changed (1 page)
30 April 1998New secretary appointed (2 pages)
30 April 1998Secretary resigned (1 page)
30 April 1998Secretary resigned (1 page)
30 April 1998New secretary appointed (2 pages)
18 April 1998Return made up to 11/04/98; full list of members (6 pages)
18 April 1998Return made up to 11/04/98; full list of members (6 pages)
22 April 1997Return made up to 11/04/97; full list of members (8 pages)
22 April 1997Return made up to 11/04/97; full list of members (8 pages)
26 March 1997Full group accounts made up to 30 September 1996 (103 pages)
26 March 1997Full group accounts made up to 30 September 1996 (103 pages)
15 October 1996Full group accounts made up to 30 September 1995 (11 pages)
15 October 1996Full group accounts made up to 30 September 1995 (11 pages)
12 August 1996Auditor's resignation (1 page)
12 August 1996Auditor's resignation (1 page)
17 July 1996Declaration of mortgage charge released/ceased (2 pages)
17 July 1996Declaration of mortgage charge released/ceased (2 pages)
26 April 1996Return made up to 11/04/96; full list of members (6 pages)
26 April 1996Return made up to 11/04/96; full list of members (6 pages)
29 January 1996Full accounts made up to 30 September 1994 (95 pages)
29 January 1996Full accounts made up to 30 September 1994 (95 pages)
18 May 1995Director resigned (4 pages)
18 May 1995Director resigned (4 pages)
25 April 1995Return made up to 11/04/95; full list of members (14 pages)
25 April 1995Return made up to 11/04/95; full list of members (14 pages)
14 March 1995Director resigned (2 pages)
14 March 1995Director resigned (2 pages)
11 September 1923Incorporation (21 pages)
11 September 1923Incorporation (21 pages)