Company NameFarringdon Property Trust Limited
Company StatusDissolved
Company Number00340198
CategoryPrivate Limited Company
Incorporation Date12 May 1938(85 years, 11 months ago)
Dissolution Date19 October 2022 (1 year, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameArtemis Corporate Services Limited (Corporation)
StatusClosed
Appointed23 December 2019(81 years, 8 months after company formation)
Appointment Duration2 years, 10 months (closed 19 October 2022)
Correspondence AddressTrafalgar Court 2nd Floor East Wing
Admiral Park, St Peter Port
Guernsey
GY1 3EL
Director NameAnne Eliott McKay
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(54 years, 8 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 May 2006)
RoleRetired
Correspondence AddressCoxhill Manor
Station Road
Chobham
Surrey
GU24 8AY
Director NameMrs Margaret Ann Chilton
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(54 years, 8 months after company formation)
Appointment Duration26 years, 12 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House 41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Iain Alastair McKay
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1993(54 years, 8 months after company formation)
Appointment Duration26 years, 12 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParkside House 41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Secretary NameAlan Stephen Childs
NationalityBritish
StatusResigned
Appointed03 January 1993(54 years, 8 months after company formation)
Appointment Duration16 years, 8 months (resigned 17 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blands Close
Burghfield Common
Reading
RG7 3JY
Secretary NameRupert Alastair Hepburn Reid
NationalityBritish
StatusResigned
Appointed17 September 2009(71 years, 4 months after company formation)
Appointment Duration10 years, 3 months (resigned 23 December 2019)
RoleAccountant
Correspondence Address8 Parsons Green Lane
London
SW6 4HS
Director NameMr Andrew Simon Charles McKay
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(74 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 23 December 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressParkside House 41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Harry George Waters
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(74 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 23 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkside House 41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameKeren Bowen
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2019(81 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address30 Finsbury Square
London
EC2A 1AG

Contact

Websitestokesbuildingservices.co.uk

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

36k at £1Brompton 35 LTD
49.32%
Growth
36k at £1Sutherland Securities LTD
49.32%
Growth
500 at £1Brompton 35 LTD
0.68%
Ordinary
500 at £1Sutherland Securities LTD
0.68%
Ordinary

Financials

Year2014
Turnover£138,116
Gross Profit£76,399
Net Worth£35,105,981
Cash£100,319
Current Liabilities£431,588

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

8 October 1948Delivered on: 15 April 1965
Satisfied on: 30 September 2014
Persons entitled: The Rocher Permanent Benefit B5

Classification: Charge
Secured details: 8,694/7/10 (owing).
Particulars: 34, 35, 36, brompton square london SW3.
Fully Satisfied
1 November 1952Delivered on: 5 November 1952
Satisfied on: 30 September 2014
Persons entitled: The Newbury Bldg Society

Classification: Legal charge
Secured details: £3,300.
Particulars: 11, 19, 21, 25, 31, 33, 39, 18 to 40 (even) & 52 roman way thatcham, berks.
Fully Satisfied
29 November 1951Delivered on: 4 December 1951
Satisfied on: 30 September 2014
Persons entitled: Martins Bank LTD

Classification: Equitable mortgage
Secured details: All moneys due etc.
Particulars: 23 tufnail rd 23 westrins rd 88 great queens st 72,78 and 124 park rd and 25 bowmans rd all in dartford kent.
Fully Satisfied
13 June 1939Delivered on: 19 June 1939
Satisfied on: 30 September 2014
Persons entitled: Newbury Buildings Society

Classification: Mortgage
Secured details: Sterling pounds 3080.
Particulars: 8 freehold hoses:- no. 29-39 (odd), 38, 40, roman way, henwick, thatcham , berks.
Fully Satisfied
2 February 1939Delivered on: 6 February 1939
Satisfied on: 30 September 2014
Persons entitled: Newbury Building Society

Classification: Mortgage
Secured details: Sterling pounds 2310.
Particulars: 42 to 52 (over) roman way, thatcham, berks.
Fully Satisfied
10 December 1938Delivered on: 16 December 1938
Satisfied on: 30 September 2014
Persons entitled: The Newbury Bldg Scy

Classification: Mortgage
Secured details: Sterling pounds 1540.
Particulars: 4 f/h houses 30/32/34/36 roman way,henwick house,thatcham near newbury berks.
Fully Satisfied
12 November 1938Delivered on: 17 November 1938
Satisfied on: 30 September 2014
Persons entitled: Newbury Bldg Scy

Classification: Mortgage
Secured details: Sterling pounds 2310.
Particulars: 6 dwelling houses no'd 18,20,22,24,26,28 roman way henwick thatcham,berks.
Fully Satisfied
26 August 1938Delivered on: 12 September 1938
Satisfied on: 30 September 2014
Persons entitled: Newbury Building Society

Classification: Mortgage
Secured details: Sterling pounds 2310.
Particulars: 17-27 (odd) roman way henwick, thatcham berks.
Fully Satisfied
14 July 1938Delivered on: 18 July 1938
Satisfied on: 30 September 2014
Persons entitled: Newbury Building Society

Classification: Mortgage
Secured details: Sterling pounds 1540.
Particulars: 9, 11, 13 & 15 roman way, thatcham berks.
Fully Satisfied
4 December 2014Delivered on: 5 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Security over the benefit of construction documentation.
Outstanding
6 November 2014Delivered on: 10 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property known as 34 brompton square, london SW3 2AE and registered at the land registry with title number 103342.. the property known as 35 brompton square, london SW3 2AE and registered at the land registry with title number 281258.
Outstanding
6 November 2014Delivered on: 10 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property known as 34 brompton square london SW3 2AE and registered at the land registry with title number 103342. the property known as 35 brompton square, london SW3 2AE and registered at the land registry with title number 281258.
Outstanding
6 November 2014Delivered on: 10 November 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Charge over construction documents.
Outstanding

Filing History

16 May 2017Second filing of Confirmation Statement dated 03/01/2017 (7 pages)
29 April 2017Director's details changed for Mr Harry George Waters on 29 April 2017 (2 pages)
29 April 2017Director's details changed for Mr Iain Alastair Mckay on 29 April 2017 (2 pages)
29 April 2017Director's details changed for Ms Margaret Ann Chilton on 29 April 2017 (2 pages)
29 April 2017Director's details changed for Mr Andrew Simon Charles Mckay on 29 April 2017 (2 pages)
5 January 2017Confirmation statement made on 3 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 information about people with significant control was registered on 16/05/2017
(6 pages)
16 December 2016Full accounts made up to 31 March 2016 (17 pages)
13 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 73,000
(8 pages)
21 December 2015Full accounts made up to 31 March 2015 (19 pages)
18 August 2015Section 519 (1 page)
5 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 73,000
(9 pages)
5 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 73,000
(9 pages)
9 January 2015Full accounts made up to 31 March 2014 (17 pages)
5 December 2014Registration of charge 003401980013, created on 4 December 2014 (42 pages)
5 December 2014Registration of charge 003401980013, created on 4 December 2014 (42 pages)
18 November 2014Resolutions
  • RES13 ‐ Facility agreement 03/11/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
18 November 2014Memorandum and Articles of Association (17 pages)
10 November 2014Registration of charge 003401980012, created on 6 November 2014 (29 pages)
10 November 2014Registration of charge 003401980010, created on 6 November 2014 (22 pages)
10 November 2014Registration of charge 003401980010, created on 6 November 2014 (22 pages)
10 November 2014Registration of charge 003401980011, created on 6 November 2014 (36 pages)
10 November 2014Registration of charge 003401980011, created on 6 November 2014 (36 pages)
10 November 2014Registration of charge 003401980012, created on 6 November 2014 (29 pages)
30 September 2014Satisfaction of charge 3 in full (1 page)
30 September 2014Satisfaction of charge 6 in full (1 page)
30 September 2014Satisfaction of charge 2 in full (1 page)
30 September 2014Satisfaction of charge 9 in full (1 page)
30 September 2014Satisfaction of charge 4 in full (1 page)
30 September 2014Satisfaction of charge 7 in full (1 page)
30 September 2014Satisfaction of charge 5 in full (1 page)
30 September 2014Satisfaction of charge 8 in full (1 page)
30 September 2014Satisfaction of charge 1 in full (1 page)
21 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 73,000
(8 pages)
21 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 73,000
(8 pages)
31 December 2013Full accounts made up to 31 March 2013 (17 pages)
2 August 2013Statement of capital following an allotment of shares on 24 July 2013
  • GBP 73,000
(4 pages)
2 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £60000 26/07/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
25 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares allotted 04/07/2013
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 13,000.00
(4 pages)
25 July 2013Change of share class name or designation (2 pages)
25 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 13,000.00
(4 pages)
22 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £12000 to be capitalised 04/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(22 pages)
8 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
8 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
6 January 2013Full accounts made up to 31 March 2012 (17 pages)
8 June 2012Appointment of Mr Harry George Waters as a director (2 pages)
8 June 2012Appointment of Mr Andrew Simon Charles Mckay as a director (2 pages)
2 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
2 February 2012Annual return made up to 3 January 2012 with a full list of shareholders (6 pages)
25 November 2011Full accounts made up to 31 March 2011 (17 pages)
16 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 3 January 2011 with a full list of shareholders (6 pages)
30 December 2010Full accounts made up to 31 March 2010 (17 pages)
6 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
6 February 2010Annual return made up to 3 January 2010 with a full list of shareholders (7 pages)
2 February 2010Full accounts made up to 31 March 2009 (16 pages)
21 September 2009Registered office changed on 21/09/2009 from 20 greyfriars road reading berks RG1 1NL (1 page)
21 September 2009Appointment terminated secretary alan childs (1 page)
21 September 2009Secretary appointed rupert reid (2 pages)
2 April 2009Full accounts made up to 31 March 2008 (16 pages)
21 January 2009Return made up to 03/01/09; full list of members (7 pages)
9 May 2008Amended full accounts made up to 31 March 2007 (17 pages)
11 March 2008Full accounts made up to 31 March 2007 (17 pages)
29 January 2008Return made up to 03/01/08; full list of members (3 pages)
4 May 2007Full accounts made up to 31 March 2006 (17 pages)
15 March 2007Return made up to 03/01/07; full list of members (8 pages)
8 June 2006Director resigned (1 page)
20 April 2006Full accounts made up to 31 March 2005 (15 pages)
23 February 2006Return made up to 03/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
4 February 2005Return made up to 03/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
1 March 2004Return made up to 03/01/04; full list of members (8 pages)
3 February 2004Full accounts made up to 31 March 2003 (18 pages)
7 February 2003Return made up to 03/01/03; full list of members (8 pages)
18 December 2002Full accounts made up to 31 March 2002 (15 pages)
18 June 2002Auditor's resignation (1 page)
2 February 2002Return made up to 03/01/02; full list of members (8 pages)
27 January 2002Full accounts made up to 31 March 2001 (15 pages)
9 January 2001Return made up to 03/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2000Full accounts made up to 31 March 2000 (16 pages)
17 January 2000Return made up to 03/01/00; full list of members (8 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (15 pages)
1 February 1999Return made up to 03/01/99; full list of members (7 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
5 February 1998Return made up to 03/01/98; no change of members (5 pages)
29 January 1998Full accounts made up to 31 March 1997 (13 pages)
21 January 1997Return made up to 03/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 January 1997Full accounts made up to 31 March 1996 (15 pages)
16 January 1996Return made up to 03/01/96; full list of members (7 pages)
11 January 1996Full accounts made up to 31 March 1995 (15 pages)
17 November 1992Director resigned (2 pages)
26 February 1992Full accounts made up to 31 March 1991 (11 pages)
13 February 1991Full accounts made up to 31 March 1990 (12 pages)
28 February 1988Full accounts made up to 31 March 1987 (11 pages)
5 February 1987Full accounts made up to 31 March 1986 (12 pages)
4 July 1986Return made up to 03/01/85; full list of members (6 pages)
12 May 1938Incorporation (18 pages)