Oxted
Surrey
RH8 0RJ
Director Name | Mrs Constance Faith Alethea Raven |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1992(44 years, 6 months after company formation) |
Appointment Duration | 31 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Docwras Manor Shepreth Royston Herts Sg8 |
Director Name | Mr Hugh Patrick Younger |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2004(56 years, 7 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Writer To The Signet |
Country of Residence | United Kingdom |
Correspondence Address | Catherine Lodge 19 Inveresk Village Musselburgh East Lothian EH21 7TD Scotland |
Director Name | Lord Ewen James Hanning Cameron |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2009(61 years, 7 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Whitelackington Manor Whitelackington Ilminster Somerset TA19 9EF |
Director Name | Mr David Baldock |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2010(62 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | 15 Queen Annes Gate London SW1H 9BU |
Director Name | Mr Edward Simon Cumming-Bruce |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(44 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 10 May 2013) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 33 Malwood Road London SW12 8EN |
Director Name | Sir Andrew Colin Hugh Smith |
---|---|
Date of Birth | September 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(44 years, 6 months after company formation) |
Appointment Duration | 20 years (resigned 03 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Rectory Grendon Underwood Aylesbury Buckinghamshire HP18 0SY |
Director Name | Mrs Ailleen Fortune Constance Hugh Stanley |
---|---|
Date of Birth | November 1926 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(44 years, 6 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 17 March 2010) |
Role | Justice Of The Peace |
Correspondence Address | Halecat Witherslack Grange-Over-Sands Cumbria LA11 6RU |
Director Name | Andrew Kerr Stewart Roberts |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1992(44 years, 6 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mount Harry Lodge Ditchling Road Offham Lewes East Sussex BN7 3QW |
Director Name | Adam Henry Goodison |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(58 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 November 2008) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 107 Winchester Street Pimlico London SW1V 4NX |
Secretary Name | Smith & Williamson Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1992(44 years, 6 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 01 March 2010) |
Correspondence Address | Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG |
Website | farrer.co.uk |
---|---|
Telephone | 020 33757000 |
Telephone region | London |
Registered Address | Regent House 316 Beulah Hill London SE19 3HF |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | Upper Norwood |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
6 at £1 | Farrer & Co Trust Corporation LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 6 October 2024 (5 months, 1 week from now) |
30 August 2006 | Delivered on: 25 September 2006 Satisfied on: 14 May 2010 Persons entitled: Wind Energy (Hanna) Limited (the Creditor) Classification: Standard security which was presented fro registration in scotland on 11 september 2006 and dated 9 december 2005 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Area of land in the parish of morvern extending to 592 acres lying to the east of the main road leading from lochaline to corran in feu farm and area of land extending to 228 acres lying mainly to the east of the public road leading from lochaline to corran. See the mortgage charge document for full details. Fully Satisfied |
---|
1 December 2023 | Accounts for a dormant company made up to 31 March 2023 (2 pages) |
---|---|
26 September 2023 | Confirmation statement made on 22 September 2023 with no updates (3 pages) |
7 December 2022 | Accounts for a dormant company made up to 31 March 2022 (2 pages) |
28 September 2022 | Confirmation statement made on 22 September 2022 with no updates (3 pages) |
25 November 2021 | Accounts for a dormant company made up to 31 March 2021 (2 pages) |
27 September 2021 | Confirmation statement made on 22 September 2021 with no updates (3 pages) |
23 February 2021 | Accounts for a dormant company made up to 31 March 2020 (2 pages) |
25 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
27 November 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
27 November 2019 | Director's details changed for Mrs Constance Faith Alethea Hugh Raven on 26 November 2019 (2 pages) |
3 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
11 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
26 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
25 January 2018 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
16 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 December 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2016 | Registered office address changed from PO Box SE19 3HF Regent House 316 Beulah Hill London SE19 3HF United Kingdom to Regent House 316 Beulah Hill London SE19 3HF on 18 July 2016 (1 page) |
18 July 2016 | Registered office address changed from PO Box SE19 3HF Regent House 316 Beulah Hill London SE19 3HF United Kingdom to Regent House 316 Beulah Hill London SE19 3HF on 18 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH to PO Box SE19 3HF Regent House 316 Beulah Hill London SE19 3HF on 7 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 66 Lincolns Inn Fields London WC2A 3LH to PO Box SE19 3HF Regent House 316 Beulah Hill London SE19 3HF on 7 July 2016 (1 page) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
8 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
23 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 22 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 December 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
16 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Director's details changed for James Fairweather Edmondson on 20 September 2014 (2 pages) |
16 October 2014 | Director's details changed for James Fairweather Edmondson on 20 September 2014 (2 pages) |
9 January 2014 | Termination of appointment of Andrew Hugh Smith as a director (1 page) |
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
9 January 2014 | Termination of appointment of Andrew Hugh Smith as a director (1 page) |
9 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
17 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
24 May 2013 | Termination of appointment of Andrew Stewart Roberts as a director (2 pages) |
24 May 2013 | Termination of appointment of Edward Cumming-Bruce as a director (2 pages) |
24 May 2013 | Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 24 May 2013 (2 pages) |
24 May 2013 | Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 24 May 2013 (2 pages) |
24 May 2013 | Termination of appointment of Andrew Stewart Roberts as a director (2 pages) |
24 May 2013 | Termination of appointment of Edward Cumming-Bruce as a director (2 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (10 pages) |
25 September 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (10 pages) |
16 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
16 May 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (10 pages) |
27 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (10 pages) |
7 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
7 June 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
23 November 2010 | Appointment of David Baldock as a director (3 pages) |
23 November 2010 | Appointment of David Baldock as a director (3 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (9 pages) |
28 September 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (9 pages) |
27 September 2010 | Director's details changed for Mrs Constance Faith Alethea Hugh Raven on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for James Fairweather Edmondson on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mrs Constance Faith Alethea Hugh Raven on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Edward Simon Cumming-Bruce on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for James Fairweather Edmondson on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Edward Simon Cumming-Bruce on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for James Fairweather Edmondson on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mrs Constance Faith Alethea Hugh Raven on 1 September 2010 (2 pages) |
27 September 2010 | Director's details changed for Mr Edward Simon Cumming-Bruce on 1 September 2010 (2 pages) |
15 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
15 June 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 May 2010 | Termination of appointment of Smith & Williamson Limited as a secretary (1 page) |
5 May 2010 | Termination of appointment of Smith & Williamson Limited as a secretary (1 page) |
5 May 2010 | Termination of appointment of Ailleen Stanley as a director (1 page) |
5 May 2010 | Termination of appointment of Ailleen Stanley as a director (1 page) |
25 November 2009 | Appointment of Lord Cameron of Dillington Ewen James Hanning Cameron as a director (2 pages) |
25 November 2009 | Appointment of Lord Cameron of Dillington Ewen James Hanning Cameron as a director (2 pages) |
20 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (6 pages) |
20 October 2009 | Annual return made up to 22 September 2009 with a full list of shareholders (6 pages) |
10 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
10 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
24 November 2008 | Appointment terminated director adam goodison (1 page) |
24 November 2008 | Appointment terminated director adam goodison (1 page) |
7 October 2008 | Return made up to 22/09/08; full list of members (6 pages) |
7 October 2008 | Return made up to 22/09/08; full list of members (6 pages) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
9 May 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
2 October 2007 | Return made up to 22/09/07; no change of members (10 pages) |
2 October 2007 | Return made up to 22/09/07; no change of members (10 pages) |
14 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
14 May 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
8 January 2007 | New director appointed (1 page) |
8 January 2007 | New director appointed (1 page) |
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Return made up to 22/09/06; full list of members
|
9 October 2006 | Secretary's particulars changed (1 page) |
9 October 2006 | Return made up to 22/09/06; full list of members
|
25 September 2006 | Particulars of mortgage/charge (5 pages) |
25 September 2006 | Particulars of mortgage/charge (5 pages) |
26 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
26 April 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
11 October 2005 | Return made up to 22/09/05; full list of members (9 pages) |
11 October 2005 | Return made up to 22/09/05; full list of members (9 pages) |
31 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
31 August 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
19 November 2004 | New director appointed (3 pages) |
19 November 2004 | New director appointed (3 pages) |
29 September 2004 | Return made up to 22/09/04; full list of members (9 pages) |
29 September 2004 | Return made up to 22/09/04; full list of members (9 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
10 May 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
3 October 2003 | Return made up to 22/09/03; full list of members (9 pages) |
3 October 2003 | Return made up to 22/09/03; full list of members (9 pages) |
12 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
12 May 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
23 January 2003 | Secretary's particulars changed (1 page) |
23 January 2003 | Secretary's particulars changed (1 page) |
26 September 2002 | Return made up to 22/09/02; full list of members (9 pages) |
26 September 2002 | Return made up to 22/09/02; full list of members (9 pages) |
27 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
27 May 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
29 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 November 2001 | Return made up to 22/09/01; full list of members (8 pages) |
6 November 2001 | Return made up to 22/09/01; full list of members (8 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
15 January 2001 | Full accounts made up to 31 March 2000 (7 pages) |
20 October 2000 | Return made up to 22/09/00; full list of members
|
20 October 2000 | Return made up to 22/09/00; full list of members
|
16 April 2000 | Registered office changed on 16/04/00 from: no 1 riding house street london W1P 7PA (1 page) |
16 April 2000 | Registered office changed on 16/04/00 from: no 1 riding house street london W1P 7PA (1 page) |
10 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
10 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
22 November 1999 | Return made up to 22/09/99; no change of members (8 pages) |
22 November 1999 | Return made up to 22/09/99; no change of members (8 pages) |
7 October 1998 | Return made up to 22/09/98; full list of members (10 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
7 October 1998 | Return made up to 22/09/98; full list of members (10 pages) |
7 October 1998 | Full accounts made up to 31 March 1998 (7 pages) |
26 November 1997 | Return made up to 22/09/97; full list of members (9 pages) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | Director's particulars changed (1 page) |
26 November 1997 | Return made up to 22/09/97; full list of members (9 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
18 November 1997 | Full accounts made up to 31 March 1997 (7 pages) |
17 October 1996 | Return made up to 22/09/96; full list of members (9 pages) |
17 October 1996 | Return made up to 22/09/96; full list of members (9 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
29 August 1996 | Full accounts made up to 31 March 1996 (7 pages) |
10 October 1995 | Return made up to 22/09/95; full list of members (26 pages) |
10 October 1995 | Return made up to 22/09/95; full list of members (26 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
10 August 1995 | Full accounts made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
30 September 1994 | Return made up to 22/09/94; full list of members (12 pages) |
30 September 1994 | Return made up to 22/09/94; full list of members (12 pages) |
21 September 1994 | Full accounts made up to 31 March 1994 (7 pages) |
21 September 1994 | Full accounts made up to 31 March 1994 (7 pages) |
1 November 1993 | Return made up to 22/09/93; full list of members (13 pages) |
1 November 1993 | Return made up to 22/09/93; full list of members (13 pages) |
20 August 1993 | Full accounts made up to 31 March 1993 (6 pages) |
20 August 1993 | Full accounts made up to 31 March 1993 (6 pages) |
26 October 1992 | Return made up to 22/09/92; full list of members (11 pages) |
26 October 1992 | Return made up to 22/09/92; full list of members (11 pages) |
7 September 1992 | Full accounts made up to 31 March 1992 (6 pages) |
7 September 1992 | Full accounts made up to 31 March 1992 (6 pages) |
14 April 1992 | New director appointed (3 pages) |
14 April 1992 | New director appointed (3 pages) |
24 October 1991 | Full accounts made up to 31 March 1991 (6 pages) |
24 October 1991 | Return made up to 22/09/91; full list of members (13 pages) |
24 October 1991 | Full accounts made up to 31 March 1991 (6 pages) |
24 October 1991 | Return made up to 22/09/91; full list of members (13 pages) |
24 October 1991 | New director appointed (3 pages) |
24 October 1991 | New director appointed (3 pages) |
10 January 1991 | Full accounts made up to 31 March 1990 (6 pages) |
10 January 1991 | Return made up to 14/11/90; no change of members (6 pages) |
10 January 1991 | Full accounts made up to 31 March 1990 (6 pages) |
10 January 1991 | Return made up to 14/11/90; no change of members (6 pages) |
11 October 1990 | Director resigned (2 pages) |
11 October 1990 | Director resigned (2 pages) |
27 October 1989 | Full accounts made up to 31 March 1989 (6 pages) |
27 October 1989 | Return made up to 22/09/89; full list of members (6 pages) |
27 October 1989 | Full accounts made up to 31 March 1989 (6 pages) |
27 October 1989 | Return made up to 22/09/89; full list of members (6 pages) |
27 January 1989 | Return made up to 05/01/89; full list of members (6 pages) |
27 January 1989 | Full accounts made up to 31 March 1988 (5 pages) |
27 January 1989 | Full accounts made up to 31 March 1988 (5 pages) |
27 January 1989 | Return made up to 05/01/89; full list of members (6 pages) |
23 February 1988 | Return made up to 31/12/87; no change of members (8 pages) |
23 February 1988 | Full accounts made up to 31 March 1987 (6 pages) |
23 February 1988 | Return made up to 31/12/87; no change of members (8 pages) |
23 February 1988 | Full accounts made up to 31 March 1987 (6 pages) |
27 December 1986 | Full accounts made up to 31 March 1986 (6 pages) |
27 December 1986 | Annual return made up to 06/01/87 (6 pages) |
27 December 1986 | Annual return made up to 06/01/87 (6 pages) |
27 December 1986 | Full accounts made up to 31 March 1986 (6 pages) |
23 March 1948 | Incorporation (12 pages) |
23 March 1948 | Incorporation (12 pages) |