East Grinstead
West Sussex
RH19 3UN
Director Name | William George Farrar |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 June 1991(23 years, 5 months after company formation) |
Appointment Duration | 32 years, 2 months (closed 24 August 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Home Farm Brockhurst Lewes Road East Grinstead West Sussex RH19 3UN |
Director Name | Mr Edward Bernard Farrar |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 September 1993(25 years, 8 months after company formation) |
Appointment Duration | 29 years, 11 months (closed 24 August 2023) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Ryton House Duddleswell East Sussex TN22 3JL |
Director Name | James Douglas Farrar |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 May 2015(47 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 24 August 2023) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 18 Henderson Row Edinburgh EH3 5DR Scotland |
Director Name | Mrs Henrietta Josephine Maunder |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2017(49 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 24 August 2023) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 9 Appold Street London EC2A 2AP |
Director Name | Mary Josephine Farrar |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(23 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Brockhurst East Grinstead West Sussex RH19 3UN |
Secretary Name | Mary Josephine Farrar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 June 1991(23 years, 5 months after company formation) |
Appointment Duration | 20 years (resigned 23 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Home Farm Brockhurst East Grinstead West Sussex RH19 3UN |
Telephone | 01342 822106 |
---|---|
Telephone region | East Grinstead |
Registered Address | 6th Floor 9 Appold Street London EC2A 2AP |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
900 at £1 | Edward Bernard Farrar 9.00% Ordinary |
---|---|
900 at £1 | Henrietta Josephine Maunder 9.00% Ordinary |
900 at £1 | James Douglas Farrar 9.00% Ordinary |
900 at £1 | William George Farrar 9.00% Ordinary |
4.3k at £1 | Douglas Bernard Farrar & William George Farrar & Edward Bernard Farrar 43.00% Ordinary |
1.1k at £1 | Executors Of Mary Josephine Farrar 11.00% Ordinary |
1000 at £1 | Douglas Bernard Farrar 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £141,017 |
Gross Profit | £23,520 |
Net Worth | £886,797 |
Cash | £498,915 |
Current Liabilities | £88,800 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
3 December 1996 | Delivered on: 4 December 1996 Satisfied on: 11 August 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at tideswell road, eastbourne east sussex t/no: ESX212032 by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
---|---|
31 May 1994 | Delivered on: 14 June 1994 Satisfied on: 7 June 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 land at marshfoot lane hailsham tog with the goodwill. Fully Satisfied |
8 June 1994 | Delivered on: 9 June 1994 Satisfied on: 11 August 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage 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 128/138 crawley road roffey horsham west sussex title no WSX109647 tog with all buildings and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
17 December 1990 | Delivered on: 18 December 1990 Satisfied on: 7 June 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Blenheim fields, forest row, east sussex. Fully Satisfied |
15 January 1988 | Delivered on: 22 January 1988 Satisfied on: 7 June 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H propety k/a- four oaks forest row, east sussex. Fully Satisfied |
21 August 1985 | Delivered on: 23 August 1985 Satisfied on: 14 March 1990 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at bow road wateringbury tunbridge kent title nos K69958 K94801. Fully Satisfied |
21 August 1985 | Delivered on: 23 August 1985 Satisfied on: 14 March 1990 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at countney road, maidstone kent title no. K 585027. Fully Satisfied |
24 June 1985 | Delivered on: 29 June 1985 Satisfied on: 14 March 1990 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Daledene lewes road east grinsted, west sussex, title no. Wsx 5346. Fully Satisfied |
22 August 2000 | Delivered on: 7 September 2000 Satisfied on: 24 May 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H stonedene garage 92/93 hartfield road forest row east sussex - ESX62265 ESX127870. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
14 November 1997 | Delivered on: 18 November 1997 Satisfied on: 7 June 2001 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Development site at river road, littlehampton west sussex t/no: WSX74731. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 November 1981 | Delivered on: 2 December 1981 Satisfied on: 14 March 1990 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land on south east side of powder mill lane high brooms, tunbridge wells, kent title no K521482. Fully Satisfied |
23 July 2012 | Delivered on: 24 October 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 2 shepham lane, polegate, east sussex. Together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details. Outstanding |
16 January 2008 | Delivered on: 17 January 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold being 30 charles st,southborough kent; K375588. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
4 October 2005 | Delivered on: 6 October 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 1 park crescent forest row east sussex t/no ESX279369. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
---|---|
16 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
27 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
6 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
4 July 2018 | Confirmation statement made on 16 June 2018 with updates (5 pages) |
28 June 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
3 April 2018 | Appointment of Mrs Henrietta Josephine Maunder as a director on 23 November 2017 (2 pages) |
16 November 2017 | Director's details changed for William George Farrar on 1 September 2017 (2 pages) |
16 November 2017 | Change of details for William George Farrar as a person with significant control on 1 September 2017 (2 pages) |
16 November 2017 | Director's details changed for William George Farrar on 1 September 2017 (2 pages) |
16 November 2017 | Change of details for William George Farrar as a person with significant control on 1 September 2017 (2 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
27 July 2017 | Notification of William George Farrar as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Edward Bernard Farrar as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Edward Bernard Farrar as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of James Douglas Farrar as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of James Douglas Farrar as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
27 July 2017 | Notification of Douglas Bernard Farrar as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of William George Farrar as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Notification of Douglas Bernard Farrar as a person with significant control on 6 April 2016 (2 pages) |
27 July 2017 | Confirmation statement made on 16 June 2017 with updates (4 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
13 July 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
20 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
17 July 2015 | Director's details changed for William George Farrar on 30 April 2015 (2 pages) |
17 July 2015 | Director's details changed for William George Farrar on 30 April 2015 (2 pages) |
14 July 2015 | Appointment of James Douglas Farrar as a director on 18 May 2015 (3 pages) |
14 July 2015 | Appointment of James Douglas Farrar as a director on 18 May 2015 (3 pages) |
27 May 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
27 May 2015 | Total exemption full accounts made up to 31 December 2014 (10 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
7 October 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
27 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 16 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
23 September 2013 | Total exemption full accounts made up to 31 December 2012 (11 pages) |
11 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
11 July 2013 | Annual return made up to 16 June 2013 with a full list of shareholders (6 pages) |
24 October 2012 | Particulars of a mortgage or charge/co extend / charge no: 14 (13 pages) |
24 October 2012 | Particulars of a mortgage or charge/co extend / charge no: 14 (13 pages) |
3 September 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
3 September 2012 | Annual return made up to 16 June 2012 with a full list of shareholders (6 pages) |
3 September 2012 | Total exemption full accounts made up to 30 November 2011 (10 pages) |
19 June 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
19 June 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (1 page) |
4 May 2012 | Termination of appointment of Mary Farrar as a secretary (1 page) |
4 May 2012 | Termination of appointment of Mary Farrar as a director (1 page) |
4 May 2012 | Termination of appointment of Mary Farrar as a director (1 page) |
4 May 2012 | Termination of appointment of Mary Farrar as a secretary (1 page) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
16 June 2011 | Annual return made up to 16 June 2011 with a full list of shareholders (8 pages) |
10 May 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
10 May 2011 | Total exemption full accounts made up to 30 November 2010 (10 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Annual return made up to 16 June 2010 with a full list of shareholders (7 pages) |
20 May 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
20 May 2010 | Total exemption full accounts made up to 30 November 2009 (10 pages) |
7 August 2009 | Return made up to 16/06/09; full list of members (6 pages) |
7 August 2009 | Return made up to 16/06/09; full list of members (6 pages) |
6 August 2009 | Director's change of particulars / william farrar / 15/06/2009 (1 page) |
6 August 2009 | Director's change of particulars / william farrar / 15/06/2009 (1 page) |
30 July 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
30 July 2009 | Total exemption full accounts made up to 30 November 2008 (11 pages) |
28 July 2008 | Return made up to 16/06/08; full list of members (6 pages) |
28 July 2008 | Return made up to 16/06/08; full list of members (6 pages) |
30 June 2008 | Full accounts made up to 30 November 2007 (12 pages) |
30 June 2008 | Full accounts made up to 30 November 2007 (12 pages) |
17 January 2008 | Particulars of mortgage/charge (4 pages) |
17 January 2008 | Particulars of mortgage/charge (4 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
23 August 2007 | Full accounts made up to 30 November 2006 (11 pages) |
23 August 2007 | Full accounts made up to 30 November 2006 (11 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 16/06/07; full list of members (4 pages) |
25 June 2007 | Return made up to 16/06/07; full list of members (4 pages) |
15 August 2006 | Return made up to 16/06/06; full list of members (4 pages) |
15 August 2006 | Return made up to 16/06/06; full list of members (4 pages) |
3 July 2006 | Full accounts made up to 30 November 2005 (11 pages) |
3 July 2006 | Full accounts made up to 30 November 2005 (11 pages) |
10 January 2006 | Registered office changed on 10/01/06 from: craven house 16 northumberland avenue london WC2N 5AP (1 page) |
10 January 2006 | Registered office changed on 10/01/06 from: craven house 16 northumberland avenue london WC2N 5AP (1 page) |
14 October 2005 | Auditor's resignation (1 page) |
14 October 2005 | Auditor's resignation (1 page) |
6 October 2005 | Particulars of mortgage/charge (5 pages) |
6 October 2005 | Particulars of mortgage/charge (5 pages) |
30 August 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
30 August 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
23 August 2005 | Return made up to 15/06/05; full list of members
|
23 August 2005 | Return made up to 15/06/05; full list of members
|
14 June 2005 | Director's particulars changed (1 page) |
14 June 2005 | Director's particulars changed (1 page) |
14 September 2004 | Full accounts made up to 30 November 2003 (12 pages) |
14 September 2004 | Full accounts made up to 30 November 2003 (12 pages) |
20 July 2004 | Return made up to 15/06/04; full list of members (10 pages) |
20 July 2004 | Return made up to 15/06/04; full list of members (10 pages) |
17 September 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
17 September 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
1 August 2003 | Return made up to 15/06/03; full list of members
|
1 August 2003 | Return made up to 15/06/03; full list of members
|
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 May 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 September 2002 | Full accounts made up to 30 November 2001 (10 pages) |
6 September 2002 | Full accounts made up to 30 November 2001 (10 pages) |
16 July 2002 | Return made up to 15/06/02; full list of members (10 pages) |
16 July 2002 | Return made up to 15/06/02; full list of members (10 pages) |
14 September 2001 | Full accounts made up to 30 November 2000 (9 pages) |
14 September 2001 | Full accounts made up to 30 November 2000 (9 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 July 2001 | Return made up to 15/06/01; full list of members (9 pages) |
9 July 2001 | Return made up to 15/06/01; full list of members (9 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 September 2000 | Particulars of mortgage/charge (5 pages) |
7 September 2000 | Particulars of mortgage/charge (5 pages) |
4 September 2000 | Full accounts made up to 30 November 1999 (11 pages) |
4 September 2000 | Full accounts made up to 30 November 1999 (11 pages) |
1 August 2000 | Return made up to 15/06/00; full list of members
|
1 August 2000 | Return made up to 15/06/00; full list of members
|
3 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
3 September 1999 | Full accounts made up to 30 November 1998 (10 pages) |
1 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
1 July 1999 | Return made up to 15/06/99; no change of members (4 pages) |
16 October 1998 | Director's particulars changed (1 page) |
16 October 1998 | Director's particulars changed (1 page) |
16 September 1998 | Full accounts made up to 30 November 1997 (10 pages) |
16 September 1998 | Full accounts made up to 30 November 1997 (10 pages) |
25 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
25 June 1998 | Return made up to 15/06/98; no change of members (4 pages) |
18 November 1997 | Particulars of mortgage/charge (6 pages) |
18 November 1997 | Particulars of mortgage/charge (6 pages) |
15 August 1997 | Return made up to 15/06/97; full list of members (6 pages) |
15 August 1997 | Return made up to 15/06/97; full list of members (6 pages) |
27 June 1997 | Full accounts made up to 30 November 1996 (10 pages) |
27 June 1997 | Full accounts made up to 30 November 1996 (10 pages) |
10 January 1997 | Director's particulars changed (1 page) |
10 January 1997 | Director's particulars changed (1 page) |
10 January 1997 | Resolutions
|
10 January 1997 | Resolutions
|
4 December 1996 | Particulars of mortgage/charge (4 pages) |
4 December 1996 | Particulars of mortgage/charge (4 pages) |
4 September 1996 | Full accounts made up to 30 November 1995 (10 pages) |
4 September 1996 | Full accounts made up to 30 November 1995 (10 pages) |
16 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
16 July 1996 | Return made up to 15/06/96; no change of members (4 pages) |
1 September 1995 | Full accounts made up to 30 November 1994 (10 pages) |
1 September 1995 | Full accounts made up to 30 November 1994 (10 pages) |
31 July 1995 | Return made up to 15/06/95; full list of members
|
31 July 1995 | Return made up to 15/06/95; full list of members
|
16 January 1968 | Incorporation (12 pages) |
16 January 1968 | Certificate of incorporation (1 page) |
16 January 1968 | Certificate of incorporation (1 page) |
16 January 1968 | Incorporation (12 pages) |