Company NameFurnished Letting Services Limited
DirectorsJames Anthony Farrell and Marie Therese Farrell
Company StatusActive
Company Number01120769
CategoryPrivate Limited Company
Incorporation Date2 July 1973(50 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr James Anthony Farrell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMrs Marie Therese Farrell
Date of BirthAugust 1948 (Born 75 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameMrs Marie Therese Farrell
NationalityFrench
StatusCurrent
Appointed31 December 1991(18 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

51 at £1Mr James Anthony Farrell
51.00%
Ordinary
49 at £1Mrs Marie Therese Farrell
49.00%
Ordinary

Financials

Year2014
Net Worth£1,057,923
Cash£28,323
Current Liabilities£6,784

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 January 1994Delivered on: 24 January 1994
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floor flat,540 fulham palace road,london,SW6.specific charge the goodwill and connection of the business or businesses from time to time carried on by or for the account of the company upon all or any part of the mortgaged property and the benefit of all licences (if any) held in connection therewith. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 April 1993Delivered on: 6 May 1993
Satisfied on: 7 July 2011
Persons entitled: Birmingham Midshires Building Society

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises k/a 17A barton road west kensington london l/b of hammersmith & fulham with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1991Delivered on: 15 April 1991
Satisfied on: 7 July 2011
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: Basement flat, 17 barton road west kensington, london borough of hammersmith & fulham.
Fully Satisfied
26 July 1988Delivered on: 29 July 1988
Satisfied on: 7 July 2011
Persons entitled: Chelsea Building Society.

Classification: Legal charge
Secured details: For securing £60,000 due from the company to the chargee.
Particulars: First floor flat the lodge 540 fulham place road, london SW6.
Fully Satisfied

Filing History

4 January 2024Confirmation statement made on 31 December 2023 with updates (4 pages)
17 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
7 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
11 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
6 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
8 February 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
14 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
29 June 2020Change of details for Mr James Anthony Farrell as a person with significant control on 15 June 2020 (2 pages)
29 June 2020Director's details changed for Mr James Anthony Farrell on 15 June 2020 (2 pages)
29 June 2020Secretary's details changed for Mrs Marie Therese Farrell on 15 June 2020 (1 page)
29 June 2020Director's details changed for Mrs Marie Therese Farrell on 15 June 2020 (2 pages)
29 June 2020Registered office address changed from Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE to 85 Great Portland Street London W1W 7LT on 29 June 2020 (1 page)
29 June 2020Change of details for Mrs Marie Therese Farrell as a person with significant control on 15 June 2020 (2 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
21 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
31 March 2011Total exemption full accounts made up to 30 June 2010 (12 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 May 2010Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX on 11 May 2010 (3 pages)
11 May 2010Registered office address changed from 3Rd Floor 24 Chiswell Street London EC1Y 4YX on 11 May 2010 (3 pages)
13 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
13 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mrs Marie Therese Farrell on 31 December 2009 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mrs Marie Therese Farrell on 31 December 2009 (2 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
5 May 2009Total exemption full accounts made up to 30 June 2008 (13 pages)
25 March 2009Return made up to 31/12/08; full list of members (4 pages)
25 March 2009Return made up to 31/12/08; full list of members (4 pages)
12 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 September 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 January 2008Registered office changed on 28/01/08 from: park house 233 roehampton lane london SW15 4LB (1 page)
28 January 2008Registered office changed on 28/01/08 from: park house 233 roehampton lane london SW15 4LB (1 page)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
11 January 2007Return made up to 31/12/06; full list of members (2 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Return made up to 31/12/05; full list of members (7 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
10 March 2005Return made up to 31/12/04; full list of members (7 pages)
10 March 2005Return made up to 31/12/04; full list of members (7 pages)
5 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 May 2004Return made up to 31/12/03; full list of members (7 pages)
21 May 2004Return made up to 31/12/03; full list of members (7 pages)
9 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
9 June 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
12 March 2002Return made up to 31/12/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
18 January 2001Return made up to 31/12/00; full list of members (6 pages)
12 October 2000Accounts for a small company made up to 30 June 1999 (6 pages)
12 October 2000Accounts for a small company made up to 30 June 1999 (6 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
6 February 2000Return made up to 31/12/99; full list of members (6 pages)
19 July 1999Full accounts made up to 30 June 1998 (12 pages)
19 July 1999Full accounts made up to 30 June 1998 (12 pages)
15 July 1999Return made up to 31/12/98; full list of members (6 pages)
15 July 1999Return made up to 31/12/98; full list of members (6 pages)
18 May 1999Registered office changed on 18/05/99 from: 18 queen anne street london W1M 0HB (1 page)
18 May 1999Registered office changed on 18/05/99 from: 18 queen anne street london W1M 0HB (1 page)
10 December 1998Return made up to 31/12/97; full list of members (6 pages)
10 December 1998Return made up to 31/12/97; full list of members (6 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
6 May 1998Full accounts made up to 30 June 1997 (12 pages)
28 July 1997Full accounts made up to 30 June 1996 (12 pages)
28 July 1997Full accounts made up to 30 June 1996 (12 pages)
18 July 1997Return made up to 31/12/95; full list of members (6 pages)
18 July 1997Return made up to 31/12/96; full list of members (6 pages)
18 July 1997Return made up to 31/12/95; full list of members (6 pages)
18 July 1997Return made up to 31/12/96; full list of members (6 pages)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
6 May 1996Full accounts made up to 30 June 1995 (12 pages)
17 August 1995Registered office changed on 17/08/95 from: 18 queen anne street london W1M 9LB (1 page)
17 August 1995Registered office changed on 17/08/95 from: 18 queen anne street london W1M 9LB (1 page)
2 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
2 May 1995Accounts for a small company made up to 30 June 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
24 January 1994Particulars of mortgage/charge (3 pages)
24 January 1994Particulars of mortgage/charge (3 pages)
6 May 1993Particulars of mortgage/charge (3 pages)
6 May 1993Particulars of mortgage/charge (3 pages)
15 April 1991Particulars of mortgage/charge (3 pages)
15 April 1991Particulars of mortgage/charge (3 pages)
29 July 1988Particulars of mortgage/charge (3 pages)
29 July 1988Particulars of mortgage/charge (3 pages)
21 July 1987Accounts for a small company made up to 30 June 1986 (2 pages)
21 July 1987Accounts for a small company made up to 30 June 1986 (2 pages)
29 March 1986Annual return made up to 26/03/86 (6 pages)
29 March 1986Accounts made up to 30 June 1985 (6 pages)
29 March 1986Annual return made up to 26/03/86 (6 pages)
29 March 1986Accounts made up to 30 June 1985 (6 pages)
25 July 1985Annual return made up to 03/05/85 (3 pages)
25 July 1985Annual return made up to 03/05/85 (3 pages)
23 October 1984Annual return made up to 02/06/84 (3 pages)
23 October 1984Annual return made up to 02/06/84 (3 pages)
29 April 1983Annual return made up to 27/04/83 (4 pages)
29 April 1983Annual return made up to 27/04/83 (4 pages)
18 October 1982Annual return made up to 25/06/82 (4 pages)
18 October 1982Annual return made up to 25/06/82 (4 pages)
21 April 1981Annual return made up to 20/03/81 (4 pages)
21 April 1981Annual return made up to 20/03/81 (4 pages)
14 October 1980Annual return made up to 13/05/80 (4 pages)
14 October 1980Annual return made up to 13/05/80 (4 pages)
6 August 1979Annual return made up to 11/05/79 (4 pages)
6 August 1979Annual return made up to 11/05/79 (4 pages)
20 September 1978Annual return made up to 26/07/78 (4 pages)
20 September 1978Annual return made up to 26/07/78 (4 pages)
7 March 1977Annual return made up to 12/01/77 (4 pages)
7 March 1977Annual return made up to 12/01/77 (4 pages)
26 November 1975Annual return made up to 24/10/75 (4 pages)
26 November 1975Annual return made up to 24/10/75 (4 pages)
21 February 1975Annual return made up to 14/01/75 (4 pages)
21 February 1975Annual return made up to 14/01/75 (4 pages)
2 July 1973Incorporation (13 pages)
2 July 1973Certificate of incorporation (1 page)
2 July 1973Incorporation (13 pages)
2 July 1973Certificate of incorporation (1 page)