Company NameFootscray (Number 2) Limited
DirectorJohn Simon Garlick
Company StatusActive
Company Number01582272
CategoryPrivate Limited Company
Incorporation Date24 August 1981(42 years, 8 months ago)
Previous NamesWellscan Developments Limited and Bryen & Langley (Developments) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Simon Garlick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2002(21 years after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Park Lane
Croydon
Surrey
CR0 1JG
Secretary NameMr John Simon Garlick
NationalityBritish
StatusCurrent
Appointed02 September 2002(21 years after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Park Lane
Croydon
Surrey
CR0 1JG
Director NameMr Kenneth William Langley
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1991(9 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 September 2002)
RoleSurveyor
Correspondence AddressPucks Down Pondfield Lane
Shorne
Gravesend
Kent
DA12 3LD
Director NameMr William James Bryen
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1991(9 years, 5 months after company formation)
Appointment Duration25 years, 10 months (resigned 09 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Park Lane
Croydon
Surrey
CR0 1JG
Secretary NameMr Kenneth William Langley
NationalityBritish
StatusResigned
Appointed03 February 1991(9 years, 5 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 September 2002)
RoleCompany Director
Correspondence AddressPucks Down Pondfield Lane
Shorne
Gravesend
Kent
DA12 3LD

Location

Registered Address12 London Road
Morden
SM4 5BQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Footscray Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 January 2024 (3 months, 1 week ago)
Next Return Due3 February 2025 (9 months, 1 week from now)

Charges

26 January 1987Delivered on: 5 February 1987
Satisfied on: 6 May 1994
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: Site k/a hovells, yalding hill, yalding kent. T/nos K240613 K190805.
Fully Satisfied
10 November 1986Delivered on: 11 November 1986
Satisfied on: 10 June 2000
Persons entitled:
J. S. Allen
D J Allen
J. H. J. Allen

Classification: Legal charge & equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of clause 1(c) of an agreement for sale dated 18/10/84.
Particulars: F/Hold property k/a hale street farmyard hale street in the parish of east peckham kent. T/no K138396.
Fully Satisfied
7 May 1986Delivered on: 27 May 1986
Satisfied on: 6 May 1994
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: Highfield house & land adjoining at high harden, kent.
Fully Satisfied
20 March 1985Delivered on: 1 April 1985
Satisfied on: 18 December 1999
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 lying to the north of eltham high street london borough of greenwich.
Fully Satisfied
15 November 1984Delivered on: 30 November 1984
Satisfied on: 6 May 1994
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: Hale street farm, east peckham, kent.
Fully Satisfied
20 July 1984Delivered on: 9 August 1984
Satisfied on: 6 May 1994
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: F/H-91, gladeside shirley, l/b of croydon.
Fully Satisfied
6 July 1984Delivered on: 27 July 1984
Satisfied on: 6 May 1994
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: F/H: 31/33 tile kiln lane, wilmington, london borough of bexley.
Fully Satisfied
16 June 1982Delivered on: 24 June 1982
Satisfied on: 6 May 1994
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: F.H. highlands hotel, beacon road, crowborough east sussex. Title no: esx 68893.
Fully Satisfied
17 August 1993Delivered on: 23 August 1993
Satisfied on: 25 August 1994
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £33,895.20.
Particulars: All right title and interest in all sums payable under the insurance.
Fully Satisfied
26 March 1991Delivered on: 5 April 1991
Satisfied on: 25 August 1994
Persons entitled: Singer & Friedlander Limited

Classification: Deed of variation and further charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a mortgage dated 13.3.89 and a deed of variation and further charge dated 12.3.90.
Particulars: F/H land situate on the west side of cray avenue, orpington title nos:- k 213344 & sgl 191878.
Fully Satisfied
12 March 1990Delivered on: 16 March 1990
Satisfied on: 25 August 1994
Persons entitled: Singer & Friedlander Limited

Classification: Deed of variation and further charge
Secured details: £2,375,000 from the company to the chargee supplemental to a mortgage dated 13.3.89.
Particulars: All that f/h property situate on the west side of cray avenue orpington kent title no k 213344 and sgl 191878.
Fully Satisfied
27 April 1989Delivered on: 5 May 1989
Satisfied on: 18 December 1999
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 southborough road bromley l/b of bromley part title no k 187029.
Fully Satisfied
13 March 1989Delivered on: 20 March 1989
Satisfied on: 25 August 1994
Persons entitled: Singer & Friedlander Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land north west side of the junction of cray avenue and poverest road orpington kent title nos. Sgl 191878, k 213344 together with fixtures fittings plant machinery apparatus goods & materials (not being personal chattels within the bills of sale act 1878 to 1882) and therein by the borrower now subsequently on or belonging to the property.
Fully Satisfied
15 November 1988Delivered on: 25 November 1988
Satisfied on: 6 May 1994
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: 145/149 sutton common road sutton l/b of sutton t/nos. SY162773 SY273032 and SY317134.
Fully Satisfied
17 May 1988Delivered on: 7 June 1988
Satisfied on: 6 May 1994
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 on the north west side of the junction of cray avenue & poverest road orpington l/b of bromley T.N. sgl 191878.
Fully Satisfied
17 May 1988Delivered on: 7 June 1988
Satisfied on: 6 May 1994
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 & buildings on the west side of cray avenue (st mary cray) l/b of bromley T.N. K213344.
Fully Satisfied
18 March 1988Delivered on: 30 March 1988
Satisfied on: 6 May 1994
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
26 February 1982Delivered on: 12 March 1982
Satisfied on: 6 May 1994
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: F/H underwood house, 110 harestone valley road, caterham, surrey title no: p 98664.
Fully Satisfied

Filing History

17 November 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
3 October 2023Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG to 12 London Road Morden SM4 5BQ on 3 October 2023 (1 page)
5 July 2023Termination of appointment of John Simon Garlick as a director on 14 May 2023 (1 page)
5 July 2023Cessation of John Simon Garlick as a person with significant control on 14 May 2023 (1 page)
5 July 2023Termination of appointment of John Simon Garlick as a secretary on 14 May 2023 (1 page)
5 July 2023Notification of Anita Garlick as a person with significant control on 14 May 2023 (2 pages)
5 July 2023Appointment of Mrs Anita Garlick as a director on 14 May 2023 (2 pages)
26 January 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
1 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
8 February 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
3 February 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
19 August 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
31 January 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
24 June 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
30 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
11 July 2018Accounts for a dormant company made up to 31 March 2018 (10 pages)
23 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
23 January 2018Director's details changed for Mr John Simon Garlick on 23 January 2018 (2 pages)
23 January 2018Secretary's details changed for Mr John Simon Garlick on 23 January 2018 (1 page)
18 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
18 September 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
2 February 2017Confirmation statement made on 20 January 2017 with updates (6 pages)
1 February 2017Termination of appointment of William James Bryen as a director on 9 December 2016 (1 page)
1 February 2017Termination of appointment of William James Bryen as a director on 9 December 2016 (1 page)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
6 December 2016Accounts for a dormant company made up to 31 March 2016 (10 pages)
25 February 2016Director's details changed for Mr William James Bryen on 19 January 2016 (2 pages)
25 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
25 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(4 pages)
25 February 2016Director's details changed for Mr William James Bryen on 19 January 2016 (2 pages)
6 July 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
6 July 2015Accounts for a dormant company made up to 31 March 2015 (9 pages)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
17 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
(5 pages)
16 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
16 June 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
11 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,000
(5 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (17 pages)
20 September 2013Accounts for a dormant company made up to 31 March 2013 (17 pages)
6 February 2013Secretary's details changed for Mr John Simon Garlick on 19 January 2013 (2 pages)
6 February 2013Director's details changed for Mr John Simon Garlick on 19 January 2013 (2 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
6 February 2013Secretary's details changed for Mr John Simon Garlick on 19 January 2013 (2 pages)
6 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
6 February 2013Director's details changed for Mr John Simon Garlick on 19 January 2013 (2 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
25 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr William James Bryen on 19 January 2010 (2 pages)
25 March 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Mr William James Bryen on 19 January 2010 (2 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
11 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 March 2009Return made up to 20/01/09; full list of members (3 pages)
26 March 2009Return made up to 20/01/09; full list of members (3 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 July 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
14 February 2008Return made up to 20/01/08; full list of members (2 pages)
14 February 2008Return made up to 20/01/08; full list of members (2 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
14 February 2007Return made up to 20/01/07; full list of members (2 pages)
14 February 2007Return made up to 20/01/07; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
29 March 2006Return made up to 20/01/06; full list of members (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Director's particulars changed (1 page)
29 March 2006Return made up to 20/01/06; full list of members (2 pages)
24 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
24 May 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
9 February 2005Return made up to 20/01/05; full list of members (7 pages)
9 February 2005Return made up to 20/01/05; full list of members (7 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
9 August 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
24 February 2004Return made up to 20/01/04; full list of members (7 pages)
24 February 2004Return made up to 20/01/04; full list of members (7 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
13 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
22 January 2003Return made up to 20/01/03; full list of members (7 pages)
22 January 2003Return made up to 20/01/03; full list of members (7 pages)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002New secretary appointed;new director appointed (2 pages)
5 September 2002Secretary resigned;director resigned (1 page)
5 September 2002Secretary resigned;director resigned (1 page)
18 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
18 July 2002Accounts for a dormant company made up to 31 March 2002 (5 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 January 2002Return made up to 20/01/02; full list of members (6 pages)
27 January 2002Accounts for a dormant company made up to 31 March 2001 (5 pages)
27 January 2002Return made up to 20/01/02; full list of members (6 pages)
22 November 2001Accounts for a dormant company made up to 29 March 2000 (6 pages)
22 November 2001Return made up to 20/01/01; full list of members (6 pages)
22 November 2001Return made up to 20/01/01; full list of members (6 pages)
22 November 2001Accounts for a dormant company made up to 29 March 2000 (6 pages)
20 November 2001Restoration by order of the court (1 page)
20 November 2001Restoration by order of the court (1 page)
26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
24 January 2001Application for striking-off (1 page)
24 January 2001Application for striking-off (1 page)
10 June 2000Declaration of satisfaction of mortgage/charge (1 page)
10 June 2000Declaration of satisfaction of mortgage/charge (1 page)
5 April 2000Company name changed bryen & langley (developments) l imited\certificate issued on 06/04/00 (2 pages)
5 April 2000Company name changed bryen & langley (developments) l imited\certificate issued on 06/04/00 (2 pages)
26 January 2000Return made up to 20/01/00; full list of members (6 pages)
26 January 2000Return made up to 20/01/00; full list of members (6 pages)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
18 December 1999Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
14 December 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
24 June 1999Registered office changed on 24/06/99 from: 145 windmill road croydon CR0 2XT (1 page)
24 June 1999Registered office changed on 24/06/99 from: 145 windmill road croydon CR0 2XT (1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (4 pages)
21 January 1999Return made up to 20/01/99; no change of members (4 pages)
21 January 1999Return made up to 20/01/99; no change of members (4 pages)
21 January 1998Return made up to 20/01/98; full list of members (6 pages)
21 January 1998Return made up to 20/01/98; full list of members (6 pages)
12 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
12 November 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
20 January 1997Return made up to 20/01/97; full list of members (6 pages)
20 January 1997Return made up to 20/01/97; full list of members (6 pages)
7 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
7 November 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
10 January 1996Return made up to 20/01/96; full list of members (6 pages)
10 January 1996Return made up to 20/01/96; full list of members (6 pages)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
17 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
17 August 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)