Company NameFounders Properties Limited
Company StatusActive
Company Number01779264
CategoryPrivate Limited Company
Incorporation Date19 December 1983(40 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Matthew Granby Farrant
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2021(37 years, 2 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFounders Hall Number One Cloth Fair
London
EC1A 7JQ
Director NameRev Norman Keith Stephenson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(37 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFounders Hall Cloth Fair
London
EC1A 7JQ
Secretary NameRev Norman Keith Stephenson
StatusCurrent
Appointed26 July 2021(37 years, 7 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressFounders Hall Cloth Fair
London
EC1A 7JQ
Director NameThe Worshipful Company Of Founders (Corporation)
StatusCurrent
Appointed13 May 1994(10 years, 4 months after company formation)
Appointment Duration30 years
Correspondence AddressFounders Hall Number One Cloth Fair
London
EC1A 7JQ
Director NameBrian Farmer
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 13 May 1993)
RoleCompany Director
Correspondence AddressEstcots Farm College Lane
East Grinstead
West Sussex
RH19 3LR
Director NameMr David Harry Lindop
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 May 1994)
RoleCompany Director - Retired
Correspondence Address147 Hill Village Road
Four Oaks
Sutton Coldfield
West Midlands
B75 5JH
Director NameMr George Ernest Lunt
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1992(8 years, 4 months after company formation)
Appointment Duration2 years (resigned 13 May 1994)
RoleCompany Director
Correspondence AddressGreenbays 11 Muchall Road
Penn
Wolverhampton
West Midlands
WV4 5SE
Secretary NameMr Andrew John Gillett
NationalityBritish
StatusResigned
Appointed13 May 1992(8 years, 4 months after company formation)
Appointment Duration20 years, 8 months (resigned 31 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Director NameMr Andrew John Gillett
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(26 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2013)
RoleClerk
Country of ResidenceEngland
Correspondence Address5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Director NameMr Jeremy Plowman Knight
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(29 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2015)
RoleClerk
Country of ResidenceEngland
Correspondence Address5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Secretary NameMr Jeremy Plowman Knight
StatusResigned
Appointed31 January 2013(29 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2015)
RoleCompany Director
Correspondence Address5 Cornfield Terrace
Eastbourne
East Sussex
BN21 4NN
Director NameAndrew Stewart Bell
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(32 years, 1 month after company formation)
Appointment Duration5 years (resigned 12 February 2021)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence AddressFounders Hall Number One Cloth Fair
London
EC1A 7JQ

Contact

Telephone01273 858700
Telephone regionBrighton

Location

Registered AddressFounders Hall
Cloth Fair
London
EC1A 7JQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

350k at £1Worshipful Company Of Founders
100.00%
Ordinary

Financials

Year2014
Net Worth£3,328,692
Cash£131,012
Current Liabilities£154,999

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return28 April 2024 (1 week, 6 days ago)
Next Return Due12 May 2025 (1 year from now)

Charges

18 August 2006Delivered on: 19 August 2006
Persons entitled: Hsbc Bank PLC

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 property k/a part basement and ground floor 1-6 newbury street london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
22 December 1994Delivered on: 24 December 1994
Persons entitled: Midland 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: Founders hall 1 cloth fair london. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
22 December 1994Delivered on: 24 December 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. See the mortgage charge document for full details.
Outstanding
23 June 1988Delivered on: 29 June 1988
Satisfied on: 21 September 1988
Persons entitled: Brown, Shipley & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a 13 st swithins lane london t/no:- 558962 together with a (please see doc 395/M243/29/6/L.). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 April 1988Delivered on: 27 April 1988
Satisfied on: 17 June 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6-9 kingham street, london E.C.1 title no NGL456642 and ngl 608206 plant, machinery, fixtures, & fittings furniture quipment implements & utensils.
Fully Satisfied
23 December 1987Delivered on: 30 December 1987
Satisfied on: 18 October 1990
Persons entitled: Brown Shipley & Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property in king-horn street london approx. 5.52 square metres.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 July 1986Delivered on: 14 July 1986
Satisfied on: 20 March 1991
Persons entitled: Brown Shipley & Co. Limited

Classification: Legal 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- 6-9 kingham st., London. T no:- ngl 456642 by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

3 March 2021Termination of appointment of Andrew Stewart Bell as a director on 12 February 2021 (1 page)
2 March 2021Appointment of Mr Matthew Granby Farrant as a director on 2 March 2021 (2 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
16 March 2020Accounts for a small company made up to 31 October 2019 (15 pages)
29 April 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
16 April 2019Director's details changed for Andrew Stewart Bell on 16 April 2019 (2 pages)
16 April 2019Termination of appointment of Jeremy Plowman Knight as a secretary on 1 June 2015 (1 page)
8 March 2019Accounts for a small company made up to 31 October 2018 (15 pages)
1 August 2018Accounts for a small company made up to 31 October 2017 (15 pages)
4 May 2018Confirmation statement made on 28 April 2018 with updates (4 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
18 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
5 August 2016Accounts for a small company made up to 31 October 2015 (7 pages)
2 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 350,000
(4 pages)
2 June 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 350,000
(4 pages)
8 February 2016Termination of appointment of Jeremy Plowman Knight as a director on 1 June 2015 (2 pages)
8 February 2016Appointment of Andrew Stewart Bell as a director on 25 January 2016 (3 pages)
8 February 2016Termination of appointment of Jeremy Plowman Knight as a director on 1 June 2015 (2 pages)
8 February 2016Appointment of Andrew Stewart Bell as a director on 25 January 2016 (3 pages)
4 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
4 July 2015Accounts for a small company made up to 31 October 2014 (6 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 350,000
(5 pages)
11 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 350,000
(5 pages)
12 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
12 August 2014Accounts for a small company made up to 31 October 2013 (7 pages)
2 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 350,000
(5 pages)
2 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 350,000
(5 pages)
24 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
24 July 2013Accounts for a small company made up to 31 October 2012 (7 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
10 May 2013Appointment of Mr Jeremy Plowman Knight as a director (2 pages)
10 May 2013Appointment of Mr Jeremy Plowman Knight as a director (2 pages)
10 May 2013Termination of appointment of Andrew Gillett as a secretary (1 page)
10 May 2013Appointment of Mr Jeremy Plowman Knight as a secretary (2 pages)
10 May 2013Appointment of Mr Jeremy Plowman Knight as a secretary (2 pages)
10 May 2013Termination of appointment of Andrew Gillett as a director (1 page)
10 May 2013Termination of appointment of Andrew Gillett as a director (1 page)
10 May 2013Termination of appointment of Andrew Gillett as a secretary (1 page)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
21 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (5 pages)
16 March 2012Accounts for a small company made up to 31 October 2011 (6 pages)
16 March 2012Accounts for a small company made up to 31 October 2011 (6 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
12 May 2011Secretary's details changed for Mr Andrew John Gillett on 28 April 2011 (2 pages)
12 May 2011Director's details changed for Mr Andrew John Gillett on 28 April 2011 (2 pages)
12 May 2011Director's details changed for Mr Andrew John Gillett on 28 April 2011 (2 pages)
12 May 2011Secretary's details changed for Mr Andrew John Gillett on 28 April 2011 (2 pages)
16 March 2011Accounts for a small company made up to 31 October 2010 (7 pages)
16 March 2011Accounts for a small company made up to 31 October 2010 (7 pages)
19 October 2010Appointment of Mr Andrew John Gillett as a director (3 pages)
19 October 2010Appointment of Mr Andrew John Gillett as a director (3 pages)
9 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
9 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
25 May 2010Director's details changed for The Worshipful Company of Founders on 28 April 2010 (2 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for The Worshipful Company of Founders on 28 April 2010 (2 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
4 November 2009Accounts for a small company made up to 31 October 2008 (7 pages)
4 November 2009Accounts for a small company made up to 31 October 2008 (7 pages)
18 May 2009Return made up to 28/04/09; full list of members (3 pages)
18 May 2009Return made up to 28/04/09; full list of members (3 pages)
17 December 2008Accounts for a small company made up to 31 October 2006 (7 pages)
17 December 2008Accounts for a small company made up to 31 October 2007 (7 pages)
17 December 2008Accounts for a small company made up to 31 October 2007 (7 pages)
17 December 2008Accounts for a small company made up to 31 October 2006 (7 pages)
9 May 2008Return made up to 28/04/08; full list of members (3 pages)
9 May 2008Return made up to 28/04/08; full list of members (3 pages)
14 May 2007Return made up to 28/04/07; full list of members (2 pages)
14 May 2007Return made up to 28/04/07; full list of members (2 pages)
6 September 2006Full accounts made up to 31 October 2005 (13 pages)
6 September 2006Full accounts made up to 31 October 2005 (13 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
28 April 2006Return made up to 28/04/06; full list of members (2 pages)
21 November 2005Return made up to 28/04/05; full list of members (2 pages)
21 November 2005Return made up to 28/04/05; full list of members (2 pages)
19 October 2005Full accounts made up to 31 October 2004 (12 pages)
19 October 2005Full accounts made up to 31 October 2004 (12 pages)
22 March 2005Full accounts made up to 31 October 2003 (14 pages)
22 March 2005Full accounts made up to 31 October 2003 (14 pages)
14 May 2004Return made up to 28/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 2004Return made up to 28/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 August 2003Full accounts made up to 31 October 2002 (14 pages)
4 August 2003Full accounts made up to 31 October 2002 (14 pages)
30 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 May 2003Return made up to 13/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2002Return made up to 13/05/02; full list of members (6 pages)
16 June 2002Return made up to 13/05/02; full list of members (6 pages)
21 February 2002Full accounts made up to 31 October 2001 (15 pages)
21 February 2002Full accounts made up to 31 October 2001 (15 pages)
23 May 2001Return made up to 13/05/01; full list of members (6 pages)
23 May 2001Return made up to 13/05/01; full list of members (6 pages)
27 February 2001Full accounts made up to 31 October 2000 (16 pages)
27 February 2001Full accounts made up to 31 October 2000 (16 pages)
24 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 May 2000Return made up to 13/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 February 2000Full accounts made up to 31 October 1999 (16 pages)
17 February 2000Full accounts made up to 31 October 1999 (16 pages)
2 September 1999Full accounts made up to 31 October 1998 (16 pages)
2 September 1999Full accounts made up to 31 October 1998 (16 pages)
1 July 1999Return made up to 13/05/99; full list of members (6 pages)
1 July 1999Return made up to 13/05/99; full list of members (6 pages)
25 August 1998Full accounts made up to 31 October 1997 (15 pages)
25 August 1998Full accounts made up to 31 October 1997 (15 pages)
3 June 1998Return made up to 13/05/98; no change of members (4 pages)
3 June 1998Return made up to 13/05/98; no change of members (4 pages)
31 May 1997Return made up to 13/05/97; no change of members (4 pages)
31 May 1997Return made up to 13/05/97; no change of members (4 pages)
13 February 1997Full accounts made up to 31 October 1996 (14 pages)
13 February 1997Full accounts made up to 31 October 1996 (14 pages)
7 June 1996Full accounts made up to 31 October 1995 (13 pages)
7 June 1996Return made up to 13/05/96; full list of members (6 pages)
7 June 1996Return made up to 13/05/96; full list of members (6 pages)
7 June 1996Full accounts made up to 31 October 1995 (13 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1995Return made up to 13/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 May 1995Return made up to 13/05/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 May 1995Memorandum and Articles of Association (26 pages)
3 May 1995Memorandum and Articles of Association (26 pages)