London
SW7 2LT
Director Name | Mr Timothy John Champion Stevenson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(26 years, 11 months after company formation) |
Appointment Duration | 13 years |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Director Name | Mr Lars August Christensen |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 March 1991(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 13 April 1992) |
Role | Solicitor |
Correspondence Address | Uronprinsesse Marthas Place 1 Oslo Foreign |
Director Name | Halvor Astrup |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 December 1993) |
Role | Company Director |
Correspondence Address | 38 Upper Cheyne Row London Sw3 |
Director Name | Mr Carl Ferdinand Bertelsen |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 13 April 1992) |
Role | Company Executive |
Correspondence Address | 39 Johs Hartmanns Vei Hvalstad 1364 Foreign |
Director Name | Mr Erik Heidenreich |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 December 1993) |
Role | Company Director |
Correspondence Address | Dagaliveien 29 Oslo N 0391 Foreign |
Director Name | Mr Thor Seeberg |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 12 February 1994) |
Role | Company Director |
Correspondence Address | Liaveien 28 Lysaker N 1324 Foreign |
Secretary Name | Thomas D'Arcy Shepherd |
---|---|
Nationality | Norwegian |
Status | Resigned |
Appointed | 26 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 08 September 1998) |
Role | Company Director |
Correspondence Address | Fritznersgt 18 Oslo 0264 Norway |
Director Name | Ditlef Rasmussen |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 12 February 1994(9 years, 9 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 March 2011) |
Role | Finance Director |
Correspondence Address | Bestumvn 71c Oslo 0283 |
Secretary Name | Comat Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1998(14 years, 4 months after company formation) |
Appointment Duration | 12 years, 6 months (resigned 31 March 2011) |
Correspondence Address | 8 Gray's Inn Square Gray's Inn London WC1R 5JQ |
Secretary Name | Chelsea Property Management Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2011(26 years, 11 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 26 March 2018) |
Correspondence Address | 30 Thurloe Street London SW7 2LT |
Registered Address | 30 Thurloe Street London SW7 2LT |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
700k at £1 | Jeremy Hugh Davies 50.00% Ordinary |
---|---|
700k at £1 | Timothy John Champion Stevenson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,419,224 |
Current Liabilities | £3,535,003 |
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 3 weeks from now) |
15 January 1999 | Delivered on: 19 January 1999 Satisfied on: 25 January 2010 Persons entitled: Electricity Supply Nominees Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 28TH september 1998. Particulars: The sum of £41,120 together with all interest thereon standing to the credit of the said account. Fully Satisfied |
---|---|
15 May 1987 | Delivered on: 28 May 1987 Satisfied on: 25 January 2010 Persons entitled: Hill Samuel & Co Limited Classification: Legal charge Secured details: All monies due or to become due from the company and/or city gate estates PLC to hill samuel & co limited under the terms of the facility letters as defined in this charge. Particulars: Leasehold 71/73 upper berkeley street and 12 berkeley mews london W1. Fully Satisfied |
15 May 1987 | Delivered on: 28 May 1987 Satisfied on: 25 January 2010 Persons entitled: Hill Samuel & Co Limited Classification: Assignment & charge Secured details: All monies due or to become due from the company and/or city gate estates PLC to hill samuel & co limited under the terms of the facility letters as defined in this charge. Particulars: All rights titles benefits and interests comprised in a partnership agreement dated 1/4/87. Fully Satisfied |
15 May 1987 | Delivered on: 28 May 1987 Satisfied on: 25 January 2010 Persons entitled: Hill Samuel & Co Limited Classification: Charge Secured details: All monies due or to become due from the company and/or city gate estates PLC to hill samuel & co limited under the terms of the facility letters as defined in this charge. Particulars: Leasehold 71/73 upper berkeley street and 12 berkeley mews london W1. Fully Satisfied |
21 April 1987 | Delivered on: 30 April 1987 Satisfied on: 25 January 2010 Persons entitled: Den Norske Credit Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from consolidated iron resources limited.to the chargee. Particulars: All sums standing to the credit of a/c named "dnc re fearnley finance limited" no. 5525000L held at den norske credit bank PLC. Fully Satisfied |
31 March 1987 | Delivered on: 9 April 1987 Satisfied on: 25 January 2010 Persons entitled: Hill Samuel and Company Limited. Classification: Facility letter Secured details: £350,000. Particulars: All amounts standing to the credit of the blocked deposit account no:- 3237649/0601/1 at hill, samuel & company limited in the name of fearnley finance limited. Fully Satisfied |
29 July 1985 | Delivered on: 30 July 1985 Satisfied on: 25 January 2010 Persons entitled: Allied Dunbar & Company PLC Classification: Letter of set-off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All monies from time to time held to the credit of the company in or earned by the company on a designated account maintained by the company with the bank. Fully Satisfied |
29 July 1985 | Delivered on: 30 July 1985 Satisfied on: 25 January 2010 Persons entitled: Allied Dunbar & Company PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's interest in an agreement made the 28TH day of may 1985 relating to 38 thurlse square, london SW7. Fully Satisfied |
27 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
27 March 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
26 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
26 March 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
30 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
30 March 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
18 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
2 April 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
29 August 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 March 2018 | Termination of appointment of Chelsea Property Management Ltd as a secretary on 26 March 2018 (1 page) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
20 February 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 20 February 2017 (1 page) |
9 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 February 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
29 July 2016 | Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 April 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
12 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
27 March 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
6 September 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
17 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Termination of appointment of Comat Registrars Limited as a secretary (1 page) |
17 May 2011 | Termination of appointment of Comat Registrars Limited as a secretary (1 page) |
18 April 2011 | Appointment of Mr Timothy John Champion Stevenson as a director (2 pages) |
18 April 2011 | Appointment of Chelsea Property Management Limited as a secretary (2 pages) |
18 April 2011 | Termination of appointment of Ditlef Rasmussen as a director (1 page) |
18 April 2011 | Termination of appointment of Ditlef Rasmussen as a director (1 page) |
18 April 2011 | Appointment of Chelsea Property Management Limited as a secretary (2 pages) |
18 April 2011 | Appointment of Mr Jeremy Hugh Davies as a director (2 pages) |
18 April 2011 | Appointment of Mr Timothy John Champion Stevenson as a director (2 pages) |
18 April 2011 | Appointment of Mr Jeremy Hugh Davies as a director (2 pages) |
1 April 2011 | Company name changed fearnley group (uk) LIMITED\certificate issued on 01/04/11
|
1 April 2011 | Company name changed fearnley group (uk) LIMITED\certificate issued on 01/04/11
|
18 February 2011 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
18 February 2011 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
5 November 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 November 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Registered office address changed from 5Th Floor Albermarle House 1 Albemarle Street London W1S 4HA on 5 November 2010 (1 page) |
5 November 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (14 pages) |
5 November 2010 | Registered office address changed from 5Th Floor Albermarle House 1 Albemarle Street London W1S 4HA on 5 November 2010 (1 page) |
5 November 2010 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
5 November 2010 | Registered office address changed from 5Th Floor Albermarle House 1 Albemarle Street London W1S 4HA on 5 November 2010 (1 page) |
4 November 2010 | Restoration by order of the court (3 pages) |
4 November 2010 | Restoration by order of the court (3 pages) |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 February 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
26 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
3 November 2009 | First Gazette notice for voluntary strike-off (1 page) |
26 October 2009 | Application to strike the company off the register (3 pages) |
26 October 2009 | Application to strike the company off the register (3 pages) |
17 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
17 June 2009 | Return made up to 26/03/09; full list of members (3 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
24 October 2008 | Full accounts made up to 31 December 2007 (15 pages) |
23 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
23 April 2008 | Return made up to 26/03/08; full list of members (5 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
18 October 2007 | Full accounts made up to 31 December 2006 (15 pages) |
14 April 2007 | Return made up to 26/03/07; full list of members (5 pages) |
14 April 2007 | Return made up to 26/03/07; full list of members (5 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (13 pages) |
30 March 2006 | Return made up to 26/03/06; full list of members (5 pages) |
30 March 2006 | Return made up to 26/03/06; full list of members (5 pages) |
14 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
14 February 2006 | Full accounts made up to 31 December 2004 (13 pages) |
13 May 2005 | Return made up to 26/03/05; full list of members (5 pages) |
13 May 2005 | Return made up to 26/03/05; full list of members (5 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 October 2004 | Full accounts made up to 31 December 2003 (13 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (5 pages) |
29 March 2004 | Return made up to 26/03/04; full list of members (5 pages) |
16 May 2003 | Group of companies' accounts made up to 31 December 2002 (14 pages) |
16 May 2003 | Group of companies' accounts made up to 31 December 2002 (14 pages) |
1 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
1 April 2003 | Return made up to 26/03/03; full list of members (5 pages) |
30 September 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
30 September 2002 | Group of companies' accounts made up to 31 December 2001 (13 pages) |
9 April 2002 | Return made up to 26/03/02; full list of members (5 pages) |
9 April 2002 | Return made up to 26/03/02; full list of members (5 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
31 October 2001 | Group of companies' accounts made up to 31 December 2000 (13 pages) |
5 April 2001 | Registered office changed on 05/04/01 from: 5TH floor albemarle house, 1 albemarle street, london, W1X 3HF (1 page) |
5 April 2001 | Registered office changed on 05/04/01 from: 5TH floor albemarle house, 1 albemarle street, london, W1X 3HF (1 page) |
2 April 2001 | Return made up to 26/03/01; full list of members (5 pages) |
2 April 2001 | Return made up to 26/03/01; full list of members (5 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (13 pages) |
31 October 2000 | Full group accounts made up to 31 December 1999 (13 pages) |
12 June 2000 | Secretary's particulars changed (1 page) |
12 June 2000 | Secretary's particulars changed (1 page) |
28 March 2000 | Return made up to 26/03/00; full list of members (5 pages) |
28 March 2000 | Return made up to 26/03/00; full list of members (5 pages) |
20 October 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
20 October 1999 | Full group accounts made up to 31 December 1998 (13 pages) |
2 April 1999 | Return made up to 26/03/99; full list of members (5 pages) |
2 April 1999 | Return made up to 26/03/99; full list of members (5 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
19 January 1999 | Particulars of mortgage/charge (3 pages) |
8 January 1999 | Registered office changed on 08/01/99 from: 35-38 portman square, london, W1H 0EU (1 page) |
8 January 1999 | Registered office changed on 08/01/99 from: 35-38 portman square, london, W1H 0EU (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | Secretary resigned (1 page) |
30 September 1998 | New secretary appointed (2 pages) |
11 June 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
11 June 1998 | Full group accounts made up to 31 December 1997 (14 pages) |
25 May 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
25 May 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
2 April 1997 | Return made up to 26/03/97; full list of members (5 pages) |
2 April 1997 | Return made up to 26/03/97; full list of members (5 pages) |
24 April 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
24 April 1996 | Full group accounts made up to 31 December 1995 (18 pages) |
22 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
22 April 1996 | Return made up to 26/03/96; full list of members (6 pages) |
19 June 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
19 June 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
26 April 1995 | Ad 31/03/95--------- £ si 80000@1=80000 £ ic 1320000/1400000 (4 pages) |
26 April 1995 | Ad 31/03/95--------- £ si 80000@1=80000 £ ic 1320000/1400000 (4 pages) |
23 April 1995 | Return made up to 26/03/95; full list of members (12 pages) |
23 April 1995 | Return made up to 26/03/95; full list of members (12 pages) |
15 February 1995 | Ad 31/12/94--------- £ si 130000@1=130000 £ ic 1190000/1320000 (2 pages) |
15 February 1995 | Particulars of contract relating to shares (3 pages) |
15 February 1995 | Ad 31/12/94--------- £ si 130000@1=130000 £ ic 1190000/1320000 (2 pages) |
15 February 1995 | Particulars of contract relating to shares (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (68 pages) |
7 October 1994 | Particulars of contract relating to shares (3 pages) |
7 October 1994 | Ad 31/08/94--------- £ si 60000@1=60000 £ ic 1130000/1190000 (2 pages) |
7 October 1994 | Particulars of contract relating to shares (3 pages) |
7 October 1994 | Ad 31/08/94--------- £ si 60000@1=60000 £ ic 1130000/1190000 (2 pages) |
9 June 1994 | Particulars of contract relating to shares (3 pages) |
9 June 1994 | Ad 30/04/94--------- £ si 85000@1=85000 £ ic 1045000/1130000 (2 pages) |
9 June 1994 | Ad 30/04/94--------- £ si 85000@1=85000 £ ic 1045000/1130000 (2 pages) |
9 June 1994 | Particulars of contract relating to shares (3 pages) |
4 August 1993 | Ad 31/03/93--------- £ si 25000@1=25000 £ ic 1020000/1045000 (2 pages) |
4 August 1993 | Particulars of contract relating to shares (3 pages) |
4 August 1993 | Ad 31/03/93--------- £ si 25000@1=25000 £ ic 1020000/1045000 (2 pages) |
4 August 1993 | Particulars of contract relating to shares (3 pages) |
16 July 1993 | Particulars of contract relating to shares (3 pages) |
16 July 1993 | Ad 01/05/93--------- £ si 35000@1=35000 £ ic 985000/1020000 (2 pages) |
16 July 1993 | Particulars of contract relating to shares (3 pages) |
16 July 1993 | Ad 01/05/93--------- £ si 35000@1=35000 £ ic 985000/1020000 (2 pages) |
3 June 1993 | Ad 14/04/93--------- £ si 30000@1=30000 £ ic 955000/985000 (2 pages) |
3 June 1993 | Ad 14/04/93--------- £ si 30000@1=30000 £ ic 955000/985000 (2 pages) |
28 April 1993 | Ad 31/03/93--------- £ si 40000@1=40000 £ ic 915000/955000 (2 pages) |
28 April 1993 | Ad 31/03/93--------- £ si 40000@1=40000 £ ic 915000/955000 (2 pages) |
7 January 1993 | Ad 23/12/92--------- £ si 65000@1=65000 £ ic 850000/915000 (2 pages) |
7 January 1993 | Ad 23/12/92--------- £ si 65000@1=65000 £ ic 850000/915000 (2 pages) |
20 November 1992 | Particulars of contract relating to shares (3 pages) |
20 November 1992 | Ad 11/11/92--------- £ si 100000@1=100000 £ ic 750000/850000 (2 pages) |
20 November 1992 | Particulars of contract relating to shares (3 pages) |
20 November 1992 | Ad 11/11/92--------- £ si 100000@1=100000 £ ic 750000/850000 (2 pages) |
5 December 1991 | Ad 31/10/91--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
5 December 1991 | Ad 31/10/91--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages) |
2 September 1991 | Ad 28/08/91--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages) |
2 September 1991 | Ad 28/08/91--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages) |
3 October 1990 | Ad 01/06/90--------- £ si 299500@1 (2 pages) |
3 October 1990 | Ad 01/06/90--------- £ si 299500@1 (2 pages) |
8 September 1989 | Company name changed fearnley finance LIMITED\certificate issued on 11/09/89 (2 pages) |
8 September 1989 | Company name changed fearnley finance LIMITED\certificate issued on 11/09/89 (2 pages) |
30 July 1985 | Particulars of mortgage/charge (3 pages) |
30 July 1985 | Particulars of mortgage/charge (3 pages) |
24 August 1984 | Articles of association (12 pages) |
24 August 1984 | Articles of association (12 pages) |