Company NameEleven Draycott Limited
DirectorsJeremy Hugh Davies and Timothy John Champion Stevenson
Company StatusActive
Company Number01810871
CategoryPrivate Limited Company
Incorporation Date24 April 1984(40 years ago)
Previous Names4

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Jeremy Hugh Davies
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(26 years, 11 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameMr Timothy John Champion Stevenson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(26 years, 11 months after company formation)
Appointment Duration13 years
RoleSurveyor
Country of ResidenceEngland
Correspondence Address30 Thurloe Street
London
SW7 2LT
Director NameMr Lars August Christensen
Date of BirthNovember 1939 (Born 84 years ago)
NationalityNorwegian
StatusResigned
Appointed01 March 1991(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 April 1992)
RoleSolicitor
Correspondence AddressUronprinsesse Marthas Place 1
Oslo
Foreign
Director NameHalvor Astrup
Date of BirthMarch 1939 (Born 85 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 December 1993)
RoleCompany Director
Correspondence Address38 Upper Cheyne Row
London
Sw3
Director NameMr Carl Ferdinand Bertelsen
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 1992(7 years, 11 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 13 April 1992)
RoleCompany Executive
Correspondence Address39 Johs Hartmanns Vei
Hvalstad 1364
Foreign
Director NameMr Erik Heidenreich
Date of BirthMay 1942 (Born 82 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 1993)
RoleCompany Director
Correspondence AddressDagaliveien 29
Oslo N 0391
Foreign
Director NameMr Thor Seeberg
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed26 March 1992(7 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 February 1994)
RoleCompany Director
Correspondence AddressLiaveien 28
Lysaker N 1324
Foreign
Secretary NameThomas D'Arcy Shepherd
NationalityNorwegian
StatusResigned
Appointed26 March 1992(7 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 September 1998)
RoleCompany Director
Correspondence AddressFritznersgt 18
Oslo 0264
Norway
Director NameDitlef Rasmussen
Date of BirthJuly 1954 (Born 69 years ago)
NationalityNorwegian
StatusResigned
Appointed12 February 1994(9 years, 9 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 March 2011)
RoleFinance Director
Correspondence AddressBestumvn 71c
Oslo
0283
Secretary NameComat Registrars Limited (Corporation)
StatusResigned
Appointed08 September 1998(14 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 March 2011)
Correspondence Address8 Gray's Inn Square
Gray's Inn
London
WC1R 5JQ
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed31 March 2011(26 years, 11 months after company formation)
Appointment Duration6 years, 12 months (resigned 26 March 2018)
Correspondence Address30 Thurloe Street
London
SW7 2LT

Location

Registered Address30 Thurloe Street
London
SW7 2LT
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

700k at £1Jeremy Hugh Davies
50.00%
Ordinary
700k at £1Timothy John Champion Stevenson
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,419,224
Current Liabilities£3,535,003

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 March 2024 (3 weeks, 3 days ago)
Next Return Due9 April 2025 (11 months, 3 weeks from now)

Charges

15 January 1999Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1985Delivered 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 1985Delivered 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

Filing History

27 March 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
26 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
26 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
2 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 March 2018Termination of appointment of Chelsea Property Management Ltd as a secretary on 26 March 2018 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
20 February 2017Registered 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 2017Registered 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 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 February 2017Micro company accounts made up to 31 December 2016 (2 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 July 2016Registered 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 2016Registered 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 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,400,000
(4 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,400,000
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,400,000
(4 pages)
30 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,400,000
(4 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,400,000
(4 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,400,000
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
17 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
17 May 2011Termination of appointment of Comat Registrars Limited as a secretary (1 page)
17 May 2011Termination of appointment of Comat Registrars Limited as a secretary (1 page)
18 April 2011Appointment of Mr Timothy John Champion Stevenson as a director (2 pages)
18 April 2011Appointment of Chelsea Property Management Limited as a secretary (2 pages)
18 April 2011Termination of appointment of Ditlef Rasmussen as a director (1 page)
18 April 2011Termination of appointment of Ditlef Rasmussen as a director (1 page)
18 April 2011Appointment of Chelsea Property Management Limited as a secretary (2 pages)
18 April 2011Appointment of Mr Jeremy Hugh Davies as a director (2 pages)
18 April 2011Appointment of Mr Timothy John Champion Stevenson as a director (2 pages)
18 April 2011Appointment of Mr Jeremy Hugh Davies as a director (2 pages)
1 April 2011Company name changed fearnley group (uk) LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2011Company name changed fearnley group (uk) LIMITED\certificate issued on 01/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
18 February 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
18 February 2011Total exemption full accounts made up to 31 December 2009 (10 pages)
5 November 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
5 November 2010Registered office address changed from 5Th Floor Albermarle House 1 Albemarle Street London W1S 4HA on 5 November 2010 (1 page)
5 November 2010Annual return made up to 26 March 2010 with a full list of shareholders (14 pages)
5 November 2010Registered office address changed from 5Th Floor Albermarle House 1 Albemarle Street London W1S 4HA on 5 November 2010 (1 page)
5 November 2010Total exemption full accounts made up to 31 December 2008 (10 pages)
5 November 2010Registered office address changed from 5Th Floor Albermarle House 1 Albemarle Street London W1S 4HA on 5 November 2010 (1 page)
4 November 2010Restoration by order of the court (3 pages)
4 November 2010Restoration by order of the court (3 pages)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
16 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
26 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
3 November 2009First Gazette notice for voluntary strike-off (1 page)
26 October 2009Application to strike the company off the register (3 pages)
26 October 2009Application to strike the company off the register (3 pages)
17 June 2009Return made up to 26/03/09; full list of members (3 pages)
17 June 2009Return made up to 26/03/09; full list of members (3 pages)
24 October 2008Full accounts made up to 31 December 2007 (15 pages)
24 October 2008Full accounts made up to 31 December 2007 (15 pages)
23 April 2008Return made up to 26/03/08; full list of members (5 pages)
23 April 2008Return made up to 26/03/08; full list of members (5 pages)
18 October 2007Full accounts made up to 31 December 2006 (15 pages)
18 October 2007Full accounts made up to 31 December 2006 (15 pages)
14 April 2007Return made up to 26/03/07; full list of members (5 pages)
14 April 2007Return made up to 26/03/07; full list of members (5 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
30 March 2006Return made up to 26/03/06; full list of members (5 pages)
30 March 2006Return made up to 26/03/06; full list of members (5 pages)
14 February 2006Full accounts made up to 31 December 2004 (13 pages)
14 February 2006Full accounts made up to 31 December 2004 (13 pages)
13 May 2005Return made up to 26/03/05; full list of members (5 pages)
13 May 2005Return made up to 26/03/05; full list of members (5 pages)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
29 October 2004Full accounts made up to 31 December 2003 (13 pages)
29 March 2004Return made up to 26/03/04; full list of members (5 pages)
29 March 2004Return made up to 26/03/04; full list of members (5 pages)
16 May 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
16 May 2003Group of companies' accounts made up to 31 December 2002 (14 pages)
1 April 2003Return made up to 26/03/03; full list of members (5 pages)
1 April 2003Return made up to 26/03/03; full list of members (5 pages)
30 September 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
30 September 2002Group of companies' accounts made up to 31 December 2001 (13 pages)
9 April 2002Return made up to 26/03/02; full list of members (5 pages)
9 April 2002Return made up to 26/03/02; full list of members (5 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
31 October 2001Group of companies' accounts made up to 31 December 2000 (13 pages)
5 April 2001Registered office changed on 05/04/01 from: 5TH floor albemarle house, 1 albemarle street, london, W1X 3HF (1 page)
5 April 2001Registered office changed on 05/04/01 from: 5TH floor albemarle house, 1 albemarle street, london, W1X 3HF (1 page)
2 April 2001Return made up to 26/03/01; full list of members (5 pages)
2 April 2001Return made up to 26/03/01; full list of members (5 pages)
31 October 2000Full group accounts made up to 31 December 1999 (13 pages)
31 October 2000Full group accounts made up to 31 December 1999 (13 pages)
12 June 2000Secretary's particulars changed (1 page)
12 June 2000Secretary's particulars changed (1 page)
28 March 2000Return made up to 26/03/00; full list of members (5 pages)
28 March 2000Return made up to 26/03/00; full list of members (5 pages)
20 October 1999Full group accounts made up to 31 December 1998 (13 pages)
20 October 1999Full group accounts made up to 31 December 1998 (13 pages)
2 April 1999Return made up to 26/03/99; full list of members (5 pages)
2 April 1999Return made up to 26/03/99; full list of members (5 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
19 January 1999Particulars of mortgage/charge (3 pages)
8 January 1999Registered office changed on 08/01/99 from: 35-38 portman square, london, W1H 0EU (1 page)
8 January 1999Registered office changed on 08/01/99 from: 35-38 portman square, london, W1H 0EU (1 page)
30 September 1998New secretary appointed (2 pages)
30 September 1998Secretary resigned (1 page)
30 September 1998Secretary resigned (1 page)
30 September 1998New secretary appointed (2 pages)
11 June 1998Full group accounts made up to 31 December 1997 (14 pages)
11 June 1998Full group accounts made up to 31 December 1997 (14 pages)
25 May 1997Full group accounts made up to 31 December 1996 (17 pages)
25 May 1997Full group accounts made up to 31 December 1996 (17 pages)
2 April 1997Return made up to 26/03/97; full list of members (5 pages)
2 April 1997Return made up to 26/03/97; full list of members (5 pages)
24 April 1996Full group accounts made up to 31 December 1995 (18 pages)
24 April 1996Full group accounts made up to 31 December 1995 (18 pages)
22 April 1996Return made up to 26/03/96; full list of members (6 pages)
22 April 1996Return made up to 26/03/96; full list of members (6 pages)
19 June 1995Full group accounts made up to 31 December 1994 (17 pages)
19 June 1995Full group accounts made up to 31 December 1994 (17 pages)
26 April 1995Ad 31/03/95--------- £ si 80000@1=80000 £ ic 1320000/1400000 (4 pages)
26 April 1995Ad 31/03/95--------- £ si 80000@1=80000 £ ic 1320000/1400000 (4 pages)
23 April 1995Return made up to 26/03/95; full list of members (12 pages)
23 April 1995Return made up to 26/03/95; full list of members (12 pages)
15 February 1995Ad 31/12/94--------- £ si 130000@1=130000 £ ic 1190000/1320000 (2 pages)
15 February 1995Particulars of contract relating to shares (3 pages)
15 February 1995Ad 31/12/94--------- £ si 130000@1=130000 £ ic 1190000/1320000 (2 pages)
15 February 1995Particulars of contract relating to shares (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)
7 October 1994Particulars of contract relating to shares (3 pages)
7 October 1994Ad 31/08/94--------- £ si 60000@1=60000 £ ic 1130000/1190000 (2 pages)
7 October 1994Particulars of contract relating to shares (3 pages)
7 October 1994Ad 31/08/94--------- £ si 60000@1=60000 £ ic 1130000/1190000 (2 pages)
9 June 1994Particulars of contract relating to shares (3 pages)
9 June 1994Ad 30/04/94--------- £ si 85000@1=85000 £ ic 1045000/1130000 (2 pages)
9 June 1994Ad 30/04/94--------- £ si 85000@1=85000 £ ic 1045000/1130000 (2 pages)
9 June 1994Particulars of contract relating to shares (3 pages)
4 August 1993Ad 31/03/93--------- £ si 25000@1=25000 £ ic 1020000/1045000 (2 pages)
4 August 1993Particulars of contract relating to shares (3 pages)
4 August 1993Ad 31/03/93--------- £ si 25000@1=25000 £ ic 1020000/1045000 (2 pages)
4 August 1993Particulars of contract relating to shares (3 pages)
16 July 1993Particulars of contract relating to shares (3 pages)
16 July 1993Ad 01/05/93--------- £ si 35000@1=35000 £ ic 985000/1020000 (2 pages)
16 July 1993Particulars of contract relating to shares (3 pages)
16 July 1993Ad 01/05/93--------- £ si 35000@1=35000 £ ic 985000/1020000 (2 pages)
3 June 1993Ad 14/04/93--------- £ si 30000@1=30000 £ ic 955000/985000 (2 pages)
3 June 1993Ad 14/04/93--------- £ si 30000@1=30000 £ ic 955000/985000 (2 pages)
28 April 1993Ad 31/03/93--------- £ si 40000@1=40000 £ ic 915000/955000 (2 pages)
28 April 1993Ad 31/03/93--------- £ si 40000@1=40000 £ ic 915000/955000 (2 pages)
7 January 1993Ad 23/12/92--------- £ si 65000@1=65000 £ ic 850000/915000 (2 pages)
7 January 1993Ad 23/12/92--------- £ si 65000@1=65000 £ ic 850000/915000 (2 pages)
20 November 1992Particulars of contract relating to shares (3 pages)
20 November 1992Ad 11/11/92--------- £ si 100000@1=100000 £ ic 750000/850000 (2 pages)
20 November 1992Particulars of contract relating to shares (3 pages)
20 November 1992Ad 11/11/92--------- £ si 100000@1=100000 £ ic 750000/850000 (2 pages)
5 December 1991Ad 31/10/91--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
5 December 1991Ad 31/10/91--------- £ si 250000@1=250000 £ ic 500000/750000 (2 pages)
2 September 1991Ad 28/08/91--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
2 September 1991Ad 28/08/91--------- £ si 200000@1=200000 £ ic 300000/500000 (2 pages)
3 October 1990Ad 01/06/90--------- £ si 299500@1 (2 pages)
3 October 1990Ad 01/06/90--------- £ si 299500@1 (2 pages)
8 September 1989Company name changed fearnley finance LIMITED\certificate issued on 11/09/89 (2 pages)
8 September 1989Company name changed fearnley finance LIMITED\certificate issued on 11/09/89 (2 pages)
30 July 1985Particulars of mortgage/charge (3 pages)
30 July 1985Particulars of mortgage/charge (3 pages)
24 August 1984Articles of association (12 pages)
24 August 1984Articles of association (12 pages)