Company NameFarringford Hotel (Freshwater) Limited
Company StatusDissolved
Company Number01891537
CategoryPrivate Limited Company
Incorporation Date4 March 1985(39 years, 2 months ago)
Dissolution Date5 March 2013 (11 years, 1 month ago)
Previous NamePrecis (387) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed30 March 2012(27 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 05 March 2013)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Director NameMr Patrick Colin Odriscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed30 March 2012(27 years, 1 month after company formation)
Appointment Duration11 months, 1 week (closed 05 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Langridge
StatusClosed
Appointed17 September 2012(27 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (closed 05 March 2013)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMiss Anne Calder Scott Miller
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 15 April 1996)
RoleRetired
Correspondence AddressA5 Pine Grange
Bath Road
Bournemouth
BH1 2AT
Director NameSir Frederick William Pontin
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1993(7 years, 10 months after company formation)
Appointment Duration7 years, 12 months (resigned 11 January 2001)
RoleRetired
Correspondence AddressFlat 64
3 Whitehall Court
London
SW1A 2EL
Secretary NameMr Martin Edward Pope
NationalityBritish
StatusResigned
Appointed14 January 1993(7 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 June 1993)
RoleCompany Director
Correspondence Address104 Woodsford Square
London
W14 8DT
Director NameMr Harold Franks
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1993(8 years, 2 months after company formation)
Appointment Duration7 years, 7 months (resigned 11 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Highwood
Sunset Avenue
Woodford Green
Essex
IG8 0SZ
Director NameMr Robert Lynn
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 September 1998)
RoleChartered Accountant
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Secretary NameMr Robert Lynn
NationalityBritish
StatusResigned
Appointed16 September 1993(8 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 September 1998)
RoleChartered Accountant
Correspondence Address160 Pembroke Close
Banstead
Surrey
SM7 2BH
Director NameJoyce Hey
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(11 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 January 2001)
RolePersonal Assistant
Correspondence AddressFlat 64
No 3 Whitehall Court
London
Sw1
Director NameMr Martin Edward Pope
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1996(11 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 19 December 2001)
RoleChartered Accountant
Correspondence Address104 Woodsford Square
London
W14 8DT
Director NameGraham Thomas Parr
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1997(12 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 December 2001)
RoleCompany Director
Correspondence AddressBemersyde Holmefield Avenue
Thornton
Cleveleys
Lancashire
FY5 2QR
Secretary NameIan Richard Penrose
NationalityBritish
StatusResigned
Appointed03 August 1998(13 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 December 2001)
RoleCompany Director
Correspondence Address17 Chaucer Close
Eccleston
Chorley
Lancashire
PR7 5UJ
Director NameMr Robert Mercer
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(16 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE
Director NameMr Ian Richard Penrose
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2001(16 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbbotswood 17 Hill Road
Penwortham
Preston
Lancashire
PR1 9XH
Secretary NameMr Robert Mercer
NationalityBritish
StatusResigned
Appointed19 December 2001(16 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 August 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address408 Strand
London
WC2R 0NE

Location

Registered Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

641.2k at £1Arena Leisure PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
20 November 2012First Gazette notice for voluntary strike-off (1 page)
9 November 2012Application to strike the company off the register (3 pages)
9 November 2012Application to strike the company off the register (3 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 October 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
18 September 2012Registered office address changed from 408 Strand London WC2R 0NE on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 408 Strand London WC2R 0NE on 18 September 2012 (1 page)
17 September 2012Termination of appointment of Robert Mercer as a director (1 page)
17 September 2012Termination of appointment of Robert Mercer as a secretary on 31 August 2012 (1 page)
17 September 2012Appointment of Ms Megan Joy Langridge as a secretary (2 pages)
17 September 2012Termination of appointment of Robert Mercer as a secretary (1 page)
17 September 2012Appointment of Ms Megan Joy Langridge as a secretary on 17 September 2012 (2 pages)
17 September 2012Termination of appointment of Robert Mercer as a director on 31 August 2012 (1 page)
20 April 2012Appointment of Mr Patrick Colin Odriscoll as a director on 30 March 2012 (2 pages)
20 April 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director on 30 March 2012 (2 pages)
20 April 2012Appointment of Mr Patrick Colin Odriscoll as a director (2 pages)
20 April 2012Appointment of Mr Stephane Abraham Joseph Nahum as a director (2 pages)
28 March 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 641,231
(3 pages)
28 March 2012Annual return made up to 11 January 2012 with a full list of shareholders
Statement of capital on 2012-03-28
  • GBP 641,231
(3 pages)
2 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
2 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
18 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 January 2010Secretary's details changed for Robert Mercer on 11 January 2010 (1 page)
11 January 2010Director's details changed for Robert Mercer on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Robert Mercer on 11 January 2010 (2 pages)
11 January 2010Secretary's details changed for Robert Mercer on 11 January 2010 (1 page)
21 May 2009Accounts made up to 31 December 2008 (4 pages)
21 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
12 January 2009Return made up to 11/01/09; full list of members (3 pages)
12 January 2009Return made up to 11/01/09; full list of members (3 pages)
11 August 2008Accounts made up to 31 December 2007 (4 pages)
11 August 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
14 January 2008Return made up to 11/01/08; full list of members (2 pages)
17 August 2007Registered office changed on 17/08/07 from: c/o arena leisure PLC 1 hay hill berkeley square london W1X 7LF (1 page)
17 August 2007Registered office changed on 17/08/07 from: c/o arena leisure PLC 1 hay hill berkeley square london W1X 7LF (1 page)
6 August 2007Accounts made up to 31 December 2006 (4 pages)
6 August 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
6 March 2007Return made up to 11/01/07; full list of members (2 pages)
6 March 2007Return made up to 11/01/07; full list of members (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
9 August 2006Accounts made up to 31 December 2005 (4 pages)
13 January 2006Return made up to 11/01/06; full list of members (2 pages)
13 January 2006Return made up to 11/01/06; full list of members (2 pages)
11 November 2005Director resigned (1 page)
11 November 2005Director resigned (1 page)
8 November 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
8 November 2005Accounts made up to 31 December 2004 (1 page)
10 January 2005Return made up to 11/01/05; full list of members (7 pages)
10 January 2005Return made up to 11/01/05; full list of members (7 pages)
25 October 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
25 October 2004Accounts made up to 31 December 2003 (4 pages)
22 January 2004Return made up to 11/01/04; full list of members (7 pages)
22 January 2004Return made up to 11/01/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
1 October 2003Accounts made up to 31 December 2002 (4 pages)
1 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
22 January 2003Return made up to 11/01/03; full list of members (7 pages)
22 January 2003Return made up to 11/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
1 October 2002Accounts made up to 31 December 2001 (4 pages)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (3 pages)
5 February 2002New secretary appointed;new director appointed (2 pages)
5 February 2002New secretary appointed;new director appointed (2 pages)
5 February 2002Director resigned (1 page)
5 February 2002Return made up to 11/01/02; full list of members (6 pages)
5 February 2002Secretary resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002New director appointed (3 pages)
5 February 2002Director resigned (1 page)
5 February 2002Secretary resigned (1 page)
5 February 2002Return made up to 11/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/02/02
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
1 November 2001Accounts made up to 31 December 2000 (4 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
28 January 2001Registered office changed on 28/01/01 from: third floor 208 fulham road london SW10 9PJ (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Director resigned (1 page)
28 January 2001Registered office changed on 28/01/01 from: third floor 208 fulham road london SW10 9PJ (1 page)
28 January 2001Return made up to 11/01/01; full list of members (7 pages)
28 January 2001Director resigned (1 page)
28 January 2001Return made up to 11/01/01; full list of members (7 pages)
28 January 2001Director resigned (1 page)
25 October 2000Accounts made up to 31 March 2000 (14 pages)
25 October 2000Full accounts made up to 31 March 2000 (14 pages)
18 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
18 October 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
6 February 2000Return made up to 14/01/00; full list of members (7 pages)
6 February 2000Return made up to 14/01/00; full list of members (7 pages)
1 December 1999Return made up to 14/01/99; full list of members
  • 363(287) ‐ Registered office changed on 01/12/99
(7 pages)
1 December 1999Return made up to 14/01/99; full list of members (7 pages)
22 November 1999Full accounts made up to 31 March 1999 (13 pages)
22 November 1999Accounts made up to 31 March 1999 (13 pages)
26 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 June 1999Declaration of satisfaction of mortgage/charge (1 page)
26 June 1999Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
22 October 1998Secretary resigned;director resigned (1 page)
14 October 1998New secretary appointed (3 pages)
14 October 1998New secretary appointed (3 pages)
20 August 1998Full accounts made up to 31 March 1998 (13 pages)
20 August 1998Accounts made up to 31 March 1998 (13 pages)
10 March 1998Registered office changed on 10/03/98 from: 44 london fruit & wool exchange brushfield street london E1 6EU (1 page)
10 March 1998Registered office changed on 10/03/98 from: 44 london fruit & wool exchange brushfield street london E1 6EU (1 page)
10 March 1998Return made up to 14/01/98; full list of members (8 pages)
10 March 1998Return made up to 14/01/98; full list of members (8 pages)
4 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
4 March 1998Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
30 December 1997New director appointed (4 pages)
30 December 1997New director appointed (2 pages)
8 June 1997Full accounts made up to 21 February 1997 (14 pages)
8 June 1997Accounts made up to 21 February 1997 (14 pages)
7 February 1997Return made up to 14/01/97; no change of members (6 pages)
7 February 1997Return made up to 14/01/97; no change of members (6 pages)
17 September 1996Accounts made up to 29 February 1996 (12 pages)
17 September 1996Full accounts made up to 29 February 1996 (12 pages)
10 September 1996New director appointed (2 pages)
10 September 1996New director appointed (2 pages)
20 August 1996Particulars of mortgage/charge (4 pages)
20 August 1996Particulars of mortgage/charge (4 pages)
7 August 1996Particulars of mortgage/charge (5 pages)
7 August 1996Particulars of mortgage/charge (5 pages)
24 July 1996Director resigned (2 pages)
24 July 1996New director appointed (1 page)
24 July 1996Director resigned (2 pages)
24 July 1996New director appointed (1 page)
20 June 1996Registered office changed on 20/06/96 from: flat A5 pinegrage bath road bournemouth dorset BH1 2PP (1 page)
20 June 1996Registered office changed on 20/06/96 from: flat A5 pinegrage bath road bournemouth dorset BH1 2PP (1 page)
14 September 1995Accounts made up to 28 February 1995 (14 pages)
14 September 1995Full accounts made up to 28 February 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)