Company NameFOYE Estates Limited
DirectorsGraham Peters and Sarah Jane Foye Peters
Company StatusActive
Company Number01938521
CategoryPrivate Limited Company
Incorporation Date13 August 1985(38 years, 7 months ago)
Previous NameTamhaven Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Peters
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Lodge
Bodiam
Robertsbridge
East Sussex
TN32 5UJ
Director NameMrs Sarah Jane Foye Peters
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleNurse
Country of ResidenceEngland
Correspondence AddressCourt Lodge
Bodiam
Robertsbridge
East Sussex
TN32 5UJ
Secretary NameMr Graham Peters
NationalityBritish
StatusCurrent
Appointed23 April 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Lodge
Bodiam
Robertsbridge
East Sussex
TN32 5UJ

Contact

Websiterobertsbridge.east-sussex.co.uk
Telephone01580 753119
Telephone regionCranbrook

Location

Registered Address16 Northfields Prospect
Putney Bridge Road
London
SW18 1PE
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

55 at £1Mr Graham Peters
55.00%
Ordinary
45 at £1Mrs Sarah Jane Foye Peters
45.00%
Ordinary

Financials

Year2014
Net Worth£1,218,438
Cash£137,979
Current Liabilities£94,720

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

28 April 2006Delivered on: 3 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 39 mount street and 49 50 51 52 and 53 high street battle east sussex.
Outstanding
28 April 2006Delivered on: 9 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 March 2002Delivered on: 3 April 2002
Satisfied on: 19 June 2009
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 49, 50, 53 and "the chapel", high street, battle, east sussex t/nos. ESX230600, ESX237551, ESX245018 and ESX255324 and all buildings fixtures plant and machinery thereon. First fixed charge the goodwill of the business and the benefit of all licences held in connection with the business.. See the mortgage charge document for full details.
Fully Satisfied
1 September 1998Delivered on: 3 September 1998
Satisfied on: 19 June 2009
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the undertaking property and assets. See the mortgage charge document for full details.
Fully Satisfied
1 September 1998Delivered on: 3 September 1998
Satisfied on: 19 June 2009
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 49,50,53 & the chapel high street battle east sussex and all buildings fixtures plant & machinery and all the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
20 July 1990Delivered on: 26 July 1990
Satisfied on: 19 June 2009
Persons entitled: National Westminster 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: 17 oldridge road, london SW12 title no: 313124 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 July 1988Delivered on: 28 July 1988
Satisfied on: 19 June 2009
Persons entitled: National Westminster 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: 33 union road, clapham london SW4, l/b of lambeth, title no ln 46008 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 June 1987Delivered on: 16 June 1987
Satisfied on: 19 June 2009
Persons entitled: National Westminster 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: 51 castletown road, london W14 london borough hammersmith & fulham title no. Ln 157966 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1987Delivered on: 26 January 1987
Satisfied on: 19 June 2009
Persons entitled: National Westminster 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: 517 yard road, london SW18 title no:- 333416 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 February 1986Delivered on: 12 March 1986
Satisfied on: 19 June 2009
Persons entitled: National Westminster 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: Flat 4, 22, hyde park gate, london SW7 royal borough of kensington & chelsea greater london, title no:- ngl 330734. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

30 June 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
30 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
20 September 2019Amended accounts for a dormant company made up to 30 June 2018 (8 pages)
30 April 2019Confirmation statement made on 23 April 2019 with updates (4 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 May 2018Satisfaction of charge 9 in full (4 pages)
1 May 2018Confirmation statement made on 23 April 2018 with updates (4 pages)
28 April 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
23 November 2017Satisfaction of charge 10 in full (4 pages)
23 November 2017Satisfaction of charge 10 in full (4 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 23 April 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
4 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 100
(5 pages)
10 February 2016Accounts for a small company made up to 30 June 2015 (8 pages)
10 February 2016Accounts for a small company made up to 30 June 2015 (8 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
29 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(5 pages)
18 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
18 March 2015Accounts for a small company made up to 30 June 2014 (7 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
25 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
26 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
29 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
3 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
19 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
16 May 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
7 May 2009Return made up to 23/04/09; full list of members (4 pages)
7 May 2009Return made up to 23/04/09; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
29 July 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
30 April 2008Return made up to 23/04/08; full list of members (4 pages)
30 April 2008Return made up to 23/04/08; full list of members (4 pages)
1 August 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
1 August 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
30 April 2007Return made up to 23/04/07; full list of members (3 pages)
30 April 2007Return made up to 23/04/07; full list of members (3 pages)
4 August 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
4 August 2006Total exemption full accounts made up to 30 June 2005 (8 pages)
10 May 2006Return made up to 23/04/06; full list of members (3 pages)
10 May 2006Return made up to 23/04/06; full list of members (3 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
9 May 2006Particulars of mortgage/charge (4 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (3 pages)
24 August 2005Location of register of members (1 page)
24 August 2005Registered office changed on 24/08/05 from: c/o lees-buckley & co 125 gloucester road london SW7 4TE (1 page)
24 August 2005Registered office changed on 24/08/05 from: c/o lees-buckley & co 125 gloucester road london SW7 4TE (1 page)
24 August 2005Location of register of members (1 page)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
5 May 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
28 April 2005Return made up to 23/04/05; full list of members (3 pages)
28 April 2005Return made up to 23/04/05; full list of members (3 pages)
4 August 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
4 August 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
17 May 2004Return made up to 23/04/04; full list of members (7 pages)
17 May 2004Return made up to 23/04/04; full list of members (7 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
4 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
2 May 2003Return made up to 23/04/03; full list of members (7 pages)
2 May 2003Return made up to 23/04/03; full list of members (7 pages)
6 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
6 July 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
17 May 2002Return made up to 23/04/02; full list of members (7 pages)
17 May 2002Return made up to 23/04/02; full list of members (7 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002Particulars of mortgage/charge (3 pages)
2 August 2001Full accounts made up to 30 June 2000 (9 pages)
2 August 2001Full accounts made up to 30 June 2000 (9 pages)
17 May 2001Return made up to 23/04/01; full list of members (6 pages)
17 May 2001Return made up to 23/04/01; full list of members (6 pages)
31 July 2000Full accounts made up to 30 June 1999 (8 pages)
31 July 2000Full accounts made up to 30 June 1999 (8 pages)
22 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
22 May 2000Return made up to 23/04/00; full list of members
  • 363(287) ‐ Registered office changed on 22/05/00
(6 pages)
5 May 1999Return made up to 23/04/99; full list of members (6 pages)
5 May 1999Return made up to 23/04/99; full list of members (6 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
7 May 1998Return made up to 23/04/98; full list of members
  • 363(287) ‐ Registered office changed on 07/05/98
(6 pages)
7 May 1998Return made up to 23/04/98; full list of members
  • 363(287) ‐ Registered office changed on 07/05/98
(6 pages)
24 April 1998Full accounts made up to 30 June 1997 (9 pages)
24 April 1998Full accounts made up to 30 June 1997 (9 pages)
8 May 1997Return made up to 23/04/97; full list of members
  • 363(287) ‐ Registered office changed on 08/05/97
(6 pages)
8 May 1997Return made up to 23/04/97; full list of members
  • 363(287) ‐ Registered office changed on 08/05/97
(6 pages)
2 December 1996Full accounts made up to 30 June 1996 (8 pages)
2 December 1996Full accounts made up to 30 June 1996 (8 pages)
7 May 1996Return made up to 23/04/96; full list of members (5 pages)
7 May 1996Return made up to 23/04/96; full list of members (5 pages)
26 March 1996Full accounts made up to 30 June 1995 (6 pages)
26 March 1996Full accounts made up to 30 June 1995 (6 pages)
2 May 1995Return made up to 23/04/95; no change of members (4 pages)
2 May 1995Return made up to 23/04/95; no change of members (4 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)
15 March 1995Accounts for a small company made up to 30 June 1994 (8 pages)