Company NameFurness Partnership (Holdings) Limited
Company StatusDissolved
Company Number01971159
CategoryPrivate Limited Company
Incorporation Date13 December 1985(38 years, 3 months ago)
Dissolution Date6 December 2021 (2 years, 3 months ago)
Previous NameFurness Partnership Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Furness
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(5 years, 7 months after company formation)
Appointment Duration30 years, 5 months (closed 06 December 2021)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Faircross Way
St Albans
Hertfordshire
AL1 4RT
Director NameMr Paul Stephen Haines
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(5 years, 7 months after company formation)
Appointment Duration30 years, 5 months (closed 06 December 2021)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address11 Norman Avenue
Henley On Thames
Oxfordshire
RG9 1SG
Secretary NameMr Paul Stephen Haines
NationalityBritish
StatusClosed
Appointed14 July 1991(5 years, 7 months after company formation)
Appointment Duration30 years, 5 months (closed 06 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Norman Avenue
Henley On Thames
Oxfordshire
RG9 1SG

Contact

Websitefurnesspartnership.com
Telephone020 74904353
Telephone regionLondon

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
Surrey
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

70 at £1Michael Furness
35.00%
Ordinary
50 at £1Paul Stephen Haines
25.00%
Ordinary
40 at £1Anne Furness
20.00%
Ordinary
40 at £1Linda Haines
20.00%
Ordinary

Financials

Year2014
Net Worth£1,863,281
Cash£1,017,633
Current Liabilities£58,690

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

6 July 2006Delivered on: 19 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lower ground and ground floors 20 britton street, finsbury, london t/no NGL591645 and NGL647050. 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.
Outstanding
6 July 2006Delivered on: 11 July 2006
Persons entitled: National Westminster 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: L/H lower ground and ground floors 20 britton street finsbury london t/nos NGL591645 and NGL647050. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 October 1999Delivered on: 5 November 1999
Satisfied on: 17 June 2006
Persons entitled: Eagle Star Insurance Company Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Fully Satisfied
4 October 1989Delivered on: 11 October 1989
Satisfied on: 5 July 2006
Persons entitled: Eagle Star Insurance Co. LTD.

Classification: Mortgage
Secured details: £377,430 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, lower ground (basement) floor, 20 britton street, finsbury, london, EC1.
Fully Satisfied

Filing History

18 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
8 August 2016Satisfaction of charge 3 in full (2 pages)
19 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
30 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
17 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 200
(5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 August 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 200
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 July 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
29 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
4 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
1 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
16 July 2009Return made up to 14/07/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
25 July 2008Return made up to 14/07/08; full list of members (4 pages)
26 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
6 September 2007Return made up to 14/07/07; full list of members (3 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 August 2006Return made up to 14/07/06; full list of members (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
11 July 2006Particulars of mortgage/charge (3 pages)
5 July 2006Declaration of satisfaction of mortgage/charge (1 page)
17 June 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
26 July 2005Return made up to 14/07/05; full list of members (3 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 August 2004Return made up to 14/07/04; full list of members (8 pages)
1 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 September 2003Return made up to 14/07/03; full list of members (8 pages)
5 March 2003Accounts for a small company made up to 30 April 2002 (6 pages)
27 November 2002Company name changed furness partnership LIMITED\certificate issued on 27/11/02 (2 pages)
21 July 2002Return made up to 14/07/02; full list of members (8 pages)
1 February 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
9 August 2001Return made up to 14/07/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 August 2000Return made up to 14/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
(6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 November 1999Particulars of mortgage/charge (3 pages)
16 July 1999Return made up to 14/07/99; no change of members (4 pages)
3 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
18 September 1998Return made up to 14/07/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 August 1997Return made up to 14/07/97; no change of members (4 pages)
7 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
16 September 1996Return made up to 14/07/96; no change of members (4 pages)
5 March 1996Accounts for a small company made up to 30 April 1995 (6 pages)
20 July 1995Return made up to 14/07/95; full list of members (6 pages)