St Albans
Hertfordshire
AL1 4RT
Director Name | Mr Paul Stephen Haines |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 06 December 2021) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Norman Avenue Henley On Thames Oxfordshire RG9 1SG |
Secretary Name | Mr Paul Stephen Haines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 July 1991(5 years, 7 months after company formation) |
Appointment Duration | 30 years, 5 months (closed 06 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Norman Avenue Henley On Thames Oxfordshire RG9 1SG |
Website | furnesspartnership.com |
---|---|
Telephone | 020 74904353 |
Telephone region | London |
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
70 at £1 | Michael Furness 35.00% Ordinary |
---|---|
50 at £1 | Paul Stephen Haines 25.00% Ordinary |
40 at £1 | Anne Furness 20.00% Ordinary |
40 at £1 | Linda Haines 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,863,281 |
Cash | £1,017,633 |
Current Liabilities | £58,690 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
6 July 2006 | Delivered 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 2006 | Delivered 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 1999 | Delivered 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 1989 | Delivered 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 |
18 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
---|---|
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 August 2016 | Satisfaction of charge 3 in full (2 pages) |
19 July 2016 | Confirmation statement made on 14 July 2016 with updates (4 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
17 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
31 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
5 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
20 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
21 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
4 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
25 July 2008 | Return made up to 14/07/08; full list of members (4 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
6 September 2007 | Return made up to 14/07/07; full list of members (3 pages) |
1 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
11 July 2006 | Particulars of mortgage/charge (3 pages) |
5 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 December 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
26 July 2005 | Return made up to 14/07/05; full list of members (3 pages) |
3 March 2005 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
3 August 2004 | Return made up to 14/07/04; full list of members (8 pages) |
1 March 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
20 September 2003 | Return made up to 14/07/03; full list of members (8 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
27 November 2002 | Company name changed furness partnership LIMITED\certificate issued on 27/11/02 (2 pages) |
21 July 2002 | Return made up to 14/07/02; full list of members (8 pages) |
1 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
9 August 2001 | Return made up to 14/07/01; full list of members (6 pages) |
26 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
1 August 2000 | Return made up to 14/07/00; full list of members
|
2 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 November 1999 | Particulars of mortgage/charge (3 pages) |
16 July 1999 | Return made up to 14/07/99; no change of members (4 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
18 September 1998 | Return made up to 14/07/98; full list of members (6 pages) |
3 February 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
26 August 1997 | Return made up to 14/07/97; no change of members (4 pages) |
7 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
16 September 1996 | Return made up to 14/07/96; no change of members (4 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (6 pages) |
20 July 1995 | Return made up to 14/07/95; full list of members (6 pages) |