Company NameNelson Ip Limited
Company StatusDissolved
Company Number02005953
CategoryPrivate Limited Company
Incorporation Date2 April 1986(38 years, 1 month ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 80300Investigation activities

Directors

Director NameMr Ron Charow
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCanadian,American
StatusClosed
Appointed20 October 2021(35 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address110 Fifth Avenue
8th Floor
New York
United States
Director NameMr Timothy Whipple
Date of BirthNovember 1976 (Born 47 years ago)
NationalityAmerican
StatusClosed
Appointed20 October 2021(35 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2023)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address110 Fifth Avenue
8th Floor
New York
United States
Secretary NameCorporation Service Company (UK) Limited (Corporation)
StatusClosed
Appointed20 October 2021(35 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 17 January 2023)
Correspondence Address25 Churchill Place
10th Floor
London
E14 5HU
Director NameDavid William Lake
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(5 years, 3 months after company formation)
Appointment Duration9 years, 10 months (resigned 24 May 2001)
RoleCompany Director
Correspondence Address49 Barfield Park
Lancing
West Sussex
BN15 9DF
Director NameDr Jacqueline Margaret Lake
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 July 2003)
RoleCompany Director
Correspondence Address35 First Avenue
Worthing
West Sussex
BN14 9NJ
Secretary NameDr Jacqueline Margaret Lake
NationalityBritish
StatusResigned
Appointed16 October 1991(5 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 July 2003)
RoleCompany Director
Correspondence Address35 First Avenue
Worthing
West Sussex
BN14 9NJ
Director NameMr Jeffrey Morris Katz
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(13 years, 8 months after company formation)
Appointment Duration21 years (resigned 09 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Manland Avenue
Harpenden
Hertfordshire
AL5 4RF
Director NameMr Paul Ronald Scott Lever
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1999(13 years, 8 months after company formation)
Appointment Duration21 years, 10 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great Peter Street
London
SW1P 3LR
Director NameMr Keith Sawers
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2000(14 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 September 2010)
RoleChartered Accountant
Correspondence Address19 Siskin Road
Uppingham
Rutland
LE15 9UL
Director NameMr Graham Michael Robinson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(15 years, 3 months after company formation)
Appointment Duration20 years, 3 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 53 Broadwater Street West
Worthing
West Sussex
BN14 9BY
Secretary NameMr Graham Michael Robinson
NationalityBritish
StatusResigned
Appointed23 July 2003(17 years, 3 months after company formation)
Appointment Duration18 years, 3 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSovereign House 53 Broadwater Street West
Worthing
West Sussex
BN14 9BY

Contact

Websitefarncombeinternational.com
Telephone01903 820802
Telephone regionWorthing

Location

Registered Address25 Canada Square
Level 37
London
E14 5LQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Bishop Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£563,068
Cash£55,321
Current Liabilities£240,211

Accounts

Latest Accounts30 September 2020 (3 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

25 May 2011Delivered on: 27 May 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
28 January 2002Delivered on: 31 January 2002
Satisfied on: 5 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

6 January 2021Termination of appointment of Jeffrey Morris Katz as a director on 9 December 2020 (1 page)
19 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
6 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
22 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
30 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
15 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(6 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(6 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 May 2014Company name changed farncombe international LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2014Company name changed farncombe international LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-04-01
  • NM01 ‐ Change of name by resolution
(3 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
17 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
(6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
23 February 2011Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
23 February 2011Annual return made up to 17 October 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
11 January 2011Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
10 November 2010Termination of appointment of Keith Sawers as a director (1 page)
10 November 2010Termination of appointment of Keith Sawers as a director (1 page)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
6 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (15 pages)
6 December 2009Annual return made up to 16 October 2009 with a full list of shareholders (15 pages)
27 October 2009Director's details changed for Mr Keith Sawers on 20 February 2009 (1 page)
27 October 2009Director's details changed for Mr Keith Sawers on 20 February 2009 (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 November 2008Return made up to 16/10/08; full list of members (4 pages)
3 November 2008Return made up to 16/10/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 November 2007Return made up to 16/10/07; no change of members (8 pages)
12 November 2007Return made up to 16/10/07; no change of members (8 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
30 October 2006Return made up to 16/10/06; full list of members (8 pages)
30 October 2006Return made up to 16/10/06; full list of members (8 pages)
11 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
11 August 2006Accounts for a small company made up to 30 September 2005 (8 pages)
11 January 2006Registered office changed on 11/01/06 from: 1/2 cricketers parade broadwater st west broadwater worthing west sussex BN14 8JB (1 page)
11 January 2006Registered office changed on 11/01/06 from: 1/2 cricketers parade broadwater st west broadwater worthing west sussex BN14 8JB (1 page)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
20 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 November 2005Accounts for a small company made up to 30 September 2004 (8 pages)
7 November 2005Accounts for a small company made up to 30 September 2004 (8 pages)
27 October 2005Return made up to 16/10/05; full list of members (8 pages)
27 October 2005Return made up to 16/10/05; full list of members (8 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
1 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
1 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
23 November 2004Return made up to 16/10/04; full list of members (8 pages)
23 November 2004Return made up to 16/10/04; full list of members (8 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
13 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
22 October 2003Return made up to 16/10/03; full list of members (8 pages)
22 October 2003Return made up to 16/10/03; full list of members (8 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned;director resigned (1 page)
8 September 2003Secretary resigned;director resigned (1 page)
8 September 2003New secretary appointed (2 pages)
5 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
5 July 2003Accounts for a small company made up to 30 September 2002 (8 pages)
22 October 2002Return made up to 16/10/02; full list of members (8 pages)
22 October 2002Return made up to 16/10/02; full list of members (8 pages)
10 August 2002Auditor's resignation (1 page)
10 August 2002Auditor's resignation (1 page)
1 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
31 January 2002Particulars of mortgage/charge (5 pages)
31 January 2002Particulars of mortgage/charge (5 pages)
22 October 2001Return made up to 16/10/01; full list of members (7 pages)
22 October 2001Return made up to 16/10/01; full list of members (7 pages)
22 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
22 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
30 July 2001Delivery ext'd 3 mth 30/09/00 (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
30 May 2001Director resigned (1 page)
17 January 2001Return made up to 16/10/00; full list of members; amend (7 pages)
17 January 2001Return made up to 16/10/00; full list of members; amend (7 pages)
17 October 2000Return made up to 16/10/00; full list of members (7 pages)
17 October 2000Return made up to 16/10/00; full list of members (7 pages)
19 September 2000New director appointed (2 pages)
19 September 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
13 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
13 December 1999Accounts for a small company made up to 30 September 1999 (5 pages)
22 October 1999Return made up to 16/10/99; full list of members (6 pages)
22 October 1999Return made up to 16/10/99; full list of members (6 pages)
16 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
16 December 1998Accounts for a small company made up to 30 September 1998 (5 pages)
21 October 1998Return made up to 16/10/98; no change of members (4 pages)
21 October 1998Return made up to 16/10/98; no change of members (4 pages)
9 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
9 March 1998Accounts for a small company made up to 30 September 1997 (4 pages)
29 October 1997Return made up to 16/10/97; no change of members (4 pages)
29 October 1997Return made up to 16/10/97; no change of members (4 pages)
26 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
26 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
28 October 1996Return made up to 16/10/96; full list of members
  • 363(287) ‐ Registered office changed on 28/10/96
(6 pages)
28 October 1996Return made up to 16/10/96; full list of members
  • 363(287) ‐ Registered office changed on 28/10/96
(6 pages)
9 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
9 January 1996Accounts for a small company made up to 30 September 1995 (8 pages)
24 October 1995Return made up to 16/10/95; no change of members (4 pages)
24 October 1995Return made up to 16/10/95; no change of members (4 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
5 December 1994Registered office changed on 05/12/94 from: 35 first avenue worthing west sussex BW14 9NJ (1 page)
5 December 1994Registered office changed on 05/12/94 from: 35 first avenue worthing west sussex BW14 9NJ (1 page)
20 October 1994Return made up to 16/10/94; full list of members (6 pages)
20 October 1994Return made up to 16/10/94; full list of members (6 pages)
11 February 1994Accounts for a small company made up to 30 September 1993 (8 pages)
11 February 1994Accounts for a small company made up to 30 September 1993 (8 pages)
1 November 1993Return made up to 16/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 November 1993Return made up to 16/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 January 1993Full accounts made up to 30 September 1992 (8 pages)
29 January 1993Full accounts made up to 30 September 1992 (8 pages)
19 November 1992Company name changed farncombe services LIMITED\certificate issued on 20/11/92 (2 pages)
19 November 1992Company name changed farncombe services LIMITED\certificate issued on 20/11/92 (2 pages)
4 June 1992Ad 01/06/92--------- £ si 50@1=50 £ ic 50/100 (2 pages)
4 June 1992Ad 01/06/92--------- £ si 50@1=50 £ ic 50/100 (2 pages)
4 December 1991Full accounts made up to 30 September 1991 (8 pages)
4 December 1991Full accounts made up to 30 September 1991 (8 pages)
16 October 1991Return made up to 16/10/91; full list of members (5 pages)
16 October 1991Return made up to 16/10/91; full list of members (5 pages)
15 July 1991Registered office changed on 15/07/91 from: 16 farncombe road worthing west sussex BN11 2BB (1 page)
15 July 1991Director resigned;new director appointed (2 pages)
15 July 1991Registered office changed on 15/07/91 from: 16 farncombe road worthing west sussex BN11 2BB (1 page)
15 July 1991Secretary's particulars changed;director's particulars changed;director resigned (2 pages)
15 July 1991Secretary's particulars changed;director's particulars changed;director resigned (2 pages)
15 July 1991Director resigned;new director appointed (2 pages)
14 January 1991Ad 07/01/91--------- £ si 15@1=15 £ ic 35/50 (2 pages)
14 January 1991Ad 07/01/91--------- £ si 15@1=15 £ ic 35/50 (2 pages)
19 December 1990Accounts for a small company made up to 30 September 1990 (5 pages)
19 December 1990Accounts for a small company made up to 30 September 1990 (5 pages)
15 November 1990Return made up to 16/10/90; full list of members (8 pages)
15 November 1990Return made up to 16/10/90; full list of members (8 pages)
30 November 1989Accounts for a small company made up to 30 September 1989 (4 pages)
30 November 1989Accounts for a small company made up to 30 September 1989 (4 pages)
23 October 1989Return made up to 16/10/89; full list of members (4 pages)
23 October 1989Return made up to 16/10/89; full list of members (4 pages)
8 March 1989Accounts for a small company made up to 30 September 1988 (4 pages)
8 March 1989Accounts for a small company made up to 30 September 1988 (4 pages)
28 October 1988Return made up to 14/10/88; full list of members (4 pages)
28 October 1988Return made up to 14/10/88; full list of members (4 pages)
23 October 1987Return made up to 16/10/87; full list of members (4 pages)
23 October 1987Return made up to 16/10/87; full list of members (4 pages)
17 October 1986Accounting reference date notified as 30/09 (1 page)
17 October 1986Accounting reference date notified as 30/09 (1 page)
2 June 1986Director resigned;new director appointed (2 pages)
2 June 1986Director resigned;new director appointed (2 pages)
2 April 1986Incorporation (13 pages)
2 April 1986Certificate of incorporation (1 page)
2 April 1986Incorporation (13 pages)
2 April 1986Certificate of incorporation (1 page)