8th Floor
New York
United States
Director Name | Mr Timothy Whipple |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | American |
Status | Closed |
Appointed | 20 October 2021(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 January 2023) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 110 Fifth Avenue 8th Floor New York United States |
Secretary Name | Corporation Service Company (UK) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 October 2021(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (closed 17 January 2023) |
Correspondence Address | 25 Churchill Place 10th Floor London E14 5HU |
Director Name | David William Lake |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1991(5 years, 3 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 24 May 2001) |
Role | Company Director |
Correspondence Address | 49 Barfield Park Lancing West Sussex BN15 9DF |
Director Name | Dr Jacqueline Margaret Lake |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | 35 First Avenue Worthing West Sussex BN14 9NJ |
Secretary Name | Dr Jacqueline Margaret Lake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 July 2003) |
Role | Company Director |
Correspondence Address | 35 First Avenue Worthing West Sussex BN14 9NJ |
Director Name | Mr Jeffrey Morris Katz |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(13 years, 8 months after company formation) |
Appointment Duration | 21 years (resigned 09 December 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Manland Avenue Harpenden Hertfordshire AL5 4RF |
Director Name | Mr Paul Ronald Scott Lever |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1999(13 years, 8 months after company formation) |
Appointment Duration | 21 years, 10 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great Peter Street London SW1P 3LR |
Director Name | Mr Keith Sawers |
---|---|
Date of Birth | August 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2000(14 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 30 September 2010) |
Role | Chartered Accountant |
Correspondence Address | 19 Siskin Road Uppingham Rutland LE15 9UL |
Director Name | Mr Graham Michael Robinson |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(15 years, 3 months after company formation) |
Appointment Duration | 20 years, 3 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House 53 Broadwater Street West Worthing West Sussex BN14 9BY |
Secretary Name | Mr Graham Michael Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(17 years, 3 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 20 October 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sovereign House 53 Broadwater Street West Worthing West Sussex BN14 9BY |
Website | farncombeinternational.com |
---|---|
Telephone | 01903 820802 |
Telephone region | Worthing |
Registered Address | 25 Canada Square Level 37 London E14 5LQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Bishop Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £563,068 |
Cash | £55,321 |
Current Liabilities | £240,211 |
Latest Accounts | 30 September 2020 (3 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
25 May 2011 | Delivered 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 2002 | Delivered 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 |
6 January 2021 | Termination of appointment of Jeffrey Morris Katz as a director on 9 December 2020 (1 page) |
---|---|
19 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
22 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
18 June 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
30 October 2018 | Confirmation statement made on 16 October 2018 with no updates (3 pages) |
26 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 16 October 2017 with no updates (3 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
28 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 16 October 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 16 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
4 July 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 16 October 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
12 May 2014 | Company name changed farncombe international LIMITED\certificate issued on 12/05/14
|
12 May 2014 | Company name changed farncombe international LIMITED\certificate issued on 12/05/14
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 16 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
18 October 2012 | Annual return made up to 16 October 2012 with a full list of shareholders (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
18 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 16 October 2011 with a full list of shareholders (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
13 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 February 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
23 February 2011 | Annual return made up to 17 October 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
11 January 2011 | Annual return made up to 16 October 2010 with a full list of shareholders (6 pages) |
10 November 2010 | Termination of appointment of Keith Sawers as a director (1 page) |
10 November 2010 | Termination of appointment of Keith Sawers as a director (1 page) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
2 July 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
6 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (15 pages) |
6 December 2009 | Annual return made up to 16 October 2009 with a full list of shareholders (15 pages) |
27 October 2009 | Director's details changed for Mr Keith Sawers on 20 February 2009 (1 page) |
27 October 2009 | Director's details changed for Mr Keith Sawers on 20 February 2009 (1 page) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
31 July 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
3 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 16/10/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 June 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 November 2007 | Return made up to 16/10/07; no change of members (8 pages) |
12 November 2007 | Return made up to 16/10/07; no change of members (8 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
1 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
30 October 2006 | Return made up to 16/10/06; full list of members (8 pages) |
30 October 2006 | Return made up to 16/10/06; full list of members (8 pages) |
11 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
11 August 2006 | Accounts for a small company made up to 30 September 2005 (8 pages) |
11 January 2006 | Registered office changed on 11/01/06 from: 1/2 cricketers parade broadwater st west broadwater worthing west sussex BN14 8JB (1 page) |
11 January 2006 | Registered office changed on 11/01/06 from: 1/2 cricketers parade broadwater st west broadwater worthing west sussex BN14 8JB (1 page) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
20 December 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
7 November 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
7 November 2005 | Accounts for a small company made up to 30 September 2004 (8 pages) |
27 October 2005 | Return made up to 16/10/05; full list of members (8 pages) |
27 October 2005 | Return made up to 16/10/05; full list of members (8 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
1 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
1 August 2005 | Delivery ext'd 3 mth 30/09/04 (1 page) |
23 November 2004 | Return made up to 16/10/04; full list of members (8 pages) |
23 November 2004 | Return made up to 16/10/04; full list of members (8 pages) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
13 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
22 October 2003 | Return made up to 16/10/03; full list of members (8 pages) |
8 September 2003 | New secretary appointed (2 pages) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
8 September 2003 | Secretary resigned;director resigned (1 page) |
8 September 2003 | New secretary appointed (2 pages) |
5 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
5 July 2003 | Accounts for a small company made up to 30 September 2002 (8 pages) |
22 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
22 October 2002 | Return made up to 16/10/02; full list of members (8 pages) |
10 August 2002 | Auditor's resignation (1 page) |
10 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
1 August 2002 | Accounts for a small company made up to 30 September 2001 (5 pages) |
31 January 2002 | Particulars of mortgage/charge (5 pages) |
31 January 2002 | Particulars of mortgage/charge (5 pages) |
22 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
22 October 2001 | Return made up to 16/10/01; full list of members (7 pages) |
22 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
22 August 2001 | Accounts for a small company made up to 30 September 2000 (5 pages) |
30 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
30 July 2001 | Delivery ext'd 3 mth 30/09/00 (1 page) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
30 May 2001 | Director resigned (1 page) |
30 May 2001 | Director resigned (1 page) |
17 January 2001 | Return made up to 16/10/00; full list of members; amend (7 pages) |
17 January 2001 | Return made up to 16/10/00; full list of members; amend (7 pages) |
17 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
17 October 2000 | Return made up to 16/10/00; full list of members (7 pages) |
19 September 2000 | New director appointed (2 pages) |
19 September 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | New director appointed (2 pages) |
13 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
13 December 1999 | Accounts for a small company made up to 30 September 1999 (5 pages) |
22 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
22 October 1999 | Return made up to 16/10/99; full list of members (6 pages) |
16 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
16 December 1998 | Accounts for a small company made up to 30 September 1998 (5 pages) |
21 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
21 October 1998 | Return made up to 16/10/98; no change of members (4 pages) |
9 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
9 March 1998 | Accounts for a small company made up to 30 September 1997 (4 pages) |
29 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
29 October 1997 | Return made up to 16/10/97; no change of members (4 pages) |
26 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
26 March 1997 | Accounts for a small company made up to 30 September 1996 (8 pages) |
28 October 1996 | Return made up to 16/10/96; full list of members
|
28 October 1996 | Return made up to 16/10/96; full list of members
|
9 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
9 January 1996 | Accounts for a small company made up to 30 September 1995 (8 pages) |
24 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |
24 October 1995 | Return made up to 16/10/95; no change of members (4 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
5 July 1995 | Accounts for a small company made up to 30 September 1994 (8 pages) |
5 December 1994 | Registered office changed on 05/12/94 from: 35 first avenue worthing west sussex BW14 9NJ (1 page) |
5 December 1994 | Registered office changed on 05/12/94 from: 35 first avenue worthing west sussex BW14 9NJ (1 page) |
20 October 1994 | Return made up to 16/10/94; full list of members (6 pages) |
20 October 1994 | Return made up to 16/10/94; full list of members (6 pages) |
11 February 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
11 February 1994 | Accounts for a small company made up to 30 September 1993 (8 pages) |
1 November 1993 | Return made up to 16/10/93; no change of members
|
1 November 1993 | Return made up to 16/10/93; no change of members
|
29 January 1993 | Full accounts made up to 30 September 1992 (8 pages) |
29 January 1993 | Full accounts made up to 30 September 1992 (8 pages) |
19 November 1992 | Company name changed farncombe services LIMITED\certificate issued on 20/11/92 (2 pages) |
19 November 1992 | Company name changed farncombe services LIMITED\certificate issued on 20/11/92 (2 pages) |
4 June 1992 | Ad 01/06/92--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
4 June 1992 | Ad 01/06/92--------- £ si 50@1=50 £ ic 50/100 (2 pages) |
4 December 1991 | Full accounts made up to 30 September 1991 (8 pages) |
4 December 1991 | Full accounts made up to 30 September 1991 (8 pages) |
16 October 1991 | Return made up to 16/10/91; full list of members (5 pages) |
16 October 1991 | Return made up to 16/10/91; full list of members (5 pages) |
15 July 1991 | Registered office changed on 15/07/91 from: 16 farncombe road worthing west sussex BN11 2BB (1 page) |
15 July 1991 | Director resigned;new director appointed (2 pages) |
15 July 1991 | Registered office changed on 15/07/91 from: 16 farncombe road worthing west sussex BN11 2BB (1 page) |
15 July 1991 | Secretary's particulars changed;director's particulars changed;director resigned (2 pages) |
15 July 1991 | Secretary's particulars changed;director's particulars changed;director resigned (2 pages) |
15 July 1991 | Director resigned;new director appointed (2 pages) |
14 January 1991 | Ad 07/01/91--------- £ si 15@1=15 £ ic 35/50 (2 pages) |
14 January 1991 | Ad 07/01/91--------- £ si 15@1=15 £ ic 35/50 (2 pages) |
19 December 1990 | Accounts for a small company made up to 30 September 1990 (5 pages) |
19 December 1990 | Accounts for a small company made up to 30 September 1990 (5 pages) |
15 November 1990 | Return made up to 16/10/90; full list of members (8 pages) |
15 November 1990 | Return made up to 16/10/90; full list of members (8 pages) |
30 November 1989 | Accounts for a small company made up to 30 September 1989 (4 pages) |
30 November 1989 | Accounts for a small company made up to 30 September 1989 (4 pages) |
23 October 1989 | Return made up to 16/10/89; full list of members (4 pages) |
23 October 1989 | Return made up to 16/10/89; full list of members (4 pages) |
8 March 1989 | Accounts for a small company made up to 30 September 1988 (4 pages) |
8 March 1989 | Accounts for a small company made up to 30 September 1988 (4 pages) |
28 October 1988 | Return made up to 14/10/88; full list of members (4 pages) |
28 October 1988 | Return made up to 14/10/88; full list of members (4 pages) |
23 October 1987 | Return made up to 16/10/87; full list of members (4 pages) |
23 October 1987 | Return made up to 16/10/87; full list of members (4 pages) |
17 October 1986 | Accounting reference date notified as 30/09 (1 page) |
17 October 1986 | Accounting reference date notified as 30/09 (1 page) |
2 June 1986 | Director resigned;new director appointed (2 pages) |
2 June 1986 | Director resigned;new director appointed (2 pages) |
2 April 1986 | Incorporation (13 pages) |
2 April 1986 | Certificate of incorporation (1 page) |
2 April 1986 | Incorporation (13 pages) |
2 April 1986 | Certificate of incorporation (1 page) |