Claygate
Surrey
KT10 0NE
Director Name | Mr John Nigel Major McLean |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 June 2008(19 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 19 October 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atholl House Church Lane Worplesdon Guildford Surrey GU3 3RU |
Secretary Name | Scrip Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 14 June 2007(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (closed 19 October 2010) |
Correspondence Address | 5th Floor 17 Hanover Square London W1S 1HU |
Director Name | Patricia Farley |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 12 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 09 June 2008) |
Role | Estate Agent |
Correspondence Address | 10 Tregunter Road London SW10 9LR |
Director Name | Mr Timothy Michael James |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 12 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 21 January 2008) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Westfield House Marden Tonbridge Kent TN12 9JA |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 December 1994) |
Role | Investment Analyst |
Country of Residence | United Kingdom |
Correspondence Address | Broadlands Manor Park Stud Farm Westoning Bedfordshire MK45 5LA |
Secretary Name | Mr Timothy Michael James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1992(2 years, 12 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 14 June 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westfield House Marden Tonbridge Kent TN12 9JA |
Director Name | Mr Simon Maxwell Ziff |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2006(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 January 2008) |
Role | Investment Banker |
Country of Residence | United Kingdom |
Correspondence Address | 5 St Albans Mansion Kensington Court Palace London W8 5QH |
Registered Address | 17 Hanover Square London W1S 1HU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2007 (16 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 October 2010 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
6 July 2010 | First Gazette notice for voluntary strike-off (1 page) |
23 June 2010 | Application to strike the company off the register (4 pages) |
23 June 2010 | Application to strike the company off the register (4 pages) |
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
6 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders Statement of capital on 2010-04-06
|
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
9 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
10 March 2009 | Full accounts made up to 30 September 2007 (27 pages) |
10 March 2009 | Full accounts made up to 30 September 2007 (27 pages) |
19 June 2008 | Appointment Terminated Director patricia farley (1 page) |
19 June 2008 | Appointment terminated director patricia farley (1 page) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 June 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
16 June 2008 | Director appointed nigel ronald cartwright (5 pages) |
16 June 2008 | Director appointed nigel ronald cartwright (5 pages) |
13 June 2008 | Director appointed john nigel major mclean (3 pages) |
13 June 2008 | Company name changed farleys LIMITED\certificate issued on 13/06/08 (4 pages) |
13 June 2008 | Director appointed john nigel major mclean (3 pages) |
13 June 2008 | Company name changed farleys LIMITED\certificate issued on 13/06/08 (4 pages) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
5 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
4 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
3 April 2008 | Registered office changed on 03/04/2008 from 5TH floor 17 hanover square london W1S 1HU (1 page) |
3 April 2008 | Location of register of members (1 page) |
3 April 2008 | Registered office changed on 03/04/2008 from 5TH floor 17 hanover square london W1S 1HU (1 page) |
3 April 2008 | Location of register of members (1 page) |
3 April 2008 | Location of debenture register (1 page) |
3 April 2008 | Location of debenture register (1 page) |
27 February 2008 | Appointment terminated director timothy james (1 page) |
27 February 2008 | Appointment Terminated Director simon ziff (1 page) |
27 February 2008 | Appointment terminated director simon ziff (1 page) |
27 February 2008 | Appointment Terminated Director timothy james (1 page) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
22 November 2007 | Return made up to 31/03/07; full list of members (8 pages) |
22 November 2007 | Return made up to 31/03/07; full list of members
|
9 October 2007 | Full accounts made up to 30 September 2006 (22 pages) |
9 October 2007 | Full accounts made up to 30 September 2006 (22 pages) |
4 July 2007 | New secretary appointed (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | Secretary resigned (1 page) |
4 July 2007 | New secretary appointed (1 page) |
9 March 2007 | Company name changed farley & co LIMITED\certificate issued on 09/03/07 (2 pages) |
9 March 2007 | Company name changed farley & co LIMITED\certificate issued on 09/03/07 (2 pages) |
7 December 2006 | Director's particulars changed (1 page) |
7 December 2006 | Director's particulars changed (1 page) |
26 May 2006 | New director appointed (1 page) |
26 May 2006 | New director appointed (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
13 April 2006 | Registered office changed on 13/04/06 from: russell square house 10-12 russell square london WC1B 5LF (1 page) |
7 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
6 April 2006 | Accounts made up to 30 September 2005 (16 pages) |
6 April 2006 | Full accounts made up to 30 September 2005 (16 pages) |
5 August 2005 | Full accounts made up to 30 September 2004 (16 pages) |
5 August 2005 | Accounts made up to 30 September 2004 (16 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members
|
22 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
7 April 2004 | Return made up to 31/03/04; full list of members (5 pages) |
9 December 2003 | Full accounts made up to 30 September 2003 (19 pages) |
9 December 2003 | Accounts made up to 30 September 2003 (19 pages) |
24 October 2003 | Ad 30/09/03--------- £ si 27888@1=27888 £ ic 172000/199888 (2 pages) |
24 October 2003 | Nc inc already adjusted 30/09/03 (2 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | Ad 30/09/03--------- £ si 27888@1=27888 £ ic 172000/199888 (2 pages) |
24 October 2003 | Resolutions
|
24 October 2003 | Particulars of contract relating to shares (4 pages) |
24 October 2003 | Nc inc already adjusted 30/09/03 (2 pages) |
24 October 2003 | Particulars of contract relating to shares (4 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
7 April 2003 | Return made up to 31/03/03; full list of members (5 pages) |
20 March 2003 | Full accounts made up to 30 September 2002 (17 pages) |
20 March 2003 | Accounts made up to 30 September 2002 (17 pages) |
3 August 2002 | Full accounts made up to 30 September 2001 (17 pages) |
3 August 2002 | Accounts made up to 30 September 2001 (17 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
18 April 2002 | Return made up to 31/03/02; full list of members (5 pages) |
18 April 2002 | Location of register of members (1 page) |
18 April 2002 | Location of register of members (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page) |
17 January 2002 | Registered office changed on 17/01/02 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page) |
16 October 2001 | Auditor's resignation (1 page) |
16 October 2001 | Auditor's resignation (1 page) |
27 June 2001 | Accounts made up to 30 September 2000 (14 pages) |
27 June 2001 | Full accounts made up to 30 September 2000 (14 pages) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Director's particulars changed (1 page) |
5 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
5 April 2001 | Return made up to 31/03/01; full list of members (5 pages) |
7 April 2000 | Accounts made up to 30 September 1999 (14 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
7 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
7 April 2000 | Full accounts made up to 30 September 1999 (14 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
9 April 1999 | Return made up to 31/03/99; full list of members (7 pages) |
8 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
8 April 1999 | Accounts for a small company made up to 30 September 1998 (7 pages) |
6 October 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
6 October 1998 | Accounts for a small company made up to 30 September 1997 (10 pages) |
30 July 1997 | Resolutions
|
30 July 1997 | Resolutions
|
26 June 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
26 June 1997 | Accounts for a small company made up to 30 September 1996 (10 pages) |
26 June 1997 | Accounts for a small company made up to 30 September 1995 (11 pages) |
26 June 1997 | Accounts for a small company made up to 30 September 1995 (11 pages) |
3 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
3 April 1997 | Return made up to 31/03/97; full list of members (6 pages) |
27 March 1996 | Return made up to 31/03/96; full list of members (7 pages) |
27 March 1996 | Return made up to 31/03/96; full list of members (7 pages) |
27 July 1995 | £ sr 18000@1 30/03/95 (1 page) |
27 July 1995 | £ sr 18000@1 30/03/95 (1 page) |
20 April 1995 | Resolutions
|
20 April 1995 | Resolutions
|
4 April 1995 | Full accounts made up to 30 September 1994 (11 pages) |
4 April 1995 | Accounts made up to 30 September 1994 (11 pages) |
27 March 1995 | Return made up to 31/03/95; full list of members (14 pages) |
27 March 1995 | Registered office changed on 27/03/95 from: audrey house 16/20 ely place london EC1N 6SN (1 page) |
14 March 1995 | Company name changed logteam LIMITED\certificate issued on 15/03/95 (2 pages) |
14 March 1995 | Company name changed logteam LIMITED\certificate issued on 15/03/95 (2 pages) |
14 March 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (12 pages) |
29 January 1990 | Ad 16/12/89--------- £ si 189998@1=189998 £ ic 2/190000 (2 pages) |
29 January 1990 | Ad 16/12/89--------- £ si 189998@1=189998 £ ic 2/190000 (2 pages) |
24 January 1990 | Nc inc already adjusted 16/12/89 (1 page) |
24 January 1990 | Nc inc already adjusted 16/12/89 (1 page) |
24 January 1990 | Resolutions
|
24 January 1990 | Resolutions
|
16 November 1989 | Memorandum and Articles of Association (5 pages) |
16 November 1989 | Memorandum and Articles of Association (5 pages) |
10 November 1989 | Nc inc already adjusted 02/11/89 (1 page) |
10 November 1989 | Nc inc already adjusted 02/11/89 (1 page) |
31 October 1989 | Memorandum and Articles of Association (5 pages) |
31 October 1989 | Memorandum and Articles of Association (5 pages) |
2 May 1989 | Incorporation (9 pages) |
2 May 1989 | Incorporation (9 pages) |