Company NameFardross Estates Limited
DirectorsJames Noble and Michael Frederick Moore
Company StatusActive - Proposal to Strike off
Company Number02947442
CategoryPrivate Limited Company
Incorporation Date11 July 1994(29 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Noble
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1994
Appointment Duration29 years, 11 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address52 Berkeley Square
London
W1J 5BT
Secretary NameMichael Frederick Moore
NationalityBritish
StatusCurrent
Appointed18 May 1994
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Berkeley Square
London
W1J 5BT
Director NameMr Michael Frederick Moore
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2010(16 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address52 Berkeley Square
London
W1J 5BT
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 July 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address52 Berkeley Square
London
W1J 5BT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Local Schools (Belfast) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,506
Cash£41,851
Current Liabilities£1,570,036

Accounts

Latest Accounts30 October 2021 (2 years, 6 months ago)
Next Accounts Due30 July 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return11 July 2022 (1 year, 9 months ago)
Next Return Due25 July 2023 (overdue)

Charges

19 January 2001Delivered on: 31 January 2001
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 44 welbeck st,marylebone,london; t/no LN52107; and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 January 1999Delivered on: 15 January 1999
Persons entitled: Ulster Bank PLC

Classification: Equitable charge without written instrument
Secured details: £50,000 and all other monies due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 8TH december 1999.
Particulars: 577 and 579 wandsworth road & 1 and 2 matrimony place london SW8.
Outstanding
16 December 1996Delivered on: 18 December 1996
Persons entitled: Lloyds Bank PLC

Classification: Deed of deposit supplemental to an underlease relating to 24 gilbert street,london W.1
Secured details: The whole or any part of the rents due from the company to the chargee under the the said lease.
Particulars: Deposit of £25,000 with all interest thereon.
Outstanding

Filing History

6 August 2020Total exemption full accounts made up to 29 July 2019 (9 pages)
24 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 29 July 2018 (8 pages)
16 July 2019Compulsory strike-off action has been discontinued (1 page)
15 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
27 November 2018Total exemption full accounts made up to 29 July 2017 (9 pages)
13 August 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
30 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
27 March 2018Total exemption small company accounts made up to 31 July 2016 (5 pages)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
28 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
9 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
24 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
2 May 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
19 June 2013Total exemption full accounts made up to 31 July 2012 (4 pages)
19 June 2013Total exemption full accounts made up to 31 July 2012 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 August 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
20 July 2012Secretary's details changed for Michael Frederick Moore on 12 July 2011 (1 page)
20 July 2012Director's details changed for James Noble on 12 July 2012 (2 pages)
20 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
20 July 2012Director's details changed for Michael Frederick Moore on 12 July 2011 (2 pages)
20 July 2012Director's details changed for James Noble on 12 July 2012 (2 pages)
20 July 2012Secretary's details changed for Michael Frederick Moore on 12 July 2011 (1 page)
20 July 2012Director's details changed for Michael Frederick Moore on 12 July 2011 (2 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
10 October 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
12 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 11 July 2011 with a full list of shareholders (5 pages)
9 September 2011Appointment of Michael Frederick Moore as a director (2 pages)
9 September 2011Appointment of Michael Frederick Moore as a director (2 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
31 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
5 February 2010Annual return made up to 11 July 2009 with a full list of shareholders (3 pages)
4 February 2010Director's details changed for James Noble on 1 July 2008 (1 page)
4 February 2010Secretary's details changed for Michael Frederick Moore on 1 October 2009 (1 page)
4 February 2010Director's details changed for James Noble on 1 July 2008 (1 page)
4 February 2010Secretary's details changed for Michael Frederick Moore on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Michael Frederick Moore on 1 October 2009 (1 page)
4 February 2010Director's details changed for James Noble on 1 July 2008 (1 page)
4 February 2010Secretary's details changed for Michael Frederick Moore on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Michael Frederick Moore on 1 October 2009 (1 page)
4 February 2010Secretary's details changed for Michael Frederick Moore on 1 October 2009 (1 page)
10 December 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 December 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 December 2008Return made up to 11/07/08; full list of members (3 pages)
12 December 2008Return made up to 11/07/08; full list of members (3 pages)
27 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
13 August 2007Return made up to 11/07/07; no change of members (6 pages)
13 August 2007Return made up to 11/07/07; no change of members (6 pages)
30 October 2006Accounts for a small company made up to 31 July 2005 (6 pages)
30 October 2006Accounts for a small company made up to 31 July 2005 (6 pages)
8 August 2006Return made up to 11/07/06; full list of members (6 pages)
8 August 2006Return made up to 11/07/06; full list of members (6 pages)
17 November 2005Registered office changed on 17/11/05 from: 22 upper grosvenor street mayfair london W1K 7PE (1 page)
17 November 2005Registered office changed on 17/11/05 from: 22 upper grosvenor street mayfair london W1K 7PE (1 page)
31 August 2005Accounts for a small company made up to 31 July 2004 (6 pages)
31 August 2005Accounts for a small company made up to 31 July 2004 (6 pages)
10 August 2005Return made up to 11/07/05; full list of members (6 pages)
10 August 2005Return made up to 11/07/05; full list of members (6 pages)
6 August 2004Return made up to 11/07/04; full list of members (6 pages)
6 August 2004Return made up to 11/07/04; full list of members (6 pages)
3 August 2004Accounts for a small company made up to 31 July 2003 (6 pages)
3 August 2004Accounts for a small company made up to 31 July 2003 (6 pages)
1 August 2003Return made up to 11/07/03; full list of members (6 pages)
1 August 2003Return made up to 11/07/03; full list of members (6 pages)
14 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
14 April 2003Accounts for a small company made up to 31 July 2002 (6 pages)
25 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2002Return made up to 11/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
28 May 2002Accounts for a small company made up to 31 July 2001 (6 pages)
17 July 2001Return made up to 11/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2001Registered office changed on 17/07/01 from: 22 upper grosvenor street mayfair london W1K 7PE (1 page)
17 July 2001Return made up to 11/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2001Registered office changed on 17/07/01 from: 22 upper grosvenor street mayfair london W1K 7PE (1 page)
27 June 2001Registered office changed on 27/06/01 from: 24 gilbert street london W1Y 1RJ (1 page)
27 June 2001Registered office changed on 27/06/01 from: 24 gilbert street london W1Y 1RJ (1 page)
25 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
31 January 2001Particulars of mortgage/charge (7 pages)
31 January 2001Particulars of mortgage/charge (7 pages)
12 July 2000Return made up to 11/07/00; full list of members (6 pages)
12 July 2000Return made up to 11/07/00; full list of members (6 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
25 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
6 August 1999Return made up to 11/07/99; full list of members (6 pages)
6 August 1999Return made up to 11/07/99; full list of members (6 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
2 June 1999Accounts for a small company made up to 31 July 1998 (5 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
15 January 1999Particulars of mortgage/charge (3 pages)
21 July 1998Return made up to 11/07/98; no change of members (4 pages)
21 July 1998Return made up to 11/07/98; no change of members (4 pages)
2 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
2 January 1998Accounts for a small company made up to 31 July 1997 (4 pages)
2 December 1997Return made up to 11/07/97; no change of members (6 pages)
2 December 1997Return made up to 11/07/97; no change of members (6 pages)
25 July 1997Registered office changed on 25/07/97 from: the reading business centre 33 london street reading berkshire RG1 4PS (1 page)
25 July 1997Registered office changed on 25/07/97 from: the reading business centre 33 london street reading berkshire RG1 4PS (1 page)
3 July 1997Accounts for a small company made up to 31 July 1996 (4 pages)
3 July 1997Accounts for a small company made up to 31 July 1996 (4 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
18 December 1996Particulars of mortgage/charge (3 pages)
3 October 1996Accounts for a small company made up to 31 July 1995 (4 pages)
3 October 1996Accounts for a small company made up to 31 July 1995 (4 pages)
16 July 1996Return made up to 11/07/96; full list of members (6 pages)
16 July 1996Return made up to 11/07/96; full list of members (6 pages)
31 August 1995Return made up to 11/07/95; full list of members (6 pages)
31 August 1995Return made up to 11/07/95; full list of members (6 pages)
11 July 1994Incorporation (11 pages)
11 July 1994Incorporation (11 pages)