Hurst Green
Etchingham
East Sussex
TN19 7QT
Secretary Name | Lisa Jahja |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 28 years, 12 months (closed 05 September 2023) |
Role | Secretary |
Correspondence Address | 36 Elmtree Green Great Missenden Buckinghamshire HP16 9AF |
Director Name | Anthony Joseph Emburey |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1994(1 month, 1 week after company formation) |
Appointment Duration | 6 years, 8 months (resigned 04 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kiln House Henfold Lane Holmwood Dorking Surrey RH5 4NX |
Director Name | Moira Jean Spagnoletti |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 1996(1 year, 10 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 15 March 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swiftsden House Hurst Green Etchingham East Sussex Tn19 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 August 1994(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 020 74995194 |
---|---|
Telephone region | London |
Registered Address | 4th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £186,635 |
Cash | £347 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
11 April 2006 | Delivered on: 13 April 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: 49 west street fareham t/no HP626079. 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 |
---|---|
11 April 2006 | Delivered on: 13 April 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: Unit C3 field industrial estate clover street kirkby-in-ashfield t/no NT380439. 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 |
11 November 2005 | Delivered on: 12 November 2005 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: 35 to 39 (odd) clarence street staines and back of 35 to 39 (odd) clarence street staines t/nos SY474224 and SY704239. 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 |
29 May 2002 | Delivered on: 1 June 2002 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: All that l/h property k/a iceni court, icknield way east letchworth t/no HD400515. 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 |
10 August 2000 | Delivered on: 17 August 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 85 high street & 7 token yard putney london t/n TGL97933. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
23 December 1999 | Delivered on: 30 December 1999 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property known as peatree business centre unit 5,6,7,8,11,12,16,17,18,20,21,23,24,25 & 27 colchester essex title number EX274014. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 July 1998 | Delivered on: 9 July 1998 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a unit 12 & clifford house borough road buckingham road industrial est brackley northants. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
3 July 1998 | Delivered on: 9 July 1998 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
24 April 2009 | Delivered on: 29 April 2009 Satisfied on: 29 September 2011 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: Land and buildings at europa way wisbeach t/no CB183669; any other interest in the property, the goodwill of any business carried on at the property, proceeds of any insurance affecting the property, all plant and machinery, equipment, furniture, tools and other goods kept at the property. See image for full details. Fully Satisfied |
16 January 1995 | Delivered on: 18 January 1995 Satisfied on: 25 June 1998 Persons entitled: Summit Finance Limited Classification: Debenture 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. See the mortgage charge document for full details. Fully Satisfied |
5 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
5 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 30 June 2018 (6 pages) |
9 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
24 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
9 April 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
1 May 2014 | Statement of capital on 1 May 2014
|
1 May 2014 | Solvency statement dated 27/03/14 (1 page) |
1 May 2014 | Resolutions
|
1 May 2014 | Statement by directors (1 page) |
1 May 2014 | Solvency statement dated 27/03/14 (1 page) |
1 May 2014 | Statement by directors (1 page) |
1 May 2014 | Statement of capital on 1 May 2014
|
1 May 2014 | Statement of capital on 1 May 2014
|
1 May 2014 | Resolutions
|
2 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
2 April 2014 | Accounts for a small company made up to 30 June 2013 (5 pages) |
21 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (4 pages) |
21 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (4 pages) |
21 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
16 March 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
30 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Termination of appointment of Moira Spagnoletti as a director (1 page) |
5 April 2011 | Termination of appointment of Moira Spagnoletti as a director (1 page) |
2 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
2 February 2011 | Accounts for a small company made up to 30 June 2010 (6 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for William Dempsey Gammell on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for William Dempsey Gammell on 1 October 2009 (2 pages) |
19 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Director's details changed for Moira Jean Spagnoletti on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Moira Jean Spagnoletti on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for William Dempsey Gammell on 1 October 2009 (2 pages) |
19 August 2010 | Director's details changed for Moira Jean Spagnoletti on 1 October 2009 (2 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
23 March 2010 | Accounts for a small company made up to 30 June 2009 (6 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
11 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
30 April 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
29 April 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
5 August 2008 | Return made up to 04/08/08; full list of members (3 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
1 May 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
23 August 2007 | Return made up to 04/08/07; no change of members (7 pages) |
23 August 2007 | Return made up to 04/08/07; no change of members (7 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
10 May 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
16 August 2006 | Return made up to 04/08/06; full list of members
|
16 August 2006 | Return made up to 04/08/06; full list of members
|
8 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
8 May 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
13 April 2006 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
15 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
15 August 2005 | Return made up to 04/08/05; full list of members (7 pages) |
29 July 2005 | Ad 01/05/05--------- £ si 7@1=7 £ ic 75/82 (2 pages) |
29 July 2005 | Ad 01/05/05--------- £ si 7@1=7 £ ic 75/82 (2 pages) |
29 July 2005 | Particulars of contract relating to shares (3 pages) |
29 July 2005 | Particulars of contract relating to shares (3 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
3 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
11 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 04/08/04; full list of members (7 pages) |
8 June 2004 | Memorandum and Articles of Association (9 pages) |
8 June 2004 | Memorandum and Articles of Association (9 pages) |
20 May 2004 | Company name changed faylark LIMITED\certificate issued on 20/05/04 (2 pages) |
20 May 2004 | Company name changed faylark LIMITED\certificate issued on 20/05/04 (2 pages) |
6 May 2004 | Accounts made up to 30 June 2003 (18 pages) |
6 May 2004 | Accounts made up to 30 June 2003 (18 pages) |
21 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
21 August 2003 | Return made up to 04/08/03; full list of members (7 pages) |
6 May 2003 | Accounts made up to 30 June 2002 (17 pages) |
6 May 2003 | Accounts made up to 30 June 2002 (17 pages) |
15 August 2002 | Return made up to 04/08/02; full list of members
|
15 August 2002 | Return made up to 04/08/02; full list of members
|
1 June 2002 | Particulars of mortgage/charge (3 pages) |
1 June 2002 | Particulars of mortgage/charge (3 pages) |
22 April 2002 | Accounts made up to 30 June 2001 (17 pages) |
22 April 2002 | Accounts made up to 30 June 2001 (17 pages) |
15 August 2001 | Return made up to 04/08/01; full list of members
|
15 August 2001 | Return made up to 04/08/01; full list of members
|
29 June 2001 | Resolutions
|
29 June 2001 | Resolutions
|
25 June 2001 | £ ic 100/75 04/06/01 £ sr 25@1=25 (1 page) |
25 June 2001 | £ ic 100/75 04/06/01 £ sr 25@1=25 (1 page) |
22 June 2001 | Director resigned (1 page) |
22 June 2001 | Director resigned (1 page) |
30 April 2001 | Accounts made up to 30 June 2000 (16 pages) |
30 April 2001 | Accounts made up to 30 June 2000 (16 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
17 August 2000 | Return made up to 04/08/00; full list of members (7 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
1 June 2000 | Accounts made up to 30 June 1999 (16 pages) |
1 June 2000 | Accounts made up to 30 June 1999 (16 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
30 December 1999 | Particulars of mortgage/charge (3 pages) |
24 August 1999 | Return made up to 04/08/99; full list of members (9 pages) |
24 August 1999 | Return made up to 04/08/99; full list of members (9 pages) |
20 April 1999 | Accounts made up to 30 June 1998 (15 pages) |
20 April 1999 | Accounts made up to 30 June 1998 (15 pages) |
2 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
2 December 1998 | Declaration of mortgage charge released/ceased (1 page) |
19 August 1998 | Return made up to 04/08/98; no change of members (7 pages) |
19 August 1998 | Return made up to 04/08/98; no change of members (7 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
9 July 1998 | Particulars of mortgage/charge (3 pages) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
24 April 1998 | Accounts made up to 30 June 1997 (8 pages) |
24 April 1998 | Accounts made up to 30 June 1997 (8 pages) |
27 August 1997 | Return made up to 04/08/97; no change of members (9 pages) |
27 August 1997 | Return made up to 04/08/97; no change of members (9 pages) |
18 June 1997 | Accounts made up to 30 June 1996 (8 pages) |
18 June 1997 | Accounts made up to 30 June 1996 (8 pages) |
13 December 1996 | Secretary's particulars changed (1 page) |
13 December 1996 | Secretary's particulars changed (1 page) |
1 November 1996 | Accounts made up to 30 June 1995 (8 pages) |
1 November 1996 | Accounts made up to 30 June 1995 (8 pages) |
21 August 1996 | Return made up to 04/08/96; full list of members (9 pages) |
21 August 1996 | Return made up to 04/08/96; full list of members (9 pages) |
26 June 1996 | New director appointed (3 pages) |
26 June 1996 | New director appointed (3 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 11 bruton place london W1X 7AB (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 11 bruton place london W1X 7AB (1 page) |
19 May 1996 | Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 May 1996 | Ad 13/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
31 August 1995 | Return made up to 04/08/95; full list of members
|
31 August 1995 | Return made up to 04/08/95; full list of members
|
4 August 1994 | Incorporation (12 pages) |
4 August 1994 | Incorporation (12 pages) |