Company NameFewhurst Investments Limited
DirectorsAndrew James Henry Salter and Sarah Salter
Company StatusActive
Company Number03026997
CategoryPrivate Limited Company
Incorporation Date27 February 1995(29 years, 2 months ago)
Previous NameModcom Properties Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew James Henry Salter
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1995(2 months after company formation)
Appointment Duration29 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFewhurst Farm Coneyhurst Road
Billingshurst
West Sussex
RH14 9DF
Director NameMrs Sarah Salter
Date of BirthApril 1963 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed07 April 2016(21 years, 1 month after company formation)
Appointment Duration8 years
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFewhurst Farm Coneyhurst Road
Billingshurst
West Sussex
RH14 9DF
Director NameHarold Michael Myers
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address30 Torquay Gardens
Ilford
Essex
IG4 5PT
Director NamePatricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Secretary NamePatricia Pamela Norris
NationalityBritish
StatusResigned
Appointed27 February 1995(same day as company formation)
RoleSecretary
Correspondence AddressFlat 6 Broadlands Lodge
Broadlands Road Highgate
London
N6 4AW
Secretary NameMrs Sarah Salter
NationalityEnglish
StatusResigned
Appointed08 May 1995(2 months, 1 week after company formation)
Appointment Duration20 years, 11 months (resigned 07 April 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFewhurst Farm Coneyhurst Road
Billingshurst
West Sussex
RH14 9DF
Director NameRodney Michael Westlake
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(1 year, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 22 November 2002)
RoleCompany Director
Correspondence AddressBlue Doors
South Stoke
Arundel
West Sussex
BN18 9PE
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed27 February 1995(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Godetia Properties LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£384,377
Cash£1,683
Current Liabilities£88,163

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Charges

18 November 2011Delivered on: 22 November 2011
Satisfied on: 15 August 2015
Persons entitled: Nationwide Building Society

Classification: Charge over rent account
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: Rent account means. Account number 10341339. fewhurst investments LTD no. 2 account. Barclays bank PLC. Sort code 20-65-63 see image for full details.
Fully Satisfied
18 November 2011Delivered on: 22 November 2011
Satisfied on: 15 August 2015
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
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: F/H 62 west street horsham t/no WSX259898 see image for full details.
Fully Satisfied
17 May 2007Delivered on: 22 May 2007
Satisfied on: 15 August 2015
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 62 west street horsham west sussex T. together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied
17 May 2007Delivered on: 22 May 2007
Satisfied on: 15 August 2015
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge all property and assets.
Fully Satisfied
11 October 2006Delivered on: 18 October 2006
Satisfied on: 11 July 2007
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over deposit account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge the deposit and all entitlements to interest the right to repayment and other rights accruing to or arising in connection with the deposit. See the mortgage charge document for full details.
Fully Satisfied
26 November 2002Delivered on: 3 December 2002
Satisfied on: 11 July 2007
Persons entitled: Anglo Irish Bank Corporation PLC

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.
Fully Satisfied

Filing History

15 March 2024Confirmation statement made on 27 February 2024 with no updates (3 pages)
10 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 March 2023Confirmation statement made on 27 February 2023 with no updates (3 pages)
19 October 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
28 February 2022Confirmation statement made on 27 February 2022 with no updates (3 pages)
9 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
1 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
5 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
7 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
12 March 2019Confirmation statement made on 27 February 2019 with updates (4 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 February 2018Confirmation statement made on 27 February 2018 with updates (4 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 October 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
12 April 2016Appointment of Mrs Sarah Salter as a director on 7 April 2016 (2 pages)
12 April 2016Termination of appointment of Sarah Salter as a secretary on 7 April 2016 (1 page)
12 April 2016Termination of appointment of Sarah Salter as a secretary on 7 April 2016 (1 page)
12 April 2016Appointment of Mrs Sarah Salter as a director on 7 April 2016 (2 pages)
15 August 2015Satisfaction of charge 5 in full (4 pages)
15 August 2015Satisfaction of charge 4 in full (4 pages)
15 August 2015Satisfaction of charge 3 in full (4 pages)
15 August 2015Satisfaction of charge 3 in full (4 pages)
15 August 2015Satisfaction of charge 6 in full (4 pages)
15 August 2015Satisfaction of charge 5 in full (4 pages)
15 August 2015Satisfaction of charge 4 in full (4 pages)
15 August 2015Satisfaction of charge 6 in full (4 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
13 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2
(4 pages)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 10 February 2015 (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
17 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(4 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 27 February 2012 with a full list of shareholders (4 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 6 (8 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (4 pages)
3 December 2010Director's details changed for Mr Andrew James Henry Salter on 3 December 2010 (2 pages)
3 December 2010Secretary's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Andrew James Henry Salter on 3 December 2010 (2 pages)
3 December 2010Secretary's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages)
3 December 2010Director's details changed for Mr Andrew James Henry Salter on 3 December 2010 (2 pages)
3 December 2010Secretary's details changed for Mrs Sarah Salter on 3 December 2010 (2 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 March 2009Return made up to 27/02/09; full list of members (3 pages)
18 March 2009Return made up to 27/02/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
11 March 2008Return made up to 27/02/08; full list of members (3 pages)
11 March 2008Return made up to 27/02/08; full list of members (3 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
16 October 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
11 July 2007Declaration of satisfaction of mortgage/charge (1 page)
22 May 2007Particulars of mortgage/charge (5 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (3 pages)
22 May 2007Particulars of mortgage/charge (5 pages)
8 March 2007Return made up to 27/02/07; full list of members (2 pages)
8 March 2007Return made up to 27/02/07; full list of members (2 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
21 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
14 March 2006Return made up to 27/02/06; full list of members (2 pages)
14 March 2006Return made up to 27/02/06; full list of members (2 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
2 August 2005Registered office changed on 02/08/05 from: 25 harley street london W1N 2BR (1 page)
2 August 2005Registered office changed on 02/08/05 from: 25 harley street london W1N 2BR (1 page)
27 May 2005Return made up to 27/02/05; full list of members (2 pages)
27 May 2005Return made up to 27/02/05; full list of members (2 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
8 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
6 March 2004Return made up to 27/02/04; full list of members (5 pages)
6 March 2004Return made up to 27/02/04; full list of members (5 pages)
24 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
24 November 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
31 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 March 2003Return made up to 27/02/03; full list of members (6 pages)
9 March 2003Return made up to 27/02/03; full list of members (6 pages)
12 December 2002Director resigned (1 page)
12 December 2002Director resigned (1 page)
3 December 2002Particulars of mortgage/charge (4 pages)
3 December 2002Particulars of mortgage/charge (4 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
10 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
22 March 2002Return made up to 27/02/02; full list of members (5 pages)
22 March 2002Return made up to 27/02/02; full list of members (5 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
9 March 2001Return made up to 27/02/01; full list of members (5 pages)
9 March 2001Return made up to 27/02/01; full list of members (5 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
3 November 2000Full accounts made up to 31 December 1999 (10 pages)
3 April 2000Return made up to 27/02/00; full list of members (6 pages)
3 April 2000Return made up to 27/02/00; full list of members (6 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
26 October 1999Full accounts made up to 31 December 1998 (11 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 October 1998Full accounts made up to 31 December 1997 (10 pages)
6 March 1998Return made up to 27/02/98; full list of members (6 pages)
6 March 1998Return made up to 27/02/98; full list of members (6 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
5 March 1997Return made up to 27/02/97; full list of members (6 pages)
5 March 1997Return made up to 27/02/97; full list of members (6 pages)
7 November 1996Director's particulars changed (1 page)
7 November 1996Director's particulars changed (1 page)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
30 October 1996New director appointed (2 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996New director appointed (2 pages)
30 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
28 March 1996Return made up to 27/02/96; full list of members (8 pages)
28 March 1996Return made up to 27/02/96; full list of members (8 pages)
20 February 1996Director's particulars changed (1 page)
20 February 1996Director's particulars changed (1 page)
22 December 1995Memorandum and Articles of Association (26 pages)
22 December 1995Memorandum and Articles of Association (26 pages)
6 December 1995Company name changed modcom properties LIMITED\certificate issued on 07/12/95 (4 pages)
6 December 1995Company name changed modcom properties LIMITED\certificate issued on 07/12/95 (4 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Secretary resigned;new secretary appointed;director resigned (4 pages)
11 May 1995Accounting reference date notified as 31/12 (1 page)
11 May 1995Location of register of members (1 page)
11 May 1995Director resigned;new director appointed (2 pages)
11 May 1995Location of register of members (1 page)
11 May 1995Accounting reference date notified as 31/12 (1 page)
7 March 1995Registered office changed on 07/03/95 from: 83 leonard street london EC2A 4QS (1 page)
7 March 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
7 March 1995Director resigned;new director appointed (6 pages)
7 March 1995Secretary resigned;new secretary appointed;new director appointed (6 pages)
7 March 1995Registered office changed on 07/03/95 from: 83 leonard street london EC2A 4QS (1 page)
7 March 1995Director resigned;new director appointed (6 pages)