Company NameFarsound Investments Limited
Company StatusDissolved
Company Number03616460
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 7 months ago)
Dissolution Date16 March 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher Knott
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2019(20 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15, Ashton Gate Ashton Road
Romford
RM3 8UF
Director NameMr Kevin Sargent
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2019(20 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15, Ashton Gate Ashton Road
Romford
RM3 8UF
Director NameRoger Barry Gulperin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 The Marlowes
St Johns Wood
London
NW8 6NP
Director NameLloyd Bowen Koch
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Blackwood Close
West Byfleet
Surrey
KT14 6PW
Secretary NameDavid Graham Bartlett
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Northgate End
Bishops Stortford
Hertfordshire
CM23 2EU
Director NameDeborah Ellen Gulperin
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(3 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Marlowes
St Johns Wood
London
NW8 6NB
Director NameMelvin Roy Atkinson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2002(3 years, 10 months after company formation)
Appointment Duration9 years (resigned 04 July 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address26 Upland Drive
Brookmans Park
Hatfield
Hertfordshire
AL9 6PT
Director NameJames Gulperin
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 July 2011)
RoleMedia Director
Correspondence Address13 Donaldson Road
Queens Park
London
NW6 6NA
Director NameMrs Abigail Jennifer Joseph
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2008(10 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 6 Langford Place
London
NW8 0LL
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(12 years, 11 months after company formation)
Appointment Duration8 years (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(12 years, 11 months after company formation)
Appointment Duration8 years (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed04 July 2011(12 years, 11 months after company formation)
Appointment Duration8 years (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Secretary NameJonathan Charles Richardson
NationalityBritish
StatusResigned
Appointed30 September 2011(13 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 12 July 2019)
RoleCompany Director
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2016(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Berkeley Square
London
W1J 5BF
Director NameMr Daniel O'Neill
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2018(20 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2019)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address35 Berkeley Square
London
W1J 5BF
Director NameCity Executor And Trustee Company Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address4t Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence Address4th Floor, St Alphage House
2 Fore Street
London
EC2Y 5DH

Contact

Websitebandgind.com

Location

Registered Address15, Ashton Gate Ashton Road
Romford
RM3 8UF
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

170.5k at £1Farsound Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£408,000

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

6 August 2019Delivered on: 9 August 2019
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
11 August 2016Delivered on: 16 August 2016
Persons entitled: Investec Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
16 September 2013Delivered on: 17 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
30 August 2013Delivered on: 6 September 2013
Persons entitled: Lloyds Tsb Bank PLC (In Its Capacity as Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 July 2011Delivered on: 5 August 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
5 July 2011Delivered on: 15 July 2011
Persons entitled: Lloyds Tsb Bank PLC as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the company to any one or more of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, plant & machinery see image for full details.
Outstanding
10 September 1998Delivered on: 17 September 1998
Satisfied on: 15 July 2011
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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

10 August 2017Accounts for a small company made up to 31 December 2016 (18 pages)
20 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
22 December 2016Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
22 August 2016Confirmation statement made on 11 August 2016 with updates (5 pages)
16 August 2016Registration of charge 036164600006, created on 11 August 2016 (62 pages)
12 August 2016Satisfaction of charge 2 in full (1 page)
12 August 2016Satisfaction of charge 3 in full (2 pages)
12 August 2016Satisfaction of charge 036164600004 in full (1 page)
12 August 2016Satisfaction of charge 036164600005 in full (1 page)
11 August 2016Full accounts made up to 31 December 2015 (17 pages)
6 September 2015Full accounts made up to 31 December 2014 (14 pages)
18 August 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 170,450
(6 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
15 August 2014Secretary's details changed for Jonathan Charles Richardson on 1 April 2014 (1 page)
15 August 2014Secretary's details changed for Jonathan Charles Richardson on 1 April 2014 (1 page)
15 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 170,450
(6 pages)
14 August 2014Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages)
14 August 2014Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages)
14 August 2014Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages)
14 August 2014Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages)
14 August 2014Registered office address changed from Unit 1 Ashton Road Harold Hill Industrial Estate Romford Essex RM3 8UD to C/O Rubicon Partners 8-12 York Gate London NW1 4QG on 14 August 2014 (1 page)
14 August 2014Registered office address changed from C/O Rubicon Partners 8-12 York Gate London NW1 4QG England to C/O Rubicon Partners 8-12 York Gate London NW1 4QG on 14 August 2014 (1 page)
14 August 2014Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages)
14 August 2014Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
17 September 2013Registration of charge 036164600005 (12 pages)
6 September 2013Registration of charge 036164600004 (47 pages)
3 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 170,450
(6 pages)
5 January 2013Full accounts made up to 31 December 2011 (11 pages)
6 December 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
7 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (7 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (26 pages)
15 November 2011Appointment of Jonathan Charles Richardson as a secretary (3 pages)
18 October 2011Annual return made up to 11 August 2011 with a full list of shareholders (15 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 July 2011Appointment of Mr Andrew Olaf Fischer as a director (3 pages)
25 July 2011Appointment of Mr Jonathan Charles Richardson as a director (3 pages)
21 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 210,327.5
(4 pages)
20 July 2011Statement of capital following an allotment of shares on 4 July 2011
  • GBP 210,327.5
(4 pages)
15 July 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 July 2011Registered office address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom on 14 July 2011 (2 pages)
14 July 2011Termination of appointment of Deborah Gulperin as a director (2 pages)
14 July 2011Appointment of Mr Ian Fisher as a director (3 pages)
14 July 2011Termination of appointment of Melvin Atkinson as a director (2 pages)
14 July 2011Termination of appointment of Abigail Joseph as a director (2 pages)
14 July 2011Statement of company's objects (2 pages)
14 July 2011Termination of appointment of James Gulperin as a director (2 pages)
14 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 November 2010Group of companies' accounts made up to 31 March 2010 (26 pages)
12 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (7 pages)
19 May 2010Group of companies' accounts made up to 31 March 2009 (26 pages)
14 October 2009Registered office address changed from Quadrant House Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 14 October 2009 (1 page)
20 August 2009Director appointed james gulperin logged form (2 pages)
20 August 2009Return made up to 11/08/09; full list of members (5 pages)
3 June 2009Director appointed abigail jennifer joseph (3 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (26 pages)
12 August 2008Return made up to 11/08/08; full list of members (4 pages)
3 April 2008Registered office changed on 03/04/2008 from 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
2 February 2008Group of companies' accounts made up to 31 March 2007 (26 pages)
15 August 2007Return made up to 11/08/07; full list of members (3 pages)
3 November 2006Group of companies' accounts made up to 31 March 2006 (26 pages)
15 August 2006Return made up to 11/08/06; full list of members (3 pages)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2006Full accounts made up to 31 March 2005 (13 pages)
27 September 2005Return made up to 11/08/05; full list of members (3 pages)
2 February 2005Full accounts made up to 31 March 2004 (13 pages)
15 October 2004Secretary's particulars changed (1 page)
20 August 2004Return made up to 11/08/04; full list of members (5 pages)
5 February 2004Group of companies' accounts made up to 31 March 2003 (24 pages)
28 August 2003Return made up to 11/08/03; full list of members (5 pages)
31 March 2003Group of companies' accounts made up to 31 March 2002 (25 pages)
31 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
10 September 2002Return made up to 11/08/02; full list of members (5 pages)
22 August 2002New director appointed (3 pages)
14 January 2002Director resigned (1 page)
14 January 2002New director appointed (3 pages)
5 December 2001Return made up to 11/08/01; full list of members (5 pages)
3 December 2001Group of companies' accounts made up to 31 March 2001 (22 pages)
26 September 2001Secretary's particulars changed (1 page)
26 October 2000Full group accounts made up to 31 March 2000 (23 pages)
31 August 2000Return made up to 11/08/00; full list of members (5 pages)
23 November 1999Secretary's particulars changed (1 page)
27 October 1999Return made up to 11/08/99; full list of members (6 pages)
1 October 1999Full group accounts made up to 31 March 1999 (24 pages)
19 August 1999Director resigned (1 page)
19 August 1999Secretary resigned (1 page)
9 March 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
17 September 1998Declaration of assistance for shares acquisition (7 pages)
17 September 1998Particulars of mortgage/charge (3 pages)
15 September 1998Director resigned (1 page)
14 September 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 September 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 September 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(1 page)
19 August 1998New director appointed (3 pages)
19 August 1998New secretary appointed (2 pages)
19 August 1998New director appointed (3 pages)
11 August 1998Incorporation (13 pages)