Company NameFar Out And Solid Investments Limited
DirectorsJeffrey Benson and Nancy Clare Benson
Company StatusActive
Company Number04412744
CategoryPrivate Limited Company
Incorporation Date9 April 2002(21 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Jeffrey Benson
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Ramsden Road
London
SW12 8QZ
Director NameMrs Nancy Clare Benson
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
96 Ramsden Road
London
SW12 8QZ
Secretary NameMr Jeffrey Benson
NationalityBritish
StatusCurrent
Appointed09 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Ramsden Road
London
SW12 8QZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressCalder & Co
30 Orange Street
London
WC2H 7HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

20 at £1Jeffrey Benson
5.00%
Ordinary
20 at £1Nancy Clare Benson
5.00%
Ordinary
135 at £1Holly Benson
33.75%
Ordinary
135 at £1Toby Benson
33.75%
Ordinary
45 at £1Danielle Thomas
11.25%
Ordinary
45 at £1Joanna Simmons
11.25%
Ordinary

Financials

Year2014
Net Worth£668,908
Cash£11,513
Current Liabilities£24,930

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 April 2023 (11 months, 3 weeks ago)
Next Return Due23 April 2024 (3 weeks, 3 days from now)

Charges

29 March 2016Delivered on: 1 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property secured. By way of legal charge all that property known as 356 old york road, london, SW18 1SS being the whole of the land registered at hm land registry with title number TGL205373 (the "property").. By way of fixed charge:-. (I)all plant and machinery owned by the company and its interest in any plant and machinery in its possession located at the property;. (Ii) all fixtures and fittings from time to time attached to the property;. (Iii) all other chattels of the company located at the property and not ordinarily disposed of in the ordinary course of business;. (Iv) all benefits in respect of the insurances including all claims and the refund of any premiums; and. (V) all rents receivable from any lease granted by the property. (Vi) all the goodwill of the company's business carried on at the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property. Note: the legal charge contains covenants by the company with the bank not without the bank's prior written consent to:. (A) create or permit to arise any mortgage charge or lien on the charged property, nor to. Dispose of the charged property;. (B) grant or accept a surrender of any lease or licence or part with or share possession or occupation of the property.
Outstanding
7 September 2012Delivered on: 11 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 September 2012Delivered on: 11 September 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 the borough farnham t/no SY574182 all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding

Filing History

5 February 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
24 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
7 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
17 September 2019Registered office address changed from Calder & Co 16 Charles Ii Street London SW1Y 4NW to Calder & Co 30 Orange Street London WC2H 7HF on 17 September 2019 (1 page)
23 April 2019Confirmation statement made on 9 April 2019 with updates (4 pages)
6 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
23 April 2018Confirmation statement made on 9 April 2018 with updates (4 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 9 April 2017 with updates (7 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 February 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 400
(6 pages)
18 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 400
(6 pages)
1 April 2016Registration of charge 044127440003, created on 29 March 2016 (16 pages)
1 April 2016Registration of charge 044127440003, created on 29 March 2016 (16 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 400
(6 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 400
(6 pages)
13 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 400
(6 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 400
(6 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 400
(6 pages)
14 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 400
(6 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
15 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 June 2012Registered office address changed from , C/O Calder & Co, 1 Regent Street, London, SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from , C/O Calder & Co, 1 Regent Street, London, SW1Y 4NW on 14 June 2012 (1 page)
14 June 2012Registered office address changed from C/O Calder & Co 1 Regent Street London SW1Y 4NW on 14 June 2012 (1 page)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 August 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
17 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
14 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
26 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 April 2009Return made up to 09/04/09; full list of members (5 pages)
9 April 2009Return made up to 09/04/09; full list of members (5 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
13 August 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
22 April 2008Return made up to 09/04/08; full list of members (5 pages)
22 April 2008Return made up to 09/04/08; full list of members (5 pages)
6 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
6 December 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
11 April 2007Return made up to 09/04/07; full list of members (3 pages)
11 April 2007Return made up to 09/04/07; full list of members (3 pages)
20 November 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
20 November 2006Total exemption full accounts made up to 30 April 2006 (8 pages)
10 April 2006Return made up to 09/04/06; full list of members (3 pages)
10 April 2006Return made up to 09/04/06; full list of members (3 pages)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
30 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
24 November 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Director's particulars changed (1 page)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
15 April 2005Return made up to 09/04/05; full list of members (8 pages)
15 April 2005Return made up to 09/04/05; full list of members (8 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
20 April 2004Return made up to 09/04/04; full list of members (8 pages)
20 April 2004Return made up to 09/04/04; full list of members (8 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
4 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
16 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 April 2003Return made up to 09/04/03; full list of members (9 pages)
16 April 2003Return made up to 09/04/03; full list of members (9 pages)
23 May 2002Ad 10/04/02--------- £ si 399@1=399 £ ic 1/400 (3 pages)
23 May 2002Ad 10/04/02--------- £ si 399@1=399 £ ic 1/400 (3 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
26 April 2002Director resigned (1 page)
26 April 2002New director appointed (2 pages)
9 April 2002Incorporation (16 pages)
9 April 2002Incorporation (16 pages)