Company NameFanplate Limited
DirectorsDavid James Hall and James Benjamin Lee
Company StatusActive
Company Number05347672
CategoryPrivate Limited Company
Incorporation Date31 January 2005(19 years, 3 months ago)

Business Activity

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

Directors

Secretary NameMr David James Hall
NationalityBritish
StatusCurrent
Appointed15 September 2008(3 years, 7 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr David James Hall
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2008(3 years, 9 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Lawyer
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr James Benjamin Lee
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(16 years, 5 months after company formation)
Appointment Duration2 years, 9 months
RoleGroup Tax Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Paul John Greensmith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(1 week, 1 day after company formation)
Appointment Duration2 years, 1 month (resigned 22 March 2007)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Director NameTorsten Mack
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(1 week, 1 day after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 November 2005)
RoleCompany Director
Correspondence AddressFlat 61 Swish Building
Upper Richmond Road
Putney
London
W4 3HY
Director NameMr Chaitanya Bhupendra Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(1 week, 1 day after company formation)
Appointment Duration2 years (resigned 09 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill
Warren Lane
Oxshott
Surrey
KT22 0ST
Secretary NameMr Paul John Greensmith
NationalityBritish
StatusResigned
Appointed08 February 2005(1 week, 1 day after company formation)
Appointment Duration10 months, 4 weeks (resigned 03 January 2006)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address8 Ennerdale Road
Kew
Richmond Upon Thames
Surrey
TW9 3PG
Director NameProf Christopher Thompson
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 24 November 2008)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Preshaw House
Preshaw
Upham
Hampshire
SO32 1HP
Secretary NameMr David Andrew Spruzen
NationalityBritish
StatusResigned
Appointed03 January 2006(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr David Andrew Spruzen
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(1 year, 5 months after company formation)
Appointment Duration9 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
The Avenue, Farnham Common
Slough
Bucks
SL2 3JY
Director NameMr Stephen Wallace Bradshaw
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2007(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenthorpe Great Elm
Nr Frome
Somerset
BA11 3NY
Secretary NameMr Swagatam Mukerji
NationalityBritish
StatusResigned
Appointed02 May 2007(2 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 July 2008)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Peacocks
Drews Park, Knotty Green
Beaconsfield
Buckinghamshire
HP9 2TT
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2008(3 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameMr Mark Moran
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(10 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 80 Hammersmith Road
London
W14 8UD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepriorygroup.com
Email address[email protected]
Telephone0800 8403219
Telephone regionFreephone

Location

Registered AddressFifth Floor
80 Hammersmith Road
London
W14 8UD
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Priory Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,471,000
Current Liabilities£106,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 1 week ago)
Next Return Due27 February 2025 (10 months from now)

Charges

9 November 2005Delivered on: 22 November 2005
Satisfied on: 13 June 2007
Persons entitled: Abn Amro Bank N.V. London Branch (Facility Agent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over all property and assets including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
16 August 2005Delivered on: 2 September 2005
Satisfied on: 15 November 2005
Persons entitled: Abn Amro Bank N.V., London Branch as Agent and Trustee for the Finance Parties (The Facilityagent)

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a beech house, on the south west side of howitts's lane, eynesbury, st neots, cambridgeshire t/no CB293620 and aspen house, 190 barnet road, potters bar, hertfordshire t/no HD65675 and hd 47382 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
28 February 2005Delivered on: 9 March 2005
Satisfied on: 9 August 2005
Persons entitled: The Royal Bank of Scotland PLC as Trustee for the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
11 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (18 pages)
11 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
11 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
11 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
10 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (17 pages)
10 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
10 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
10 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (44 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
1 August 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (47 pages)
1 August 2018Audit exemption subsidiary accounts made up to 31 December 2017 (17 pages)
1 August 2018Notice of agreement to exemption from filing of accounts for period ending 31/12/17 (1 page)
1 August 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
5 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Audit exemption subsidiary accounts made up to 31 December 2016 (16 pages)
11 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (47 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 October 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
6 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (17 pages)
28 June 2016Full accounts made up to 31 December 2015 (17 pages)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
3 March 2016Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
5 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(4 pages)
16 September 2015Full accounts made up to 31 December 2014 (17 pages)
16 September 2015Full accounts made up to 31 December 2014 (17 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
9 April 2015Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page)
9 April 2015Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
20 October 2014Full accounts made up to 31 December 2013 (15 pages)
20 October 2014Full accounts made up to 31 December 2013 (15 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
28 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 1
(4 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page)
23 July 2013Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
26 September 2012Full accounts made up to 31 December 2011 (14 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
4 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 4 August 2011 (1 page)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
24 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
31 January 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of int 22/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 January 2011Memorandum and Articles of Association (41 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Statement of company's objects (2 pages)
6 January 2011Memorandum and Articles of Association (41 pages)
6 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of int 22/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
17 February 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr Jason Lock on 1 October 2009 (2 pages)
17 February 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
17 February 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
17 February 2010Secretary's details changed for Mr David James Hall on 1 October 2009 (1 page)
17 February 2010Director's details changed for Mr David James Hall on 1 October 2009 (2 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
5 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
31 March 2009Return made up to 31/01/09; full list of members (3 pages)
31 March 2009Return made up to 31/01/09; full list of members (3 pages)
25 January 2009Director appointed mr david james hall (1 page)
25 January 2009Appointment terminated director christopher thompson (1 page)
25 January 2009Appointment terminated director christopher thompson (1 page)
25 January 2009Appointment terminated director stephen bradshaw (1 page)
25 January 2009Director appointed mr david james hall (1 page)
25 January 2009Appointment terminated director stephen bradshaw (1 page)
3 October 2008Secretary appointed mr david james hall (1 page)
3 October 2008Secretary appointed mr david james hall (1 page)
17 September 2008Director appointed mr jason david lock (1 page)
17 September 2008Director appointed mr jason david lock (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
9 July 2008Appointment terminated secretary swagatam mukerji (1 page)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
7 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
6 March 2008Return made up to 31/01/08; full list of members (3 pages)
6 March 2008Return made up to 31/01/08; full list of members (3 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
13 June 2007Declaration of satisfaction of mortgage/charge (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007New director appointed (1 page)
19 April 2007Director's particulars changed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
12 February 2007Return made up to 31/01/07; full list of members (3 pages)
12 February 2007Return made up to 31/01/07; full list of members (3 pages)
8 August 2006New director appointed (1 page)
8 August 2006New director appointed (1 page)
31 July 2006Full accounts made up to 31 December 2005 (10 pages)
31 July 2006Full accounts made up to 31 December 2005 (10 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
3 February 2006Return made up to 31/01/06; full list of members (3 pages)
16 January 2006New secretary appointed (1 page)
16 January 2006New secretary appointed (1 page)
15 January 2006Secretary resigned (1 page)
15 January 2006Secretary resigned (1 page)
13 December 2005Director resigned (1 page)
13 December 2005Director resigned (1 page)
22 November 2005Particulars of mortgage/charge (22 pages)
22 November 2005Particulars of mortgage/charge (22 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (14 pages)
15 November 2005Declaration of satisfaction of mortgage/charge (14 pages)
27 October 2005Declaration of assistance for shares acquisition (13 pages)
27 October 2005Declaration of assistance for shares acquisition (13 pages)
27 October 2005Declaration of assistance for shares acquisition (13 pages)
27 October 2005Declaration of assistance for shares acquisition (13 pages)
27 October 2005Declaration of assistance for shares acquisition (16 pages)
27 October 2005Declaration of assistance for shares acquisition (13 pages)
27 October 2005Declaration of assistance for shares acquisition (16 pages)
27 October 2005Declaration of assistance for shares acquisition (13 pages)
2 September 2005Particulars of mortgage/charge (10 pages)
2 September 2005Particulars of mortgage/charge (10 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (6 pages)
9 August 2005Declaration of satisfaction of mortgage/charge (6 pages)
23 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
23 March 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 March 2005New director appointed (2 pages)
16 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 March 2005New director appointed (2 pages)
9 March 2005Particulars of mortgage/charge (14 pages)
9 March 2005Particulars of mortgage/charge (14 pages)
17 February 2005Registered office changed on 17/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 February 2005Registered office changed on 17/02/05 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 February 2005New director appointed (3 pages)
17 February 2005New director appointed (3 pages)
17 February 2005New director appointed (4 pages)
17 February 2005New secretary appointed;new director appointed (3 pages)
17 February 2005New secretary appointed;new director appointed (3 pages)
17 February 2005New director appointed (4 pages)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Secretary resigned (1 page)
10 February 2005Secretary resigned (1 page)
31 January 2005Incorporation (17 pages)
31 January 2005Incorporation (17 pages)