Company NameFowey Developments Limited
DirectorsCharles Edward Peers Carter and Margaret Cory Carter
Company StatusActive
Company Number05492468
CategoryPrivate Limited Company
Incorporation Date27 June 2005(18 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Charles Edward Peers Carter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleFinancier
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
Priory Drive, Beech Hill
Reading
Berkshire
RG7 2BJ
Director NameMargaret Cory Carter
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Priory
Beech Hill
Reading
Berkshire
RG7 2BJ
Director NameChristopher Richardson
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 June 2011)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLevern Bank
Rockbourne
Hampshire
SP6 1QG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameGLS Financial Services Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed27 June 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressC/O Kingly Jones Llp 414 Linen Hall
162-168 Regent Street
London
W1B 5TE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Charles Edward Peers Carter
100.00%
Ordinary

Financials

Year2014
Net Worth-£195,287
Cash£672
Current Liabilities£3,073,480

Accounts

Latest Accounts22 June 2023 (10 months ago)
Next Accounts Due22 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 June

Returns

Latest Return27 June 2023 (10 months ago)
Next Return Due11 July 2024 (2 months, 2 weeks from now)

Charges

31 January 2017Delivered on: 1 February 2017
Persons entitled: Lloyds Bank Private Banking Limited

Classification: A registered charge
Particulars: (1) the freehold property known as 4 highmoor road, poole BH14 8SZ registered at hm land registry under title number DT12495; and (2) the freehold property known as land on the north side of highmoor road, poole BH14 8SZ registered at hm land registry under title number DT332985.
Outstanding
6 November 2006Delivered on: 14 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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.
Outstanding
6 November 2006Delivered on: 14 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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 properties k/a 4 highmoor road, poole, dorset t/no. DT12495 and land adjoining at parkstone, poole t/no. DT332985. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding

Filing History

22 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 22 June 2019 (7 pages)
29 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
20 March 2019Total exemption full accounts made up to 22 June 2018 (6 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
23 March 2018Total exemption full accounts made up to 22 June 2017 (6 pages)
4 July 2017Notification of Charles Carter as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Charles Carter as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 22 June 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 22 June 2016 (5 pages)
7 February 2017Satisfaction of charge 1 in full (2 pages)
7 February 2017Satisfaction of charge 1 in full (2 pages)
6 February 2017Satisfaction of charge 2 in full (1 page)
6 February 2017Satisfaction of charge 2 in full (1 page)
1 February 2017Registration of charge 054924680003, created on 31 January 2017 (8 pages)
1 February 2017Registration of charge 054924680003, created on 31 January 2017 (8 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
18 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
(6 pages)
30 March 2016Total exemption small company accounts made up to 22 June 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 22 June 2015 (5 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
7 April 2015Total exemption small company accounts made up to 22 June 2014 (5 pages)
7 April 2015Total exemption small company accounts made up to 22 June 2014 (5 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
26 March 2014Total exemption small company accounts made up to 22 June 2013 (5 pages)
26 March 2014Total exemption small company accounts made up to 22 June 2013 (5 pages)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
8 July 2013Registered office address changed from C/O Kingly Brookes 415 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 8 July 2013 (1 page)
8 July 2013Registered office address changed from C/O Kingly Brookes 415 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 8 July 2013 (1 page)
8 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
8 July 2013Registered office address changed from C/O Kingly Brookes 415 Linen Hall 162-168 Regent Street London W1B 5TE United Kingdom on 8 July 2013 (1 page)
26 March 2013Total exemption small company accounts made up to 22 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 22 June 2012 (5 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
23 March 2012Total exemption small company accounts made up to 22 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 22 June 2011 (5 pages)
21 July 2011Registered office address changed from C/O Kingly Brodos 415 Linen Hall 162-168 Regent Street London W1B 5TE on 21 July 2011 (1 page)
21 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
21 July 2011Registered office address changed from C/O Kingly Brodos 415 Linen Hall 162-168 Regent Street London W1B 5TE on 21 July 2011 (1 page)
21 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
22 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Termination of appointment of Christopher Richardson as a director (2 pages)
21 June 2011Total exemption small company accounts made up to 22 June 2010 (5 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
21 June 2011Termination of appointment of Christopher Richardson as a director (2 pages)
21 June 2011Total exemption small company accounts made up to 22 June 2010 (5 pages)
21 June 2011First Gazette notice for compulsory strike-off (1 page)
22 October 2010Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 22 October 2010 (1 page)
22 October 2010Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 22 October 2010 (1 page)
24 August 2010Registered office address changed from 3Rd Floor C/O Gateway Partners Uk Ltd 22 Ganton Street London W1F 7BY on 24 August 2010 (1 page)
24 August 2010Registered office address changed from 3Rd Floor C/O Gateway Partners Uk Ltd 22 Ganton Street London W1F 7BY on 24 August 2010 (1 page)
23 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (5 pages)
23 August 2010Termination of appointment of Gls Financial Services Limited as a secretary (1 page)
23 August 2010Termination of appointment of Gls Financial Services Limited as a secretary (1 page)
24 June 2010Total exemption small company accounts made up to 29 June 2009 (4 pages)
24 June 2010Total exemption small company accounts made up to 29 June 2009 (4 pages)
24 March 2010Previous accounting period shortened from 30 June 2009 to 22 June 2009 (1 page)
24 March 2010Previous accounting period shortened from 30 June 2009 to 22 June 2009 (1 page)
12 November 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
12 November 2009Total exemption full accounts made up to 30 June 2008 (10 pages)
21 July 2009Return made up to 27/06/09; full list of members (4 pages)
21 July 2009Registered office changed on 21/07/2009 from c/o gateway partners uk LTD 3RD floor 22 ganton street london W1F 7BY (1 page)
21 July 2009Registered office changed on 21/07/2009 from c/o gateway partners uk LTD 3RD floor 22 ganton street london W1F 7BY (1 page)
21 July 2009Return made up to 27/06/09; full list of members (4 pages)
11 February 2009Registered office changed on 11/02/2009 from c/o geo. Little, sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
11 February 2009Registered office changed on 11/02/2009 from c/o geo. Little, sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
14 July 2008Return made up to 27/06/08; full list of members (4 pages)
14 July 2008Return made up to 27/06/08; full list of members (4 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
15 October 2007Return made up to 27/06/07; full list of members (2 pages)
15 October 2007Return made up to 27/06/07; full list of members (2 pages)
22 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
22 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
14 November 2006Particulars of mortgage/charge (7 pages)
14 November 2006Particulars of mortgage/charge (7 pages)
14 November 2006Particulars of mortgage/charge (7 pages)
14 November 2006Particulars of mortgage/charge (7 pages)
22 August 2006Return made up to 27/06/06; full list of members (2 pages)
22 August 2006Registered office changed on 22/08/06 from: victoria house 64 paul street london EC2A 4TT (1 page)
22 August 2006Return made up to 27/06/06; full list of members (2 pages)
22 August 2006Registered office changed on 22/08/06 from: victoria house 64 paul street london EC2A 4TT (1 page)
22 July 2005New secretary appointed (1 page)
22 July 2005Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2005New director appointed (1 page)
22 July 2005Ad 27/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 July 2005New secretary appointed (1 page)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (2 pages)
22 July 2005New director appointed (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
7 July 2005Director resigned (1 page)
7 July 2005Secretary resigned (1 page)
27 June 2005Incorporation (18 pages)
27 June 2005Incorporation (18 pages)