Company NameFowey Developments (ONE) Limited
DirectorsCharles Edward Peers Carter and Margaret Cory Carter
Company StatusActive
Company Number06412198
CategoryPrivate Limited Company
Incorporation Date29 October 2007(16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Edward Peers Carter
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(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
Appointed29 October 2007(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(3 weeks, 2 days after company formation)
Appointment Duration6 years, 3 months (resigned 18 March 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressLevern Bank
Rockbourne
Hampshire
SP6 1QG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameGLS Financial Services Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address3rd Floor
22 Ganton Street
London
W1F 7BY
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 October 2007(same day as company formation)
Correspondence Address17 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-£47,904
Current Liabilities£788,145

Accounts

Latest Accounts23 October 2023 (5 months, 1 week ago)
Next Accounts Due23 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 October

Returns

Latest Return29 October 2023 (5 months ago)
Next Return Due12 November 2024 (7 months, 2 weeks from now)

Charges

23 November 2007Delivered on: 7 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
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 property k/a 10 luscombe road lower parkstone poole dorset t/no DT56898. 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
23 November 2007Delivered on: 7 December 2007
Persons entitled: Bank of Scotland PLC

Classification: Debenture
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: 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.
Outstanding

Filing History

3 December 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 23 October 2019 (7 pages)
31 October 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 23 October 2018 (5 pages)
30 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 23 October 2017 (5 pages)
14 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 23 October 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 23 October 2016 (5 pages)
9 March 2017Satisfaction of charge 1 in full (1 page)
9 March 2017Satisfaction of charge 1 in full (1 page)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 23 October 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 23 October 2015 (5 pages)
9 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
9 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(4 pages)
18 August 2015Total exemption small company accounts made up to 23 October 2014 (5 pages)
18 August 2015Total exemption small company accounts made up to 23 October 2014 (5 pages)
21 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
21 November 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(4 pages)
24 March 2014Termination of appointment of Christopher Richardson as a director (2 pages)
24 March 2014Termination of appointment of Christopher Richardson as a director (2 pages)
24 March 2014Total exemption small company accounts made up to 23 October 2013 (5 pages)
24 March 2014Total exemption small company accounts made up to 23 October 2013 (5 pages)
8 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
8 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 100
(5 pages)
3 April 2013Total exemption small company accounts made up to 23 October 2012 (5 pages)
3 April 2013Total exemption small company accounts made up to 23 October 2012 (5 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
14 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (5 pages)
17 May 2012Total exemption small company accounts made up to 23 October 2011 (5 pages)
17 May 2012Total exemption small company accounts made up to 23 October 2011 (5 pages)
11 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (5 pages)
25 July 2011Total exemption small company accounts made up to 23 October 2010 (5 pages)
25 July 2011Total exemption small company accounts made up to 23 October 2010 (5 pages)
25 May 2011Termination of appointment of Gls Financial Services Limited as a secretary (2 pages)
25 May 2011Termination of appointment of Gls Financial Services Limited as a secretary (2 pages)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
21 May 2011Compulsory strike-off action has been discontinued (1 page)
18 May 2011Annual return made up to 29 October 2010 (15 pages)
18 May 2011Annual return made up to 29 October 2010 (15 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
31 October 2010Total exemption small company accounts made up to 30 October 2009 (4 pages)
31 October 2010Total exemption small company accounts made up to 30 October 2009 (4 pages)
28 October 2010Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 28 October 2010 (2 pages)
28 October 2010Registered office address changed from C/O Gateway Partners 2Nd Floor 43 Whitfield Street London W1T 4HD United Kingdom on 28 October 2010 (2 pages)
24 August 2010Registered office address changed from C/O C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page)
24 August 2010Registered office address changed from C/O C/O Gateway Partners 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 24 August 2010 (1 page)
31 July 2010Previous accounting period shortened from 31 October 2009 to 23 October 2009 (1 page)
31 July 2010Previous accounting period shortened from 31 October 2009 to 23 October 2009 (1 page)
16 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
16 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (5 pages)
14 November 2009Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 14 November 2009 (1 page)
14 November 2009Director's details changed for Christopher Richardson on 1 October 2009 (2 pages)
14 November 2009Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 14 November 2009 (1 page)
14 November 2009Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Christopher Richardson on 1 October 2009 (2 pages)
14 November 2009Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Margaret Carter on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Margaret Carter on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Charles Edward Peers Carter on 1 October 2009 (2 pages)
14 November 2009Secretary's details changed for Gls Financial Services Limited on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Christopher Richardson on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Margaret Carter on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Charles Edward Peers Carter on 1 October 2009 (2 pages)
14 November 2009Director's details changed for Charles Edward Peers Carter on 1 October 2009 (2 pages)
12 November 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
12 November 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
11 February 2009Registered office changed on 11/02/2009 from victoria house 64 paul street london EC2A 4TT (1 page)
11 February 2009Registered office changed on 11/02/2009 from victoria house 64 paul street london EC2A 4TT (1 page)
22 December 2008Return made up to 29/10/08; full list of members (4 pages)
22 December 2008Return made up to 29/10/08; full list of members (4 pages)
7 December 2007Particulars of mortgage/charge (6 pages)
7 December 2007Particulars of mortgage/charge (8 pages)
7 December 2007Particulars of mortgage/charge (6 pages)
7 December 2007Particulars of mortgage/charge (8 pages)
30 November 2007New director appointed (1 page)
30 November 2007New director appointed (1 page)
22 November 2007Ad 29/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2007Ad 29/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 November 2007New secretary appointed (1 page)
22 November 2007New director appointed (1 page)
22 November 2007New secretary appointed (1 page)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (2 pages)
22 November 2007New director appointed (1 page)
3 November 2007Secretary resigned (1 page)
3 November 2007Director resigned (1 page)
3 November 2007Secretary resigned (1 page)
3 November 2007Director resigned (1 page)
29 October 2007Incorporation (17 pages)
29 October 2007Incorporation (17 pages)