Company NameFarisean Limited
Company StatusDissolved
Company Number06842876
CategoryPrivate Limited Company
Incorporation Date11 March 2009(15 years, 1 month ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Garry John Fitton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2015(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Secretary NameMr Garry Fitton
StatusClosed
Appointed22 May 2015(6 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMrs Emma Louise Pearson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2020(10 years, 10 months after company formation)
Appointment Duration1 year, 11 months (closed 04 January 2022)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameTambudzayi Efilidah Smith
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2009(4 days after company formation)
Appointment Duration6 years, 2 months (resigned 22 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Woodcote Drive
Purley
Surrey
CR8 3PD
Secretary NameStephen Smith
NationalityBritish
StatusResigned
Appointed15 March 2009(4 days after company formation)
Appointment Duration6 years, 2 months (resigned 22 May 2015)
RoleCompany Director
Correspondence Address3 Woodcote Drive
Purley
Surrey
CR8 3PD
Director NameMr Peter Kinsey
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(6 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Q4 The Square Randalls Way
Leatherhead
KT22 7TW
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 March 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitefarisean.co.uk
Telephone0808 2811056
Telephone regionFreephone

Location

Registered AddressFirst Floor, Q4 The Square
Randalls Way
Leatherhead
KT22 7TW
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London

Shareholders

90 at £1Tambudzayi Smith
90.00%
Ordinary
10 at £1Michelle Smith
10.00%
Ordinary

Financials

Year2014
Net Worth£714,083
Cash£627
Current Liabilities£546,564

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Charges

19 March 2013Delivered on: 21 March 2013
Satisfied on: 19 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Fully Satisfied
25 June 2012Delivered on: 2 July 2012
Satisfied on: 30 June 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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 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.
Fully Satisfied
26 July 2011Delivered on: 1 August 2011
Satisfied on: 30 June 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Fully Satisfied

Filing History

28 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
28 April 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Peter Kinsey as a director on 31 January 2020 (1 page)
3 February 2020Appointment of Mrs Emma Louise Pearson as a director on 15 January 2020 (2 pages)
30 October 2019Notice of agreement to exemption from audit of accounts for period ending 28/02/19 (1 page)
30 October 2019Total exemption full accounts made up to 28 February 2019 (5 pages)
30 October 2019Audit exemption statement of guarantee by parent company for period ending 28/02/19 (2 pages)
24 July 2019Registered office address changed from Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW England to First Floor, Q4 the Square Randalls Way Leatherhead KT22 7TW on 24 July 2019 (1 page)
17 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
19 November 2018Total exemption full accounts made up to 28 February 2018 (5 pages)
10 October 2018Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW England to Ground Floor Q1 the Square Randalls Way Leatherhead KT22 7TW on 10 October 2018 (1 page)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
30 August 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
4 March 2016Previous accounting period shortened from 22 May 2016 to 28 February 2016 (1 page)
4 March 2016Previous accounting period shortened from 22 May 2016 to 28 February 2016 (1 page)
22 February 2016Total exemption small company accounts made up to 22 May 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 22 May 2015 (5 pages)
14 December 2015Previous accounting period extended from 31 March 2015 to 22 May 2015 (1 page)
14 December 2015Previous accounting period extended from 31 March 2015 to 22 May 2015 (1 page)
30 June 2015Satisfaction of charge 1 in full (1 page)
30 June 2015Satisfaction of charge 2 in full (1 page)
30 June 2015Satisfaction of charge 1 in full (1 page)
30 June 2015Satisfaction of charge 2 in full (1 page)
27 May 2015Appointment of Mr Peter Kinsey as a director on 22 May 2015 (2 pages)
27 May 2015Appointment of Mr Garry Fitton as a director on 22 May 2015 (2 pages)
27 May 2015Appointment of Mr Peter Kinsey as a director on 22 May 2015 (2 pages)
27 May 2015Appointment of Mr Garry Fitton as a director on 22 May 2015 (2 pages)
26 May 2015Appointment of Mr Garry Fitton as a secretary on 22 May 2015 (2 pages)
26 May 2015Termination of appointment of Tambudzayi Efilidah Smith as a director on 22 May 2015 (1 page)
26 May 2015Registered office address changed from Unit 2 Whyteleafe Business Village Whyteleafe Hill Whyteleafe Surrey CR3 0AT to The Care House Randalls Way Leatherhead Surrey KT22 7TW on 26 May 2015 (1 page)
26 May 2015Appointment of Mr Garry Fitton as a secretary on 22 May 2015 (2 pages)
26 May 2015Termination of appointment of Tambudzayi Efilidah Smith as a director on 22 May 2015 (1 page)
26 May 2015Termination of appointment of Stephen Smith as a secretary on 22 May 2015 (1 page)
26 May 2015Termination of appointment of Stephen Smith as a secretary on 22 May 2015 (1 page)
26 May 2015Registered office address changed from Unit 2 Whyteleafe Business Village Whyteleafe Hill Whyteleafe Surrey CR3 0AT to The Care House Randalls Way Leatherhead Surrey KT22 7TW on 26 May 2015 (1 page)
19 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Satisfaction of charge 3 in full (1 page)
19 May 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(4 pages)
19 May 2015Satisfaction of charge 3 in full (1 page)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
11 April 2014Registered office address changed from 70 High Street Caterham Surrey CR3 5UD on 11 April 2014 (2 pages)
11 April 2014Registered office address changed from 70 High Street Caterham Surrey CR3 5UD on 11 April 2014 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 July 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
18 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
9 August 2011Registered office address changed from the Annexe 39B Reddown Road Coulsdon Surrey CR5 1AN England on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from the Annexe 39B Reddown Road Coulsdon Surrey CR5 1AN England on 9 August 2011 (2 pages)
9 August 2011Registered office address changed from the Annexe 39B Reddown Road Coulsdon Surrey CR5 1AN England on 9 August 2011 (2 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
1 August 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 June 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (4 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
26 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
25 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Tambudzayi Efilidah Smith on 25 March 2010 (2 pages)
25 March 2010Director's details changed for Tambudzayi Efilidah Smith on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
24 March 2010Registered office address changed from 3 Woodcote Drive Purley Surrey CR8 3PD on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 3 Woodcote Drive Purley Surrey CR8 3PD on 24 March 2010 (1 page)
18 November 2009Appointment of Tambudzayi Efilidah Smith as a director (2 pages)
18 November 2009Appointment of Tambudzayi Efilidah Smith as a director (2 pages)
11 November 2009Appointment of Stephen Smith as a secretary (2 pages)
11 November 2009Appointment of Stephen Smith as a secretary (2 pages)
9 November 2009Registered office address changed from 113 Parchmore Road Thornton Heath Surrey CR7 8LZ on 9 November 2009 (1 page)
9 November 2009Statement of capital following an allotment of shares on 30 April 2009
  • GBP 100
(2 pages)
9 November 2009Registered office address changed from 113 Parchmore Road Thornton Heath Surrey CR7 8LZ on 9 November 2009 (1 page)
9 November 2009Registered office address changed from 113 Parchmore Road Thornton Heath Surrey CR7 8LZ on 9 November 2009 (1 page)
9 November 2009Statement of capital following an allotment of shares on 30 April 2009
  • GBP 100
(2 pages)
16 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
16 March 2009Appointment terminated director aderyn hurworth (1 page)
16 March 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
16 March 2009Appointment terminated director aderyn hurworth (1 page)
11 March 2009Incorporation (6 pages)
11 March 2009Incorporation (6 pages)