Company NameFarsound Limited
Company StatusDissolved
Company Number07680829
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Christopher Knott
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2019(8 years after company formation)
Appointment Duration1 year, 8 months (closed 16 March 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15, Ashton Gate Ashton Road
Romford
RM3 8UF
Director NameMr Kevin Sargent
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2019(8 years after company formation)
Appointment Duration1 year, 8 months (closed 16 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15, Ashton Gate Ashton Road
Romford
RM3 8UF
Director NameMr Andrew Olaf Fischer
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Berkeley Square
London
W1J 5BF
Director NameMr Ian Fisher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Berkeley Square
London
W1J 5BF
Director NameMr Jonathan Charles Richardson
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Berkeley Square
London
W1J 5BF
Director NameMr Alan Thomas Fletcher
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2011(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 12 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Berkeley Square
London
W1J 5BF
Director NameMr Joseph Boucher
Date of BirthMay 1983 (Born 41 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2016(5 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 12 July 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Berkeley Square
London
W1J 5BF
Director NameMr Daniel O'Neill
Date of BirthOctober 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed25 September 2018(7 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 July 2019)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address35 Berkeley Square
London
W1J 5BF
Director NameFarsound Group Limited (Corporation)
StatusResigned
Appointed23 June 2011(same day as company formation)
Correspondence Address65 Grosvenor Street
London
W1K 3JH

Contact

Websitebandgind.com

Location

Registered Address15, Ashton Gate Ashton Road
Romford
RM3 8UF
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Shareholders

840k at £1Rg Industries LLP
84.00%
Ordinary A
160k at £1Rg Industries LLP
16.00%
Ordinary B

Financials

Year2014
Net Worth£1,000,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

6 August 2019Delivered on: 9 August 2019
Persons entitled: Glas Trust Corporation Limited as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
5 July 2011Delivered on: 9 July 2011
Persons entitled: Investec Bank 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 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

Filing History

10 August 2017Accounts for a small company made up to 31 December 2016 (19 pages)
29 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
29 June 2017Notification of Rg Industries Llp as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Appointment of Mr Joseph Boucher as a director on 22 December 2016 (2 pages)
11 August 2016Full accounts made up to 31 December 2015 (20 pages)
23 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000,000
(5 pages)
6 September 2015Full accounts made up to 31 December 2014 (13 pages)
26 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,000,000
(5 pages)
11 March 2015Second filing of AR01 previously delivered to Companies House made up to 23 June 2014 (18 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
30 June 2014Director's details changed for Mr Alan Thomas Fletcher on 1 April 2014 (2 pages)
30 June 2014Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages)
30 June 2014Director's details changed for Mr Alan Thomas Fletcher on 1 April 2014 (2 pages)
30 June 2014Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages)
30 June 2014Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages)
30 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000,000

Statement of capital on 2015-03-11
  • GBP 1,000,000
(5 pages)
30 June 2014Director's details changed for Mr Ian Fisher on 1 April 2014 (2 pages)
30 June 2014Director's details changed for Mr Jonathan Charles Richardson on 1 April 2014 (2 pages)
30 June 2014Director's details changed for Mr Andrew Olaf Fischer on 1 April 2014 (2 pages)
3 April 2014Registered office address changed from , 2B C/O Rubicon Partners, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England on 3 April 2014 (1 page)
3 April 2014Registered office address changed from , 2B C/O Rubicon Partners, Sidings Court, Doncaster, South Yorkshire, DN4 5NU, England on 3 April 2014 (1 page)
6 January 2014Registered office address changed from , 65 Grosvenor Street, London, W1K 3JH, United Kingdom on 6 January 2014 (1 page)
6 January 2014Registered office address changed from , 65 Grosvenor Street, London, W1K 3JH, United Kingdom on 6 January 2014 (1 page)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
22 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (6 pages)
8 October 2012Full accounts made up to 31 December 2011 (13 pages)
1 October 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
24 September 2012Annual return made up to 23 June 2012 with a full list of shareholders (6 pages)
6 July 2012Change of share class name or designation (2 pages)
6 July 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 August 2011Appointment of Mr Alan Thomas Fletcher as a director (3 pages)
14 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 1,000,000.00
(4 pages)
14 July 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 1,000,000.00
(4 pages)
14 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 1 (17 pages)
4 July 2011Termination of appointment of Farsound Group Limited as a director (2 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)