Company NameFogarty Investments Ltd
DirectorByron Patrick Fogarty
Company StatusActive
Company Number08952935
CategoryPrivate Limited Company
Incorporation Date21 March 2014(10 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Byron Patrick Fogarty
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
Director NameMrs Marilyn Janet Fogarty
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Michael Filiou Plc Salisbury House
Potters Bar
Hertfordshire
EN6 5AS

Location

Registered AddressC/O Michael Filiou Ltd Salisbury House
81 High Street
Potters Bar
Hertfordshire
EN6 5AS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar
Address MatchesOver 400 other UK companies use this postal address

Shareholders

500 at £1Byron Patrick Fogarty
50.00%
Ordinary
500 at £1Marilyn Janet Fogarty
50.00%
Ordinary

Accounts

Latest Accounts30 March 2022 (2 years ago)
Next Accounts Due25 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Charges

7 June 2023Delivered on: 12 June 2023
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Flat 2 58 bargates christchurch BH23 1QL title no DT469769.
Outstanding
7 June 2023Delivered on: 12 June 2023
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: Flat 3 58 bargates christchurch dorset BH23 1QL title no DT469771.
Outstanding
26 January 2023Delivered on: 26 January 2023
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Flat 1, 58 bargates, christchurch, BH23 1QL registered at hm land registry under title number DT469768.
Outstanding
17 November 2022Delivered on: 22 November 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: First floor flat. 7 - 9 purewell. Christchurch. Dorset. BH23 1EH.
Outstanding
14 September 2022Delivered on: 26 September 2022
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: First floor flat, 7-9 purewell, christchurch, BH23 1EH.
Outstanding
5 November 2019Delivered on: 7 November 2019
Persons entitled: Kensington Mortgage Company Limited

Classification: A registered charge
Particulars: 2 dickens avenue. Uxbridge. UB8 3DH.
Outstanding

Filing History

5 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
12 June 2023Registration of charge 089529350005, created on 7 June 2023 (3 pages)
12 June 2023Registration of charge 089529350006, created on 7 June 2023 (3 pages)
26 January 2023Registration of charge 089529350004, created on 26 January 2023 (4 pages)
11 January 2023Unaudited abridged accounts made up to 30 March 2022 (8 pages)
22 November 2022Registration of charge 089529350003, created on 17 November 2022 (12 pages)
26 September 2022Registration of charge 089529350002, created on 14 September 2022 (10 pages)
6 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
15 January 2022Unaudited abridged accounts made up to 30 March 2021 (9 pages)
6 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
5 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
8 June 2020Total exemption full accounts made up to 30 March 2020 (10 pages)
21 December 2019Unaudited abridged accounts made up to 30 March 2019 (8 pages)
7 November 2019Registration of charge 089529350001, created on 5 November 2019 (4 pages)
21 October 2019Registered office address changed from C/O Michael Filiou Plc Salisbury House Hertfordshire Potters Bar EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 21 October 2019 (1 page)
21 October 2019Director's details changed for Mr Byron Patrick Fogarty on 23 September 2019 (2 pages)
21 October 2019Change of details for Mr Byron Patrick Fogarty as a person with significant control on 23 September 2019 (2 pages)
5 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 30 March 2018 (8 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 13 October 2017 with no updates (3 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 May 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
10 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
10 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 13 October 2016 with updates (6 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(3 pages)
13 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1,000
(3 pages)
13 October 2015Termination of appointment of Marilyn Fogarty as a director on 13 October 2015 (1 page)
13 October 2015Termination of appointment of Marilyn Fogarty as a director on 13 October 2015 (1 page)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
30 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
30 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(4 pages)
21 March 2014Director's details changed for Mrs Marilyn Janet Fogarty on 21 March 2014 (2 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
21 March 2014Director's details changed for Mrs Marilyn Janet Fogarty on 21 March 2014 (2 pages)
21 March 2014Incorporation
Statement of capital on 2014-03-21
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)