Faygate
Horsham
West Sussex
RH12 4SN
Director Name | Ms Karen Alexandra Jones |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2023(23 years, 7 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gallagher House 8-10 Market Street Birkenhead CH41 5ER Wales |
Director Name | Michael Wyndham Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 30 August 2007) |
Role | Company Director |
Correspondence Address | The Righi Rockey Lane Tattenhall Chester Cheshire CH3 9HJ Wales |
Secretary Name | Mr Christopher Neville Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(3 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 September 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Office The Street Slinfold Horsham West Sussex RH13 0RP |
Director Name | Mr Laurence Kelvin Robert Stoyle |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2000(9 months, 1 week after company formation) |
Appointment Duration | 15 years, 5 months (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Reynolds Lane Slindon Arundel West Sussex BN18 0QX |
Secretary Name | Mr Stephen William Michael Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2007(7 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 31 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willow Cabin The Green Poulton Chester CH4 9EE Wales |
Director Name | Mr Michael Wyndham Jones |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2015(15 years, 9 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 June 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 62 Vittoria Street Birkenhead CH41 3NX Wales |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | Gallagher House 8-10 Market Street Birkenhead CH41 5ER Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£93,301 |
Cash | £3 |
Current Liabilities | £93,783 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
6 August 2019 | Delivered on: 19 August 2019 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: First floor flat, 8 eaton road, chester, CH4 7EN and seconf floor flat, 8 eaton road, chester, CH4 7EN. Title number: CH288738 and CH284181. For more details please refer to the instrument. Outstanding |
---|---|
6 August 2019 | Delivered on: 19 August 2019 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: First floor flat, 8 eaton road, chester, CH4 7EN and second floor flat, 8 eaton road, chester, CH4 7EN. Title number: CH288738 and CH284181. For more details please refer to the instrument. Outstanding |
4 May 2017 | Delivered on: 4 May 2017 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: First floor flat 8 eaton road, chester, CH4 7EN (title number CH284181). Outstanding |
4 May 2017 | Delivered on: 4 May 2017 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: Second floor, flat 8, eaton road, chester CH4 7EN (title number CH288738). Outstanding |
4 May 2017 | Delivered on: 4 May 2017 Persons entitled: Bridgeco Limited Classification: A registered charge Particulars: First floor flat, 8 eaton road, chester, CH4 7EN (title no. CH284181) & second floor flat, 8 eaton road, chester, CH4 7EN (title no. CH288738). Outstanding |
15 March 2016 | Delivered on: 5 April 2016 Persons entitled: Bridging Finance Solutions Group Limited Classification: A registered charge Particulars: Title number: CH284181. Property: first floor flat at 8 eaton road, chester, CH4 7EN; and. Title number: CH288738. Property: second floor flat at 8 eaton road, chester, CH4 7EN; and all such rights, estates and interests that the mortgagor has or acquires in. (1) the freehold title (whether registered under title number CH97743 or otherwise) or (2) any superior leasehold title at the property at 8 eaton road, chester, CH4 7EN. Outstanding |
8 September 2000 | Delivered on: 16 September 2000 Satisfied on: 31 May 2001 Persons entitled: Henry Ansbacher & Co Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a 50 leadenhall street t/n 457965. 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. Fully Satisfied |
1 November 2023 | Confirmation statement made on 26 October 2023 with no updates (3 pages) |
---|---|
9 June 2023 | Termination of appointment of Michael Wyndham Jones as a director on 1 June 2023 (1 page) |
9 June 2023 | Appointment of Ms Karen Alexandra Jones as a director on 1 June 2023 (2 pages) |
23 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
26 October 2022 | Confirmation statement made on 26 October 2022 with no updates (3 pages) |
28 March 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
26 October 2021 | Confirmation statement made on 26 October 2021 with no updates (3 pages) |
6 July 2021 | Registered office address changed from Willow Cabin the Green Poulton Chester CH4 9EE to 62 Vittoria Street Birkenhead CH41 3NX on 6 July 2021 (1 page) |
28 June 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
4 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
1 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
19 August 2019 | Registration of charge 038659400006, created on 6 August 2019 (5 pages) |
19 August 2019 | Registration of charge 038659400007, created on 6 August 2019 (31 pages) |
26 March 2019 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
2 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
8 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with no updates (3 pages) |
4 May 2017 | Registration of charge 038659400005, created on 4 May 2017 (5 pages) |
4 May 2017 | Registration of charge 038659400003, created on 4 May 2017 (30 pages) |
4 May 2017 | Registration of charge 038659400005, created on 4 May 2017 (5 pages) |
4 May 2017 | Registration of charge 038659400003, created on 4 May 2017 (30 pages) |
4 May 2017 | Registration of charge 038659400004, created on 4 May 2017 (5 pages) |
4 May 2017 | Registration of charge 038659400004, created on 4 May 2017 (5 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 February 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 October 2016 | Termination of appointment of Stephen William Michael Reynolds as a secretary on 31 October 2016 (1 page) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
31 October 2016 | Termination of appointment of Stephen William Michael Reynolds as a secretary on 31 October 2016 (1 page) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
30 April 2016 | Secretary's details changed for Mr Stephen William Michael Reynolds on 30 April 2016 (1 page) |
30 April 2016 | Secretary's details changed for Mr Stephen William Michael Reynolds on 30 April 2016 (1 page) |
5 April 2016 | Registration of charge 038659400002, created on 15 March 2016 (14 pages) |
5 April 2016 | Registration of charge 038659400002, created on 15 March 2016 (14 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 March 2016 | Director's details changed for Mr Christopher Neville Jones on 11 March 2016 (2 pages) |
20 March 2016 | Director's details changed for Mr Christopher Neville Jones on 11 March 2016 (2 pages) |
17 January 2016 | Termination of appointment of Laurence Kelvin Robert Stoyle as a director on 15 January 2016 (1 page) |
17 January 2016 | Termination of appointment of Laurence Kelvin Robert Stoyle as a director on 15 January 2016 (1 page) |
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
31 July 2015 | Appointment of Mr Michael Wyndham Jones as a director on 30 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Michael Wyndham Jones as a director on 30 July 2015 (2 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 February 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for Mr Laurence Kelvin Robert Stoyle on 26 October 2014 (2 pages) |
28 October 2014 | Director's details changed for Mr Laurence Kelvin Robert Stoyle on 26 October 2014 (2 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
27 September 2013 | Registered office address changed from 10 Whitefriars Chester Cheshire CH1 1NZ on 27 September 2013 (1 page) |
27 September 2013 | Registered office address changed from 10 Whitefriars Chester Cheshire CH1 1NZ on 27 September 2013 (1 page) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
4 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
4 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
17 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
12 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
12 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
2 November 2009 | Director's details changed for Christopher Neville Jones on 26 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
2 November 2009 | Director's details changed for Christopher Neville Jones on 26 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Laurence Kelvin Robert Stoyle on 26 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Laurence Kelvin Robert Stoyle on 26 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
30 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
13 March 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
13 March 2008 | Accounts for a dormant company made up to 30 June 2007 (7 pages) |
15 February 2008 | Return made up to 26/10/07; full list of members (3 pages) |
15 February 2008 | Return made up to 26/10/07; full list of members (3 pages) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | Secretary resigned (1 page) |
12 September 2007 | New secretary appointed (1 page) |
12 September 2007 | New secretary appointed (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
30 August 2007 | Director resigned (1 page) |
7 June 2007 | Ad 31/05/07-31/05/07 £ si [email protected]=98 £ ic 2/100 (2 pages) |
7 June 2007 | Ad 31/05/07-31/05/07 £ si [email protected]=98 £ ic 2/100 (2 pages) |
18 January 2007 | Return made up to 26/10/06; full list of members (3 pages) |
18 January 2007 | Return made up to 26/10/06; full list of members (3 pages) |
12 January 2007 | Director's particulars changed (1 page) |
12 January 2007 | Director's particulars changed (1 page) |
2 October 2006 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
2 October 2006 | Accounts for a dormant company made up to 30 June 2006 (8 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
23 January 2006 | Accounts for a dormant company made up to 30 June 2005 (5 pages) |
10 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
10 November 2005 | Return made up to 26/10/05; full list of members (3 pages) |
3 November 2005 | Director's particulars changed (1 page) |
3 November 2005 | Director's particulars changed (1 page) |
7 April 2005 | Director's particulars changed (2 pages) |
7 April 2005 | Director's particulars changed (2 pages) |
19 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
19 January 2005 | Accounts for a dormant company made up to 30 June 2004 (5 pages) |
27 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
27 October 2004 | Return made up to 26/10/04; full list of members (7 pages) |
29 December 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
29 December 2003 | Accounts for a dormant company made up to 30 June 2003 (5 pages) |
7 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 26/10/03; full list of members (7 pages) |
31 July 2003 | Director's particulars changed (1 page) |
31 July 2003 | Director's particulars changed (1 page) |
24 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
24 December 2002 | Full accounts made up to 30 June 2002 (11 pages) |
7 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
7 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
27 June 2002 | Director's particulars changed (1 page) |
27 June 2002 | Director's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
28 November 2001 | Director's particulars changed (1 page) |
26 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
26 November 2001 | Full accounts made up to 30 June 2001 (11 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
30 October 2001 | Return made up to 26/10/01; full list of members (6 pages) |
10 September 2001 | Registered office changed on 10/09/01 from: parkers court shipgate street chester cheshire CH1 1RT (1 page) |
10 September 2001 | Registered office changed on 10/09/01 from: parkers court shipgate street chester cheshire CH1 1RT (1 page) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
31 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 2001 | Resolutions
|
9 January 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
9 January 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
9 January 2001 | Resolutions
|
15 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
15 November 2000 | Return made up to 26/10/00; full list of members (7 pages) |
14 November 2000 | Secretary resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Secretary resigned (1 page) |
16 September 2000 | Particulars of mortgage/charge (7 pages) |
16 September 2000 | Particulars of mortgage/charge (7 pages) |
1 September 2000 | New director appointed (2 pages) |
1 September 2000 | New director appointed (2 pages) |
15 August 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
15 August 2000 | Accounting reference date shortened from 31/10/00 to 30/06/00 (1 page) |
16 February 2000 | New director appointed (3 pages) |
16 February 2000 | Company name changed shipgate trading co LIMITED\certificate issued on 17/02/00 (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New director appointed (3 pages) |
16 February 2000 | Company name changed shipgate trading co LIMITED\certificate issued on 17/02/00 (2 pages) |
2 February 2000 | New director appointed (3 pages) |
2 February 2000 | New director appointed (3 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: suite 24229 72 new bond street london W1Y 9DD (1 page) |
2 February 2000 | Registered office changed on 02/02/00 from: suite 24229 72 new bond street london W1Y 9DD (1 page) |
13 January 2000 | Company name changed wyncon LIMITED\certificate issued on 14/01/00 (2 pages) |
13 January 2000 | Company name changed wyncon LIMITED\certificate issued on 14/01/00 (2 pages) |
26 October 1999 | Incorporation (16 pages) |
26 October 1999 | Incorporation (16 pages) |