FARLANE INVESTMENTS LIMITED

Hellopages » Greater London » Camden » WC1B 3HH

Company number 03025467
Status Active
Incorporation Date 23 February 1995
Company Type Private Limited Company
Address 21 BEDFORD SQUARE, LONDON, WC1B 3HH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Director's details changed for Michael Greene on 1 January 2017; Secretary's details changed for Michael Greene on 1 January 2017. The most likely internet sites of FARLANE INVESTMENTS LIMITED are www.farlaneinvestments.co.uk, and www.farlane-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Farlane Investments Limited is a Private Limited Company. The company registration number is 03025467. Farlane Investments Limited has been working since 23 February 1995. The present status of the company is Active. The registered address of Farlane Investments Limited is 21 Bedford Square London Wc1b 3hh. . GREENE, Michael is a Secretary of the company. GREENE, Joanne is a Director of the company. GREENE, Michael is a Director of the company. Secretary BHAMBRA, Harjeet has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Secretary HS (NOMINEES) LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HITCHCOCK, John has been resigned. Director MICHAELS, Susan Jane has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
GREENE, Michael
Appointed Date: 22 July 1998

Director
GREENE, Joanne
Appointed Date: 19 March 1998
65 years old

Director
GREENE, Michael
Appointed Date: 19 March 1998
67 years old

Resigned Directors

Secretary
BHAMBRA, Harjeet
Resigned: 19 March 1998
Appointed Date: 01 April 1996

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 16 March 1995
Appointed Date: 23 February 1995

Secretary
HS (NOMINEES) LIMITED
Resigned: 22 July 1998
Appointed Date: 19 March 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 16 March 1995
Appointed Date: 23 February 1995

Director
HITCHCOCK, John
Resigned: 19 March 1998
Appointed Date: 16 March 1995
64 years old

Director
MICHAELS, Susan Jane
Resigned: 19 March 1998
Appointed Date: 16 March 1995
65 years old

FARLANE INVESTMENTS LIMITED Events

03 Mar 2017
Confirmation statement made on 23 February 2017 with updates
06 Feb 2017
Director's details changed for Michael Greene on 1 January 2017
06 Feb 2017
Secretary's details changed for Michael Greene on 1 January 2017
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

...
... and 129 more events
09 May 1995
New director appointed
09 May 1995
New director appointed
09 May 1995
New secretary appointed;director resigned
21 Mar 1995
Registered office changed on 21/03/95 from: 120 east road london N1 6AA
23 Feb 1995
Incorporation

FARLANE INVESTMENTS LIMITED Charges

3 June 2015
Charge code 0302 5467 0031
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Coutts & Company
Description: L/H 11 hampstead high street london…
1 July 2011
Direct and third party legal charge
Delivered: 2 July 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: Flat 6 totteridge park totteridge common london and garage…
7 July 2008
Legal charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: 11 hampstead high street london.
7 July 2008
Legal charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: Flat 1 21 lower merton rise london.
7 July 2008
Legal charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: Flat 2 21 lower merton rise london.
7 July 2008
Legal charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: Flat 8 21 lower merton rise london.
7 July 2008
Legal charge
Delivered: 8 July 2008
Status: Satisfied on 22 October 2013
Persons entitled: Coutts & Company
Description: Flat 3 28 well walk london.
7 July 2008
Legal charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: Coutts & Company
Description: 118 mills lane london.
7 July 2008
Legal charge
Delivered: 8 July 2008
Status: Satisfied on 30 August 2013
Persons entitled: Coutts & Company
Description: 23 morshead mansions morshead road london.
24 March 2003
Legal charge
Delivered: 26 March 2003
Status: Satisfied on 12 August 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All that l/h property k/a 64 chetwynd road london NW5 1DE…
24 March 2003
Residual floating charge
Delivered: 26 March 2003
Status: Satisfied on 12 August 2008
Persons entitled: Anglo Irish Bank Corporation PLC
Description: By way of floating charge the whole of the companys…
23 February 2001
Assignment of rental income
Delivered: 27 February 2001
Status: Satisfied on 24 February 2004
Persons entitled: The United Bank of Kuwait PLC
Description: Property k/a 20 stone house 9 weymouth street london and…
23 February 2001
Legal charge
Delivered: 27 February 2001
Status: Satisfied on 24 February 2004
Persons entitled: The United Bank of Kuwait PLC
Description: Property k/a 20 stone house 9 weymouth street london and…
25 January 2000
Legal mortgage
Delivered: 28 January 2000
Status: Satisfied on 24 February 2004
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a 100-104 blundell street london t/no…
17 November 1999
Legal charge
Delivered: 24 November 1999
Status: Satisfied on 12 August 2008
Persons entitled: The United Bank of Kuwait PLC
Description: Flat 3, 28 well walk london and all buildings and fixtures…
17 November 1999
Assignment of rents
Delivered: 24 November 1999
Status: Satisfied on 12 August 2008
Persons entitled: The United Bank of Kuwait PLC
Description: All rents licence fees etc recoverable from any tenant of…
23 August 1999
Mortgage
Delivered: 28 August 1999
Status: Satisfied on 12 August 2008
Persons entitled: The United Bank of Kuwait PLC
Description: L/H part basement, ground floor entrance and lobby first…
23 August 1999
Debenture
Delivered: 24 August 1999
Status: Satisfied on 12 August 2008
Persons entitled: The United Bank of Kuwait PLC
Description: By way of floating charge all its. Undertaking and all…
10 August 1999
Legal charge
Delivered: 12 August 1999
Status: Satisfied on 26 February 2004
Persons entitled: Capital Home Loans Limited
Description: First legal charge over 30 welbeck close borehamwood herts…
1 June 1999
Legal mortgage
Delivered: 15 June 1999
Status: Satisfied on 24 February 2004
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a 1 to 9 (odd) salisbury road high barnet…
19 January 1999
Legal mortgage
Delivered: 21 January 1999
Status: Satisfied on 16 October 2006
Persons entitled: Midland Bank PLC
Description: 10 fortress road london NW5.. With the benefit of all…
2 September 1998
Legal charge
Delivered: 9 September 1998
Status: Satisfied on 12 August 2008
Persons entitled: The United Bank of Kuwait PLC
Description: L/H property k/a flat 2 21 lower merton rise london l/b of…
17 August 1998
Legal charge
Delivered: 20 August 1998
Status: Satisfied on 12 August 2008
Persons entitled: The United Bank of Kuwait PLC
Description: L/H flat 1 21 lower merton rise london NW8 london borough…
17 August 1998
Legal charge
Delivered: 20 August 1998
Status: Satisfied on 12 August 2008
Persons entitled: The United Bank of Kuwait PLC
Description: L/H flat 8 21 lower merton rise london NW8 london borough…
17 August 1998
Debenture
Delivered: 20 August 1998
Status: Satisfied on 16 August 2008
Persons entitled: The United Bank of Kuwait PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1998
Legal mortgage
Delivered: 29 July 1998
Status: Satisfied on 5 March 2004
Persons entitled: Aib Group (UK) PLC
Description: 66 and 66A high street harrow t/n MX98257 and the goodwill…
27 May 1998
Legal charge
Delivered: 5 June 1998
Status: Satisfied on 12 August 2008
Persons entitled: The United Bank of Kuwait PLC
Description: L/H property k/a and situate at moorlands 118 mill lane…
27 May 1998
Legal charge
Delivered: 5 June 1998
Status: Satisfied on 12 August 2008
Persons entitled: The United Bank of Kuwait PLC
Description: L/H property k/a and situate at 23 morshead mansions…
9 July 1997
Legal charge
Delivered: 16 July 1997
Status: Satisfied on 24 February 2004
Persons entitled: Barclays Bank PLC
Description: The leasehold property known as 6 wymering mansions…
1 April 1996
Debenture
Delivered: 12 April 1996
Status: Satisfied on 7 August 1998
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
17 November 1995
Legal charge
Delivered: 23 November 1995
Status: Satisfied on 24 February 2004
Persons entitled: The United Bank of Kuwait PLC
Description: 46 wymering mansions wymering road london W9 t/n-NGL707776.