FAROLA LIMITED
DONCASTER

Hellopages » South Yorkshire » Doncaster » DN5 7TH

Company number 02186885
Status Active
Incorporation Date 2 November 1987
Company Type Private Limited Company
Address 2 ROSEMARY GROVE, CADEBY, DONCASTER, SOUTH YORKSHIRE, DN5 7TH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 10,000 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of FAROLA LIMITED are www.farola.co.uk, and www.farola.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. Farola Limited is a Private Limited Company. The company registration number is 02186885. Farola Limited has been working since 02 November 1987. The present status of the company is Active. The registered address of Farola Limited is 2 Rosemary Grove Cadeby Doncaster South Yorkshire Dn5 7th. . KERRIGAN, Kevin is a Secretary of the company. KERRIGAN, Charles Edmund Martin is a Director of the company. KERRIGAN, Eileen Marie is a Director of the company. KERRIGAN, Kevin is a Director of the company. Director KERRIGAN, Charles Edmund Martin has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
KERRIGAN, Charles Edmund Martin
Appointed Date: 20 August 2010
53 years old

Director

Director
KERRIGAN, Kevin

85 years old

Resigned Directors

Director
KERRIGAN, Charles Edmund Martin
Resigned: 31 August 2007
Appointed Date: 12 June 1991
53 years old

FAROLA LIMITED Events

31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
23 May 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 10,000

27 Jul 2015
Total exemption small company accounts made up to 31 October 2014
26 May 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 10,000

26 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 92 more events
11 May 1988
Particulars of mortgage/charge

07 Jan 1988
Secretary resigned;new secretary appointed

07 Jan 1988
Registered office changed on 07/01/88 from: 70-74 city road london EC1Y 2DQ

07 Jan 1988
Director resigned;new director appointed

02 Nov 1987
Incorporation

FAROLA LIMITED Charges

16 July 2009
Legal charge
Delivered: 17 July 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: T/N SYK48244 flat 4. regents court, barnsley by way of…
1 November 2007
Legal charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 22 edlington lane warmsworth doncaster.
25 July 2006
Legal charge
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 63 cecil avenue, warmsworth, doncaster. By…
2 May 2006
Legal charge
Delivered: 13 May 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 10 edwington lane warmsworth doncaster. By way of fixed…
15 February 2006
Legal charge
Delivered: 17 February 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 42 edlington lane warmsworth doncaster. By way of fixed…
30 September 2005
Legal charge
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 25 herbert road, bentley, doncaster. By way of fixed charge…
30 September 2005
Legal charge
Delivered: 13 October 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 leslie avenue conisbrough doncaster. By way of fixed…
15 September 2004
Legal charge
Delivered: 25 September 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 70 northcliffe road conisborough doncaster. By way of fixed…
9 July 2004
Legal charge
Delivered: 13 July 2004
Status: Satisfied on 7 October 2004
Persons entitled: The Royal Bank of Scotland PLC
Description: 18 beechfield road dunscroft doncaster DN7 4AR. By way of…
9 July 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 montague avenue conisbrough doncaster DN12 3PS. By way of…
5 July 2004
Legal charge
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 136 b kyverdale road london N16 6PY. By way of fixed charge…
29 May 2003
Legal charge
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 39 athelstane road conisbrough south yorkshire doncaster…
29 May 2003
Legal charge
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 33 burcroft hill conisbrough south yorkshire doncaster…
26 February 2001
Legal charge
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property at 21 cadeby avenue conisbrough doncaster. By…
12 December 2000
Legal charge
Delivered: 14 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 50 wrightson avenue…
7 March 2000
Legal charge
Delivered: 15 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 132 daylands avenue conisbrough…
17 January 2000
Legal charge
Delivered: 26 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land k/a 41 athelstane road conisborough doncaster…
17 January 2000
Legal charge
Delivered: 26 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold land k/a 51 athelstane road conisborough doncaster…
17 January 2000
Legal charge
Delivered: 26 January 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Freehold property k/a 1 trent terrace low road coinsborough…
8 December 1998
Debenture
Delivered: 10 December 1998
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1997
Legal charge
Delivered: 16 April 1997
Status: Satisfied on 17 April 1999
Persons entitled: The Co-Operative Bank PLC
Description: F/H premises situate and k/a 51 st johns road edlington…
29 April 1988
Mortgage
Delivered: 11 May 1988
Status: Satisfied on 17 April 1999
Persons entitled: Halifax Building Society
Description: Property & land at 43D, prince's street doncaster, south…