FALFORT INVESTMENT COMPANY LIMITED
FLEET

Hellopages » Hampshire » Hart » GU52 6LH

Company number 01039533
Status Active
Incorporation Date 24 January 1972
Company Type Private Limited Company
Address 6 GALLY HILL ROAD, CHURCH CROOKHAM, FLEET, HAMPSHIRE, GU52 6LH
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 seventy-six events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 5 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 20 June 2015 with full list of shareholders Statement of capital on 2015-06-26 GBP 5 . The most likely internet sites of FALFORT INVESTMENT COMPANY LIMITED are www.falfortinvestmentcompany.co.uk, and www.falfort-investment-company.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-three years and nine months. The distance to to Bentley (Hants) Rail Station is 5.5 miles; to Ash Rail Station is 5.7 miles; to Blackwater Rail Station is 5.7 miles; to Camberley Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Falfort Investment Company Limited is a Private Limited Company. The company registration number is 01039533. Falfort Investment Company Limited has been working since 24 January 1972. The present status of the company is Active. The registered address of Falfort Investment Company Limited is 6 Gally Hill Road Church Crookham Fleet Hampshire Gu52 6lh. The company`s financial liabilities are £300.5k. It is £-37.17k against last year. And the total assets are £328.23k, which is £-30.56k against last year. FALLOWS, Stephen Derek is a Secretary of the company. FALLOWS, Rupert Stuart is a Director of the company. FALLOWS, Stephen Derek is a Director of the company. Director FALLOWS, Derek William has been resigned. The company operates in "Other letting and operating of own or leased real estate".


falfort investment company Key Finiance

LIABILITIES £300.5k
-12%
CASH n/a
TOTAL ASSETS £328.23k
-9%
All Financial Figures

Current Directors


Director

Director

Resigned Directors

Director
FALLOWS, Derek William
Resigned: 21 July 2005
95 years old

FALFORT INVESTMENT COMPANY LIMITED Events

11 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 5

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
26 Jun 2015
Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 5

30 Apr 2015
Total exemption small company accounts made up to 30 June 2014
03 Jul 2014
Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 5

...
... and 66 more events
09 Mar 1988
Accounts for a small company made up to 30 June 1986

16 Feb 1988
Return made up to 11/01/88; full list of members

29 Jan 1987
Return made up to 19/12/86; full list of members

27 Dec 1986
Full accounts made up to 30 June 1985

18 Jul 1986
Particulars of mortgage/charge

FALFORT INVESTMENT COMPANY LIMITED Charges

11 January 1994
Legal charge
Delivered: 20 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 romsey close,blackwater,near camberley,hampshire…
22 April 1988
Legal charge
Delivered: 6 May 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Wedgwood, france hill drive, frimley, surrey. Title no. Sy…
9 July 1986
Legal charge
Delivered: 18 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 116 reading road, farnborough, hampshire.
15 January 1986
Legal charge
Delivered: 23 January 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 112, reading road farnborough, hampshire.
28 March 1984
Legal charge
Delivered: 3 April 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 30 maple gdns, yateley hants tn hp 54155.
20 May 1982
Legal charge
Delivered: 9 June 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H rose cottage 137 frimley rd camberley surrey title no…
26 March 1980
Legal charge
Delivered: 14 April 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 17 chillingham way, camberley surrey title no. Sy 427676.
16 July 1973
Legal charge
Delivered: 17 July 1973
Status: Outstanding
Persons entitled: Roy Phillip Lyes Ethel Ada Lyes
Description: 339 london road, camberley, surrey.