A.H.FILLEY & COMPANY LIMITED
DORKING

Hellopages » Surrey » Mole Valley » RH5 4RA

Company number 00813206
Status Active
Incorporation Date 20 July 1964
Company Type Private Limited Company
Address WREN COTTAGE HORSHAM ROAD, BEARE GREEN, DORKING, SURREY, RH5 4RA
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 ninety-eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Statement of capital following an allotment of shares on 10 March 2017 GBP 100 ; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of A.H.FILLEY & COMPANY LIMITED are www.ahfilleycompany.co.uk, and www.a-h-filley-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and three months. A H Filley Company Limited is a Private Limited Company. The company registration number is 00813206. A H Filley Company Limited has been working since 20 July 1964. The present status of the company is Active. The registered address of A H Filley Company Limited is Wren Cottage Horsham Road Beare Green Dorking Surrey Rh5 4ra. . HOWARD, Gordon Charles is a Secretary of the company. BRAND, Yvonne Diane is a Director of the company. HOWARD, Gordon Charles is a Director of the company. Secretary DAVIS, Christine Lois has been resigned. Secretary HOWARD, Gordon Charles has been resigned. Secretary HOWARD, Sandra Christina has been resigned. Director SLATER, Roger James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HOWARD, Gordon Charles
Appointed Date: 22 March 2007

Director
BRAND, Yvonne Diane
Appointed Date: 15 February 2006
85 years old

Director
HOWARD, Gordon Charles
Appointed Date: 14 May 1979
79 years old

Resigned Directors

Secretary
DAVIS, Christine Lois
Resigned: 17 May 2002
Appointed Date: 17 May 2002

Secretary
HOWARD, Gordon Charles
Resigned: 26 November 2004

Secretary
HOWARD, Sandra Christina
Resigned: 22 March 2007
Appointed Date: 24 September 2004

Director
SLATER, Roger James
Resigned: 06 November 2001
90 years old

Persons With Significant Control

Mr Gordon Charles Howard
Notified on: 3 March 2017
79 years old
Nature of control: Has significant influence or control

A.H.FILLEY & COMPANY LIMITED Events

17 Mar 2017
Confirmation statement made on 16 March 2017 with updates
17 Mar 2017
Statement of capital following an allotment of shares on 10 March 2017
  • GBP 100

21 Nov 2016
Total exemption small company accounts made up to 30 April 2016
17 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100

03 Aug 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 88 more events
10 Oct 1986
Return made up to 31/12/85; full list of members

10 Oct 1986
Return made up to 31/12/85; full list of members

10 Oct 1986
Return made up to 05/03/86; full list of members

10 Oct 1986
Return made up to 05/03/86; full list of members

20 Jul 1964
Incorporation

A.H.FILLEY & COMPANY LIMITED Charges

24 May 1991
Legal mortgage
Delivered: 6 June 1991
Status: Satisfied on 30 July 2002
Persons entitled: National Westminster Bank PLC
Description: 6 the parade pound street london b of sulton t/n sy 264122…
20 April 1988
Legal charge
Delivered: 3 May 1988
Status: Satisfied on 30 July 2002
Persons entitled: Midland Bank PLC
Description: 37 morley road sutton surrey.
25 March 1988
Legal mortgage
Delivered: 6 April 1988
Status: Satisfied on 30 July 2002
Persons entitled: National Westminster Bank PLC
Description: 8/8A the parade carshalton surrey and/or the proceeds of…
26 October 1987
Legal mortgage
Delivered: 13 November 1987
Status: Satisfied on 30 July 2002
Persons entitled: National Westminster Bank PLC
Description: 1A broomhall road south croydon surrey T.N. sgl 482 and/or…
14 October 1987
Legal mortgage
Delivered: 29 October 1987
Status: Satisfied on 30 July 2002
Persons entitled: National Westminster Bank PLC
Description: 2, church farm lane, cheam l/b of sutton t/no - p 68325…
14 August 1987
Legal mortgage
Delivered: 25 August 1987
Status: Satisfied on 30 July 2002
Persons entitled: National Westminster Bank PLC
Description: 24 morley road sutton surrey T.N. 111293 and/or the…
3 February 1987
Mortgage
Delivered: 4 February 1987
Status: Satisfied on 30 July 2002
Persons entitled: Allied Irish Finance Company Limited.
Description: F/H property k/a:- (1) 61 church road epsom surrey t/no sy…
8 December 1986
Legal charge
Delivered: 16 December 1986
Status: Satisfied on 30 July 2002
Persons entitled: Barclays Bank PLC
Description: 14 selhurst road south norwood london borough of croydon…
24 March 1986
Legal mortgage
Delivered: 10 April 1986
Status: Satisfied on 30 July 2002
Persons entitled: National Westminster Bank PLC
Description: 26 nicholson road croydon l/b of croydon T.N. sy 225911…
10 October 1985
Legal mortgage
Delivered: 15 October 1985
Status: Satisfied on 30 July 2002
Persons entitled: National Westminster Bank PLC
Description: 39 north street carshalton l/b of sutton T.N. sgl 411405…
26 September 1985
Legal mortgage
Delivered: 1 October 1985
Status: Satisfied on 30 July 2002
Persons entitled: National Westminster Bank PLC
Description: 46 st. James road croydon l/b of croydon T.N. sy 114188…
10 September 1985
Legal mortgage
Delivered: 24 September 1985
Status: Satisfied on 30 July 2002
Persons entitled: National Westminster Bank PLC
Description: 35 park lane carshalton l/b of sutton T.n sgl 337372 and/or…
25 July 1983
Legal mortgage
Delivered: 28 July 1983
Status: Satisfied on 30 July 2002
Persons entitled: National Westminster Bank PLC
Description: 61 cottimore lane, walton-on-thames surrey. &/Or the…
8 October 1982
Legal charge
Delivered: 18 October 1982
Status: Satisfied on 30 July 2002
Persons entitled: Midland Bank PLC
Description: 4 curren street bradford, west yorkshire title no: wyk…