FEARLYNN CONSTRUCTION LIMITED

Hellopages » Surrey » Reigate and Banstead » KT20 5BE

Company number 01374881
Status Active
Incorporation Date 22 June 1978
Company Type Private Limited Company
Address HIGH GABLES MOTTS HILL LANE, WALTON ON THE HILL, SURREY, KT20 5BE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of FEARLYNN CONSTRUCTION LIMITED are www.fearlynnconstruction.co.uk, and www.fearlynn-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and four months. The distance to to Chessington North Rail Station is 5.8 miles; to Salfords (Surrey) Rail Station is 7 miles; to Kingston Rail Station is 8.9 miles; to Fulwell Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fearlynn Construction Limited is a Private Limited Company. The company registration number is 01374881. Fearlynn Construction Limited has been working since 22 June 1978. The present status of the company is Active. The registered address of Fearlynn Construction Limited is High Gables Motts Hill Lane Walton On The Hill Surrey Kt20 5be. . ALBON, Ian James is a Secretary of the company. ALBON, David Robert is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
ALBON, David Robert

72 years old

Persons With Significant Control

Mr David Robert Albon
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

FEARLYNN CONSTRUCTION LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

06 Oct 2015
Total exemption small company accounts made up to 31 December 2014
26 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100

...
... and 70 more events
19 Mar 1987
Director resigned

18 Dec 1986
Accounts for a small company made up to 31 December 1985

18 Dec 1986
Return made up to 17/12/86; full list of members

23 Oct 1986
Director's particulars changed

29 Sep 1986
Registered office changed on 29/09/86 from: the garden flat 8 ridgway london SW19 4QN

FEARLYNN CONSTRUCTION LIMITED Charges

6 July 2000
Mortgage deed
Delivered: 18 October 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a 30 station road belmont surrey SM2 6BS.
6 July 2000
Floating charge
Delivered: 13 July 2000
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Floating charge. Undertaking and all property and assets.
7 January 2000
Charge
Delivered: 14 January 2000
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 2 normanhurst court 42 albion road sutton surrey with…
12 March 1992
Charge
Delivered: 17 March 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill & uncalled capital & all…
8 April 1991
Legal charge
Delivered: 16 April 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: L/H land & property k/a ewood lodge lane newpigale surrey…
12 January 1990
Fixed and floating charge
Delivered: 18 January 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts. Floating…
9 June 1989
Legal charge
Delivered: 14 June 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot of land, ebbisham lane, waltham on the hill, surrey.
10 October 1988
Legal charge
Delivered: 12 October 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H k/a - 47 greenlane, lower kingswood, surrey.
22 April 1987
Legal charge
Delivered: 5 May 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land k/a - 7A groveland road, purley surrey.
23 December 1985
Legal charge
Delivered: 8 January 1986
Status: Outstanding
Persons entitled: Goode Durrant Trust PLC
Description: F/H land on the north east side of wordsworth rd penge…
16 August 1984
Legal charge
Delivered: 23 August 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 2 elm villas wordsworth road penge title no sgl 171589 land…
1 December 1983
Legal charge
Delivered: 14 December 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 76 norwood road, london SE24 title no. 269875.
28 March 1983
Legal charge
Delivered: 14 April 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 271 stanstead road, forest hill title no: 317780.
21 February 1983
Legal charge
Delivered: 7 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: 121 london road title no sy 418506.