FIONN LIMITED
SEVENOAKS

Hellopages » Kent » Sevenoaks » TN13 1JA

Company number 03517159
Status Active
Incorporation Date 25 February 1998
Company Type Private Limited Company
Address RECTORY FARM, RECTORY LANE, SEVENOAKS, TN13 1JA
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 fifty-eight 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 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 2 . The most likely internet sites of FIONN LIMITED are www.fionn.co.uk, and www.fionn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. The distance to to Knockholt Rail Station is 6 miles; to Farningham Road Rail Station is 9.5 miles; to Ashurst (Kent) Rail Station is 9.7 miles; to Bickley Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fionn Limited is a Private Limited Company. The company registration number is 03517159. Fionn Limited has been working since 25 February 1998. The present status of the company is Active. The registered address of Fionn Limited is Rectory Farm Rectory Lane Sevenoaks Tn13 1ja. . SADDLER, Robin Bruce is a Secretary of the company. SADDLER, Janice Anne Mciver is a Director of the company. SADDLER, Robin Bruce is a Director of the company. Nominee Secretary CARGIL MANAGEMENT SERVICES LIMITED has been resigned. Nominee Director LEA YEAT LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SADDLER, Robin Bruce
Appointed Date: 09 March 1998

Director
SADDLER, Janice Anne Mciver
Appointed Date: 04 March 1998
75 years old

Director
SADDLER, Robin Bruce
Appointed Date: 09 March 1998
80 years old

Resigned Directors

Nominee Secretary
CARGIL MANAGEMENT SERVICES LIMITED
Resigned: 09 March 1998
Appointed Date: 25 February 1998

Nominee Director
LEA YEAT LIMITED
Resigned: 09 March 1998
Appointed Date: 25 February 1998

Persons With Significant Control

Mr Robin Bruce Saddler
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janice Anne Mciver Saddler
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FIONN LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
25 Apr 2016
Total exemption small company accounts made up to 31 July 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2

04 Jan 2016
Satisfaction of charge 1 in full
04 Jan 2016
Satisfaction of charge 2 in full
...
... and 48 more events
09 Apr 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Ad 09/03/98--------- £ si 1@1=1 £ ic 1/2
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Apr 1998
Registered office changed on 09/04/98 from: 22 melton street london NW1 2BW
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

08 Apr 1998
Particulars of mortgage/charge
25 Feb 1998
Incorporation

FIONN LIMITED Charges

21 November 2012
Legal charge
Delivered: 24 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land being 26 overcliffe gravesend t/no k 84570.
11 October 2012
Legal charge
Delivered: 13 October 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land being 96 and 98 church road swansconbe t/no. K…
1 August 2012
Legal charge
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land being 96 and 98 church road swanscombe…
1 August 2012
Legal charge
Delivered: 11 August 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land being 26 overcliffe gravesend, t/no: K84570.
21 May 2012
Debenture
Delivered: 26 May 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
18 May 1998
Legal charge
Delivered: 22 May 1998
Status: Satisfied on 4 January 2016
Persons entitled: Barclays Bank PLC
Description: 8 burch rd,northfleet,kent; t/no K467943.
1 April 1998
Legal charge
Delivered: 8 April 1998
Status: Satisfied on 4 January 2016
Persons entitled: Barclays Bank PLC
Description: 8 burch road northfleet kent t/no;-K467943.