FARDROSS ESTATES LIMITED

Hellopages » Greater London » Westminster » W1J 5BT

Company number 02947442
Status Active
Incorporation Date 11 July 1994
Company Type Private Limited Company
Address 52 BERKELEY SQUARE, LONDON, W1J 5BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 2 . The most likely internet sites of FARDROSS ESTATES LIMITED are www.fardrossestates.co.uk, and www.fardross-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and three months. Fardross Estates Limited is a Private Limited Company. The company registration number is 02947442. Fardross Estates Limited has been working since 11 July 1994. The present status of the company is Active. The registered address of Fardross Estates Limited is 52 Berkeley Square London W1j 5bt. . MOORE, Michael Frederick is a Secretary of the company. MOORE, Michael Frederick is a Director of the company. NOBLE, James is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MOORE, Michael Frederick
Appointed Date: 18 May 1994

Director
MOORE, Michael Frederick
Appointed Date: 09 November 2010
64 years old

Director
NOBLE, James
Appointed Date: 18 May 1994
60 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 18 May 1994
Appointed Date: 11 July 1994

Nominee Director
BUYVIEW LTD
Resigned: 18 May 1994
Appointed Date: 11 July 1994

Persons With Significant Control

Local Schools (Belfast) Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

FARDROSS ESTATES LIMITED Events

09 Aug 2016
Confirmation statement made on 11 July 2016 with updates
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
23 Jul 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
24 Jul 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2

...
... and 52 more events
09 Dec 1994
Registered office changed on 09/12/94 from: 32 duke street st james london SW1Y 6XX

26 Jul 1994
Director resigned;new director appointed

26 Jul 1994
Registered office changed on 26/07/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

26 Jul 1994
Secretary resigned;new secretary appointed

11 Jul 1994
Incorporation

FARDROSS ESTATES LIMITED Charges

19 January 2001
Charge deed
Delivered: 31 January 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/Hold property known as 44 welbeck st,marylebone,london;…
4 January 1999
Equitable charge without written instrument
Delivered: 15 January 1999
Status: Outstanding
Persons entitled: Ulster Bank PLC
Description: 577 and 579 wandsworth road & 1 and 2 matrimony place…
16 December 1996
Deed of deposit supplemental to an underlease relating to 24 gilbert street,london W.1
Delivered: 18 December 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Deposit of £25,000 with all interest thereon.