Company NameMarsham Street Properties Limited
DirectorJohn Farnsworth
Company StatusActive
Company Number06849732
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Farnsworth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2016(7 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Keresforth Hall Road
Barnsley
S70 6NL
Director NameJohn Paul Farnsworth
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCommodities Finance-Product Control
Country of ResidenceEngland
Correspondence AddressApartment 601 Romney House 47 Marsham Street
London
SW1P 3DR
Director NameJohn Farnsworth
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressApartment 601 Romney House 47 Marsham Street
London
SW1P 3DR
Director NameJayne Elizabeth Parkinson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleAccounts Assistant
Country of ResidenceUnited Kingdom
Correspondence Address49 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Director NameMrs Susan Elizabeth Farnsworth
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Secretary NameMrs Tracy Marie Johnson
NationalityBritish
StatusResigned
Appointed17 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address1 The Oaks
Market Weighton Road Near Skipwith
Selby
North Yorkshire
YO8 5LE
Secretary NameMr John Farnsworth
StatusResigned
Appointed17 September 2011(2 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 2015)
RoleCompany Director
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL
Director NameMr Jayne Elizabeth Parkinson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2015(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence Address2 Broadacres Keresforth Hall Drive
Barnsley
South Yorkshire
S70 6NH
Secretary NameMrs Susan Elizabeth Farnsworth
StatusResigned
Appointed30 April 2015(6 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 August 2016)
RoleCompany Director
Correspondence Address51 Keresforth Hall Road
Barnsley
South Yorkshire
S70 6NL

Contact

Telephone01226 246372
Telephone regionBarnsley

Location

Registered Address51 Keresforth Hall Road
Barnsley
S70 6NL
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardKingstone
Built Up AreaBarnsley/Dearne Valley
Address Matches7 other UK companies use this postal address

Shareholders

25 at £1Jayne Elizabeth Parkinson
25.00%
Ordinary
25 at £1John Farnsworth
25.00%
Ordinary
25 at £1John Paul Farnsworth
25.00%
Ordinary
25 at £1Susan Elizabeth Farnsworth
25.00%
Ordinary

Financials

Year2014
Net Worth£14,186

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 5 days from now)

Charges

30 June 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 71 middle street south driffield t/no HS67236 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 94A, 96A and 98A bank street, mexborough t/no SYK403680 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 42, 42A and 43 market place, wisbech t/no CB225309 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
2 October 2009Delivered on: 22 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 30 74-76 princes square london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 August 2009Delivered on: 4 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at 36B shambles street, barnsley t/no SYK221009 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 August 2009Delivered on: 4 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a flat 9, 74-76 princes square, london t/no NGL884990 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
29 July 2019Delivered on: 31 July 2019
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: The freehold property known as 94A, 96A and 98A bank street, mexborough registered at the land registry with title number SYK403680.
Outstanding
28 August 2009Delivered on: 4 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the arches, pitt st, barnsley t/n syk 477194 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 January 2018Delivered on: 9 February 2018
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: 94A, 96A and 98A bank street, mexborough registered at hm land registry with title number SYK403680.
Outstanding
30 January 2018Delivered on: 7 February 2018
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: 19 barnsley road, south elmsall, pontefract WF9 8FN registered at hm land registry with title number WYK320707.
Outstanding
30 January 2018Delivered on: 7 February 2018
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: 490-494 (even) manchester road, stocksbridge, sheffield, S36 2DU registered at hm land registry with title number SYK403653.
Outstanding
30 January 2018Delivered on: 7 February 2018
Persons entitled: Reward Capital Limited

Classification: A registered charge
Particulars: 39 high street, wombwell, barnsley S73 8HB registered at hm land registry with title number SYK27998.
Outstanding
30 January 2018Delivered on: 7 February 2018
Persons entitled: Reward Capital Limited

Classification: A registered charge
Outstanding
28 February 2017Delivered on: 3 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
18 June 2012Delivered on: 19 June 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 southwell street barnsley south yorkshire t/no SYK166488 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 August 2010Delivered on: 15 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Standard security executed on 20 august 2010
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security subjects being that shop forming number one hundred and thirty five high street portobello (otherwise portobello high street) in the city of edinburgh and county of midlothian. See image for full details.
Outstanding
30 June 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 39 high street wombwell t/no SYK27998 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 3 blucher street barnsley t/no SYK341800 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 August 2009Delivered on: 4 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 dale road matlock derbyshire t/n DY330973 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 36A shambles street barnsley t/no's SYK215737 and SYK215065 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 19 barnsley road, south elmsall t/no WYK320707 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 5 ropergate pontefract t/no WYK231300 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a carlton street castleford t/no WYK292617 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 15 barnsley road, south elmsall t/no WYK489346 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 4 the promenade gloucester road bristol t/no BL40490 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 51 high street wombell t/no SYK55702 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 4 george street pocklington t/no HS16473 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 36 marlborough street plymouth t/no DN300298 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
30 June 2010Delivered on: 7 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 15 the promenade gloucester road bristol t/no BL63203 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
28 August 2009Delivered on: 4 September 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 490-494 manchester road stocksbridge t/n SYK403653 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

1 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
7 April 2023Micro company accounts made up to 31 March 2023 (3 pages)
8 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 May 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
3 February 2022Satisfaction of charge 068497320029 in full (1 page)
3 February 2022Satisfaction of charge 068497320026 in full (1 page)
3 February 2022Satisfaction of charge 068497320030 in full (1 page)
3 February 2022Satisfaction of charge 068497320028 in full (1 page)
3 February 2022Satisfaction of charge 068497320027 in full (1 page)
27 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
3 June 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
5 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
10 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 July 2019Registration of charge 068497320030, created on 29 July 2019 (44 pages)
28 April 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
23 September 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
18 March 2018Confirmation statement made on 17 March 2018 with updates (4 pages)
9 February 2018Registration of charge 068497320029, created on 30 January 2018 (37 pages)
7 February 2018Registration of charge 068497320026, created on 30 January 2018 (37 pages)
7 February 2018Registration of charge 068497320027, created on 30 January 2018 (38 pages)
7 February 2018Registration of charge 068497320025, created on 30 January 2018 (46 pages)
7 February 2018Registration of charge 068497320028, created on 30 January 2018 (37 pages)
18 January 2018Satisfaction of charge 068497320024 in full (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Registered office address changed from Temperance House Pitt Street Barnsley South Yorkshire S70 1AW England to 51 Keresforth Hall Road Barnsley S70 6NL on 14 December 2017 (1 page)
14 December 2017Registered office address changed from Temperance House Pitt Street Barnsley South Yorkshire S70 1AW England to 51 Keresforth Hall Road Barnsley S70 6NL on 14 December 2017 (1 page)
4 November 2017Registered office address changed from 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL to Temperance House Pitt Street Barnsley South Yorkshire S70 1AW on 4 November 2017 (1 page)
4 November 2017Registered office address changed from 51 Keresforth Hall Road Barnsley South Yorkshire S70 6NL to Temperance House Pitt Street Barnsley South Yorkshire S70 1AW on 4 November 2017 (1 page)
4 November 2017Termination of appointment of Susan Elizabeth Farnsworth as a director on 1 November 2017 (1 page)
4 November 2017Termination of appointment of Susan Elizabeth Farnsworth as a director on 1 November 2017 (1 page)
5 October 2017Satisfaction of charge 11 in full (2 pages)
5 October 2017Satisfaction of charge 9 in full (2 pages)
5 October 2017Satisfaction of charge 12 in full (2 pages)
5 October 2017Satisfaction of charge 17 in full (2 pages)
5 October 2017Satisfaction of charge 9 in full (2 pages)
5 October 2017Satisfaction of charge 10 in full (2 pages)
5 October 2017Satisfaction of charge 19 in full (2 pages)
5 October 2017Satisfaction of charge 20 in full (2 pages)
5 October 2017Satisfaction of charge 19 in full (2 pages)
5 October 2017Satisfaction of charge 2 in full (2 pages)
5 October 2017Satisfaction of charge 20 in full (2 pages)
5 October 2017Satisfaction of charge 4 in full (2 pages)
5 October 2017Satisfaction of charge 17 in full (2 pages)
5 October 2017Satisfaction of charge 11 in full (2 pages)
5 October 2017Satisfaction of charge 4 in full (2 pages)
5 October 2017Satisfaction of charge 14 in full (2 pages)
5 October 2017Satisfaction of charge 6 in full (2 pages)
5 October 2017Satisfaction of charge 6 in full (2 pages)
5 October 2017Satisfaction of charge 16 in full (2 pages)
5 October 2017Satisfaction of charge 16 in full (2 pages)
5 October 2017Satisfaction of charge 14 in full (2 pages)
5 October 2017Satisfaction of charge 10 in full (2 pages)
5 October 2017Satisfaction of charge 2 in full (2 pages)
5 October 2017Satisfaction of charge 12 in full (2 pages)
3 October 2017Satisfaction of charge 15 in full (2 pages)
3 October 2017Satisfaction of charge 8 in full (2 pages)
3 October 2017Satisfaction of charge 15 in full (2 pages)
3 October 2017Satisfaction of charge 22 in full (1 page)
3 October 2017Satisfaction of charge 23 in full (2 pages)
3 October 2017Satisfaction of charge 23 in full (2 pages)
3 October 2017Satisfaction of charge 7 in full (2 pages)
3 October 2017Satisfaction of charge 18 in full (2 pages)
3 October 2017Satisfaction of charge 1 in full (2 pages)
3 October 2017Satisfaction of charge 1 in full (2 pages)
3 October 2017Satisfaction of charge 3 in full (2 pages)
3 October 2017Satisfaction of charge 5 in full (2 pages)
3 October 2017Satisfaction of charge 18 in full (2 pages)
3 October 2017Satisfaction of charge 13 in full (2 pages)
3 October 2017Satisfaction of charge 7 in full (2 pages)
3 October 2017Satisfaction of charge 5 in full (2 pages)
3 October 2017Satisfaction of charge 21 in full (2 pages)
3 October 2017Satisfaction of charge 8 in full (2 pages)
3 October 2017Satisfaction of charge 21 in full (2 pages)
3 October 2017Satisfaction of charge 3 in full (2 pages)
3 October 2017Satisfaction of charge 13 in full (2 pages)
3 October 2017Satisfaction of charge 22 in full (1 page)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
3 March 2017Registration of charge 068497320024, created on 28 February 2017 (21 pages)
3 March 2017Registration of charge 068497320024, created on 28 February 2017 (21 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
1 September 2016Appointment of Mr John Farnsworth as a director on 25 August 2016 (2 pages)
1 September 2016Termination of appointment of Susan Elizabeth Farnsworth as a secretary on 25 August 2016 (1 page)
1 September 2016Appointment of Mr John Farnsworth as a director on 25 August 2016 (2 pages)
1 September 2016Termination of appointment of Susan Elizabeth Farnsworth as a secretary on 25 August 2016 (1 page)
31 August 2016Termination of appointment of Jayne Elizabeth Parkinson as a director on 25 August 2016 (1 page)
31 August 2016Termination of appointment of Jayne Elizabeth Parkinson as a director on 25 August 2016 (1 page)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
24 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 100
(4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 September 2015Termination of appointment of John Farnsworth as a secretary on 30 April 2015 (1 page)
9 September 2015Appointment of Mrs Susan Elizabeth Farnsworth as a secretary on 30 April 2015 (2 pages)
9 September 2015Termination of appointment of John Farnsworth as a secretary on 30 April 2015 (1 page)
9 September 2015Appointment of Mrs Susan Elizabeth Farnsworth as a secretary on 30 April 2015 (2 pages)
9 September 2015Appointment of Mr Jayne Elizabeth Parkinson as a director on 30 April 2015 (2 pages)
9 September 2015Appointment of Mr Jayne Elizabeth Parkinson as a director on 30 April 2015 (2 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
26 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 March 2013Director's details changed for Susan Elizabeth Farnsworth on 28 March 2013 (2 pages)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
28 March 2013Director's details changed for Susan Elizabeth Farnsworth on 28 March 2013 (2 pages)
28 March 2013Termination of appointment of John Farnsworth as a director (1 page)
28 March 2013Termination of appointment of John Farnsworth as a director (1 page)
28 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 23 (10 pages)
19 June 2012Particulars of a mortgage or charge / charge no: 23 (10 pages)
6 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
6 May 2012Annual return made up to 17 March 2012 with a full list of shareholders (4 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
27 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 October 2011Appointment of Mr John Farnsworth as a secretary (1 page)
13 October 2011Termination of appointment of Jayne Parkinson as a director (1 page)
13 October 2011Termination of appointment of John Farnsworth as a director (1 page)
13 October 2011Termination of appointment of Tracy Johnson as a secretary (1 page)
13 October 2011Appointment of Mr John Farnsworth as a secretary (1 page)
13 October 2011Termination of appointment of Jayne Parkinson as a director (1 page)
13 October 2011Termination of appointment of John Farnsworth as a director (1 page)
13 October 2011Termination of appointment of Tracy Johnson as a secretary (1 page)
2 October 2011Registered office address changed from Apartment 601 Romney House 47 Marsham Street London SW1P 3DR on 2 October 2011 (1 page)
2 October 2011Registered office address changed from Apartment 601 Romney House 47 Marsham Street London SW1P 3DR on 2 October 2011 (1 page)
2 October 2011Registered office address changed from Apartment 601 Romney House 47 Marsham Street London SW1P 3DR on 2 October 2011 (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
20 July 2011Secretary's details changed for Tracy Marie Johnson on 20 July 2011 (2 pages)
20 July 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
20 July 2011Secretary's details changed for Tracy Marie Johnson on 20 July 2011 (2 pages)
20 July 2011Director's details changed for Jayne Elizabeth Parkinson on 20 July 2011 (2 pages)
20 July 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
20 July 2011Director's details changed for Jayne Elizabeth Parkinson on 20 July 2011 (2 pages)
15 December 2010Particulars of a mortgage or charge/co extend/MG09 / charge no: 22 (16 pages)
15 December 2010Particulars of a mortgage or charge/co extend/MG09 / charge no: 22 (16 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 18 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 13 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 19 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 14 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 9 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 15 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 8 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 20 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 16 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 15 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 20 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 21 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 19 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 12 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 17 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 10 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 17 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 11 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 16 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 18 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 13 (10 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 21 (10 pages)
6 May 2010Director's details changed for John Paul Farnsworth on 17 March 2010 (2 pages)
6 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for John Farnsworth on 17 March 2010 (2 pages)
6 May 2010Director's details changed for Susan Elizabeth Farnsworth on 17 March 2010 (2 pages)
6 May 2010Director's details changed for Susan Elizabeth Farnsworth on 17 March 2010 (2 pages)
6 May 2010Director's details changed for John Farnsworth on 17 March 2010 (2 pages)
6 May 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
6 May 2010Director's details changed for John Paul Farnsworth on 17 March 2010 (2 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
22 October 2009Particulars of a mortgage or charge / charge no: 6 (7 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
17 March 2009Incorporation (16 pages)
17 March 2009Incorporation (16 pages)