Download leads from Nexok and grow your business. Find out more

Faversham House Limited

Documents

Total Documents260
Total Pages1,778

Filing History

25 November 2020Auditor's resignation
10 September 2020Confirmation statement made on 31 July 2020 with no updates
10 September 2020Director's details changed for Ms Ellen Jane Bennett on 7 September 2020
10 September 2020Director's details changed for Mr Philip Thomas Whitton Ives on 7 September 2020
10 September 2020Director's details changed for Ms Ellen Jane Bennett on 7 September 2020
10 September 2020Director's details changed for Carl Oscar Myers on 7 September 2020
10 September 2020Director's details changed for Mr Mitchell Spencer Hyams on 7 September 2020
3 March 2020Full accounts made up to 31 May 2019
17 December 2019Appointment of Mr Mitchell Spencer Hyams as a director on 22 November 2019
7 November 2019Termination of appointment of Catherine Sarah Kerrigan as a director on 5 September 2019
31 July 2019Confirmation statement made on 31 July 2019 with updates
1 March 2019Full accounts made up to 31 May 2018
11 September 2018Termination of appointment of Mark Baker as a director on 1 June 2018
4 September 2018Confirmation statement made on 31 July 2018 with updates
9 February 2018Full accounts made up to 31 May 2017
24 January 2018Appointment of Ms Ellen Jane Bennett as a director on 27 November 2017
24 January 2018Appointment of Ms Catherine Sarah Kerrigan as a director on 27 November 2017
1 August 2017Confirmation statement made on 31 July 2017 with updates
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017
1 August 2017Withdrawal of a person with significant control statement on 1 August 2017
1 August 2017Notification of Faversham House Holdings Limited as a person with significant control on 6 April 2016
1 August 2017Notification of Faversham House Holdings Limited as a person with significant control on 6 April 2016
1 August 2017Confirmation statement made on 31 July 2017 with updates
20 December 2016Full accounts made up to 31 May 2016
20 December 2016Full accounts made up to 31 May 2016
17 August 2016Confirmation statement made on 31 July 2016 with updates
17 August 2016Confirmation statement made on 31 July 2016 with updates
17 December 2015Full accounts made up to 31 May 2015
17 December 2015Full accounts made up to 31 May 2015
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 104,660
3 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 104,660
11 May 2015Appointment of Mr Philip Thomas Whitton Ives as a director on 23 April 2015
11 May 2015Appointment of Mr Philip Thomas Whitton Ives as a director on 23 April 2015
18 February 2015Full accounts made up to 31 May 2014
18 February 2015Full accounts made up to 31 May 2014
9 January 2015Appointment of Mr Mark Baker as a director on 6 January 2015
9 January 2015Appointment of Ms Angela Himus as a director on 6 January 2015
9 January 2015Termination of appointment of Christopher Michael Trayers as a director on 5 October 2014
9 January 2015Appointment of Ms Angela Himus as a director on 6 January 2015
9 January 2015Appointment of Mr Mark Baker as a director on 6 January 2015
9 January 2015Appointment of Mr Mark Baker as a director on 6 January 2015
9 January 2015Termination of appointment of Christopher Michael Trayers as a director on 5 October 2014
9 January 2015Appointment of Ms Angela Himus as a director on 6 January 2015
9 January 2015Termination of appointment of Christopher Michael Trayers as a director on 5 October 2014
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 104,660
31 July 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 104,660
21 July 2014Director's details changed for Carl Oscar Myers on 21 July 2014
21 July 2014Director's details changed for Carl Oscar Myers on 21 July 2014
4 December 2013Registration of charge 006925700003
4 December 2013Registration of charge 006925700003
3 December 2013Satisfaction of charge 2 in full
3 December 2013Satisfaction of charge 2 in full
25 November 2013Full accounts made up to 31 May 2013
25 November 2013Full accounts made up to 31 May 2013
25 October 2013Register(s) moved to registered inspection location
25 October 2013Register(s) moved to registered inspection location
24 October 2013Register inspection address has been changed
24 October 2013Register inspection address has been changed
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
31 July 2013Annual return made up to 31 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
1 July 2013Director's details changed for Carl Oscar Myers on 1 July 2013
1 July 2013Director's details changed for Mrs Amanda Jane Burns Barnes on 1 July 2013
1 July 2013Director's details changed for Carl Oscar Myers on 1 July 2013
1 July 2013Director's details changed for Christopher Michael Trayers on 1 July 2013
1 July 2013Director's details changed for Christopher Michael Trayers on 1 July 2013
1 July 2013Director's details changed for Mrs Amanda Jane Burns Barnes on 1 July 2013
1 July 2013Director's details changed for Carl Oscar Myers on 1 July 2013
1 July 2013Director's details changed for Christopher Michael Trayers on 1 July 2013
1 July 2013Director's details changed for Mrs Amanda Jane Burns Barnes on 1 July 2013
26 June 2013Director's details changed for Carl Oscar Myers on 25 June 2013
26 June 2013Director's details changed for Christopher Michael Trayers on 25 June 2013
26 June 2013Director's details changed for Mrs Amanda Jane Burns Barnes on 25 June 2013
26 June 2013Director's details changed for Christopher Michael Trayers on 25 June 2013
26 June 2013Director's details changed for Mrs Amanda Jane Burns Barnes on 25 June 2013
26 June 2013Director's details changed for Carl Oscar Myers on 25 June 2013
10 April 2013Part of the property or undertaking has been released and no longer forms part of charge 2
10 April 2013Part of the property or undertaking has been released and no longer forms part of charge 2
10 April 2013Part of the property or undertaking has been released and no longer forms part of charge 2
10 April 2013Part of the property or undertaking has been released and no longer forms part of charge 2
21 March 2013Termination of appointment of Jill Williams as a director
21 March 2013Termination of appointment of Jill Williams as a director
20 February 2013Full accounts made up to 31 May 2012
20 February 2013Full accounts made up to 31 May 2012
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
29 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
28 August 2012Registered office address changed from Windsor Court Wood Street East Grinstead West Sussex RH19 1XA England on 28 August 2012
28 August 2012Director's details changed for Ms Jill Williams on 6 June 2012
28 August 2012Director's details changed for Carl Oscar Myers on 13 January 2010
28 August 2012Director's details changed for Carl Oscar Myers on 13 January 2010
28 August 2012Registered office address changed from Windsor Court Wood Street East Grinstead West Sussex RH19 1XA England on 28 August 2012
28 August 2012Director's details changed for Ms Jill Williams on 6 June 2012
28 August 2012Director's details changed for Ms Jill Williams on 6 June 2012
20 July 2012Registered office address changed from Faversham House 232a Addington Road South Croydon Surrey CR2 8LE on 20 July 2012
20 July 2012Registered office address changed from Faversham House 232a Addington Road South Croydon Surrey CR2 8LE on 20 July 2012
25 June 2012Company name changed faversham house group LIMITED\certificate issued on 25/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
25 June 2012Company name changed faversham house group LIMITED\certificate issued on 25/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
8 June 2012Change of name notice
8 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-01
8 June 2012Change of name notice
8 June 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-06-01
1 March 2012Auditor's resignation
1 March 2012Auditor's resignation
10 February 2012Auditor's resignation
10 February 2012Auditor's resignation
8 January 2012Full accounts made up to 31 May 2011
8 January 2012Full accounts made up to 31 May 2011
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
23 August 2011Annual return made up to 31 July 2011 with a full list of shareholders
16 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
16 May 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2
14 April 2011Director's details changed for Carl Oscar Myers on 14 April 2010
14 April 2011Director's details changed for Carl Oscar Myers on 14 April 2010
14 February 2011Appointment of Ms Jill Williams as a director
14 February 2011Termination of appointment of John Gould as a secretary
14 February 2011Termination of appointment of John Gould as a secretary
14 February 2011Appointment of Ms Jill Williams as a director
3 February 2011Termination of appointment of John Gould as a director
3 February 2011Termination of appointment of John Gould as a director
7 January 2011Resolutions
  • RES13 ‐ Sale of issued share capital 08/12/2010
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
7 January 2011Resolutions
  • RES13 ‐ Sale of issued share capital 08/12/2010
15 December 2010Particulars of a mortgage or charge / charge no: 2
15 December 2010Particulars of a mortgage or charge / charge no: 2
18 November 2010Full accounts made up to 31 May 2010
18 November 2010Full accounts made up to 31 May 2010
4 October 2010Director's details changed for John Victor Thomas Gould on 29 September 2010
4 October 2010Director's details changed for John Victor Thomas Gould on 29 September 2010
4 October 2010Director's details changed for Carl Oscar Myers on 29 September 2010
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
4 October 2010Director's details changed for Christopher Michael Trayers on 29 September 2010
4 October 2010Director's details changed for Christopher Michael Trayers on 29 September 2010
4 October 2010Director's details changed for Carl Oscar Myers on 29 September 2010
4 October 2010Director's details changed for Amanda Jane Burns Barnes on 29 September 2010
4 October 2010Annual return made up to 29 September 2010 with a full list of shareholders
4 October 2010Director's details changed for Amanda Jane Burns Barnes on 29 September 2010
1 March 2010Full accounts made up to 31 May 2009
1 March 2010Full accounts made up to 31 May 2009
14 December 2009Annual return made up to 29 September 2009 with a full list of shareholders
14 December 2009Annual return made up to 29 September 2009 with a full list of shareholders
13 March 2009Return made up to 29/09/08; full list of members
13 March 2009Return made up to 29/09/08; full list of members
12 March 2009Appointment terminated director john de carle
12 March 2009Appointment terminated director john de carle
24 December 2008Full accounts made up to 31 May 2008
24 December 2008Full accounts made up to 31 May 2008
27 December 2007Full accounts made up to 31 May 2007
27 December 2007Full accounts made up to 31 May 2007
24 October 2007Return made up to 29/09/07; full list of members
24 October 2007Return made up to 29/09/07; full list of members
27 July 2007Director's particulars changed
27 July 2007Director's particulars changed
15 June 2007Director resigned
15 June 2007Director resigned
28 November 2006New director appointed
28 November 2006New director appointed
13 November 2006Director resigned
13 November 2006Secretary resigned;director resigned
13 November 2006Secretary resigned;director resigned
13 November 2006Director resigned
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 November 2006New director appointed
13 November 2006New secretary appointed
13 November 2006New director appointed
13 November 2006New secretary appointed
11 November 2006Full accounts made up to 31 May 2006
11 November 2006Full accounts made up to 31 May 2006
19 October 2006Return made up to 29/09/06; full list of members
19 October 2006Return made up to 29/09/06; full list of members
23 November 2005Declaration of satisfaction of mortgage/charge
23 November 2005Declaration of satisfaction of mortgage/charge
20 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
20 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
14 September 2005Full accounts made up to 31 May 2005
14 September 2005Full accounts made up to 31 May 2005
14 December 2004Full accounts made up to 31 May 2004
14 December 2004Full accounts made up to 31 May 2004
8 October 2004Return made up to 29/09/04; full list of members
8 October 2004Return made up to 29/09/04; full list of members
21 July 2004Director resigned
21 July 2004Director resigned
21 October 2003Full accounts made up to 31 May 2003
21 October 2003Full accounts made up to 31 May 2003
14 October 2003Return made up to 29/09/03; full list of members
14 October 2003Return made up to 29/09/03; full list of members
22 October 2002Return made up to 29/09/02; full list of members
22 October 2002Particulars of mortgage/charge
22 October 2002Particulars of mortgage/charge
22 October 2002Return made up to 29/09/02; full list of members
6 October 2002Full accounts made up to 31 May 2002
6 October 2002Full accounts made up to 31 May 2002
11 October 2001Return made up to 29/09/01; full list of members
11 October 2001Return made up to 29/09/01; full list of members
30 August 2001Full accounts made up to 31 May 2001
30 August 2001Full accounts made up to 31 May 2001
10 April 2001New director appointed
10 April 2001New director appointed
6 March 2001New secretary appointed;new director appointed
6 March 2001Secretary resigned
6 March 2001Secretary resigned
6 March 2001New secretary appointed;new director appointed
19 January 2001Full accounts made up to 31 May 2000
19 January 2001Full accounts made up to 31 May 2000
16 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director resigned
16 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director resigned
6 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
6 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
22 September 1999Full accounts made up to 31 May 1999
22 September 1999Full accounts made up to 31 May 1999
20 April 1999Full accounts made up to 31 May 1998
20 April 1999Full accounts made up to 31 May 1998
9 October 1998Return made up to 29/09/98; full list of members
9 October 1998Return made up to 29/09/98; full list of members
10 February 1998Full accounts made up to 31 May 1997
10 February 1998Full accounts made up to 31 May 1997
6 February 1998Director resigned
6 February 1998Director resigned
2 November 1997Return made up to 29/09/97; full list of members
2 November 1997Return made up to 29/09/97; full list of members
24 October 1997Director resigned
24 October 1997Director resigned
14 October 1997Director resigned
14 October 1997Director resigned
1 September 1997Director resigned
1 September 1997Director resigned
8 May 1997New director appointed
8 May 1997New director appointed
15 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
15 October 1996Return made up to 29/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
15 October 1996New director appointed
15 October 1996New director appointed
15 October 1996New director appointed
15 October 1996New director appointed
24 September 1996Full accounts made up to 31 May 1996
24 September 1996Full accounts made up to 31 May 1996
12 February 1996Full accounts made up to 31 May 1995
12 February 1996Full accounts made up to 31 May 1995
19 October 1995Return made up to 29/09/95; full list of members
19 October 1995Return made up to 29/09/95; full list of members
7 June 1995Registered office changed on 07/06/95 from: paris house wilbury villas hove sussex BN3 6GZ
7 June 1995Registered office changed on 07/06/95 from: paris house wilbury villas hove sussex BN3 6GZ
9 July 1990New director appointed
9 July 1990New director appointed
1 May 1990Memorandum and Articles of Association
1 May 1990Memorandum and Articles of Association
20 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed
20 February 1990Secretary resigned;new secretary appointed;director resigned;new director appointed
27 November 1989New director appointed
27 November 1989New director appointed
8 November 1989Return made up to 29/09/89; full list of members
8 November 1989Return made up to 29/09/89; full list of members
12 May 1988Director resigned
12 May 1988Director resigned
14 April 1988Director resigned
14 April 1988Director resigned
23 September 1986Return made up to 10/07/86; full list of members
23 September 1986Return made up to 10/07/86; full list of members
12 May 1961Certificate of incorporation
12 May 1961Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing