FARNBOROUGH PROPERTIES COMPANY

FARNBOROUGH PROPERTIES COMPANY

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFARNBOROUGH PROPERTIES COMPANY
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 02671605
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of FARNBOROUGH PROPERTIES COMPANY?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is FARNBOROUGH PROPERTIES COMPANY located?

    Registered Office Address
    5th Floor Leconfield House
    Curzon Street
    W1J 5JA London
    Undeliverable Registered Office AddressNo

    What were the previous names of FARNBOROUGH PROPERTIES COMPANY?

    Previous Company Names
    Company NameFromUntil
    FARNBOROUGH PROPERTIESDec 10, 1991Dec 10, 1991

    What are the latest accounts for FARNBOROUGH PROPERTIES COMPANY?

    Last Accounts
    Last Accounts Made Up ToMay 30, 2020

    What are the latest filings for FARNBOROUGH PROPERTIES COMPANY?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to May 30, 2020

    6 pagesAA

    Director's details changed for Ms Nicole Ann Martin on Apr 23, 2021

    2 pagesCH01

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Director's details changed for Ms Nicole Ann Martin on Sep 19, 2020

    2 pagesCH01

    Appointment of Ms Nicole Ann Martin as a director on Feb 07, 2020

    2 pagesAP01

    Termination of appointment of Klosters Limited as a director on Feb 07, 2020

    1 pagesTM01

    Total exemption full accounts made up to May 30, 2019

    10 pagesAA

    Confirmation statement made on Dec 10, 2019 with updates

    3 pagesCS01

    Total exemption full accounts made up to May 30, 2018

    10 pagesAA

    Confirmation statement made on Dec 10, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Timothy John Smalley as a director on Dec 03, 2018

    1 pagesTM01

    Appointment of Mr Robert Tchenguiz as a director on Dec 03, 2018

    2 pagesAP01

    Total exemption full accounts made up to May 30, 2017

    14 pagesAA

    Confirmation statement made on Dec 10, 2017 with updates

    4 pagesCS01

    Full accounts made up to May 30, 2016

    17 pagesAA

    Auditor's resignation

    2 pagesAUD

    Confirmation statement made on Dec 10, 2016 with updates

    5 pagesCS01

    Full accounts made up to May 30, 2015

    17 pagesAA

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    1 pagesMR04

    Satisfaction of charge 1 in full

    2 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Who are the officers of FARNBOROUGH PROPERTIES COMPANY?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Nicole Ann
    Floor Leconfield House
    Curzon Street
    W1J 5JA London
    5th
    Director
    Floor Leconfield House
    Curzon Street
    W1J 5JA London
    5th
    United KingdomBritish244758010003
    TCHENGUIZ, Robert
    Floor Leconfield House
    Curzon Street
    W1J 5JA London
    5th
    Director
    Floor Leconfield House
    Curzon Street
    W1J 5JA London
    5th
    EnglandBritish74322720004
    DUNCAN, Rosemary
    3066 119th Street
    Toledo
    43611
    United States Of America
    Secretary
    3066 119th Street
    Toledo
    43611
    United States Of America
    American65379670001
    INGHAM, Michael Harry Peter
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    Secretary
    3 Lauriston Road
    Wimbledon
    SW19 4TJ London
    British2739650001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    BARNARD, Neal Brian
    26703 Nawash Drive
    Perrysburg
    43551 Ohio
    United States Of America
    Director
    26703 Nawash Drive
    Perrysburg
    43551 Ohio
    United States Of America
    American67684380001
    BEHAM, Joseph Alan
    6029 Wild Ivy Court Sylvania
    Ohio
    43560 Usa
    Director
    6029 Wild Ivy Court Sylvania
    Ohio
    43560 Usa
    American56706690001
    BISHOP, Paul J
    1801 Richards Road
    Toledo
    Ohio
    43697
    Usa
    Director
    1801 Richards Road
    Toledo
    Ohio
    43697
    Usa
    American51363820003
    BISHOP, Paul J
    724 E Boundary Road
    43551 Perrysburg
    Ohio
    Usa
    Director
    724 E Boundary Road
    43551 Perrysburg
    Ohio
    Usa
    American51363820001
    DEY, Jayanta
    13759 Heron Circle
    FOREIGN Clearwater
    Florida 34622
    Usa
    Director
    13759 Heron Circle
    FOREIGN Clearwater
    Florida 34622
    Usa
    American21435320001
    GRUNNELL, Mark
    Montolieu Gardens
    SW15 6PB London
    3
    Director
    Montolieu Gardens
    SW15 6PB London
    3
    United KingdomBritish94144450002
    HOLY, Julian Robert
    33 Spencer Road
    W4 3SS Chiswick
    Greater London
    Director
    33 Spencer Road
    W4 3SS Chiswick
    Greater London
    United KingdomBritish91517950001
    MOYER, Kevin P
    26788 Mohawk Drive
    43551 Perrysburg
    Ohio
    Usa
    Director
    26788 Mohawk Drive
    43551 Perrysburg
    Ohio
    Usa
    American51343000001
    POLLOCK, Robert Evans
    3640 Brookside
    FOREIGN Toledo
    Ohio 43606
    Usa
    Director
    3640 Brookside
    FOREIGN Toledo
    Ohio 43606
    Usa
    American21435340001
    SHULTZ, Edward
    7164 Forest Brook Drive
    43560 Sylvania
    Ohio
    Usa
    Director
    7164 Forest Brook Drive
    43560 Sylvania
    Ohio
    Usa
    American45098000001
    SMALLEY, Timothy John
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    Director
    Chivers Road
    CM15 0LG Stondon Massey
    Stondon Place
    Essex
    United KingdomBritish102593650002
    TCHENGUIZ, Robert
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    Director
    Royal College Of Organists
    26 Kensington Gore
    SW7 2ET London
    EnglandBritish74322720004
    TCHENGUIZ, Robert
    6 Chesterfield Hill
    Mayfair
    W1J 5BL London
    Director
    6 Chesterfield Hill
    Mayfair
    W1J 5BL London
    Iranian74322720002
    KLOSTERS LIMITED
    Les Banques
    St Sampsons
    GY1 3HS Guernsey
    La Tonnelle House
    Channel Islands
    Director
    Les Banques
    St Sampsons
    GY1 3HS Guernsey
    La Tonnelle House
    Channel Islands
    Legal FormCORPORATE
    Identification TypeNon European Economic Area
    Legal AuthorityGUERNSEY COMPANY REGISTRY
    Registration Number55035
    188564510001

    Who are the persons with significant control of FARNBOROUGH PROPERTIES COMPANY?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gatevalley Limited
    Curzon Street
    W1J 5JA London
    5th Floor, Leconfield House
    England
    Apr 06, 2016
    Curzon Street
    W1J 5JA London
    5th Floor, Leconfield House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04814246
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FARNBOROUGH PROPERTIES COMPANY have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 12, 2005
    Delivered On Oct 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the lender parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property k/a building N2 t/no HP443505 and S1 t/no HP443504 at farnborough aerospace centre, farnborough, hampshire with the benefit of the occupational lease and all other (if any) agreements, leases. See the mortgage charge document for full details.
    Persons Entitled
    • Lehman Brothers International (Europe)
    Transactions
    • Oct 20, 2005Registration of a charge (395)
    • Jan 04, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 09, 2004
    Delivered On Mar 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the lender parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property k/a building N2 t/n HP443505 and S1 t/n HP443504AT farnborough aerospace centre farnborough hampshire, all of its rights title and interest and benefit in and to the rent account and the rent account deposit, in and to the free cash account and the free cash account deposit. By way of second floating charge its undertaking and all its assets both present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Dana Lease Finance Corporation
    Transactions
    • Mar 17, 2004Registration of a charge (395)
    • Jan 09, 2009Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Aug 21, 1992
    Delivered On Aug 28, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as indenture trustee for itself and/or to the secured noteholders under the ter,ms of the trust indenture dated 12/3/92 the secured notes or the participation agreement dated 12/3/92 or any of the other transaction documents (including the mortgage)
    Short particulars
    First fixed equitable charge of the benefit of an agreement dated 17/3/92 and made between newcopmbe properties limited, british aerospace public limited company, the company and the indenture trustee.
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Aug 28, 1992Registration of a charge (395)
    • Jan 04, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Mar 17, 1992
    Delivered On Mar 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as indenture trustee and/or to the secured noteholders under the trust indenture dated 12TH march 1992, the secured notes or the participation agreement dated 12TH march 1992 or any of the other transaction documents (including this mortgage)
    Short particulars
    L/H property k/a buildings N2 and S1 farnborough aerospace centre, farnborough, hampshire (see form 395 for full details).
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C. as Indenture Trustee and/or to the Secured Noteholde
    Transactions
    • Mar 24, 1992Registration of a charge (395)
    • Jan 04, 2016Satisfaction of a charge (MR04)
    Memorandum of charge over rent account
    Created On Mar 17, 1992
    Delivered On Mar 24, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as indenture trustee and/or to the secured noteholders under the trust indenture dated 12TH march 1992, the secured notes or the participation agreement dated 12TH march 1992 or any of the other transaction documents (including the memorandum of charge over rent account)
    Short particulars
    Assignment of all the company's right, title interest and benefit in and to all basic rent, supplemental rent payable under the occupational lease; dated 17/3/92 and first fixed charge of all the company's right, title, interest and benefit in and to all amounts now or at any time standing to the credit of the us dollar account in the name of the company no. 30433401 held with citibank, N.A. (see form 395 for full details).
    Persons Entitled
    • The Law Debenture Trust Corporation P.L.C.
    Transactions
    • Mar 24, 1992Registration of a charge (395)
    • Jan 04, 2016Satisfaction of a charge (MR04)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0