FARNBOROUGH AIRPORT PROPERTIES COMPANY
Overview
| Company Name | FARNBOROUGH AIRPORT PROPERTIES COMPANY |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private unlimited company |
| Company Number | 02698195 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FARNBOROUGH AIRPORT PROPERTIES COMPANY?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is FARNBOROUGH AIRPORT PROPERTIES COMPANY located?
| Registered Office Address | 5th Floor Leconfield House Curzon Street W1J 5JA London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FARNBOROUGH AIRPORT PROPERTIES COMPANY?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 30, 2020 |
What are the latest filings for FARNBOROUGH AIRPORT PROPERTIES COMPANY?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to May 30, 2020 | 6 pages | AA | ||||||||||
Director's details changed for Ms Nicole Ann Martin on Apr 23, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Ms Nicole Ann Martin on Sep 19, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Nicole Ann Martin on Sep 19, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Ms Nicole Ann Martin as a director on Feb 07, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Klosters Limited as a director on Feb 07, 2020 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 30, 2018 | 10 pages | AA | ||||||||||
Termination of appointment of Timothy John Smalley as a director on Dec 03, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Tchenguiz as a director on Dec 03, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 12, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 30, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to May 30, 2016 | 18 pages | AA | ||||||||||
Auditor's resignation | 3 pages | AUD | ||||||||||
Annual return made up to Mar 12, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to May 30, 2015 | 17 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Who are the officers of FARNBOROUGH AIRPORT PROPERTIES COMPANY?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN, Nicole Ann | Director | Floor Leconfield House Curzon Street W1J 5JA London 5th | United Kingdom | British | 244758010003 | |||||||||||||
| TCHENGUIZ, Robert | Director | Floor Leconfield House Curzon Street W1J 5JA London 5th | England | British | 74322720004 | |||||||||||||
| DUNCAN, Rosemary | Secretary | 3066 119th Street Toledo 43611 United States Of America | American | 65379670001 | ||||||||||||||
| INGHAM, Michael Harry Peter | Secretary | 3 Lauriston Road Wimbledon SW19 4TJ London | British | 2739650001 | ||||||||||||||
| EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||||||||||
| BARNARD, Neal Brian | Director | 26703 Nawash Drive Perrysburg 43551 Ohio United States Of America | American | 67684380001 | ||||||||||||||
| BEHAM, Joseph Alan | Director | 6029 Wild Ivy Court Sylvania Ohio 43560 Usa | American | 56706690001 | ||||||||||||||
| BISHOP, Paul J | Director | 1801 Richards Road Toledo Ohio 43697 Usa | American | 51363820003 | ||||||||||||||
| BISHOP, Paul J | Director | 724 E Boundary Road 43551 Perrysburg Ohio Usa | American | 51363820001 | ||||||||||||||
| DEY, Jayanta | Director | 13759 Heron Circle FOREIGN Clearwater Florida 34622 Usa | American | 21435320001 | ||||||||||||||
| GRUNNELL, Mark | Director | Montolieu Gardens SW15 6PB London 3 | United Kingdom | British | 94144450002 | |||||||||||||
| HOLY, Julian Robert | Director | 33 Spencer Road W4 3SS Chiswick Greater London | United Kingdom | British | 91517950001 | |||||||||||||
| MOYER, Kevin P | Director | 26788 Mohawk Drive 43551 Perrysburg Ohio Usa | American | 51343000001 | ||||||||||||||
| POLLOCK, Robert Evans | Director | 3640 Brookside FOREIGN Toledo Ohio 43606 Usa | American | 21435340001 | ||||||||||||||
| SHULTZ, Edward | Director | 7164 Forest Brook Drive 43560 Sylvania Ohio Usa | American | 45098000001 | ||||||||||||||
| SMALLEY, Timothy John | Director | Chivers Road CM15 0LG Stondon Massey Stondon Place Essex | United Kingdom | British | 102593650002 | |||||||||||||
| TCHENGUIZ, Robert | Director | Royal College Of Organists 26 Kensington Gore SW7 2ET London | England | British | 74322720004 | |||||||||||||
| TCHENGUIZ, Robert | Director | 6 Chesterfield Hill Mayfair W1J 5BL London | Iranian | 74322720002 | ||||||||||||||
| KLOSTERS LIMITED | Director | Les Banques St Sampsons GY1 3HS Guernsey La Tonnelle House Channel Islands |
| 188565290001 |
Who are the persons with significant control of FARNBOROUGH AIRPORT PROPERTIES COMPANY?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gatevalley Limited | Apr 06, 2016 | Curzon Street W1J 5JA London 5th Floor, Leconfield House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FARNBOROUGH AIRPORT PROPERTIES COMPANY have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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 L/H property k/a bristol house t/no HP451127 and york house t/no HP451125 at lakeside road, farnborough, hampshire, all rights, title, interest and benefit in and to the rent account and the rent account deposit and to any account proceeds and floating charge its undertaking and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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 bristol house t/n HP451127 and york house t/n HP451125 at lakeside road 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
| ||||
Transactions
| ||||
| Mortgage | Created On Aug 21, 1992 Delivered On Aug 26, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the trust indenture and other security documents (as defined | |
Short particulars L/H buildings S2 & S3 farnborough aerospace centre farnborough hants.floating charge over see form 395 for details. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Memorandum of charge over rent account | Created On Aug 21, 1992 Delivered On Aug 26, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the indenture trust and other security documents (as defined | |
Short particulars All rights title interest in and to all amounts standing to the credit of the company on account no.3056279 With citibank N.A. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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