FAREHAM DEVELOPMENTS (ONE) LIMITED

FAREHAM DEVELOPMENTS (ONE) LIMITED

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

    Company NameFAREHAM DEVELOPMENTS (ONE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04244373
    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 FAREHAM DEVELOPMENTS (ONE) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FAREHAM DEVELOPMENTS (ONE) LIMITED located?

    Registered Office Address
    80 New Bond Street
    W1S 1SB London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FAREHAM DEVELOPMENTS (ONE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for FAREHAM DEVELOPMENTS (ONE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England to 80 New Bond Street London W1S 1SB on Oct 19, 2017

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from C/O Staples Uk Retail Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU to 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT on Jan 08, 2017

    1 pagesAD01

    Termination of appointment of Damian Slevin as a secretary on Nov 18, 2016

    1 pagesTM02

    Appointment of Miss Inca Lockhart-Ross as a secretary on Nov 18, 2016

    2 pagesAP03

    Termination of appointment of Patrick Niclas Legro as a director on Nov 18, 2016

    1 pagesTM01

    Termination of appointment of Lissa Jean Landis as a director on Nov 18, 2016

    1 pagesTM01

    Termination of appointment of Manon Barbara Antoinette Capel as a director on Nov 18, 2016

    1 pagesTM01

    Appointment of Mr Alan Paul Gaynor as a director on Nov 18, 2016

    2 pagesAP01

    Memorandum and Articles of Association

    3 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 042443730003, created on Nov 29, 2016

    37 pagesMR01

    Registration of charge 042443730002, created on Nov 24, 2016

    37 pagesMR01

    Accounts for a dormant company made up to Jan 31, 2016

    5 pagesAA

    Confirmation statement made on Jul 02, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2015

    5 pagesAA

    Annual return made up to Jul 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 2
    SH01

    Director's details changed for Ms Lissa Jean Landis on Apr 01, 2015

    2 pagesCH01

    Appointment of Mr Patrick Niclas Legro as a director on Dec 19, 2014

    2 pagesAP01

    Termination of appointment of Carlos Duarte Da Costa Maia as a director on Nov 26, 2014

    1 pagesTM01

    Registered office address changed from Staples Uk Limited Westfields London Road High Wycombe Buckinghamshire HP11 1HA to C/O Staples Uk Retail Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on Dec 11, 2014

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2014

    5 pagesAA

    Annual return made up to Jul 02, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 25, 2014

    Statement of capital on Jul 25, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of FAREHAM DEVELOPMENTS (ONE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOCKHART-ROSS, Inca
    New Bond Street
    W1S 1SB London
    80
    England
    Secretary
    New Bond Street
    W1S 1SB London
    80
    England
    221833950001
    GAYNOR, Alan Paul
    New Bond Street
    W1S 1SB London
    80
    England
    Director
    New Bond Street
    W1S 1SB London
    80
    England
    EnglandIrishDirector193015600001
    BLUNT, Claire
    London Road
    HP11 1HA High Wycombe
    Westfields
    Buckinghamshire
    Uk
    Secretary
    London Road
    HP11 1HA High Wycombe
    Westfields
    Buckinghamshire
    Uk
    British108767670003
    CAMPBELL, Kristin
    9 Gloucester Street
    Apt 2
    Boston
    Ma 02215
    Usa
    Secretary
    9 Gloucester Street
    Apt 2
    Boston
    Ma 02215
    Usa
    American86689400001
    FENNELL, Sonia
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    Secretary
    Gilliver Cottage Gilliver Lane
    Clipston On The Wolds
    NG12 5PD Nottingham
    British9591230004
    GOODWIN, Claire
    Reynolds
    Nugents Park
    HA5 4RA Hatch End
    Middlesex
    Secretary
    Reynolds
    Nugents Park
    HA5 4RA Hatch End
    Middlesex
    British108767670001
    GUEST, Sarah Elizabeth
    Staples Uk Limited
    Westfields London Road
    HP11 1HA High Wycombe
    Buckinghamshire
    Secretary
    Staples Uk Limited
    Westfields London Road
    HP11 1HA High Wycombe
    Buckinghamshire
    156854530001
    KELLETT, Ian
    2 Faithfull Close
    Stone
    HP17 8PW Aylesbury
    Buckinghamshire
    Secretary
    2 Faithfull Close
    Stone
    HP17 8PW Aylesbury
    Buckinghamshire
    British97406400001
    SLEVIN, Damian
    c/o Staples Uk Retail Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Secretary
    c/o Staples Uk Retail Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    185186080001
    WALTERS, Michael Rhys
    36 Ligo Avenue
    Stoke Mandeville
    HP22 5TY Aylesbury
    Buckinghamshire
    Secretary
    36 Ligo Avenue
    Stoke Mandeville
    HP22 5TY Aylesbury
    Buckinghamshire
    BritishSecretary86689280001
    BARTHOLOMEW, Richard James
    Station Road
    Collingham
    NG23 Newark
    Ingleside 36
    Nottinghamshire
    Director
    Station Road
    Collingham
    NG23 Newark
    Ingleside 36
    Nottinghamshire
    EnglandBritishChartered Surveyor136899890001
    BIRKS, Peter Geoffrey
    London Road
    HP11 1HA High Wycombe
    Westfields
    Buckinghamshire
    Uk
    Director
    London Road
    HP11 1HA High Wycombe
    Westfields
    Buckinghamshire
    Uk
    United KingdomBritishManaging Director128884400003
    CAPEL, Manon Barbara Antoinette
    c/o Staples Uk Retail Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Director
    c/o Staples Uk Retail Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    NetherlandsDutchDirector161715070001
    CHANDE, Amee
    Staples Uk Limited
    Westfields London Road
    HP11 1HA High Wycombe
    Buckinghamshire
    Director
    Staples Uk Limited
    Westfields London Road
    HP11 1HA High Wycombe
    Buckinghamshire
    EnglandBritishManaging Director182262640001
    GABRIEL, Andrew William
    Staples Uk Limited
    Westfields London Road
    HP11 1HA High Wycombe
    Buckinghamshire
    Director
    Staples Uk Limited
    Westfields London Road
    HP11 1HA High Wycombe
    Buckinghamshire
    EnglandBritishManaging Director159125820001
    GRIMSDELL, Colin Raymond
    Callingwood Gate Farm
    Needwood
    DE13 9PU Burton On Trent
    Staffordshire
    Director
    Callingwood Gate Farm
    Needwood
    DE13 9PU Burton On Trent
    Staffordshire
    BritishAccountant66708640002
    GUEST, Sarah Elizabeth
    Staples Uk Limited
    Westfields London Road
    HP11 1HA High Wycombe
    Buckinghamshire
    Director
    Staples Uk Limited
    Westfields London Road
    HP11 1HA High Wycombe
    Buckinghamshire
    EnglandBritishChartered Accountant158967330001
    LANDIS, Lissa Jean
    c/o Staples Uk Retail Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Director
    c/o Staples Uk Retail Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    EnglandFrenchHead Of Finance196917000001
    LEGRO, Patrick Niclas
    c/o Staples Uk Retail Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Director
    c/o Staples Uk Retail Ltd
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    United KingdomSwedishManaging Director193657760001
    LEVY, Jacques
    18 Avenue Alphonse Xiii
    18/10
    FOREIGN Brussels
    1180
    Belgium
    Director
    18 Avenue Alphonse Xiii
    18/10
    FOREIGN Brussels
    1180
    Belgium
    FrenchPresident International73145490001
    MAHONEY, John James
    London Road
    HP11 1HA High Wycombe
    Westfields
    Buckinghamshire
    Uk
    Director
    London Road
    HP11 1HA High Wycombe
    Westfields
    Buckinghamshire
    Uk
    UsaAmericanExecutive Vice President Cfo63043350002
    MAIA, Carlos Duarte Da Costa
    London Road
    HP11 1HA High Wycombe
    Westfields
    Buckinghamshire
    England
    Director
    London Road
    HP11 1HA High Wycombe
    Westfields
    Buckinghamshire
    England
    EnglandPortugueseManaging Director177513830001
    NEFF, Richard
    22671 Mandarina Lane
    92679 Coto De Caza
    California
    Usa
    Director
    22671 Mandarina Lane
    92679 Coto De Caza
    California
    Usa
    AmericanManaging Director109295970001
    RANDALL, Andrew John
    Chestnut House 48 Greenhill
    Blackwell
    B60 1BL Bromsgrove
    Worcestershire
    Director
    Chestnut House 48 Greenhill
    Blackwell
    B60 1BL Bromsgrove
    Worcestershire
    EnglandBritishManaging Director186520560001
    RIDLER, Peter
    Flat 27
    1 Bramshaw Road
    E9 5BF London
    Director
    Flat 27
    1 Bramshaw Road
    E9 5BF London
    BritishManaging Director77582200001
    ROBSON, Allan
    The Croft
    43 Dale Road
    DE7 4QF Stanton By Dale
    Derbyshire
    Director
    The Croft
    43 Dale Road
    DE7 4QF Stanton By Dale
    Derbyshire
    United KingdomBritishDirector76137950001
    SARGENT, Ronald Lee
    5 Bridgeton Way
    Hopkinton
    Massachusetts 01748
    Usa
    Director
    5 Bridgeton Way
    Hopkinton
    Massachusetts 01748
    Usa
    AmericanPresident And Ceo73144850001
    VISSER, Henricus Johannes Theodorus
    Staples Uk Limited
    Westfields London Road
    HP11 1HA High Wycombe
    Buckinghamshire
    Director
    Staples Uk Limited
    Westfields London Road
    HP11 1HA High Wycombe
    Buckinghamshire
    NetherlandsDutchDirector158645780001
    WEBSTER, Ian James Sheldon
    18 Curlew Wharf
    Castle Marina
    NG7 1GU Nottingham
    Director
    18 Curlew Wharf
    Castle Marina
    NG7 1GU Nottingham
    BritishDirector79095590002

    Who are the persons with significant control of FAREHAM DEVELOPMENTS (ONE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Staples Uk Real Estate Limited
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    Apr 06, 2016
    Kingsmead Business Park
    Frederick Place
    HP11 1JU High Wycombe
    Hampden Court
    Buckinghamshire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number02759437
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FAREHAM DEVELOPMENTS (ONE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2016
    Delivered On Dec 02, 2016
    Outstanding
    Brief description
    The freehold property known as broadcut and registered at the land registry with title number HP213354.. All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Oo Retail Limited
    Transactions
    • Dec 02, 2016Registration of a charge (MR01)
    A registered charge
    Created On Nov 24, 2016
    Delivered On Nov 28, 2016
    Outstanding
    Brief description
    The freehold land on the west side of broadcut with registered title number HP213354.. All of the company's freehold and leasehold property, plant and machinery, book and other debts and any other sums payable to the company, the benefit of all contracts, deeds and agreements, all intellectual property rights, goodwill and uncalled capital and undertaking, in each case both owned by the company now or in the future.. For further details please refer to the instrument.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • UK New Holdco Limited
    Transactions
    • Nov 28, 2016Registration of a charge (MR01)
    Mortgage
    Created On Sep 03, 2001
    Delivered On Sep 20, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a or being land at broadcut retail park, wallington way, fareham t/n HP213354.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 20, 2001Registration of a charge (395)
    • Nov 28, 2002Statement of satisfaction of a charge in full or part (403a)

    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