About

Registered Number: 01989923
Date of Incorporation: 17/02/1986 (38 years and 2 months ago)
Company Status: Active
Registered Address: 15 Ashton Gate, Ashton Road, Romford, RM3 8UF

 

Founded in 1986, Farsound Aviation Ltd have registered office in Romford, it's status at Companies House is "Active". Richardson, Jonathan Charles, Burrows, Mark Justin, Gardner, Alan Thomas, Northfield, Philip Charles, Robinson, Karl Alexander, Skinner, David are listed as the directors of the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Mark Justin 20 October 2005 15 May 2009 1
GARDNER, Alan Thomas 12 November 2001 03 February 2004 1
NORTHFIELD, Philip Charles 01 June 2012 12 July 2019 1
ROBINSON, Karl Alexander 02 January 2014 12 May 2014 1
SKINNER, David 21 January 1999 12 July 2019 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Jonathan Charles 30 September 2011 12 July 2019 1

Filing History

Document Type Date
CS01 - N/A 07 January 2020
AA - Annual Accounts 09 September 2019
RP04TM01 - N/A 09 September 2019
RP04TM01 - N/A 09 September 2019
RP04TM01 - N/A 09 September 2019
RP04TM01 - N/A 09 September 2019
RP04TM01 - N/A 09 September 2019
RP04TM02 - N/A 09 September 2019
RP04TM01 - N/A 09 September 2019
RP04TM01 - N/A 09 September 2019
RESOLUTIONS - N/A 14 August 2019
MR01 - N/A 09 August 2019
TM01 - Termination of appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
TM02 - Termination of appointment of secretary 24 July 2019
TM01 - Termination of appointment of director 24 July 2019
MR04 - N/A 19 July 2019
CS01 - N/A 09 January 2019
AP01 - Appointment of director 10 October 2018
AA - Annual Accounts 05 September 2018
RESOLUTIONS - N/A 07 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 01 August 2018
SH01 - Return of Allotment of shares 01 August 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 10 January 2017
AP01 - Appointment of director 22 December 2016
SH01 - Return of Allotment of shares 25 November 2016
RESOLUTIONS - N/A 04 November 2016
AA - Annual Accounts 12 September 2016
MR01 - N/A 16 August 2016
MR04 - N/A 12 August 2016
MR04 - N/A 12 August 2016
MR04 - N/A 12 August 2016
MR04 - N/A 12 August 2016
MR04 - N/A 12 August 2016
MR04 - N/A 12 August 2016
AR01 - Annual Return 22 January 2016
AA - Annual Accounts 10 September 2015
RESOLUTIONS - N/A 10 August 2015
SH01 - Return of Allotment of shares 10 August 2015
AP01 - Appointment of director 26 February 2015
CH01 - Change of particulars for director 25 February 2015
AR01 - Annual Return 03 February 2015
AP01 - Appointment of director 04 September 2014
AA - Annual Accounts 14 August 2014
TM01 - Termination of appointment of director 19 May 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
AP01 - Appointment of director 03 February 2014
AR01 - Annual Return 06 January 2014
MR01 - N/A 26 September 2013
AA - Annual Accounts 20 September 2013
TM01 - Termination of appointment of director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
TM01 - Termination of appointment of director 11 September 2013
AD01 - Change of registered office address 09 September 2013
MR01 - N/A 06 September 2013
CERTNM - Change of name certificate 02 September 2013
AP01 - Appointment of director 29 January 2013
AP01 - Appointment of director 29 January 2013
AR01 - Annual Return 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
CH01 - Change of particulars for director 18 January 2013
AA - Annual Accounts 03 July 2012
AP01 - Appointment of director 29 June 2012
AP01 - Appointment of director 29 June 2012
AA01 - Change of accounting reference date 26 June 2012
AA - Annual Accounts 25 June 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
MG01 - Particulars of a mortgage or charge 29 March 2012
AA01 - Change of accounting reference date 28 March 2012
CH01 - Change of particulars for director 22 March 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 20 December 2011
AP03 - Appointment of secretary 15 November 2011
TM02 - Termination of appointment of secretary 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
MG01 - Particulars of a mortgage or charge 05 August 2011
AP01 - Appointment of director 25 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 July 2011
MG01 - Particulars of a mortgage or charge 15 July 2011
RESOLUTIONS - N/A 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
TM01 - Termination of appointment of director 14 July 2011
CC04 - Statement of companies objects 14 July 2011
AP01 - Appointment of director 14 July 2011
AP01 - Appointment of director 14 July 2011
AD01 - Change of registered office address 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 June 2011
CH01 - Change of particulars for director 22 March 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 27 September 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 05 January 2010
TM01 - Termination of appointment of director 09 December 2009
AD01 - Change of registered office address 15 October 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 28 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
287 - Change in situation or address of Registered Office 03 April 2008
363a - Annual Return 08 January 2008
288a - Notice of appointment of directors or secretaries 19 October 2007
AA - Annual Accounts 10 October 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 03 November 2006
RESOLUTIONS - N/A 22 May 2006
RESOLUTIONS - N/A 22 May 2006
RESOLUTIONS - N/A 22 May 2006
363a - Annual Return 19 January 2006
288a - Notice of appointment of directors or secretaries 11 November 2005
AA - Annual Accounts 04 October 2005
AA - Annual Accounts 02 February 2005
363a - Annual Return 20 January 2005
288c - Notice of change of directors or secretaries or in their particulars 15 October 2004
288b - Notice of resignation of directors or secretaries 18 February 2004
AA - Annual Accounts 05 February 2004
363a - Annual Return 06 January 2004
395 - Particulars of a mortgage or charge 30 August 2003
288a - Notice of appointment of directors or secretaries 19 May 2003
AA - Annual Accounts 31 March 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2003
363a - Annual Return 08 January 2003
363a - Annual Return 05 March 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
AA - Annual Accounts 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288c - Notice of change of directors or secretaries or in their particulars 26 September 2001
363a - Annual Return 04 January 2001
AA - Annual Accounts 26 October 2000
363a - Annual Return 30 June 2000
RESOLUTIONS - N/A 23 May 2000
RESOLUTIONS - N/A 23 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 2000
288c - Notice of change of directors or secretaries or in their particulars 23 November 1999
RESOLUTIONS - N/A 12 October 1999
RESOLUTIONS - N/A 12 October 1999
RESOLUTIONS - N/A 12 October 1999
123 - Notice of increase in nominal capital 12 October 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 October 1999
AA - Annual Accounts 01 October 1999
288a - Notice of appointment of directors or secretaries 12 March 1999
288c - Notice of change of directors or secretaries or in their particulars 12 March 1999
363a - Annual Return 12 March 1999
AA - Annual Accounts 21 September 1998
395 - Particulars of a mortgage or charge 17 September 1998
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 September 1998
288b - Notice of resignation of directors or secretaries 15 September 1998
RESOLUTIONS - N/A 14 September 1998
RESOLUTIONS - N/A 14 September 1998
RESOLUTIONS - N/A 14 September 1998
287 - Change in situation or address of Registered Office 17 July 1998
363a - Annual Return 14 January 1998
AA - Annual Accounts 31 October 1997
288a - Notice of appointment of directors or secretaries 09 October 1997
363a - Annual Return 07 January 1997
AA - Annual Accounts 02 October 1996
395 - Particulars of a mortgage or charge 12 April 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 April 1996
395 - Particulars of a mortgage or charge 12 January 1996
363x - Annual Return 08 January 1996
288 - N/A 20 December 1995
AA - Annual Accounts 19 September 1995
363x - Annual Return 06 January 1995
288 - N/A 09 December 1994
AA - Annual Accounts 27 September 1994
363x - Annual Return 12 March 1994
288 - N/A 12 March 1994
AA - Annual Accounts 13 October 1993
AA - Annual Accounts 13 January 1993
363x - Annual Return 07 January 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 1992
MEM/ARTS - N/A 30 September 1992
RESOLUTIONS - N/A 08 September 1992
395 - Particulars of a mortgage or charge 24 June 1992
288 - N/A 10 June 1992
363x - Annual Return 15 January 1992
AA - Annual Accounts 26 September 1991
AA - Annual Accounts 21 February 1991
363 - Annual Return 25 January 1991
363 - Annual Return 19 October 1989
AA - Annual Accounts 17 October 1989
288 - N/A 17 October 1989
363 - Annual Return 07 December 1988
AA - Annual Accounts 28 November 1988
288 - N/A 19 October 1988
288 - N/A 19 October 1988
363 - Annual Return 06 July 1988
AA - Annual Accounts 05 July 1988
PUC 5 - N/A 10 November 1987
288 - N/A 18 August 1987
395 - Particulars of a mortgage or charge 05 August 1986
CERTNM - Change of name certificate 16 June 1986
MISC - Miscellaneous document 17 February 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 August 2019 Outstanding

N/A

A registered charge 11 August 2016 Fully Satisfied

N/A

A registered charge 16 September 2013 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

Mortgage deed of a life policy 26 March 2012 Fully Satisfied

N/A

Mortgage deed of a life policy 26 March 2012 Fully Satisfied

N/A

An omnibus guarantee and set-off agreement 29 July 2011 Fully Satisfied

N/A

Debenture 05 July 2011 Fully Satisfied

N/A

Deed of charge over credit balances 21 August 2003 Fully Satisfied

N/A

Guarantee & debenture 10 September 1998 Fully Satisfied

N/A

Deed of charge over credit balances 03 April 1996 Fully Satisfied

N/A

Guarantee & debenture 09 January 1996 Fully Satisfied

N/A

Debenture 22 June 1992 Fully Satisfied

N/A

Charge 29 July 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.