About

Registered Number: 00692570
Date of Incorporation: 12/05/1961 (62 years and 11 months ago)
Company Status: Active
Registered Address: Windsor Court, Wood Street, East Grinstead, West Sussex, RH19 1UZ

 

Based in East Grinstead, Faversham House Ltd was setup in 1961, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are Ives, Philip Thomas Whitton, Albert, Martin David, Burton, Frederick William, Gould, Harry Douglas Victor, Gould, John Victor Thomas, Gould, Margaret Olga, Houghton, Mark, Iredale, Catherine, Jackson, Russell, Mitchell, Victoria Elizabeth Margaret, Simister, Graham Richard, Trayers, Sara.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IVES, Philip Thomas Whitton 23 April 2015 - 1
ALBERT, Martin David N/A 31 May 2000 1
BURTON, Frederick William N/A 31 December 1997 1
GOULD, Harry Douglas Victor N/A 22 July 2000 1
GOULD, John Victor Thomas N/A 08 December 2010 1
GOULD, Margaret Olga N/A 31 May 1997 1
HOUGHTON, Mark 01 July 1996 17 October 1997 1
IREDALE, Catherine 25 October 2006 29 May 2007 1
JACKSON, Russell N/A 31 October 1996 1
MITCHELL, Victoria Elizabeth Margaret 01 June 1992 25 October 2006 1
SIMISTER, Graham Richard 07 February 2001 30 June 2004 1
TRAYERS, Sara 07 February 2001 25 October 2006 1

Filing History

Document Type Date
CH01 - Change of particulars for director 10 September 2020
CH01 - Change of particulars for director 10 September 2020
CH01 - Change of particulars for director 10 September 2020
CH01 - Change of particulars for director 10 September 2020
CH01 - Change of particulars for director 10 September 2020
CS01 - N/A 10 September 2020
AA - Annual Accounts 03 March 2020
AP01 - Appointment of director 17 December 2019
TM01 - Termination of appointment of director 07 November 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 01 March 2019
TM01 - Termination of appointment of director 11 September 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 09 February 2018
AP01 - Appointment of director 24 January 2018
AP01 - Appointment of director 24 January 2018
CS01 - N/A 01 August 2017
PSC02 - N/A 01 August 2017
PSC09 - N/A 01 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 17 August 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 03 August 2015
AP01 - Appointment of director 11 May 2015
AA - Annual Accounts 18 February 2015
AP01 - Appointment of director 09 January 2015
AP01 - Appointment of director 09 January 2015
TM01 - Termination of appointment of director 09 January 2015
AR01 - Annual Return 31 July 2014
CH01 - Change of particulars for director 21 July 2014
MR01 - N/A 04 December 2013
MR04 - N/A 03 December 2013
AA - Annual Accounts 25 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 October 2013
AR01 - Annual Return 31 July 2013
CH01 - Change of particulars for director 01 July 2013
CH01 - Change of particulars for director 01 July 2013
CH01 - Change of particulars for director 01 July 2013
CH01 - Change of particulars for director 26 June 2013
CH01 - Change of particulars for director 26 June 2013
CH01 - Change of particulars for director 26 June 2013
MR05 - N/A 10 April 2013
MR05 - N/A 10 April 2013
TM01 - Termination of appointment of director 21 March 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 29 August 2012
AD01 - Change of registered office address 28 August 2012
CH01 - Change of particulars for director 28 August 2012
CH01 - Change of particulars for director 28 August 2012
AD01 - Change of registered office address 20 July 2012
CERTNM - Change of name certificate 25 June 2012
RESOLUTIONS - N/A 08 June 2012
CONNOT - N/A 08 June 2012
AUD - Auditor's letter of resignation 01 March 2012
AUD - Auditor's letter of resignation 10 February 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 23 August 2011
MG04 - Application for registration of a memorandum of satisfaction 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 16 May 2011
CH01 - Change of particulars for director 14 April 2011
AP01 - Appointment of director 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
TM01 - Termination of appointment of director 03 February 2011
RESOLUTIONS - N/A 07 January 2011
RESOLUTIONS - N/A 07 January 2011
MG01 - Particulars of a mortgage or charge 15 December 2010
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 14 December 2009
363a - Annual Return 13 March 2009
288b - Notice of resignation of directors or secretaries 12 March 2009
AA - Annual Accounts 24 December 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 24 October 2007
288c - Notice of change of directors or secretaries or in their particulars 27 July 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288a - Notice of appointment of directors or secretaries 28 November 2006
RESOLUTIONS - N/A 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288a - Notice of appointment of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
288b - Notice of resignation of directors or secretaries 13 November 2006
AA - Annual Accounts 11 November 2006
363a - Annual Return 19 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 November 2005
363s - Annual Return 20 October 2005
AA - Annual Accounts 14 September 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 08 October 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 14 October 2003
395 - Particulars of a mortgage or charge 22 October 2002
363s - Annual Return 22 October 2002
AA - Annual Accounts 06 October 2002
363a - Annual Return 11 October 2001
AA - Annual Accounts 30 August 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 16 October 2000
363s - Annual Return 06 October 1999
AA - Annual Accounts 22 September 1999
AA - Annual Accounts 20 April 1999
363s - Annual Return 09 October 1998
AA - Annual Accounts 10 February 1998
288b - Notice of resignation of directors or secretaries 06 February 1998
363s - Annual Return 02 November 1997
288b - Notice of resignation of directors or secretaries 24 October 1997
288b - Notice of resignation of directors or secretaries 14 October 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
288a - Notice of appointment of directors or secretaries 08 May 1997
363s - Annual Return 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
AA - Annual Accounts 24 September 1996
AA - Annual Accounts 12 February 1996
363s - Annual Return 19 October 1995
287 - Change in situation or address of Registered Office 07 June 1995
363s - Annual Return 11 October 1994
AA - Annual Accounts 22 September 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 07 October 1993
AA - Annual Accounts 09 March 1993
363s - Annual Return 30 November 1992
288 - N/A 01 October 1992
363b - Annual Return 27 November 1991
288 - N/A 14 November 1991
AA - Annual Accounts 03 September 1991
AA - Annual Accounts 02 April 1991
363a - Annual Return 26 February 1991
RESOLUTIONS - N/A 06 August 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 July 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 18 July 1990
169 - Return by a company purchasing its own shares 18 July 1990
288 - N/A 09 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1990
CERTNM - Change of name certificate 09 May 1990
RESOLUTIONS - N/A 01 May 1990
RESOLUTIONS - N/A 01 May 1990
RESOLUTIONS - N/A 01 May 1990
MEM/ARTS - N/A 01 May 1990
123 - Notice of increase in nominal capital 01 May 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 April 1990
288 - N/A 20 February 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 January 1990
288 - N/A 27 November 1989
AA - Annual Accounts 08 November 1989
363 - Annual Return 08 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 1988
AA - Annual Accounts 09 June 1988
363 - Annual Return 09 June 1988
288 - N/A 12 May 1988
288 - N/A 14 April 1988
AA - Annual Accounts 03 September 1987
363 - Annual Return 03 September 1987
363 - Annual Return 23 September 1986
AA - Annual Accounts 21 August 1986
MISC - Miscellaneous document 12 May 1961

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2013 Outstanding

N/A

Guarantee & debenture 08 December 2010 Fully Satisfied

N/A

Fixed charge 21 October 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.