Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAYTON LIMITED
Company Information for

FAYTON LIMITED

140 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
03926163
Private Limited Company
Active

Company Overview

About Fayton Ltd
FAYTON LIMITED was founded on 2000-02-15 and has its registered office in London. The organisation's status is listed as "Active". Fayton Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FAYTON LIMITED
 
Legal Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in EC4V
 
Filing Information
Company Number 03926163
Company ID Number 03926163
Date formed 2000-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 10:06:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAYTON LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FAYTON LIMITED
The following companies were found which have the same name as FAYTON LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAYTON CORP. 6305 LAUNCH CLUB CIR JUPITER FL 33458 Inactive Company formed on the 1990-01-05
FAYTON DEVELOPMENTS LTD 2ND FLOOR PHEONIX HOUSE 32 WEST STREET BRIGHTON BN1 2RT Liquidation Company formed on the 2003-08-21
Fayton Enterprises, Incorporated 116 FAYTON AVENUE PO BOX 1322 NORFOLK VA 23505 Active Company formed on the 2015-03-19
FAYTON GROUP, LLC 5510 S FORT APACHE SUITE 13 LAS VEGAS NV 89148 Revoked Company formed on the 2004-08-25
Fayton Inc 818 N Pacific Ave Suit N Glendale CA 91203 Active Company formed on the 2014-05-27
FAYTON LIMITED FOURTH FLOOR, DOLLARD HOUSE, WELLINGTON QUAY, DUBLIN 2. Dissolved Company formed on the 1992-08-17
FAYTON LIMITED Active Company formed on the 2013-04-11
FAYTON LIMITED Unknown Company formed on the 2021-12-03
FAYTON PLACE INCORPORATED California Unknown
FAYTON PROPERTY AGENCY COMPANY LIMITED Active Company formed on the 2008-06-13
FAYTON PTY. LTD. Active Company formed on the 1988-07-19
Fayton S Inc Maryland Unknown
FAYTON VIDEO PRODUCTION & DISTRIBUTION LIMITED Dissolved Company formed on the 1998-09-02
FAYTON'S MARTIAL ARTS ACADEMY, INC. 211 PROVIDENCE ROAD CHESAPEAKE VA 23325 Active Company formed on the 2004-11-09
FAYTONLU LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2023-09-21
FAYTONS, LLC 11890 WINDMILL LAKE DRIVE BOYNTON BEACH FL 33473 Active Company formed on the 2018-02-26

Company Officers of FAYTON LIMITED

Current Directors
Officer Role Date Appointed
PITON SECRETARIES LTD
Company Secretary 2007-06-27
ASPIRE DIRECTORS LIMITED
Director 2010-11-12
TANYA MARIA O'CARROLL
Director 2015-09-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DANIEL O'MAHONY
Director 2013-12-09 2015-09-04
STEWART JOHN DAVIES
Director 2013-04-29 2013-12-09
DAVID ALEXANDER BOOTHMAN
Director 2010-04-01 2013-04-29
MANDALE LIMITED
Director 2009-08-10 2010-11-12
LI LI CHEUNG
Director 2009-07-02 2010-04-01
JOHN MILLEN GALLACHER
Director 2006-04-28 2009-07-02
OAKFIELD SECRETARIES LIMITED
Company Secretary 2005-08-24 2007-06-27
RODNEY RUSSEL RAMSDEN
Director 2005-07-29 2006-04-28
RODNEY RUSSEL RAMSDEN
Company Secretary 2005-07-29 2005-08-24
ELIZABETH MARY GUMBLEY
Company Secretary 2003-03-01 2005-07-29
ELIZABETH MARY GUMBLEY
Director 2003-04-28 2005-07-29
ILLEANA KATRINA PEREZ BRADLEY
Director 2003-05-06 2005-06-17
DAVID GIBSON
Director 2000-02-15 2003-05-06
BERTRAM ARTHUR REGINALD NEWTON
Company Secretary 2000-02-15 2003-03-01
BERTRAM ARTHUR REGINALD NEWTON
Director 2002-06-11 2003-03-01
IRENE MARY MORRISON
Company Secretary 2001-08-12 2002-06-11
IRENE MARY MORRISON
Director 2001-08-01 2002-06-11
ANNE RYAN
Company Secretary 2000-02-15 2000-02-15
EDMUND PATRICK HARTY BARBER
Director 2000-02-15 2000-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANYA MARIA O'CARROLL CORDERO LIMITED Director 2015-09-04 CURRENT 1996-08-09 Active
TANYA MARIA O'CARROLL LORDSTONE INVESTMENTS LIMITED Director 2015-09-04 CURRENT 1996-10-07 Active
TANYA MARIA O'CARROLL GARWICK HILL LIMITED Director 2015-09-04 CURRENT 1999-05-14 Active
TANYA MARIA O'CARROLL FRACTIONAL POINTS MANAGEMENT LIMITED Director 2015-09-04 CURRENT 2002-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-09REGISTERED OFFICE CHANGED ON 09/04/24 FROM 52 Moreton Street London SW1V 2PB United Kingdom
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-09-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-02-16CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM 4th Floor 1 Knightrider Court London EC4V 5BJ
2019-11-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-24CH02Director's details changed for Aspire Directors Limited on 2019-03-14
2019-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-01-08TM02Termination of appointment of Piton Secretaries Ltd on 2019-01-08
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-10-16AAMDAmended account full exemption
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-12-30DISS40Compulsory strike-off action has been discontinued
2017-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 100000
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-12-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-17CH01Director's details changed for Miss Tanya Maria O'carroll on 2016-08-15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 100000
2016-02-16AR0115/02/16 ANNUAL RETURN FULL LIST
2015-12-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-10AP01DIRECTOR APPOINTED MISS TANYA MARIA O'CARROLL
2015-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DANIEL O'MAHONY
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 100000
2015-02-16AR0115/02/15 ANNUAL RETURN FULL LIST
2014-11-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100000
2014-02-17AR0115/02/14 ANNUAL RETURN FULL LIST
2013-12-19AP01DIRECTOR APPOINTED MR ANTHONY DANIEL O'MAHONY
2013-12-19TM01APPOINTMENT TERMINATED, DIRECTOR STEWART DAVIES
2013-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/13 FROM 6Th Floor 52-54 Gracechurch Street London EC3V 0EH
2013-10-24CH02Director's details changed for Bw Oakfield Directors Limited on 2013-06-12
2013-09-18CH01Director's details changed for Mr Stewart John Davies on 2013-09-17
2013-05-01AP01DIRECTOR APPOINTED MR STEWART JOHN DAVIES
2013-05-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BOOTHMAN
2013-04-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0115/02/13 FULL LIST
2012-05-03AR0115/02/02 FULL LIST AMEND
2012-05-02AR0115/02/08 FULL LIST AMEND
2012-05-02AR0115/02/07 NO CHANGES AMEND
2012-05-02AR0115/02/06 NO CHANGES AMEND
2012-05-02AR0115/02/05 FULL LIST AMEND
2012-05-02AR0115/02/04 NO CHANGES AMEND
2012-05-02AR0115/02/03 NO CHANGES AMEND
2012-05-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PITON SECRETARIES LTD / 01/05/2008
2012-04-30AA31/12/09 TOTAL EXEMPTION FULL
2012-04-30AA31/12/10 TOTAL EXEMPTION FULL
2012-04-30AR0115/02/12 NO CHANGES
2012-04-30AR0115/02/11 FULL LIST
2012-04-26RP04SECOND FILING WITH MUD 15/02/10 FOR FORM AR01
2012-04-26ANNOTATIONClarification
2012-04-25RT01APPLICATION FOR ADMINISTRATIVE RESTORATION
2011-05-10GAZ2STRUCK OFF AND DISSOLVED
2011-01-25GAZ1FIRST GAZETTE
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MANDALE LIMITED
2010-11-16AP02CORPORATE DIRECTOR APPOINTED BW OAKFIELD DIRECTORS LIMITED
2010-09-27AA31/12/08 TOTAL EXEMPTION SMALL
2010-04-07AP01DIRECTOR APPOINTED MR DAVID ALEXANDER BOOTHMAN
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LI CHEUNG
2010-03-03AP02CORPORATE DIRECTOR APPOINTED MANDALE LIMITED
2010-03-01AR0115/02/10 FULL LIST
2010-03-01CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MANDALE LIMITED / 15/02/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LI LI CHEUNG / 15/02/2010
2010-03-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PITON SECRETARIES LTD / 15/02/2010
2009-12-29AA31/12/07 TOTAL EXEMPTION SMALL
2009-12-24AA31/12/06 TOTAL EXEMPTION SMALL
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR JOHN GALLACHER
2009-07-08288aDIRECTOR APPOINTED LI LI CHEUNG
2009-02-20363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-01-26AA31/12/05 TOTAL EXEMPTION FULL
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM, CAZELOTS SUITE 401, 302 REGENT STREET, LONDON, W1B 3HH
2009-01-12AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2008-04-15363sRETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS
2007-07-21288aNEW SECRETARY APPOINTED
2007-07-21288bSECRETARY RESIGNED
2007-03-15363sRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2006-06-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-23363sRETURN MADE UP TO 15/02/06; NO CHANGE OF MEMBERS
2006-06-01288bDIRECTOR RESIGNED
2006-06-01288aNEW DIRECTOR APPOINTED
2006-05-11288bDIRECTOR RESIGNED
2005-11-08287REGISTERED OFFICE CHANGED ON 08/11/05 FROM: MILLENNIUM HOUSE, VICTORIA ROAD, DOUGLAS, ISLE OF MAN IM2 4RW
2005-09-02288aNEW SECRETARY APPOINTED
2005-09-02287REGISTERED OFFICE CHANGED ON 02/09/05 FROM: DURHAM HOUSE DURHAM HOUSE STREET, LONDON, WC2N 6HG
2005-09-02288bSECRETARY RESIGNED
2005-08-09288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to FAYTON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-25
Fines / Sanctions
No fines or sanctions have been issued against FAYTON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAYTON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Creditors
Creditors Due After One Year 2012-01-01 £ 41,544,575
Creditors Due After One Year 2011-01-01 £ 39,391,563
Creditors Due Within One Year 2012-01-01 £ 70
Creditors Due Within One Year 2011-01-01 £ 150

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAYTON LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 144,330
Called Up Share Capital 2011-01-01 £ 144,330
Current Assets 2012-01-01 £ 2,544,777
Current Assets 2011-01-01 £ 2,456,708
Debtors 2012-01-01 £ 2,544,777
Debtors 2011-01-01 £ 2,456,708
Fixed Assets 2012-01-01 £ 4,412,246
Fixed Assets 2011-01-01 £ 8,720,282
Shareholder Funds 2012-01-01 £ 34,587,622
Shareholder Funds 2011-01-01 £ 28,214,723

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FAYTON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAYTON LIMITED
Trademarks
We have not found any records of FAYTON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAYTON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64205 - Activities of financial services holding companies) as FAYTON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FAYTON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFAYTON LIMITEDEvent Date2011-01-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAYTON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAYTON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.