Company NameFairplay Towage & Shipping Company Limited
Company StatusActive
Company Number00343675
CategoryPrivate Limited Company
Incorporation Date24 August 1938(85 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Markus Borchard
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1992(53 years, 8 months after company formation)
Appointment Duration32 years
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
Director NameMrs Lucy Caroline Hazel Brenden
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(55 years, 4 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
Director NameMr Eric Alexander Brenden
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(77 years, 1 month after company formation)
Appointment Duration8 years, 7 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
Director NameDavid Borchard
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2016(77 years, 8 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
Director NameMr Kurt Walter Eric Borchard
Date of BirthJune 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(53 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 February 1997)
RoleCompany Executive
Correspondence AddressZielmatte 7
Stansstad
N V 6362
Foreign
Director NameMrs Ruth Borchard
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1992(53 years, 8 months after company formation)
Appointment Duration4 years (resigned 28 April 1996)
RoleCompany Executive
Correspondence AddressZielmatte 7
Stansstad
N V 6362
Foreign
Secretary NameMrs Lucy Caroline Hazel Brenden
NationalityBritish
StatusResigned
Appointed18 April 1992(53 years, 8 months after company formation)
Appointment Duration16 years (resigned 22 April 2008)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address39 Stormont Road
London
N6 4NR

Contact

Websitemerchantsquare.co.uk

Location

Registered Address5th Floor Bevis Marks House
24 Bevis Marks
London
EC3A 7JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Fairplay LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,351,742
Cash£3,114,771
Current Liabilities£5,125,860

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (4 days from now)

Charges

14 August 2015Delivered on: 22 August 2015
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft),London Branch as Security Trustee for the Secured Parties (Security Agent)

Classification: A registered charge
Outstanding
17 January 2014Delivered on: 22 January 2014
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 September 2012Delivered on: 12 September 2012
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft), London Branch (Security Trustee)

Classification: A share charge
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By fixed charge the shares and related rights see image for full details.
Outstanding
7 September 2012Delivered on: 12 September 2012
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft), London Branch (Security Trustee)

Classification: A share charge
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By fixed charge the shares and related rights see image for full details.
Outstanding
16 August 2010Delivered on: 18 August 2010
Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft), London Branch (Security Trustee)

Classification: A share charge
Secured details: All monies due or to become due from the borrower to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All security created under the deed over the assets was granted in respect of all the right, title and interest see image for full details.
Outstanding
29 June 1999Delivered on: 1 July 1999
Persons entitled: Hamburgische Landesbank

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 5,6,7,8 and 9 idol lane 10, 11 and 12 st dunstan's lane and 28 to 35 st mary at hill t/no LN247721 with the benefit of all policies of insurance and a floating charge over the undertaking property and assets with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 May 1993Delivered on: 17 May 1993
Satisfied on: 15 June 2011
Persons entitled: Hamburgische Landesbank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 25 march 1993 or any supplemental document including this charge.
Particulars: F/H properties k/as 8-13 chiswell street london and 26/28 & 30 finsbury street london.t/no.NGL164078 together with all buildings and fixtures.by way of assignment the benefit of all policies of insurance floating charge the company's undertaking and all its other property assets and rights whatsoever and wheresoever situate present and future. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

22 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
22 May 2023Satisfaction of charge 3 in full (1 page)
22 May 2023Satisfaction of charge 003436750007 in full (1 page)
22 May 2023Satisfaction of charge 5 in full (1 page)
22 May 2023Satisfaction of charge 2 in full (1 page)
22 May 2023Satisfaction of charge 4 in full (1 page)
11 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
27 October 2022Change of details for Sabina Duerr Gerber as a person with significant control on 25 October 2022 (2 pages)
28 September 2022Director's details changed for Mrs Lucy Caroline Hazel Brenden on 31 August 2022 (2 pages)
12 June 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
12 June 2022Accounts for a small company made up to 30 September 2021 (11 pages)
26 April 2022Director's details changed for Mrs Lucy Caroline Hazel Brenden on 26 April 2022 (2 pages)
24 February 2022Compulsory strike-off action has been discontinued (1 page)
23 February 2022Accounts for a small company made up to 30 September 2020 (14 pages)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
12 November 2021Director's details changed for Mr Richard Markus Borchard on 1 November 2021 (2 pages)
12 November 2021Registered office address changed from 10 Chiswell Street London EC1Y 4XY to 5th Floor Bevis Marks House 24 Bevis Marks London EC3A 7JB on 12 November 2021 (1 page)
12 November 2021Director's details changed for Mrs Lucy Caroline Hazel Brenden on 1 November 2021 (2 pages)
4 November 2021Director's details changed for Mr Eric Alexander Brenden on 1 November 2021 (2 pages)
4 November 2021Director's details changed for David Borchard on 1 November 2021 (2 pages)
27 May 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
22 September 2020Accounts for a small company made up to 30 September 2019 (12 pages)
18 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
25 June 2019Accounts for a small company made up to 30 September 2018 (12 pages)
29 April 2019Confirmation statement made on 18 April 2019 with updates (4 pages)
18 February 2019Satisfaction of charge 003436750006 in full (1 page)
28 June 2018Director's details changed for Mr Eric Alexander Brenden on 30 January 2018 (2 pages)
30 May 2018Accounts for a small company made up to 30 September 2017 (11 pages)
25 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
16 February 2018Director's details changed for Mrs Lucy Caroline Hazel Brenden on 4 February 2018 (2 pages)
23 June 2017Accounts for a small company made up to 30 September 2016 (16 pages)
23 June 2017Accounts for a small company made up to 30 September 2016 (16 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
12 August 2016Appointment of David Borchard as a director on 19 April 2016 (2 pages)
12 August 2016Appointment of David Borchard as a director on 19 April 2016 (2 pages)
17 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000
(5 pages)
17 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 10,000
(5 pages)
7 May 2016Accounts for a small company made up to 30 September 2015 (8 pages)
7 May 2016Accounts for a small company made up to 30 September 2015 (8 pages)
7 October 2015Appointment of Eric Alexander Brenden as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Eric Alexander Brenden as a director on 1 October 2015 (2 pages)
7 October 2015Appointment of Eric Alexander Brenden as a director on 1 October 2015 (2 pages)
22 August 2015Registration of charge 003436750007, created on 14 August 2015 (29 pages)
22 August 2015Registration of charge 003436750007, created on 14 August 2015 (29 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(4 pages)
29 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,000
(4 pages)
1 April 2015Accounts for a small company made up to 30 September 2014 (8 pages)
1 April 2015Accounts for a small company made up to 30 September 2014 (8 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
30 June 2014Accounts for a small company made up to 30 September 2013 (7 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
(4 pages)
30 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10,000
(4 pages)
22 January 2014Registration of charge 003436750006 (25 pages)
22 January 2014Registration of charge 003436750006 (25 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
24 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
24 April 2013Accounts for a small company made up to 30 September 2012 (7 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 4 (7 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 5 (7 pages)
11 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
11 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
17 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
5 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
5 April 2011Accounts for a small company made up to 30 September 2010 (7 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
10 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Mr Richard Markus Borchard on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Richard Markus Borchard on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Lucy Caroline Hazel Brenden on 22 October 2009 (2 pages)
12 November 2009Director's details changed for Lucy Caroline Hazel Brenden on 22 October 2009 (2 pages)
9 May 2009Appointment terminated secretary lucy brenden (1 page)
9 May 2009Accounts for a small company made up to 30 September 2008 (8 pages)
9 May 2009Appointment terminated secretary lucy brenden (1 page)
9 May 2009Accounts for a small company made up to 30 September 2008 (8 pages)
27 April 2009Return made up to 18/04/09; full list of members (3 pages)
27 April 2009Return made up to 18/04/09; full list of members (3 pages)
27 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
27 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
18 April 2008Return made up to 18/04/08; full list of members (3 pages)
9 April 2008Registered office changed on 09/04/2008 from 24 chiswell street london EC1Y 4XY (1 page)
9 April 2008Registered office changed on 09/04/2008 from 24 chiswell street london EC1Y 4XY (1 page)
23 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
23 May 2007Accounts for a small company made up to 30 September 2006 (7 pages)
18 April 2007Return made up to 18/04/07; full list of members (2 pages)
18 April 2007Return made up to 18/04/07; full list of members (2 pages)
15 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
15 June 2006Accounts for a small company made up to 30 September 2005 (8 pages)
28 April 2006Return made up to 18/04/06; full list of members (2 pages)
28 April 2006Return made up to 18/04/06; full list of members (2 pages)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
12 April 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
26 July 2005Accounts for a small company made up to 30 September 2004 (7 pages)
27 April 2005Return made up to 18/04/05; full list of members (2 pages)
27 April 2005Return made up to 18/04/05; full list of members (2 pages)
28 September 2004Registered office changed on 28/09/04 from: durrant house 8-13 chiswell st london EC1Y 4XY (1 page)
28 September 2004Registered office changed on 28/09/04 from: durrant house 8-13 chiswell st london EC1Y 4XY (1 page)
17 May 2004Return made up to 18/04/04; full list of members (5 pages)
17 May 2004Return made up to 18/04/04; full list of members (5 pages)
19 April 2004Amended full accounts made up to 30 September 2002 (23 pages)
19 April 2004Amended full accounts made up to 30 September 2002 (23 pages)
2 April 2004Full accounts made up to 30 September 2003 (21 pages)
2 April 2004Full accounts made up to 30 September 2003 (21 pages)
30 January 2004Secretary's particulars changed;director's particulars changed (1 page)
30 January 2004Secretary's particulars changed;director's particulars changed (1 page)
9 August 2003Full accounts made up to 30 September 2002 (23 pages)
9 August 2003Full accounts made up to 30 September 2002 (23 pages)
9 May 2003Return made up to 18/04/03; full list of members (5 pages)
9 May 2003Return made up to 18/04/03; full list of members (5 pages)
12 June 2002Return made up to 18/04/02; full list of members (5 pages)
12 June 2002Return made up to 18/04/02; full list of members (5 pages)
22 February 2002Accounts for a small company made up to 30 September 2001 (9 pages)
22 February 2002Accounts for a small company made up to 30 September 2001 (9 pages)
28 July 2001Full accounts made up to 30 September 2000 (19 pages)
28 July 2001Full accounts made up to 30 September 2000 (19 pages)
30 April 2001Return made up to 18/04/01; full list of members (5 pages)
30 April 2001Return made up to 18/04/01; full list of members (5 pages)
14 July 2000Full accounts made up to 30 September 1999 (19 pages)
14 July 2000Full accounts made up to 30 September 1999 (19 pages)
11 May 2000Return made up to 18/04/00; full list of members (6 pages)
11 May 2000Return made up to 18/04/00; full list of members (6 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
1 July 1999Particulars of mortgage/charge (4 pages)
9 May 1999Return made up to 18/04/99; full list of members (6 pages)
9 May 1999Return made up to 18/04/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
6 January 1999Accounts for a small company made up to 30 September 1998 (8 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
29 June 1998Accounts for a small company made up to 30 September 1997 (8 pages)
26 June 1998Return made up to 18/04/98; full list of members (6 pages)
26 June 1998Return made up to 18/04/98; full list of members (6 pages)
9 July 1997Return made up to 18/04/97; full list of members (6 pages)
9 July 1997Return made up to 18/04/97; full list of members (6 pages)
30 June 1997Location of register of directors' interests (1 page)
30 June 1997Location of register of directors' interests (1 page)
30 June 1997Location of register of members (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Director resigned (1 page)
30 June 1997Location of register of members (1 page)
18 April 1997Director resigned (1 page)
18 April 1997Director resigned (1 page)
30 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
30 December 1996Accounts for a small company made up to 30 September 1996 (7 pages)
9 October 1996Director resigned (1 page)
9 October 1996Director resigned (1 page)
17 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
17 July 1996Accounts for a small company made up to 30 September 1995 (7 pages)
24 May 1996Return made up to 18/04/96; full list of members (7 pages)
24 May 1996Return made up to 18/04/96; full list of members (7 pages)
9 June 1995Return made up to 18/04/95; full list of members (14 pages)
9 June 1995Return made up to 18/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
15 March 1994New director appointed (2 pages)
15 March 1994New director appointed (2 pages)
10 June 1991Secretary resigned;new secretary appointed (2 pages)
10 June 1991Secretary resigned;new secretary appointed (2 pages)
21 April 1975New secretary appointed (1 page)
21 April 1975New secretary appointed (1 page)
24 August 1938Incorporation (19 pages)
24 August 1938Incorporation (19 pages)
25 March 1938New secretary appointed (3 pages)
25 March 1938New secretary appointed (3 pages)