Company NameFareast Mercantile Co. Limited
DirectorsKiran Ramchand Bhojwani and Lata Chanrai
Company StatusActive
Company Number00515372
CategoryPrivate Limited Company
Incorporation Date21 January 1953(71 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kiran Ramchand Bhojwani
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1991(38 years, 8 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 East Close
London
W5 3HE
Director NameMrs Lata Chanrai
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2016(63 years, 10 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceNigeria
Correspondence AddressNo. 9 Ritz Parade Ground Floor Office
London
W5 3RA
Director NameKulbir Ghuman
Date of BirthMay 1943 (Born 81 years ago)
NationalityIndian
StatusResigned
Appointed04 October 1991(38 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 16 September 1997)
RoleCompany Director
Correspondence Address431 Lafayette Avenue
Wyckoff
New Jersey 07481
Foreign
Director NameDeepak Malhotra
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityIndian
StatusResigned
Appointed04 October 1991(38 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1996)
RoleManaging Director
Correspondence Address50 Albert Hall Mansions
Kensington
London
SW7 2AG
Director NameMrs Florence Edith Medhurst
Date of BirthOctober 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(38 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 March 2001)
RoleSecretary
Correspondence AddressTwitterings Maple Walk
Cooden
Bexhill On Sea
East Sussex
TN39 4SN
Secretary NameMr Kiran Ramchand Bhojwani
NationalityBritish
StatusResigned
Appointed04 October 1991(38 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 18 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 East Close
London
W5 3HE
Secretary NameJasuben Velani
NationalityBritish
StatusResigned
Appointed18 March 2001(48 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address60 Devon Close
Perivale
Middlesex
UB6 7DR
Director NameNagarajan Muralidharan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIndian
StatusResigned
Appointed19 December 2001(48 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 May 2007)
RoleConsultant
Correspondence Address2-C,"Aishwarya" 4th Seaward Road
Valmiki Nagar
Chennai
Tamil Nadu 600041
India
Director NameMohana Krishnan Arunkunran Nagarajan
Date of BirthJune 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed14 May 2007(54 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 07 May 2012)
RoleAdvisor
Country of ResidenceIndia
Correspondence AddressNo C-2 2nd Floor
Sai Sruthi Apartments
Puttaprthy
Anantapur
515134
Director NameMr Muralidharan Nagarajan
Date of BirthMarch 1945 (Born 79 years ago)
NationalityIndian
StatusResigned
Appointed07 May 2012(59 years, 4 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 October 2016)
RoleManagement Consultant
Country of ResidenceIndia
Correspondence Address2-C
'Aishwarya', 4th Seaward Road Valmiki Nagar
Chennai
Tamil Nadu
600041

Contact

Websitefareastmercantile.com
Telephone020 89988885
Telephone regionLondon

Location

Registered AddressNo. 9 Ritz Parade
Ground Floor Office
London
W5 3RA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London

Shareholders

680k at £1Fmc Holding Company LTD
100.00%
Ordinary
1 at £1Forte Trust Company LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£832,720
Cash£460,660
Current Liabilities£1,068,084

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

29 July 2016Delivered on: 4 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 January 2005Delivered on: 5 February 2005
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 February 2003Delivered on: 12 February 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 7-10 ritz parade western avenue london W5 3RA.
Outstanding
9 August 1983Delivered on: 24 August 1983
Persons entitled: Barclays Bank International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 117 sloane street, SW1 x 9PQ london borough royal borough of kensington & chelsea title no ngl 337648.
Outstanding
15 November 1995Delivered on: 1 December 1995
Satisfied on: 1 February 2002
Persons entitled: Banque Nationale De Paris PLC

Classification: Trade finance agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of this trade finance agreement.
Particulars: All the right title and interest of the company in and to:- (a) all agreements present and future whether oral or in writing (whatever form it takes) or part one part the other entered into bewteen the company and any other party on and subject to the terms of which the company shall have agreed. See the mortgage charge document for full details.
Fully Satisfied
12 August 1992Delivered on: 13 August 1992
Satisfied on: 1 February 2002
Persons entitled: Banque Nationale De Paris P.L.C.

Classification: Rental income assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents, licence fees, premiums and other payments, see form 395 for details.
Fully Satisfied
12 August 1992Delivered on: 13 August 1992
Satisfied on: 1 February 2002
Persons entitled: Banque Nationale De Paris P.L.C.

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property ka 7-10 ritz parade, western avenue, lb of ealing W5 3RA, t/no.agl 19316 see form 395 for details.
Fully Satisfied
26 June 1981Delivered on: 6 July 1981
Persons entitled: Algemere Bank Nederland N.V.

Classification: Memorandum of charge on cash deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of $250,000 deposited by the company with the chargee in the name of the company together with any interest in respect thereof and all other sums from time to time so deposited.
Fully Satisfied

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
11 October 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
31 August 2023Satisfaction of charge 2 in full (1 page)
31 August 2023Satisfaction of charge 6 in full (1 page)
31 August 2023Satisfaction of charge 7 in full (1 page)
2 June 2023Satisfaction of charge 005153720008 in full (1 page)
10 October 2022Confirmation statement made on 4 October 2022 with no updates (3 pages)
4 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
18 October 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
5 October 2021Confirmation statement made on 4 October 2021 with no updates (3 pages)
6 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
25 September 2020Notification of Michael Chu as a person with significant control on 15 September 2020 (2 pages)
25 September 2020Cessation of Simon Evans as a person with significant control on 15 September 2020 (1 page)
18 September 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 October 2019Register inspection address has been changed from Greytown House 221-227 High Street Orpington Kent BR6 0NZ United Kingdom to 9 Ritz Parade Ground Floor Offices London W5 3RA (1 page)
9 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (4 pages)
14 September 2017Director's details changed for Mrs Lata Chanrai on 14 September 2017 (2 pages)
14 September 2017Director's details changed for Mrs Lata Chanrai on 14 September 2017 (2 pages)
28 November 2016Appointment of Mrs Lata Chanrai as a director on 17 November 2016 (2 pages)
28 November 2016Appointment of Mrs Lata Chanrai as a director on 17 November 2016 (2 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
12 October 2016Termination of appointment of Muralidharan Nagarajan as a director on 10 October 2016 (1 page)
12 October 2016Termination of appointment of Muralidharan Nagarajan as a director on 10 October 2016 (1 page)
4 August 2016Registration of charge 005153720008, created on 29 July 2016 (18 pages)
4 August 2016Registration of charge 005153720008, created on 29 July 2016 (18 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 680,000
(5 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 680,000
(5 pages)
22 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 680,000
(5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 680,000
(5 pages)
13 October 2014Registered office address changed from Central House 7-8 Ritz Parade Western Avenue London W5 3RA to No. 9 Ritz Parade Ground Floor Office London W5 3RA on 13 October 2014 (1 page)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 680,000
(5 pages)
13 October 2014Registered office address changed from Central House 7-8 Ritz Parade Western Avenue London W5 3RA to No. 9 Ritz Parade Ground Floor Office London W5 3RA on 13 October 2014 (1 page)
13 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 680,000
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 680,000
(5 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 680,000
(5 pages)
16 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 680,000
(5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
28 September 2012Appointment of Mr Muralidharan Nagarajan as a director (2 pages)
28 September 2012Appointment of Mr Muralidharan Nagarajan as a director (2 pages)
27 September 2012Termination of appointment of Mohana Arunkunran Nagarajan as a director (1 page)
27 September 2012Termination of appointment of Mohana Arunkunran Nagarajan as a director (1 page)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Mohana Krishnan Arunkunran Nagarajan on 16 September 2010 (2 pages)
4 October 2010Director's details changed for Mohana Krishnan Arunkunran Nagarajan on 16 September 2010 (2 pages)
21 January 2010Termination of appointment of Jasuben Velani as a secretary (1 page)
21 January 2010Termination of appointment of Jasuben Velani as a secretary (1 page)
29 December 2009Full accounts made up to 31 March 2009 (18 pages)
29 December 2009Full accounts made up to 31 March 2009 (18 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register inspection address has been changed (1 page)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Register(s) moved to registered inspection location (1 page)
3 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
3 November 2009Register(s) moved to registered inspection location (1 page)
20 January 2009Full accounts made up to 31 March 2008 (17 pages)
20 January 2009Full accounts made up to 31 March 2008 (17 pages)
6 October 2008Return made up to 04/10/08; full list of members (4 pages)
6 October 2008Return made up to 04/10/08; full list of members (4 pages)
4 October 2007Return made up to 04/10/07; full list of members (2 pages)
4 October 2007Return made up to 04/10/07; full list of members (2 pages)
1 October 2007Full accounts made up to 31 March 2007 (13 pages)
1 October 2007Full accounts made up to 31 March 2007 (13 pages)
30 May 2007Director resigned (1 page)
30 May 2007New director appointed (2 pages)
30 May 2007New director appointed (2 pages)
30 May 2007Director resigned (1 page)
22 January 2007Full accounts made up to 31 March 2006 (14 pages)
22 January 2007Full accounts made up to 31 March 2006 (14 pages)
26 October 2006Location of debenture register (1 page)
26 October 2006Location of debenture register (1 page)
26 October 2006Location of register of members (1 page)
26 October 2006Location of register of members (1 page)
13 October 2006Return made up to 04/10/06; full list of members (3 pages)
13 October 2006Return made up to 04/10/06; full list of members (3 pages)
7 September 2006Location of register of members (1 page)
7 September 2006Location of register of members (1 page)
6 December 2005Full accounts made up to 31 March 2005 (13 pages)
6 December 2005Full accounts made up to 31 March 2005 (13 pages)
21 October 2005Return made up to 04/10/05; full list of members (3 pages)
21 October 2005Return made up to 04/10/05; full list of members (3 pages)
5 February 2005Particulars of mortgage/charge (9 pages)
5 February 2005Particulars of mortgage/charge (9 pages)
12 October 2004Return made up to 04/10/04; full list of members (7 pages)
12 October 2004Return made up to 04/10/04; full list of members (7 pages)
13 August 2004Full accounts made up to 31 March 2004 (14 pages)
13 August 2004Full accounts made up to 31 March 2004 (14 pages)
16 October 2003Return made up to 04/10/03; full list of members (7 pages)
16 October 2003Return made up to 04/10/03; full list of members (7 pages)
20 August 2003Full accounts made up to 31 March 2003 (13 pages)
20 August 2003Full accounts made up to 31 March 2003 (13 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
12 February 2003Particulars of mortgage/charge (3 pages)
14 January 2003Full accounts made up to 31 March 2002 (13 pages)
14 January 2003Full accounts made up to 31 March 2002 (13 pages)
28 October 2002Return made up to 04/10/02; full list of members (7 pages)
28 October 2002Return made up to 04/10/02; full list of members (7 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New director appointed (2 pages)
22 November 2001Full accounts made up to 31 March 2001 (13 pages)
22 November 2001Full accounts made up to 31 March 2001 (13 pages)
9 October 2001Return made up to 04/10/01; full list of members (6 pages)
9 October 2001Return made up to 04/10/01; full list of members (6 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
1 May 2001Secretary resigned (1 page)
22 December 2000Full accounts made up to 31 March 2000 (13 pages)
22 December 2000Full accounts made up to 31 March 2000 (13 pages)
7 November 2000Return made up to 04/10/00; full list of members (6 pages)
7 November 2000Return made up to 04/10/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
21 December 1999Return made up to 04/10/99; full list of members (6 pages)
21 December 1999Return made up to 04/10/99; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 December 1998Return made up to 04/10/98; no change of members (4 pages)
2 December 1998Return made up to 04/10/98; no change of members (4 pages)
26 July 1998Return made up to 04/10/97; full list of members (6 pages)
26 July 1998Return made up to 04/10/97; full list of members (6 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
28 January 1998Full accounts made up to 31 March 1997 (13 pages)
6 October 1997Director resigned (1 page)
6 October 1997Director resigned (1 page)
22 January 1997Full accounts made up to 31 March 1996 (14 pages)
22 January 1997Full accounts made up to 31 March 1996 (14 pages)
2 October 1996Return made up to 04/10/96; no change of members (4 pages)
2 October 1996Return made up to 04/10/96; no change of members (4 pages)
20 September 1996Director resigned (1 page)
20 September 1996Director resigned (1 page)
1 December 1995Particulars of mortgage/charge (6 pages)
1 December 1995Particulars of mortgage/charge (6 pages)
17 October 1995Return made up to 04/10/95; no change of members (6 pages)
17 October 1995Return made up to 04/10/95; no change of members (6 pages)
26 September 1995Full accounts made up to 31 March 1995 (14 pages)
26 September 1995Full accounts made up to 31 March 1995 (14 pages)
23 January 1982Accounts made up to 31 March 1981 (7 pages)
23 January 1982Accounts made up to 31 March 1981 (7 pages)
31 December 1980Accounts made up to 31 March 1980 (7 pages)
31 December 1980Accounts made up to 31 March 1980 (7 pages)