London
W5 3HE
Director Name | Mrs Lata Chanrai |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2016(63 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | Nigeria |
Correspondence Address | No. 9 Ritz Parade Ground Floor Office London W5 3RA |
Director Name | Kulbir Ghuman |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 October 1991(38 years, 8 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 September 1997) |
Role | Company Director |
Correspondence Address | 431 Lafayette Avenue Wyckoff New Jersey 07481 Foreign |
Director Name | Deepak Malhotra |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 04 October 1991(38 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1996) |
Role | Managing Director |
Correspondence Address | 50 Albert Hall Mansions Kensington London SW7 2AG |
Director Name | Mrs Florence Edith Medhurst |
---|---|
Date of Birth | October 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(38 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 March 2001) |
Role | Secretary |
Correspondence Address | Twitterings Maple Walk Cooden Bexhill On Sea East Sussex TN39 4SN |
Secretary Name | Mr Kiran Ramchand Bhojwani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1991(38 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 18 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 East Close London W5 3HE |
Secretary Name | Jasuben Velani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2001(48 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | 60 Devon Close Perivale Middlesex UB6 7DR |
Director Name | Nagarajan Muralidharan |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 19 December 2001(48 years, 11 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 May 2007) |
Role | Consultant |
Correspondence Address | 2-C,"Aishwarya" 4th Seaward Road Valmiki Nagar Chennai Tamil Nadu 600041 India |
Director Name | Mohana Krishnan Arunkunran Nagarajan |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 May 2007(54 years, 4 months after company formation) |
Appointment Duration | 4 years, 12 months (resigned 07 May 2012) |
Role | Advisor |
Country of Residence | India |
Correspondence Address | No C-2 2nd Floor Sai Sruthi Apartments Puttaprthy Anantapur 515134 |
Director Name | Mr Muralidharan Nagarajan |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 07 May 2012(59 years, 4 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 10 October 2016) |
Role | Management Consultant |
Country of Residence | India |
Correspondence Address | 2-C 'Aishwarya', 4th Seaward Road Valmiki Nagar Chennai Tamil Nadu 600041 |
Website | fareastmercantile.com |
---|---|
Telephone | 020 89988885 |
Telephone region | London |
Registered Address | No. 9 Ritz Parade Ground Floor Office London W5 3RA |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
680k at £1 | Fmc Holding Company LTD 100.00% Ordinary |
---|---|
1 at £1 | Forte Trust Company LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £832,720 |
Cash | £460,660 |
Current Liabilities | £1,068,084 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
29 July 2016 | Delivered on: 4 August 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
31 January 2005 | Delivered 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 2003 | Delivered 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 1983 | Delivered 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 1995 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1981 | Delivered 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 |
28 December 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
11 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
31 August 2023 | Satisfaction of charge 2 in full (1 page) |
31 August 2023 | Satisfaction of charge 6 in full (1 page) |
31 August 2023 | Satisfaction of charge 7 in full (1 page) |
2 June 2023 | Satisfaction of charge 005153720008 in full (1 page) |
10 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
4 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
18 October 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
6 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
25 September 2020 | Notification of Michael Chu as a person with significant control on 15 September 2020 (2 pages) |
25 September 2020 | Cessation of Simon Evans as a person with significant control on 15 September 2020 (1 page) |
18 September 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
13 November 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
10 October 2019 | Register 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 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
4 October 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
14 September 2017 | Director's details changed for Mrs Lata Chanrai on 14 September 2017 (2 pages) |
14 September 2017 | Director's details changed for Mrs Lata Chanrai on 14 September 2017 (2 pages) |
28 November 2016 | Appointment of Mrs Lata Chanrai as a director on 17 November 2016 (2 pages) |
28 November 2016 | Appointment of Mrs Lata Chanrai as a director on 17 November 2016 (2 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
12 October 2016 | Termination of appointment of Muralidharan Nagarajan as a director on 10 October 2016 (1 page) |
12 October 2016 | Termination of appointment of Muralidharan Nagarajan as a director on 10 October 2016 (1 page) |
4 August 2016 | Registration of charge 005153720008, created on 29 July 2016 (18 pages) |
4 August 2016 | Registration of charge 005153720008, created on 29 July 2016 (18 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Registered 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 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Registered 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 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
28 September 2012 | Appointment of Mr Muralidharan Nagarajan as a director (2 pages) |
28 September 2012 | Appointment of Mr Muralidharan Nagarajan as a director (2 pages) |
27 September 2012 | Termination of appointment of Mohana Arunkunran Nagarajan as a director (1 page) |
27 September 2012 | Termination of appointment of Mohana Arunkunran Nagarajan as a director (1 page) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
7 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Director's details changed for Mohana Krishnan Arunkunran Nagarajan on 16 September 2010 (2 pages) |
4 October 2010 | Director's details changed for Mohana Krishnan Arunkunran Nagarajan on 16 September 2010 (2 pages) |
21 January 2010 | Termination of appointment of Jasuben Velani as a secretary (1 page) |
21 January 2010 | Termination of appointment of Jasuben Velani as a secretary (1 page) |
29 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
29 December 2009 | Full accounts made up to 31 March 2009 (18 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register inspection address has been changed (1 page) |
3 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
3 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
3 November 2009 | Register(s) moved to registered inspection location (1 page) |
20 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
20 January 2009 | Full accounts made up to 31 March 2008 (17 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
4 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
4 October 2007 | Return made up to 04/10/07; full list of members (2 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
1 October 2007 | Full accounts made up to 31 March 2007 (13 pages) |
30 May 2007 | Director resigned (1 page) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | New director appointed (2 pages) |
30 May 2007 | Director resigned (1 page) |
22 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
22 January 2007 | Full accounts made up to 31 March 2006 (14 pages) |
26 October 2006 | Location of debenture register (1 page) |
26 October 2006 | Location of debenture register (1 page) |
26 October 2006 | Location of register of members (1 page) |
26 October 2006 | Location of register of members (1 page) |
13 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
13 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
7 September 2006 | Location of register of members (1 page) |
7 September 2006 | Location of register of members (1 page) |
6 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
6 December 2005 | Full accounts made up to 31 March 2005 (13 pages) |
21 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
21 October 2005 | Return made up to 04/10/05; full list of members (3 pages) |
5 February 2005 | Particulars of mortgage/charge (9 pages) |
5 February 2005 | Particulars of mortgage/charge (9 pages) |
12 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
12 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
13 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
13 August 2004 | Full accounts made up to 31 March 2004 (14 pages) |
16 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
16 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
20 August 2003 | Full accounts made up to 31 March 2003 (13 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
12 February 2003 | Particulars of mortgage/charge (3 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
14 January 2003 | Full accounts made up to 31 March 2002 (13 pages) |
28 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2002 | New director appointed (2 pages) |
7 January 2002 | New director appointed (2 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
22 November 2001 | Full accounts made up to 31 March 2001 (13 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
9 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
16 May 2001 | New secretary appointed (2 pages) |
16 May 2001 | New secretary appointed (2 pages) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
1 May 2001 | Director resigned (1 page) |
1 May 2001 | Secretary resigned (1 page) |
22 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
22 December 2000 | Full accounts made up to 31 March 2000 (13 pages) |
7 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 04/10/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
21 December 1999 | Return made up to 04/10/99; full list of members (6 pages) |
21 December 1999 | Return made up to 04/10/99; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
2 December 1998 | Return made up to 04/10/98; no change of members (4 pages) |
2 December 1998 | Return made up to 04/10/98; no change of members (4 pages) |
26 July 1998 | Return made up to 04/10/97; full list of members (6 pages) |
26 July 1998 | Return made up to 04/10/97; full list of members (6 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
28 January 1998 | Full accounts made up to 31 March 1997 (13 pages) |
6 October 1997 | Director resigned (1 page) |
6 October 1997 | Director resigned (1 page) |
22 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
22 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
2 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
2 October 1996 | Return made up to 04/10/96; no change of members (4 pages) |
20 September 1996 | Director resigned (1 page) |
20 September 1996 | Director resigned (1 page) |
1 December 1995 | Particulars of mortgage/charge (6 pages) |
1 December 1995 | Particulars of mortgage/charge (6 pages) |
17 October 1995 | Return made up to 04/10/95; no change of members (6 pages) |
17 October 1995 | Return made up to 04/10/95; no change of members (6 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
26 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
23 January 1982 | Accounts made up to 31 March 1981 (7 pages) |
23 January 1982 | Accounts made up to 31 March 1981 (7 pages) |
31 December 1980 | Accounts made up to 31 March 1980 (7 pages) |
31 December 1980 | Accounts made up to 31 March 1980 (7 pages) |