Company NameFaircross Finance Limited
DirectorEva Marie Perry
Company StatusActive
Company Number00917036
CategoryPrivate Limited Company
Incorporation Date4 October 1967(56 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Eva Marie Perry
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1991(23 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House 1-5 Como Street
Romford
Essex
RM7 7DN
Secretary NameSusan Hazel Perry
NationalityBritish
StatusCurrent
Appointed21 February 2006(38 years, 5 months after company formation)
Appointment Duration18 years, 2 months
RoleProperty Consultant
Correspondence AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
Director NameMr Brian Ivan Perry
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1991(23 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 21 February 2006)
RoleCompany Director
Correspondence Address8 Collinwood Gardens
Gants Hill
Ilford
Essex
IG5 0AW
Secretary NameMr Brian Ivan Perry
NationalityBritish
StatusResigned
Appointed29 July 1991(23 years, 10 months after company formation)
Appointment Duration14 years, 7 months (resigned 21 February 2006)
RoleCompany Director
Correspondence Address8 Collinwood Gardens
Gants Hill
Ilford
Essex
IG5 0AW

Contact

Telephone020 85501423
Telephone regionLondon

Location

Registered AddressRiverside House
1-5 Como Street
Romford
Essex
RM7 7DN
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

5.4k at £0.01Eva Marie Perry
54.00%
Ordinary
2.3k at £0.01Helen Cue
23.00%
Ordinary
2.3k at £0.01Susan Perry
23.00%
Ordinary

Financials

Year2014
Net Worth£696,428
Cash£102,943
Current Liabilities£82,328

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return29 July 2023 (8 months, 3 weeks ago)
Next Return Due12 August 2024 (3 months, 3 weeks from now)

Charges

6 December 1972Delivered on: 11 December 1972
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 431, high road, ilford essex.
Outstanding

Filing History

19 February 2024Micro company accounts made up to 31 December 2023 (5 pages)
4 September 2023Confirmation statement made on 29 July 2023 with updates (5 pages)
23 March 2023Micro company accounts made up to 31 December 2022 (5 pages)
21 September 2022Confirmation statement made on 29 July 2022 with updates (5 pages)
10 June 2022Micro company accounts made up to 31 December 2021 (5 pages)
11 August 2021Confirmation statement made on 29 July 2021 with updates (5 pages)
14 June 2021Micro company accounts made up to 31 December 2020 (5 pages)
14 September 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
8 July 2020Micro company accounts made up to 31 December 2019 (5 pages)
31 July 2019Confirmation statement made on 29 July 2019 with updates (5 pages)
5 April 2019Micro company accounts made up to 31 December 2018 (5 pages)
7 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
29 August 2018Confirmation statement made on 29 July 2018 with updates (5 pages)
21 August 2018Secretary's details changed for Susan Hazel Perry on 28 July 2018 (1 page)
21 August 2018Change of details for Ms Susan Perry as a person with significant control on 30 July 2017 (2 pages)
9 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
9 August 2017Confirmation statement made on 29 July 2017 with updates (5 pages)
1 August 2017Change of details for Mrs Eva Marie Perry as a person with significant control on 2 September 2016 (2 pages)
1 August 2017Notification of Helen Cue as a person with significant control on 2 September 2016 (2 pages)
1 August 2017Notification of Susan Perry as a person with significant control on 2 September 2016 (2 pages)
1 August 2017Change of details for Mrs Eva Marie Perry as a person with significant control on 2 September 2016 (2 pages)
1 August 2017Notification of Susan Perry as a person with significant control on 2 September 2016 (2 pages)
1 August 2017Notification of Helen Cue as a person with significant control on 2 September 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
31 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
3 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
14 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
6 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
(3 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
13 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
13 September 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
16 August 2011Sub-division of shares on 11 April 2011 (5 pages)
16 August 2011Sub-division of shares on 11 April 2011 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
29 July 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
9 June 2010Director's details changed for Mrs Eva Marie Perry on 28 May 2010 (2 pages)
9 June 2010Director's details changed for Mrs Eva Marie Perry on 28 May 2010 (2 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
22 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 September 2009Return made up to 29/07/09; full list of members (3 pages)
11 September 2009Return made up to 29/07/09; full list of members (3 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 August 2008Return made up to 29/07/08; full list of members (3 pages)
13 August 2008Return made up to 29/07/08; full list of members (3 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 October 2007Return made up to 29/07/07; full list of members (3 pages)
15 October 2007Return made up to 29/07/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
14 September 2006Return made up to 29/07/06; full list of members (3 pages)
14 September 2006Return made up to 29/07/06; full list of members (3 pages)
1 August 2006Secretary resigned;director resigned (1 page)
1 August 2006New secretary appointed (2 pages)
1 August 2006New secretary appointed (2 pages)
1 August 2006Secretary resigned;director resigned (1 page)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 August 2005Return made up to 29/07/05; full list of members (8 pages)
11 August 2005Return made up to 29/07/05; full list of members (8 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
9 August 2004Return made up to 29/07/04; full list of members (8 pages)
9 August 2004Return made up to 29/07/04; full list of members (8 pages)
16 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
16 February 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 August 2003Return made up to 29/07/03; full list of members (8 pages)
8 August 2003Return made up to 29/07/03; full list of members (8 pages)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
6 August 2002Return made up to 29/07/02; full list of members (8 pages)
6 August 2002Return made up to 29/07/02; full list of members (8 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 March 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 October 2000Return made up to 29/07/00; full list of members (6 pages)
10 October 2000Return made up to 29/07/00; full list of members (6 pages)
7 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
7 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
29 July 1999Return made up to 29/07/99; no change of members (4 pages)
29 July 1999Return made up to 29/07/99; no change of members (4 pages)
10 April 1999Full accounts made up to 31 December 1998 (9 pages)
10 April 1999Full accounts made up to 31 December 1998 (9 pages)
21 August 1998Return made up to 29/07/98; full list of members (6 pages)
21 August 1998Return made up to 29/07/98; full list of members (6 pages)
26 March 1998Full accounts made up to 31 December 1997 (10 pages)
26 March 1998Full accounts made up to 31 December 1997 (10 pages)
25 July 1997Return made up to 29/07/97; no change of members (4 pages)
25 July 1997Return made up to 29/07/97; no change of members (4 pages)
11 March 1997Full accounts made up to 31 December 1996 (10 pages)
11 March 1997Full accounts made up to 31 December 1996 (10 pages)
7 August 1996Return made up to 29/07/96; no change of members (4 pages)
7 August 1996Return made up to 29/07/96; no change of members (4 pages)
12 April 1996Full accounts made up to 31 December 1995 (9 pages)
12 April 1996Full accounts made up to 31 December 1995 (9 pages)
8 August 1995Return made up to 29/07/95; full list of members (6 pages)
8 August 1995Return made up to 29/07/95; full list of members (6 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 April 1995Accounts for a small company made up to 31 December 1994 (10 pages)
20 April 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)