Company NameFabarch C Ltd
DirectorsClive Robert Nichol and Jeremias Antonius Heinrich
Company StatusActive
Company Number01040319
CategoryPrivate Limited Company
Incorporation Date28 January 1972(52 years, 3 months ago)
Previous NameClifford Devlin (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Clive Robert Nichol
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2019(47 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMr Jeremias Antonius Heinrich
Date of BirthDecember 1987 (Born 36 years ago)
NationalityGerman
StatusCurrent
Appointed04 June 2019(47 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameAnne Delia Clifford
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(19 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 30 May 2013)
RoleCompany Director
Correspondence Address23 Forty Lane
Wembley
Middlesex
HA9 9EU
Director NamePeter Clifford
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(19 years, 6 months after company formation)
Appointment Duration19 years (resigned 10 August 2010)
RoleCompany Director
Correspondence Address23 Forty Lane
Wembley
Middlesex
HA9 9EU
Secretary NameAnne Delia Clifford
NationalityBritish
StatusResigned
Appointed02 August 1991(19 years, 6 months after company formation)
Appointment Duration21 years, 10 months (resigned 30 May 2013)
RoleCompany Director
Correspondence Address23 Forty Lane
Wembley
Middlesex
HA9 9EU
Director NameRaffaele Alvino
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(22 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 April 1996)
RoleCompany Director
Correspondence Address41 Barn Rise
Wembley Park
Middlesex
HA9 9NH
Director NamePeter Clifford
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(22 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 March 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Midholm
Barn Hill
Wembley Park
Middlesex
HA9 9LQ
Director NameMr Timothy Patrick Clifford
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(22 years, 7 months after company formation)
Appointment Duration24 years, 9 months (resigned 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKits Coty House 95 Salisbury Road
Blue Bell Hill
Aylesford
Kent
ME20 7EW
Director NameMr Leslie Andrew Rose
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(22 years, 7 months after company formation)
Appointment Duration24 years, 9 months (resigned 04 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winchfield Close
Kenton
Harrow
Middlesex
HA3 0DT
Secretary NameSiobhan Anne Clifford
NationalityBritish
StatusResigned
Appointed30 May 2013(41 years, 4 months after company formation)
Appointment Duration6 years (resigned 04 June 2019)
RoleCompany Director
Correspondence Address99 Belgravia House Dickens Yard
Longfield Avenue
London
W5 2BF

Contact

Websiteclifford-devlin.co.uk
Email address[email protected]
Telephone020 75388721
Telephone regionLondon

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Shareholders

11k at £1Timothy Patrick Clifford
37.93%
Ordinary
9k at £1Leslie Andrew Rose
31.03%
Ordinary
9k at £1Miss Siobhan Anne Clifford
31.03%
Ordinary

Financials

Year2014
Turnover£9,649,713
Gross Profit£1,138,851
Net Worth£6,429,314
Cash£1,148,065
Current Liabilities£1,578,825

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 2 weeks from now)

Charges

4 June 2019Delivered on: 4 June 2019
Persons entitled:
Timothy Patrick Clifford
Leslie Andrew Rose
Siobhan Anne Clifford

Classification: A registered charge
Particulars: Land and buildings lying to the south of empson street, london, which is also known as clifford house, towcester road, london, E3 3ND which is registered at land registry with title number EGL179465.
Outstanding

Filing History

2 August 2023Confirmation statement made on 2 August 2023 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
4 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
28 September 2021Director's details changed for Mr Jeremias Antonius Heinrich on 1 September 2021 (2 pages)
10 August 2021Confirmation statement made on 2 August 2021 with no updates (3 pages)
26 May 2021Director's details changed for Mr Jeremias Antonius Heinrich on 1 November 2020 (2 pages)
14 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
5 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
3 July 2020Previous accounting period shortened from 30 September 2020 to 31 December 2019 (1 page)
26 June 2020Accounts for a small company made up to 30 September 2019 (9 pages)
15 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-12
(3 pages)
15 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
3 December 2019Confirmation statement made on 2 August 2019 with updates (4 pages)
26 November 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
6 June 2019Termination of appointment of Leslie Andrew Rose as a director on 4 June 2019 (1 page)
6 June 2019Termination of appointment of Timothy Patrick Clifford as a director on 4 June 2019 (1 page)
6 June 2019Termination of appointment of Siobhan Anne Clifford as a secretary on 4 June 2019 (1 page)
6 June 2019Cessation of Siobhan Anne Clifford as a person with significant control on 4 June 2019 (1 page)
6 June 2019Appointment of Mr Clive Robert Nichol as a director on 4 June 2019 (2 pages)
6 June 2019Cessation of Leslie Andrew Rose as a person with significant control on 4 June 2019 (1 page)
6 June 2019Appointment of Mr Jeremias Antonius Heinrich as a director on 4 June 2019 (2 pages)
6 June 2019Cessation of Timothy Patrick Clifford as a person with significant control on 4 June 2019 (1 page)
6 June 2019Notification of Fabarch Limited as a person with significant control on 4 June 2019 (2 pages)
6 June 2019Registered office address changed from Clifford House Towcester Road Bow London E3 3nd to 27 Old Gloucester Street London WC1N 3AX on 6 June 2019 (1 page)
4 June 2019Registration of charge 010403190001, created on 4 June 2019 (21 pages)
30 December 2018Group of companies' accounts made up to 31 March 2018 (25 pages)
2 August 2018Secretary's details changed for Siobhan Anne Clifford on 2 July 2018 (1 page)
2 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
2 August 2018Change of details for Miss Siobhan Anne Clifford as a person with significant control on 2 July 2018 (2 pages)
22 December 2017Group of companies' accounts made up to 31 March 2017 (25 pages)
4 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 2 August 2017 with updates (4 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
9 January 2017Group of companies' accounts made up to 31 March 2016 (29 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
14 January 2016Group of companies' accounts made up to 31 March 2015 (14 pages)
14 January 2016Group of companies' accounts made up to 31 March 2015 (14 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 29,000
(6 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 29,000
(6 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 29,000
(6 pages)
15 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
15 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
2 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 29,000
(6 pages)
2 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 29,000
(6 pages)
2 September 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 29,000
(6 pages)
11 February 2014Director's details changed for Mr Timothy Patrick Clifford on 17 January 2014 (2 pages)
11 February 2014Director's details changed for Mr Timothy Patrick Clifford on 17 January 2014 (2 pages)
7 January 2014Group of companies' accounts made up to 31 March 2013 (24 pages)
7 January 2014Group of companies' accounts made up to 31 March 2013 (24 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 29,000
(6 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 29,000
(6 pages)
2 September 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 29,000
(6 pages)
10 July 2013Appointment of Siobhan Anne Clifford as a secretary (3 pages)
10 July 2013Appointment of Siobhan Anne Clifford as a secretary (3 pages)
10 July 2013Termination of appointment of Anne Clifford as a director (2 pages)
10 July 2013Termination of appointment of Anne Clifford as a secretary (2 pages)
10 July 2013Termination of appointment of Anne Clifford as a director (2 pages)
10 July 2013Termination of appointment of Anne Clifford as a secretary (2 pages)
27 December 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
27 December 2012Group of companies' accounts made up to 31 March 2012 (25 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (7 pages)
3 February 2012Group of companies' accounts made up to 31 March 2011 (21 pages)
3 February 2012Group of companies' accounts made up to 31 March 2011 (21 pages)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
24 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (7 pages)
10 January 2011Group of companies' accounts made up to 31 March 2010 (22 pages)
10 January 2011Group of companies' accounts made up to 31 March 2010 (22 pages)
5 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
5 October 2010Annual return made up to 2 August 2010 with a full list of shareholders (8 pages)
4 October 2010Termination of appointment of Peter Clifford as a director (1 page)
4 October 2010Termination of appointment of Peter Clifford as a director (1 page)
2 February 2010Group of companies' accounts made up to 31 March 2009 (22 pages)
2 February 2010Group of companies' accounts made up to 31 March 2009 (22 pages)
24 September 2009Return made up to 02/08/09; full list of members (5 pages)
24 September 2009Return made up to 02/08/09; full list of members (5 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (22 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (22 pages)
9 October 2008Return made up to 02/08/08; full list of members (6 pages)
9 October 2008Return made up to 02/08/08; full list of members (6 pages)
17 June 2008Gbp ic 39000/29000\29/02/08\gbp sr 10000@1=10000\ (1 page)
17 June 2008Gbp ic 39000/29000\29/02/08\gbp sr 10000@1=10000\ (1 page)
10 January 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
10 January 2008Group of companies' accounts made up to 31 March 2007 (20 pages)
1 October 2007Return made up to 02/08/07; no change of members (8 pages)
1 October 2007Return made up to 02/08/07; no change of members (8 pages)
28 December 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
28 December 2006Group of companies' accounts made up to 31 March 2006 (20 pages)
18 October 2006Return made up to 02/08/06; full list of members (9 pages)
18 October 2006Return made up to 02/08/06; full list of members (9 pages)
24 October 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
24 October 2005Return made up to 02/08/05; full list of members (10 pages)
24 October 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
24 October 2005Return made up to 02/08/05; full list of members (10 pages)
3 November 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
3 November 2004Group of companies' accounts made up to 31 March 2004 (23 pages)
23 August 2004Return made up to 02/08/04; full list of members (9 pages)
23 August 2004Return made up to 02/08/04; full list of members (9 pages)
11 December 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
11 December 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
10 September 2003Return made up to 02/08/03; full list of members (9 pages)
10 September 2003Return made up to 02/08/03; full list of members (9 pages)
13 September 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
13 September 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
13 September 2002Return made up to 02/08/02; full list of members (9 pages)
13 September 2002Return made up to 02/08/02; full list of members (9 pages)
15 August 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
15 August 2001Return made up to 02/08/01; full list of members (8 pages)
15 August 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
15 August 2001Return made up to 02/08/01; full list of members (8 pages)
13 October 2000Full group accounts made up to 31 March 2000 (21 pages)
13 October 2000Full group accounts made up to 31 March 2000 (21 pages)
14 August 2000Return made up to 02/08/00; full list of members (8 pages)
14 August 2000Return made up to 02/08/00; full list of members (8 pages)
30 November 1999Full group accounts made up to 31 March 1999 (19 pages)
30 November 1999Full group accounts made up to 31 March 1999 (19 pages)
27 August 1999Return made up to 02/08/99; full list of members (6 pages)
27 August 1999Return made up to 02/08/99; full list of members (6 pages)
21 September 1998Full group accounts made up to 31 March 1998 (21 pages)
21 September 1998Full group accounts made up to 31 March 1998 (21 pages)
2 September 1998Return made up to 02/08/98; no change of members (4 pages)
2 September 1998Return made up to 02/08/98; no change of members (4 pages)
13 August 1997Full group accounts made up to 31 March 1997 (22 pages)
13 August 1997Return made up to 02/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
13 August 1997Full group accounts made up to 31 March 1997 (22 pages)
13 August 1997Return made up to 02/08/97; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 October 1996Full group accounts made up to 31 March 1996 (19 pages)
17 October 1996Full group accounts made up to 31 March 1996 (19 pages)
2 September 1996Return made up to 02/08/96; full list of members (8 pages)
2 September 1996Return made up to 02/08/96; full list of members (8 pages)
22 November 1995Full group accounts made up to 31 March 1995 (18 pages)
22 November 1995Full group accounts made up to 31 March 1995 (18 pages)
16 August 1995Return made up to 02/08/95; no change of members (6 pages)
16 August 1995Return made up to 02/08/95; no change of members (6 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 July 1995£ ic 50000/39000 30/06/95 £ sr 11000@1=11000 (1 page)
13 July 1995£ ic 50000/39000 30/06/95 £ sr 11000@1=11000 (1 page)
13 July 1995Declaration of assistance for shares acquisition (3 pages)
13 July 1995Declaration of assistance for shares acquisition (3 pages)
19 June 1995Director resigned (2 pages)
19 June 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)