Company NameFaroncell Limited
DirectorsIvan Howard Ezekiel and Paul George Milner
Company StatusActive
Company Number01358971
CategoryPrivate Limited Company
Incorporation Date21 March 1978(46 years, 1 month 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 Ivan Howard Ezekiel
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(41 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Shoreditch High Street
London
E1 6HU
Director NameMr Paul George Milner
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2019(41 years after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Shoreditch High Street
London
E1 6HU
Director NameMr Maurice Uzzell
Date of BirthJune 1932 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1990(12 years after company formation)
Appointment Duration15 years, 7 months (resigned 18 November 2005)
RoleInsurance Agent
Correspondence Address60 Copse Avenue
West Wickham
Kent
BR4 9NR
Secretary NameSamuel Ziser
NationalityBritish
StatusResigned
Appointed31 March 1990(12 years after company formation)
Appointment Duration6 years, 12 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Director NameSamuel Ziser
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1994(15 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 March 1997)
RoleCompany Director
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Secretary NameBatshua Ziser
NationalityBritish
StatusResigned
Appointed24 March 1997(19 years after company formation)
Appointment Duration3 years, 6 months (resigned 16 October 2000)
RoleCompany Director
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Director NameBatshua Ziser
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2005(27 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 September 2011)
RoleMangeress
Correspondence Address111 Canfield Gardens
London
NW6 3DY
Director NameMrs Marian Skinner
Date of BirthAugust 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed14 September 2011(33 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 29 Robert Smith Court
St Benets Road
Stalham
Norfolk
NR12 9EH
Secretary NameMornington Secretaires Limited (Corporation)
StatusResigned
Appointed16 October 2000(22 years, 7 months after company formation)
Appointment Duration18 years, 9 months (resigned 10 July 2019)
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Director NameCreative Accounting Services Limited (Corporation)
StatusResigned
Appointed17 January 2011(32 years, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 March 2019)
Correspondence Address845d High Road
North Finchley
London
N12 8PT

Contact

Telephone020 87773037
Telephone regionLondon

Location

Registered Address168 Shoreditch High Street
London
E1 6HU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Stockshield LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£515,574
Cash£5,430
Current Liabilities£3,283,789

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 Return7 November 2023 (5 months, 3 weeks ago)
Next Return Due21 November 2024 (6 months, 3 weeks from now)

Charges

13 June 1991Delivered on: 25 June 1991
Satisfied on: 20 February 2008
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: 93 kingsgate road, london, london borough of camden ngl 612783.
Fully Satisfied
21 October 1987Delivered on: 21 October 1987
Satisfied on: 20 February 2008
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: 59/61 vyner street, london E2.
Fully Satisfied
22 October 1986Delivered on: 3 November 1986
Satisfied on: 20 February 2008
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: 9 chapel market n 1.
Fully Satisfied
13 August 1986Delivered on: 14 August 1986
Satisfied on: 20 February 2008
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: Bell court 4/14 rd sham street, london E9.
Fully Satisfied
3 May 1983Delivered on: 10 May 1983
Satisfied on: 20 February 2008
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: F/H - 14 vartry road stamford hill N16 L.B. of hackney title no:- 141459.
Fully Satisfied
29 September 1981Delivered on: 12 October 1981
Satisfied on: 20 February 2008
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: F/H 4 suffolk street lowestoft suffolk title no p 189526.
Fully Satisfied
5 April 1979Delivered on: 11 April 1979
Satisfied on: 20 February 2008
Persons entitled: National Westminster 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: 4 aldrington rd london sw 16 title no ln 178160. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 June 1991Delivered on: 25 June 1991
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: Beaumont court, upper clacton road, london borough of hackney title number ln 13876.
Outstanding
18 March 1987Delivered on: 18 March 1987
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: Thurleigh court knightingale lane london sw 12.
Outstanding

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 November 2023Confirmation statement made on 7 November 2023 with no updates (3 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
14 November 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
18 November 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
15 July 2021Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to 168 Shoreditch High Street London E1 6HU on 15 July 2021 (1 page)
20 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
18 November 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 November 2019Confirmation statement made on 18 November 2019 with updates (4 pages)
3 September 2019Registered office address changed from Ground Floor 32/38 Scrutton Stret Bishopsgate London EC2A 4RQ United Kingdom to 168 Shoreditch High Street 4th Floor London E1 6HU on 3 September 2019 (1 page)
3 September 2019Registered office address changed from 168 Shoreditch High Street 4th Floor London E1 6HU England to 168 Shoreditch High Street 4th Floor London E1 6HU on 3 September 2019 (1 page)
11 July 2019Termination of appointment of Mornington Secretaires Limited as a secretary on 10 July 2019 (1 page)
11 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
4 July 2019Secretary's details changed for Mornington Secretaries Limited on 3 July 2019 (1 page)
5 April 2019Registered office address changed from 43 Mornington Raod Chingford London E4 7DT to Ground Floor 32/38 Scrutton Stret Bishopsgate London EC2A 4RQ on 5 April 2019 (1 page)
3 April 2019Director's details changed for Mr Ivan Howard Ezekiel on 3 April 2019 (2 pages)
3 April 2019Appointment of Mr Paul George Milner as a director on 25 March 2019 (2 pages)
2 April 2019Termination of appointment of Marian Skinner as a director on 25 March 2019 (1 page)
2 April 2019Termination of appointment of Creative Accounting Services Limited as a director on 25 March 2019 (1 page)
2 April 2019Appointment of Mr Ivan Howard Ezekiel as a director on 25 March 2019
  • ANNOTATION Other The address of Ivan Howard ezekiel, director of faroncell LIMITED, was replaced with a service address on 06/09/2019 under section 1088 of the Companies Act 2006
(2 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
11 March 2018Notification of Alexander Bard as a person with significant control on 6 April 2016 (2 pages)
11 March 2018Notification of Tania Bard as a person with significant control on 6 April 2016 (2 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
28 September 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
28 September 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
1 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 2
(6 pages)
26 April 2016Satisfaction of charge 8 in full (4 pages)
26 April 2016Satisfaction of charge 6 in full (4 pages)
26 April 2016Satisfaction of charge 8 in full (4 pages)
26 April 2016Satisfaction of charge 6 in full (4 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
4 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 November 2013Director's details changed for Mrs Marian Skinner on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Mrs Marian Skinner on 28 November 2013 (2 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
15 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
2 October 2011Termination of appointment of Batshua Ziser as a director (1 page)
2 October 2011Termination of appointment of Batshua Ziser as a director (1 page)
26 September 2011Appointment of Mrs Marian Skinner as a director (2 pages)
26 September 2011Appointment of Mrs Marian Skinner as a director (2 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
17 January 2011Appointment of Creative Accounting Services Limited as a director (2 pages)
17 January 2011Appointment of Creative Accounting Services Limited as a director (2 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 April 2009Return made up to 31/03/09; full list of members (3 pages)
8 August 2008Appointment terminated director maurice uzzell (1 page)
8 August 2008Appointment terminated director maurice uzzell (1 page)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 June 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
20 February 2008Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
28 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 May 2006Return made up to 31/03/06; full list of members (2 pages)
22 May 2006Return made up to 31/03/06; full list of members (2 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
30 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
28 November 2005Registered office changed on 28/11/05 from: 60 copse avenue west wickham kent BR4 9NR (1 page)
28 November 2005Registered office changed on 28/11/05 from: 60 copse avenue west wickham kent BR4 9NR (1 page)
6 April 2005Return made up to 31/03/05; full list of members (2 pages)
6 April 2005Return made up to 31/03/05; full list of members (2 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
10 January 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
6 April 2003Return made up to 31/03/03; full list of members (6 pages)
6 April 2003Return made up to 31/03/03; full list of members (6 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
28 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
23 April 2002Return made up to 31/03/02; full list of members (6 pages)
23 April 2002Return made up to 31/03/02; full list of members (6 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (3 pages)
13 April 2001Return made up to 31/03/01; full list of members (6 pages)
13 April 2001Return made up to 31/03/01; full list of members (6 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
9 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
19 October 2000New secretary appointed (2 pages)
19 October 2000Secretary resigned (1 page)
19 October 2000Secretary resigned (1 page)
19 October 2000New secretary appointed (2 pages)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
7 April 2000Return made up to 31/03/00; full list of members (6 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
23 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 May 1998Return made up to 31/03/98; no change of members (4 pages)
21 May 1998Return made up to 31/03/98; no change of members (4 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
1 February 1998Full accounts made up to 31 March 1997 (11 pages)
4 May 1997Return made up to 31/03/97; no change of members (4 pages)
4 May 1997New secretary appointed (2 pages)
4 May 1997Return made up to 31/03/97; no change of members (4 pages)
4 May 1997New secretary appointed (2 pages)
2 April 1997Secretary resigned;director resigned (1 page)
2 April 1997Secretary resigned;director resigned (1 page)
19 January 1997Full accounts made up to 31 March 1996 (11 pages)
19 January 1997Full accounts made up to 31 March 1996 (11 pages)
2 April 1996Return made up to 31/03/96; full list of members (6 pages)
2 April 1996Return made up to 31/03/96; full list of members (6 pages)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
23 January 1996Full accounts made up to 31 March 1995 (11 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)
6 April 1995Return made up to 31/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 June 1991Particulars of mortgage/charge (3 pages)
25 June 1991Particulars of mortgage/charge (3 pages)
18 March 1987Particulars of mortgage/charge (3 pages)
18 March 1987Particulars of mortgage/charge (3 pages)
21 March 1978Incorporation (14 pages)
21 March 1978Incorporation (14 pages)