Wimbledon
London
SW19 4DR
Director Name | Mrs Natalie Sacha Cahill |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2014(28 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Secretary Name | Mrs Kirsten Lawton |
---|---|
Status | Current |
Appointed | 06 April 2018(32 years after company formation) |
Appointment Duration | 6 years |
Role | Company Director |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Director Name | Mr Michael James Reeve |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 23 years (resigned 02 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 41 Portchester Road Fareham Hampshire PO16 8AL |
Secretary Name | Mrs Anne Marie Reeve |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 1991(5 years, 4 months after company formation) |
Appointment Duration | 23 years (resigned 02 September 2014) |
Role | Company Director |
Correspondence Address | 41 Portchester Road Fareham Hampshire PO16 8AL |
Secretary Name | Ann Mantz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 2014(28 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | 1 St Georges Road Wimbledon London SW19 4DR |
Website | fareport.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01329 825805 |
Telephone region | Fareham |
Registered Address | 1 St Georges Road Wimbledon London SW19 4DR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Hillside |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
99 at £1 | Mr Michael James Reeve 99.00% Ordinary |
---|---|
1 at £1 | Mrs Anne Marie Reeve 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £500,714 |
Cash | £326 |
Current Liabilities | £66,071 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 3 weeks from now) |
10 April 2013 | Delivered on: 15 April 2013 Satisfied on: 4 August 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|---|
7 June 1994 | Delivered on: 15 June 1994 Satisfied on: 12 April 2013 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a admiral house 67 high street fareham hampshire title no HP302880 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
3 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
---|---|
13 July 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
19 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
2 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
17 April 2018 | Termination of appointment of Ann Mantz as a secretary on 6 April 2018 (1 page) |
16 April 2018 | Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018 (2 pages) |
21 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Secretary's details changed for Ann Mantz on 7 August 2017 (1 page) |
31 August 2017 | Secretary's details changed for Ann Mantz on 7 August 2017 (1 page) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
30 August 2017 | Director's details changed for Mr Marinos Paphitis on 30 August 2017 (2 pages) |
30 August 2017 | Change of details for Fareport Holdings Limited as a person with significant control on 12 December 2016 (2 pages) |
30 August 2017 | Director's details changed for Mr Marinos Paphitis on 30 August 2017 (2 pages) |
30 August 2017 | Change of details for Fareport Holdings Limited as a person with significant control on 12 December 2016 (2 pages) |
23 February 2017 | Director's details changed for Miss Natalie Sacha Cahill on 17 September 2016 (2 pages) |
23 February 2017 | Director's details changed for Miss Natalie Sacha Cahill on 17 September 2016 (2 pages) |
25 January 2017 | Director's details changed for Miss Natalie Sacha Paphitis on 23 January 2017 (2 pages) |
25 January 2017 | Director's details changed for Miss Natalie Sacha Paphitis on 23 January 2017 (2 pages) |
19 December 2016 | Registered office address changed from 22-24 Worple Road Wimbledon London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from 22-24 Worple Road Wimbledon London SW19 4DD to 1 st Georges Road Wimbledon London SW19 4DR on 19 December 2016 (1 page) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 20 August 2016 with updates (5 pages) |
17 August 2016 | Second filing of the annual return made up to 20 August 2015 (19 pages) |
17 August 2016 | Second filing of the annual return made up to 20 August 2015 (19 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 July 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
27 August 2015 | Annual return Statement of capital on 2015-08-27
Statement of capital on 2016-08-17
|
27 August 2015 | Annual return made up to 20 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return Statement of capital on 2015-08-27
Statement of capital on 2016-08-17
|
22 September 2014 | Termination of appointment of Michael James Reeve as a director on 2 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from , 28a Westfield House Lower Bath Lane, Fareham, Hampshire, PO16 0DH to 22-24 Worple Road Wimbledon London SW19 4DD on 22 September 2014 (2 pages) |
22 September 2014 | Appointment of Miss Natalie Sacha Paphitis as a director on 2 September 2014 (3 pages) |
22 September 2014 | Termination of appointment of Anne Marie Reeve as a secretary on 2 September 2014 (2 pages) |
22 September 2014 | Appointment of Ann Mantz as a secretary on 2 September 2014 (3 pages) |
22 September 2014 | Appointment of Marinos Paphitis as a director on 2 September 2014 (3 pages) |
22 September 2014 | Termination of appointment of Michael James Reeve as a director on 2 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Anne Marie Reeve as a secretary on 2 September 2014 (2 pages) |
22 September 2014 | Registered office address changed from , 28a Westfield House Lower Bath Lane, Fareham, Hampshire, PO16 0DH to 22-24 Worple Road Wimbledon London SW19 4DD on 22 September 2014 (2 pages) |
22 September 2014 | Appointment of Ann Mantz as a secretary on 2 September 2014 (3 pages) |
22 September 2014 | Appointment of Miss Natalie Sacha Paphitis as a director on 2 September 2014 (3 pages) |
22 September 2014 | Appointment of Ann Mantz as a secretary on 2 September 2014 (3 pages) |
22 September 2014 | Appointment of Marinos Paphitis as a director on 2 September 2014 (3 pages) |
22 September 2014 | Registered office address changed from 28a Westfield House Lower Bath Lane Fareham Hampshire PO16 0DH to 22-24 Worple Road Wimbledon London SW19 4DD on 22 September 2014 (2 pages) |
22 September 2014 | Appointment of Miss Natalie Sacha Paphitis as a director on 2 September 2014 (3 pages) |
22 September 2014 | Termination of appointment of Anne Marie Reeve as a secretary on 2 September 2014 (2 pages) |
22 September 2014 | Termination of appointment of Michael James Reeve as a director on 2 September 2014 (2 pages) |
22 September 2014 | Appointment of Marinos Paphitis as a director on 2 September 2014 (3 pages) |
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 20 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
4 August 2014 | Satisfaction of charge 020069300002 in full (1 page) |
4 August 2014 | Satisfaction of charge 020069300002 in full (1 page) |
14 July 2014 | Registered office address changed from Admiral House 67 High Street Fareham Hampshire PO16 7BB to 28a Westfield House Lower Bath Lane Fareham Hampshire PO16 0DH on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from , Admiral House, 67 High Street, Fareham, Hampshire, PO16 7BB on 14 July 2014 (1 page) |
14 July 2014 | Registered office address changed from , Admiral House, 67 High Street, Fareham, Hampshire, PO16 7BB on 14 July 2014 (1 page) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 20 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
15 April 2013 | Registration of charge 020069300002 (6 pages) |
15 April 2013 | Registration of charge 020069300002 (6 pages) |
12 April 2013 | Satisfaction of charge 1 in full (2 pages) |
12 April 2013 | Satisfaction of charge 1 in full (2 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 20 August 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 20 August 2011 with a full list of shareholders (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 August 2010 | Director's details changed for Mr Michael James Reeve on 20 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Annual return made up to 20 August 2010 with a full list of shareholders (4 pages) |
20 August 2010 | Director's details changed for Mr Michael James Reeve on 20 August 2010 (2 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
24 August 2009 | Return made up to 20/08/09; full list of members (3 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
21 August 2008 | Return made up to 20/08/08; full list of members (3 pages) |
12 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
12 September 2007 | Return made up to 20/08/07; full list of members (2 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
15 September 2006 | Return made up to 20/08/06; full list of members (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
16 September 2005 | Return made up to 20/08/05; full list of members (6 pages) |
3 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
3 September 2004 | Return made up to 20/08/04; full list of members (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 June 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
15 September 2003 | Return made up to 20/08/03; full list of members (6 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
10 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
13 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
13 September 2002 | Return made up to 20/08/02; full list of members (6 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
4 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
4 September 2001 | Return made up to 20/08/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
25 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
5 September 2000 | Return made up to 20/08/00; full list of members
|
5 September 2000 | Return made up to 20/08/00; full list of members
|
25 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
25 August 1999 | Return made up to 20/08/99; no change of members (4 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
15 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
25 August 1998 | Return made up to 20/08/98; full list of members (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
2 September 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
29 August 1996 | Return made up to 20/08/96; no change of members (4 pages) |
29 August 1996 | Return made up to 20/08/96; no change of members (4 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
17 July 1996 | Accounts for a small company made up to 31 March 1996 (10 pages) |
30 August 1995 | Return made up to 20/08/95; full list of members (6 pages) |
30 August 1995 | Return made up to 20/08/95; full list of members (6 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
27 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
29 September 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
29 September 1993 | Accounts for a small company made up to 31 March 1993 (7 pages) |
6 September 1989 | Accounts for a small company made up to 31 March 1989 (2 pages) |
6 September 1989 | Accounts for a small company made up to 31 March 1989 (2 pages) |
18 October 1988 | Accounts for a small company made up to 31 March 1988 (2 pages) |
18 October 1988 | Accounts for a small company made up to 31 March 1988 (2 pages) |
4 April 1986 | Incorporation (16 pages) |
4 April 1986 | Incorporation (16 pages) |