Company NameFareport Training Organisation Limited
DirectorsMarinos Paphitis and Natalie Sacha Cahill
Company StatusActive
Company Number02006930
CategoryPrivate Limited Company
Incorporation Date4 April 1986(38 years, 1 month ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Marinos Paphitis
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(28 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMrs Natalie Sacha Cahill
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2014(28 years, 5 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Secretary NameMrs Kirsten Lawton
StatusCurrent
Appointed06 April 2018(32 years after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR
Director NameMr Michael James Reeve
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(5 years, 4 months after company formation)
Appointment Duration23 years (resigned 02 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Portchester Road
Fareham
Hampshire
PO16 8AL
Secretary NameMrs Anne Marie Reeve
NationalityBritish
StatusResigned
Appointed20 August 1991(5 years, 4 months after company formation)
Appointment Duration23 years (resigned 02 September 2014)
RoleCompany Director
Correspondence Address41 Portchester Road
Fareham
Hampshire
PO16 8AL
Secretary NameAnn Mantz
NationalityBritish
StatusResigned
Appointed02 September 2014(28 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address1 St Georges Road
Wimbledon
London
SW19 4DR

Contact

Websitefareport.co.uk
Email address[email protected]
Telephone01329 825805
Telephone regionFareham

Location

Registered Address1 St Georges Road
Wimbledon
London
SW19 4DR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

99 at £1Mr Michael James Reeve
99.00%
Ordinary
1 at £1Mrs Anne Marie Reeve
1.00%
Ordinary

Financials

Year2014
Net Worth£500,714
Cash£326
Current Liabilities£66,071

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

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

Charges

10 April 2013Delivered 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 1994Delivered 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

Filing History

3 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
13 July 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
19 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
7 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
20 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
17 April 2018Termination of appointment of Ann Mantz as a secretary on 6 April 2018 (1 page)
16 April 2018Appointment of Mrs Kirsten Lawton as a secretary on 6 April 2018 (2 pages)
21 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Secretary's details changed for Ann Mantz on 7 August 2017 (1 page)
31 August 2017Secretary's details changed for Ann Mantz on 7 August 2017 (1 page)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
30 August 2017Director's details changed for Mr Marinos Paphitis on 30 August 2017 (2 pages)
30 August 2017Change of details for Fareport Holdings Limited as a person with significant control on 12 December 2016 (2 pages)
30 August 2017Director's details changed for Mr Marinos Paphitis on 30 August 2017 (2 pages)
30 August 2017Change of details for Fareport Holdings Limited as a person with significant control on 12 December 2016 (2 pages)
23 February 2017Director's details changed for Miss Natalie Sacha Cahill on 17 September 2016 (2 pages)
23 February 2017Director's details changed for Miss Natalie Sacha Cahill on 17 September 2016 (2 pages)
25 January 2017Director's details changed for Miss Natalie Sacha Paphitis on 23 January 2017 (2 pages)
25 January 2017Director's details changed for Miss Natalie Sacha Paphitis on 23 January 2017 (2 pages)
19 December 2016Registered 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 2016Registered 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 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 20 August 2016 with updates (5 pages)
17 August 2016Second filing of the annual return made up to 20 August 2015 (19 pages)
17 August 2016Second filing of the annual return made up to 20 August 2015 (19 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Annual return
Statement of capital on 2015-08-27
  • GBP 100

Statement of capital on 2016-08-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2016
(6 pages)
27 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return
Statement of capital on 2015-08-27
  • GBP 100

Statement of capital on 2016-08-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2016
(6 pages)
22 September 2014Termination of appointment of Michael James Reeve as a director on 2 September 2014 (2 pages)
22 September 2014Registered 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 2014Appointment of Miss Natalie Sacha Paphitis as a director on 2 September 2014 (3 pages)
22 September 2014Termination of appointment of Anne Marie Reeve as a secretary on 2 September 2014 (2 pages)
22 September 2014Appointment of Ann Mantz as a secretary on 2 September 2014 (3 pages)
22 September 2014Appointment of Marinos Paphitis as a director on 2 September 2014 (3 pages)
22 September 2014Termination of appointment of Michael James Reeve as a director on 2 September 2014 (2 pages)
22 September 2014Termination of appointment of Anne Marie Reeve as a secretary on 2 September 2014 (2 pages)
22 September 2014Registered 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 2014Appointment of Ann Mantz as a secretary on 2 September 2014 (3 pages)
22 September 2014Appointment of Miss Natalie Sacha Paphitis as a director on 2 September 2014 (3 pages)
22 September 2014Appointment of Ann Mantz as a secretary on 2 September 2014 (3 pages)
22 September 2014Appointment of Marinos Paphitis as a director on 2 September 2014 (3 pages)
22 September 2014Registered 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 2014Appointment of Miss Natalie Sacha Paphitis as a director on 2 September 2014 (3 pages)
22 September 2014Termination of appointment of Anne Marie Reeve as a secretary on 2 September 2014 (2 pages)
22 September 2014Termination of appointment of Michael James Reeve as a director on 2 September 2014 (2 pages)
22 September 2014Appointment of Marinos Paphitis as a director on 2 September 2014 (3 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
4 August 2014Satisfaction of charge 020069300002 in full (1 page)
4 August 2014Satisfaction of charge 020069300002 in full (1 page)
14 July 2014Registered 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 2014Registered office address changed from , Admiral House, 67 High Street, Fareham, Hampshire, PO16 7BB on 14 July 2014 (1 page)
14 July 2014Registered office address changed from , Admiral House, 67 High Street, Fareham, Hampshire, PO16 7BB on 14 July 2014 (1 page)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 April 2013Registration of charge 020069300002 (6 pages)
15 April 2013Registration of charge 020069300002 (6 pages)
12 April 2013Satisfaction of charge 1 in full (2 pages)
12 April 2013Satisfaction of charge 1 in full (2 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 August 2010Director's details changed for Mr Michael James Reeve on 20 August 2010 (2 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Mr Michael James Reeve on 20 August 2010 (2 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 August 2009Return made up to 20/08/09; full list of members (3 pages)
24 August 2009Return made up to 20/08/09; full list of members (3 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 August 2008Return made up to 20/08/08; full list of members (3 pages)
21 August 2008Return made up to 20/08/08; full list of members (3 pages)
12 September 2007Return made up to 20/08/07; full list of members (2 pages)
12 September 2007Return made up to 20/08/07; full list of members (2 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 September 2006Return made up to 20/08/06; full list of members (6 pages)
15 September 2006Return made up to 20/08/06; full list of members (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
13 September 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
16 September 2005Return made up to 20/08/05; full list of members (6 pages)
16 September 2005Return made up to 20/08/05; full list of members (6 pages)
3 September 2004Return made up to 20/08/04; full list of members (6 pages)
3 September 2004Return made up to 20/08/04; full list of members (6 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 June 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
15 September 2003Return made up to 20/08/03; full list of members (6 pages)
15 September 2003Return made up to 20/08/03; full list of members (6 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
10 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
13 September 2002Return made up to 20/08/02; full list of members (6 pages)
13 September 2002Return made up to 20/08/02; full list of members (6 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 September 2001Return made up to 20/08/01; full list of members (6 pages)
4 September 2001Return made up to 20/08/01; full list of members (6 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
27 June 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 September 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2000Return made up to 20/08/00; full list of members
  • 363(287) ‐ Registered office changed on 05/09/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 August 1999Return made up to 20/08/99; no change of members (4 pages)
25 August 1999Return made up to 20/08/99; no change of members (4 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 August 1998Return made up to 20/08/98; full list of members (6 pages)
25 August 1998Return made up to 20/08/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 September 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 August 1996Return made up to 20/08/96; no change of members (4 pages)
29 August 1996Return made up to 20/08/96; no change of members (4 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (10 pages)
17 July 1996Accounts for a small company made up to 31 March 1996 (10 pages)
30 August 1995Return made up to 20/08/95; full list of members (6 pages)
30 August 1995Return made up to 20/08/95; full list of members (6 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
27 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
29 September 1993Accounts for a small company made up to 31 March 1993 (7 pages)
29 September 1993Accounts for a small company made up to 31 March 1993 (7 pages)
6 September 1989Accounts for a small company made up to 31 March 1989 (2 pages)
6 September 1989Accounts for a small company made up to 31 March 1989 (2 pages)
18 October 1988Accounts for a small company made up to 31 March 1988 (2 pages)
18 October 1988Accounts for a small company made up to 31 March 1988 (2 pages)
4 April 1986Incorporation (16 pages)
4 April 1986Incorporation (16 pages)