Company NameFargain Limited
DirectorPatricia Arteaga
Company StatusActive
Company Number02081427
CategoryPrivate Limited Company
Incorporation Date8 December 1986(37 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMs Patricia Arteaga
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2007(20 years, 4 months after company formation)
Appointment Duration16 years, 11 months
RoleCo Director
Country of ResidenceMonaco
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Secretary NameMs Patricia Arteaga
StatusCurrent
Appointed24 January 2018(31 years, 1 month after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address83 Cambridge Street
London
SW1V 4PS
Director NameMichael Wyn Harold
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration15 years, 3 months (resigned 04 April 2007)
RoleCompany Director
Correspondence Address54 Chester Square
London
SW1W 9EA
Secretary NameJohn Munro Curror
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 06 April 1994)
RoleCompany Director
Correspondence Address82 Shirley Road
Croydon
Surrey
CR0 7EQ
Secretary NameLaura Mary Louise Harold
NationalityBritish
StatusResigned
Appointed06 April 1994(7 years, 4 months after company formation)
Appointment Duration10 years (resigned 28 April 2004)
RoleCompany Director
Correspondence Address54 Chester Square
London
SW1W 9EA
Secretary NameCelia Ann Hall
NationalityBritish
StatusResigned
Appointed28 April 2004(17 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 24 January 2018)
RoleCompany Director
Correspondence Address73 Camberwell Church Street
Camberwell
London
SE5 8TR

Contact

Websitefargain.com
Email address[email protected]

Location

Registered Address83 Cambridge Street
Pimlico London
SW1V 4PS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Michael Harold
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 8 months ago)
Next Accounts Due21 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return31 December 2023 (2 months, 2 weeks ago)
Next Return Due14 January 2025 (10 months from now)

Filing History

5 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
15 January 2020Secretary's details changed for Ms Patricia Arteaga on 14 January 2020 (1 page)
15 January 2020Director's details changed for Ms Patricia Arteaga on 14 January 2020 (2 pages)
15 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
18 December 2019Previous accounting period extended from 30 March 2019 to 30 June 2019 (1 page)
20 March 2019Total exemption full accounts made up to 30 March 2018 (6 pages)
1 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
28 March 2018Termination of appointment of Celia Ann Hall as a secretary on 24 January 2018 (1 page)
28 March 2018Appointment of Ms Patricia Arteaga as a secretary on 24 January 2018 (2 pages)
19 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 January 2015Director's details changed for Patricia Arteaga on 16 October 2014 (2 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(4 pages)
6 January 2015Director's details changed for Patricia Arteaga on 16 October 2014 (2 pages)
25 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 December 2009Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 March 2009Return made up to 31/12/08; full list of members (3 pages)
19 March 2009Return made up to 31/12/08; full list of members (3 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 August 2008Return made up to 31/12/07; no change of members (6 pages)
21 August 2008Return made up to 31/12/07; no change of members (6 pages)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007New director appointed (2 pages)
26 June 2007Director resigned (1 page)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
25 January 2007Return made up to 31/12/06; full list of members (6 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
19 January 2007Accounts for a dormant company made up to 31 March 2006 (6 pages)
1 June 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
1 June 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
2 March 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
2 March 2006Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
2 February 2006Return made up to 31/12/05; full list of members (6 pages)
2 February 2006Return made up to 31/12/05; full list of members (6 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(6 pages)
19 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 19/01/04
(6 pages)
29 May 2003Full accounts made up to 30 June 2001 (8 pages)
29 May 2003Full accounts made up to 30 June 2002 (8 pages)
29 May 2003Full accounts made up to 30 June 2002 (8 pages)
29 May 2003Return made up to 31/12/02; full list of members (8 pages)
29 May 2003Return made up to 31/12/01; full list of members (7 pages)
29 May 2003Return made up to 31/12/01; full list of members (7 pages)
29 May 2003Full accounts made up to 30 June 2001 (8 pages)
29 May 2003Return made up to 31/12/02; full list of members (8 pages)
23 May 2003Restoration by order of the court (2 pages)
23 May 2003Restoration by order of the court (2 pages)
14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
1 October 2002First Gazette notice for compulsory strike-off (1 page)
1 November 2001Full accounts made up to 30 June 1999 (9 pages)
1 November 2001Full accounts made up to 30 June 2000 (9 pages)
1 November 2001Full accounts made up to 30 June 1999 (9 pages)
1 November 2001Full accounts made up to 30 June 2000 (9 pages)
3 April 2001Return made up to 31/12/00; full list of members (6 pages)
3 April 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
4 May 1999Full accounts made up to 30 June 1998 (9 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
19 January 1999Return made up to 31/12/98; no change of members (4 pages)
29 May 1998Full accounts made up to 30 June 1997 (6 pages)
29 May 1998Full accounts made up to 30 June 1997 (6 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/01/98
(4 pages)
19 January 1998Return made up to 31/12/97; no change of members
  • 363(287) ‐ Registered office changed on 19/01/98
(4 pages)
12 November 1997Registered office changed on 12/11/97 from: 7 st botolph's road sevenoaks kent TN13 3AJ (1 page)
12 November 1997Registered office changed on 12/11/97 from: 7 st botolph's road sevenoaks kent TN13 3AJ (1 page)
1 August 1997Full accounts made up to 30 June 1996 (5 pages)
1 August 1997Full accounts made up to 30 June 1996 (5 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
6 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 August 1996Full accounts made up to 30 June 1995 (5 pages)
4 August 1996Full accounts made up to 30 June 1995 (5 pages)
19 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
30 June 1995Accounting reference date extended from 30/04 to 30/06 (1 page)
30 June 1995Accounting reference date extended from 30/04 to 30/06 (1 page)
16 January 1990Memorandum and Articles of Association (11 pages)
16 January 1990Memorandum and Articles of Association (11 pages)
8 December 1986Certificate of Incorporation (1 page)
8 December 1986Certificate of Incorporation (1 page)