Company NameFargold Limited
DirectorsBrian John Clarke and Gaby Marcon Clarke
Company StatusActive
Company Number02965905
CategoryPrivate Limited Company
Incorporation Date7 September 1994(29 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrian John Clarke
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1994(5 days after company formation)
Appointment Duration29 years, 7 months
RoleDentist
Correspondence Address7 The Avenue
London
N3 2LB
Director NameMs Gaby Marcon Clarke
Date of BirthDecember 1956 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed19 July 2004(9 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address7 The Avenue
London
N3 2LB
Secretary NameMs Gaby Marcon Clarke
NationalityItalian
StatusCurrent
Appointed19 July 2004(9 years, 10 months after company formation)
Appointment Duration19 years, 9 months
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address7 The Avenue
London
N3 2LB
Director NameBrian John Clarke
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(5 days after company formation)
Appointment Duration9 years, 1 month (resigned 22 October 2003)
RoleDentist
Correspondence Address7 The Avenue
London
N3 2LB
Director NameMs Gabriella Marcon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed12 September 1994(5 days after company formation)
Appointment Duration9 years, 1 month (resigned 22 October 2003)
RoleTour Operator
Country of ResidenceEngland
Correspondence Address7 The Avenue
London
N3 2LB
Secretary NameMr Jeffrey Azouz
NationalityBritish
StatusResigned
Appointed22 October 2003(9 years, 1 month after company formation)
Appointment Duration9 months (resigned 19 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Clarendon Court
33 Maida Vale
London
W9 1AJ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteshinepeopleandplaces.co.uk

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Brian John Clarke
50.00%
Ordinary
10k at £1Gaby Marcon Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth£254,182
Cash£5,718
Current Liabilities£4,167

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

7 February 2005Delivered on: 11 February 2005
Persons entitled: Butterfield Bank (UK) Limited

Classification: Charge over bank account
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All or any of the amounts from time time to time deposited to the credit of the account with the bank numbered 00740201. see the mortgage charge document for full details.
Outstanding

Filing History

17 September 2020Confirmation statement made on 7 September 2020 with updates (4 pages)
13 August 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
13 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
13 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
14 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
17 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
17 July 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 20,000
(5 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 20,000
(5 pages)
9 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 20,000
(5 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
11 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20,000
(5 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20,000
(5 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 20,000
(5 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
24 June 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 20,000
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 20,000
(5 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 20,000
(5 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
18 June 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
3 October 2012Director's details changed for Ms Gabriella Marcon on 6 September 2012 (2 pages)
3 October 2012Director's details changed for Ms Gabriella Marcon on 6 September 2012 (2 pages)
3 October 2012Secretary's details changed for Ms Gabriella Marcon on 6 September 2012 (1 page)
3 October 2012Secretary's details changed for Ms Gabriella Marcon on 6 September 2012 (1 page)
3 October 2012Director's details changed for Ms Gabriella Marcon on 6 September 2012 (2 pages)
3 October 2012Secretary's details changed for Ms Gabriella Marcon on 6 September 2012 (1 page)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
7 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (5 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
24 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
17 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
17 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
17 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (14 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
2 July 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
15 September 2009Return made up to 07/09/09; full list of members (5 pages)
15 September 2009Return made up to 07/09/09; full list of members (5 pages)
9 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
9 July 2009Total exemption full accounts made up to 30 September 2008 (11 pages)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
20 November 2008Registered office changed on 20/11/2008 from 61 chandos place london WC2N 4HG (1 page)
23 October 2008Return made up to 07/09/08; full list of members (5 pages)
23 October 2008Return made up to 07/09/08; full list of members (5 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
28 July 2008Total exemption full accounts made up to 30 September 2007 (11 pages)
10 December 2007Return made up to 07/09/07; full list of members (5 pages)
10 December 2007Return made up to 07/09/07; full list of members (5 pages)
21 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
21 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
19 September 2006Return made up to 07/09/06; full list of members (5 pages)
19 September 2006Return made up to 07/09/06; full list of members (5 pages)
10 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
10 April 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
12 September 2005Return made up to 07/09/05; full list of members (5 pages)
12 September 2005Return made up to 07/09/05; full list of members (5 pages)
1 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
1 June 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
4 October 2004Return made up to 07/09/04; full list of members (4 pages)
4 October 2004Return made up to 07/09/04; full list of members (4 pages)
13 September 2004New secretary appointed;new director appointed (3 pages)
13 September 2004Secretary resigned (1 page)
13 September 2004New secretary appointed;new director appointed (3 pages)
13 September 2004Secretary resigned (1 page)
27 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
27 May 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
7 December 2003New secretary appointed (2 pages)
7 December 2003Director resigned (1 page)
7 December 2003New secretary appointed (2 pages)
7 December 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
17 November 2003Director resigned (1 page)
23 October 2003Return made up to 07/09/03; full list of members (5 pages)
23 October 2003Return made up to 07/09/03; full list of members (5 pages)
26 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
26 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
9 October 2002Return made up to 07/09/02; full list of members (5 pages)
9 October 2002Return made up to 07/09/02; full list of members (5 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
1 August 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
8 October 2001Return made up to 07/09/01; full list of members (5 pages)
8 October 2001Return made up to 07/09/01; full list of members (5 pages)
17 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
17 August 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
31 October 2000Full accounts made up to 30 September 1999 (10 pages)
31 October 2000Full accounts made up to 30 September 1999 (10 pages)
16 October 2000Return made up to 07/09/00; full list of members (5 pages)
16 October 2000Return made up to 07/09/00; full list of members (5 pages)
14 October 1999Return made up to 07/09/99; full list of members (6 pages)
14 October 1999Return made up to 07/09/99; full list of members (6 pages)
10 September 1999Full accounts made up to 30 September 1998 (11 pages)
10 September 1999Full accounts made up to 30 September 1998 (11 pages)
19 October 1998Return made up to 07/09/98; full list of members (6 pages)
19 October 1998Return made up to 07/09/98; full list of members (6 pages)
31 July 1998Full accounts made up to 30 September 1997 (11 pages)
31 July 1998Full accounts made up to 30 September 1997 (11 pages)
8 October 1997Return made up to 07/09/97; full list of members (6 pages)
8 October 1997Return made up to 07/09/97; full list of members (6 pages)
24 July 1997Full accounts made up to 30 September 1996 (11 pages)
24 July 1997Full accounts made up to 30 September 1996 (11 pages)
4 October 1996Return made up to 07/09/96; full list of members (6 pages)
4 October 1996Return made up to 07/09/96; full list of members (6 pages)
27 March 1996Full accounts made up to 30 September 1995 (10 pages)
27 March 1996Full accounts made up to 30 September 1995 (10 pages)
3 October 1995Return made up to 07/09/95; full list of members (12 pages)
3 October 1995Return made up to 07/09/95; full list of members (12 pages)
21 July 1995Registered office changed on 21/07/95 from: 18,queen anne street london W1M 9LB (1 page)
21 July 1995Registered office changed on 21/07/95 from: 18,queen anne street london W1M 9LB (1 page)
7 September 1994Incorporation (15 pages)
7 September 1994Incorporation (15 pages)