Strawberry Hill
Twickenham
Middlesex
TW1 4JT
Director Name | Mrs Elaine Ling Tze Fung |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1995(8 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 20 August 2021) |
Role | Account |
Country of Residence | England |
Correspondence Address | 89 Popes Grove Strawberry Hill Twickenham Middlesex TW1 4JT |
Secretary Name | Mrs Elaine Ling Tze Fung |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 September 1995(8 months after company formation) |
Appointment Duration | 25 years, 11 months (closed 20 August 2021) |
Role | Account |
Country of Residence | England |
Correspondence Address | 89 Popes Grove Strawberry Hill Twickenham Middlesex TW1 4JT |
Director Name | Colin Horton |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 September 1995) |
Role | Manager |
Correspondence Address | 14 Mendip Close Langley Slough Berkshire SL3 8UB |
Director Name | Jude Rato |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 September 1995) |
Role | Manager |
Correspondence Address | 37 Salt Hill Way Slough Berkshire SL1 3TR |
Secretary Name | Jude Rato |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(2 days after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 September 1995) |
Role | Manager |
Correspondence Address | 37 Salt Hill Way Slough Berkshire SL1 3TR |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 1995(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | fareastforwarding.co.uk |
---|
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames Surrey KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
1 at £1 | Elaine Ling Tze Fung 50.00% Ordinary |
---|---|
1 at £1 | Mr Victor Ka Keung Fung 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,459 |
Cash | £92,921 |
Current Liabilities | £106,488 |
Latest Accounts | 31 August 2019 (4 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
10 September 2004 | Delivered on: 17 September 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re far east forwarding limited business premium account number 50062928. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|
2 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
5 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
16 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-05
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
27 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 5 January 2014 with a full list of shareholders Statement of capital on 2014-01-08
|
22 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
7 January 2013 | Annual return made up to 5 January 2013 with a full list of shareholders (5 pages) |
9 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Annual return made up to 5 January 2012 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
27 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 5 January 2011 with a full list of shareholders (5 pages) |
18 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
5 January 2010 | Director's details changed for Elaine Ling Tze Fung on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Victor Ka Keung Fung on 5 January 2010 (2 pages) |
5 January 2010 | Annual return made up to 5 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Director's details changed for Mr Victor Ka Keung Fung on 5 January 2010 (2 pages) |
5 January 2010 | Director's details changed for Elaine Ling Tze Fung on 5 January 2010 (2 pages) |
14 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from frontier house pier road, feltham middlesex TW14 0TW (1 page) |
8 January 2009 | Return made up to 07/01/09; full list of members (4 pages) |
8 January 2009 | Location of register of members (1 page) |
8 January 2009 | Registered office changed on 08/01/2009 from ground floor hunting house, central way feltham middlesex TW14 0UD (1 page) |
9 July 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
31 January 2008 | Return made up to 07/01/08; full list of members (3 pages) |
24 August 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
15 January 2007 | Return made up to 07/01/07; full list of members (7 pages) |
21 September 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
1 March 2006 | Return made up to 07/01/06; full list of members (5 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
17 January 2005 | Return made up to 07/01/05; full list of members (7 pages) |
13 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
17 September 2004 | Particulars of mortgage/charge (5 pages) |
14 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
7 November 2003 | Full accounts made up to 31 March 2003 (20 pages) |
15 January 2003 | Accounts for a small company made up to 31 March 2002 (10 pages) |
14 January 2003 | Return made up to 23/01/03; full list of members (7 pages) |
16 January 2002 | Return made up to 23/01/02; full list of members (6 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
31 January 2001 | Return made up to 23/01/01; full list of members (6 pages) |
16 October 2000 | Full accounts made up to 31 March 2000 (10 pages) |
21 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
30 January 2000 | Return made up to 23/01/00; full list of members
|
14 January 1999 | Return made up to 23/01/99; full list of members (6 pages) |
15 December 1998 | Full accounts made up to 31 March 1998 (10 pages) |
25 January 1998 | Return made up to 23/01/98; no change of members (4 pages) |
13 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
18 March 1997 | Full accounts made up to 31 March 1996 (9 pages) |
11 February 1997 | Return made up to 23/01/97; no change of members (4 pages) |
13 November 1996 | Return made up to 23/01/96; full list of members (6 pages) |
6 October 1995 | Secretary resigned;director resigned (2 pages) |
6 October 1995 | Director resigned (2 pages) |
5 October 1995 | New secretary appointed;new director appointed (2 pages) |
28 March 1995 | Accounting reference date notified as 31/03 (1 page) |
28 March 1995 | Director resigned;new director appointed (2 pages) |
28 March 1995 | Registered office changed on 28/03/95 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
28 March 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |