Company NameKaren Fardell & Associates Ltd
DirectorKaren Maree Fardell
Company StatusActive
Company Number03329252
CategoryPrivate Limited Company
Incorporation Date7 March 1997(27 years, 1 month ago)
Previous NamesHamperz By Dezign Limited and Hampers (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameKaren Maree Fardell
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address302 Coldharbour Lane
Brixton
London
SW9 8SE
Secretary NameJill Mary Fardell
NationalityBritish
StatusResigned
Appointed07 March 1997(same day as company formation)
RoleB12 5pb
Correspondence Address35 The Gables
Ferringham Lane
Ferring
West Sussex
W5 2QP
Secretary NameDaniel Barr Richardson
NationalityBritish
StatusResigned
Appointed09 October 2007(10 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 01 September 2020)
RoleCompany Director
Correspondence AddressThe Manse
Station Road, Plumpton Green
Lewes
East Sussex
BN7 3BX
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed07 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressQ West C/O Agp Consulting
Great West Road
Brentford
TW8 0GP
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardBrentford
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ms Karen Maree Fardell
100.00%
Ordinary

Financials

Year2014
Net Worth£41,033
Cash£61,533
Current Liabilities£21,278

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Filing History

19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2
(4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
2 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
11 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
23 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
10 March 2011Director's details changed for Karen Maree Fardell on 10 March 2011 (2 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 March 2010Director's details changed for Karen Maree Fardell on 1 October 2009 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Karen Maree Fardell on 1 October 2009 (2 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 March 2009Return made up to 07/03/09; full list of members (3 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 March 2008Return made up to 07/03/08; full list of members (3 pages)
3 January 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
16 October 2007Registered office changed on 16/10/07 from: 1 royal terrace southend on sea essex SS1 1EA (1 page)
16 October 2007New secretary appointed (2 pages)
16 October 2007Secretary resigned (1 page)
25 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 April 2007Return made up to 07/03/07; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 March 2006Return made up to 07/03/06; full list of members (2 pages)
23 March 2005Return made up to 07/03/05; full list of members (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
4 June 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
18 April 2003Return made up to 07/03/03; full list of members (6 pages)
17 April 2003Director's particulars changed (1 page)
7 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
9 April 2002Return made up to 07/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
24 April 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 February 2001Full accounts made up to 31 March 2000 (10 pages)
16 May 2000Registered office changed on 16/05/00 from: 247 ballards lane finchley london N3 1NG (1 page)
16 May 2000Full accounts made up to 31 March 1999 (10 pages)
16 November 1999Company name changed hampers (uk) LIMITED\certificate issued on 17/11/99 (2 pages)
15 September 1999Accounts for a small company made up to 31 March 1998 (6 pages)
15 March 1999Return made up to 07/03/99; no change of members (4 pages)
19 March 1998Return made up to 07/03/98; full list of members (6 pages)
18 July 1997Company name changed hamperz by dezign LIMITED\certificate issued on 21/07/97 (2 pages)
7 March 1997Incorporation (17 pages)