Company NameDR. Fabian Stein & Co. Limited
DirectorFabian Gottfried Randolf Stein
Company StatusActive
Company Number03523516
CategoryPrivate Limited Company
Incorporation Date9 March 1998(26 years ago)
Previous NameFabian Stein & Co Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDr Fabian Gottfried Randolf Stein
Date of BirthAugust 1954 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed09 March 1998(same day as company formation)
RoleArt Consultant
Country of ResidenceEngland
Correspondence Address67 Charlwood Street
London
SW1V 4PG
Secretary NamePeter Schaad
NationalitySwiss
StatusResigned
Appointed09 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address9 Glebe Place
London
SW3 5LB
Secretary NameNazak Khatami
NationalityBritish
StatusResigned
Appointed27 October 2000(2 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address53 Leigh Hill Road
Cobham
Surrey
KT11 2HU
Secretary NameJosina Von Dem Bussche Kessell
NationalityBritish
StatusResigned
Appointed22 April 2005(7 years, 1 month after company formation)
Appointment Duration8 months (resigned 19 December 2005)
RoleCompany Director
Correspondence Address27 Farrier Walk
234 Fulham Road
London
SW10 9FW
Secretary NameDieter Stein
NationalityBritish
StatusResigned
Appointed26 March 2006(8 years after company formation)
Appointment Duration9 years, 5 months (resigned 01 September 2015)
RoleCompany Director
Correspondence AddressQuellenweg 22
Dortmund
D44267
Foreign
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 72337415
Telephone regionLondon

Location

Registered Address107 Bell Street
London
NW1 6TL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1C.f. Stein
50.00%
Ordinary
1 at £1Dr F.g.r. Stein
50.00%
Ordinary

Financials

Year2014
Net Worth£116,335
Cash£75,966
Current Liabilities£171,855

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 September 2023 (6 months, 4 weeks ago)
Next Return Due17 September 2024 (5 months, 3 weeks from now)

Filing History

7 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
19 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
20 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
3 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
31 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
19 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 September 2015Termination of appointment of Dieter Stein as a secretary on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Dieter Stein as a secretary on 1 September 2015 (1 page)
11 September 2015Termination of appointment of Dieter Stein as a secretary on 1 September 2015 (1 page)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 2
(4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (4 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
23 March 2010Director's details changed for Fabian Gottfried Randolf Stein on 1 December 2009 (2 pages)
23 March 2010Director's details changed for Fabian Gottfried Randolf Stein on 1 December 2009 (2 pages)
23 March 2010Director's details changed for Fabian Gottfried Randolf Stein on 1 December 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2009Return made up to 09/03/09; full list of members (3 pages)
12 March 2009Return made up to 09/03/09; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
26 March 2008Return made up to 09/03/08; full list of members (3 pages)
26 March 2008Return made up to 09/03/08; full list of members (3 pages)
7 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
7 September 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
22 March 2007Return made up to 09/03/07; full list of members (2 pages)
22 March 2007Return made up to 09/03/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
26 April 2006Return made up to 09/03/06; full list of members (2 pages)
26 April 2006Return made up to 09/03/06; full list of members (2 pages)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
5 January 2006Secretary resigned (1 page)
5 January 2006Secretary resigned (1 page)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
23 July 2005Total exemption small company accounts made up to 31 March 2005 (10 pages)
10 May 2005Secretary resigned (1 page)
10 May 2005Secretary resigned (1 page)
10 May 2005New secretary appointed (2 pages)
10 May 2005New secretary appointed (2 pages)
11 March 2005Return made up to 09/03/05; full list of members (2 pages)
11 March 2005Return made up to 09/03/05; full list of members (2 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
25 October 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
17 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
17 March 2004Return made up to 09/03/04; full list of members (6 pages)
17 March 2004Return made up to 09/03/04; full list of members (6 pages)
17 March 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
6 May 2003Return made up to 09/03/03; full list of members (6 pages)
6 May 2003Return made up to 09/03/03; full list of members (6 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 May 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
28 March 2002Return made up to 09/03/02; full list of members (6 pages)
28 March 2002Return made up to 09/03/02; full list of members (6 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
14 August 2001Total exemption small company accounts made up to 31 March 2001 (8 pages)
5 April 2001Return made up to 09/03/01; full list of members (6 pages)
5 April 2001Return made up to 09/03/01; full list of members (6 pages)
19 December 2000Full accounts made up to 31 March 2000 (5 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000Secretary resigned (1 page)
19 December 2000Full accounts made up to 31 March 2000 (5 pages)
19 December 2000New secretary appointed (2 pages)
19 December 2000New secretary appointed (2 pages)
29 March 2000Return made up to 09/03/00; full list of members (6 pages)
29 March 2000Return made up to 09/03/00; full list of members (6 pages)
15 July 1999Full accounts made up to 31 March 1999 (6 pages)
15 July 1999Full accounts made up to 31 March 1999 (6 pages)
16 April 1999Return made up to 09/03/99; full list of members (6 pages)
16 April 1999Return made up to 09/03/99; full list of members (6 pages)
29 July 1998Memorandum and Articles of Association (16 pages)
29 July 1998Memorandum and Articles of Association (16 pages)
17 June 1998Company name changed fabian stein & co LIMITED\certificate issued on 18/06/98 (2 pages)
17 June 1998Company name changed fabian stein & co LIMITED\certificate issued on 18/06/98 (2 pages)
29 April 1998New director appointed (2 pages)
29 April 1998New director appointed (2 pages)
18 March 1998New secretary appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998New secretary appointed (2 pages)
18 March 1998Director resigned (1 page)
18 March 1998Secretary resigned (1 page)
9 March 1998Incorporation (20 pages)
9 March 1998Incorporation (20 pages)