Company NameFare Catering Limited
Company StatusDissolved
Company Number03751374
CategoryPrivate Limited Company
Incorporation Date13 April 1999(25 years ago)
Dissolution Date4 September 2018 (5 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMs Nicola Jane Colbran
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipal House
321 Upper Elmers End Road
Beckenham
Kent
BR3 3QP
Director NameMr John Peter Durden
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipal House
321 Upper Elmers End Road
Beckenham
Kent
BR3 3QP
Secretary NameMs Nicola Jane Colbran
NationalityBritish
StatusClosed
Appointed13 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPrincipal House
321 Upper Elmers End Road
Beckenham
Kent
BR3 3QP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefareoflondon.co.uk
Telephone020 86636686
Telephone regionLondon

Location

Registered AddressPrincipal House
321 Upper Elmers End Road
Beckenham
Kent
BR3 3QP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Shareholders

1 at £1John Peter Durden
50.00%
Ordinary
1 at £1Nicola Jane Colbran
50.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 April 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
4 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
18 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
21 March 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
22 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
6 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
6 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
4 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (3 pages)
17 October 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
19 April 2011Annual return made up to 2 April 2011 (5 pages)
19 April 2011Annual return made up to 2 April 2011 (5 pages)
8 March 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
5 May 2010Director's details changed for John Peter Durden on 2 April 2010 (2 pages)
5 May 2010Director's details changed for John Peter Durden on 2 April 2010 (2 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
5 May 2010Secretary's details changed for Nicola Jane Colbran on 2 April 2010 (1 page)
5 May 2010Director's details changed for Ms Nicola Jane Colbran on 2 April 2010 (2 pages)
5 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Ms Nicola Jane Colbran on 2 April 2010 (2 pages)
5 May 2010Secretary's details changed for Nicola Jane Colbran on 2 April 2010 (1 page)
30 January 2010Accounts for a dormant company made up to 31 August 2009 (3 pages)
24 April 2009Return made up to 02/04/09; full list of members (4 pages)
18 November 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
4 April 2008Return made up to 02/04/08; full list of members (4 pages)
10 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
13 April 2007Return made up to 02/04/07; full list of members (2 pages)
8 March 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
10 April 2006Return made up to 02/04/06; full list of members (7 pages)
14 March 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
23 May 2005Return made up to 03/04/05; full list of members (7 pages)
6 December 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
8 April 2004Return made up to 02/04/04; full list of members (7 pages)
18 December 2003Accounts for a dormant company made up to 31 August 2003 (1 page)
10 April 2003Return made up to 02/04/03; full list of members (7 pages)
7 November 2002Accounts for a dormant company made up to 31 August 2002 (5 pages)
26 April 2002Return made up to 02/04/02; full list of members (6 pages)
26 October 2001Total exemption full accounts made up to 31 August 2001 (5 pages)
6 April 2001Return made up to 02/04/01; full list of members (6 pages)
29 September 2000Accounts for a dormant company made up to 31 August 2000 (5 pages)
21 April 2000Return made up to 13/04/00; full list of members (6 pages)
8 May 1999Accounting reference date extended from 30/04/00 to 31/08/00 (1 page)
20 April 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/04/99
(1 page)
14 April 1999Secretary resigned (1 page)
13 April 1999Incorporation (17 pages)