321 Upper Elmers End Road
Beckenham
Kent
BR3 3QP
Director Name | Mr John Peter Durden |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Principal House 321 Upper Elmers End Road Beckenham Kent BR3 3QP |
Secretary Name | Ms Nicola Jane Colbran |
---|---|
Nationality | British |
Status | Closed |
Appointed | 13 April 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Principal House 321 Upper Elmers End Road Beckenham Kent BR3 3QP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | fareoflondon.co.uk |
---|---|
Telephone | 020 86636686 |
Telephone region | London |
Registered Address | Principal House 321 Upper Elmers End Road Beckenham Kent BR3 3QP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Kelsey and Eden Park |
Built Up Area | Greater London |
1 at £1 | John Peter Durden 50.00% Ordinary |
---|---|
1 at £1 | Nicola Jane Colbran 50.00% Ordinary |
Latest Accounts | 31 August 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
4 April 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
---|---|
4 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
18 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
21 March 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
22 April 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
22 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
6 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
30 April 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
4 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders (3 pages) |
17 October 2011 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
19 April 2011 | Annual return made up to 2 April 2011 (5 pages) |
19 April 2011 | Annual return made up to 2 April 2011 (5 pages) |
8 March 2011 | Accounts for a dormant company made up to 31 August 2010 (3 pages) |
5 May 2010 | Director's details changed for John Peter Durden on 2 April 2010 (2 pages) |
5 May 2010 | Director's details changed for John Peter Durden on 2 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Secretary's details changed for Nicola Jane Colbran on 2 April 2010 (1 page) |
5 May 2010 | Director's details changed for Ms Nicola Jane Colbran on 2 April 2010 (2 pages) |
5 May 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Director's details changed for Ms Nicola Jane Colbran on 2 April 2010 (2 pages) |
5 May 2010 | Secretary's details changed for Nicola Jane Colbran on 2 April 2010 (1 page) |
30 January 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
24 April 2009 | Return made up to 02/04/09; full list of members (4 pages) |
18 November 2008 | Accounts for a dormant company made up to 31 August 2008 (1 page) |
4 April 2008 | Return made up to 02/04/08; full list of members (4 pages) |
10 January 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
13 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
8 March 2007 | Accounts for a dormant company made up to 31 August 2006 (1 page) |
10 April 2006 | Return made up to 02/04/06; full list of members (7 pages) |
14 March 2006 | Accounts for a dormant company made up to 31 August 2005 (1 page) |
23 May 2005 | Return made up to 03/04/05; full list of members (7 pages) |
6 December 2004 | Accounts for a dormant company made up to 31 August 2004 (1 page) |
8 April 2004 | Return made up to 02/04/04; full list of members (7 pages) |
18 December 2003 | Accounts for a dormant company made up to 31 August 2003 (1 page) |
10 April 2003 | Return made up to 02/04/03; full list of members (7 pages) |
7 November 2002 | Accounts for a dormant company made up to 31 August 2002 (5 pages) |
26 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
26 October 2001 | Total exemption full accounts made up to 31 August 2001 (5 pages) |
6 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
29 September 2000 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
21 April 2000 | Return made up to 13/04/00; full list of members (6 pages) |
8 May 1999 | Accounting reference date extended from 30/04/00 to 31/08/00 (1 page) |
20 April 1999 | Resolutions
|
14 April 1999 | Secretary resigned (1 page) |
13 April 1999 | Incorporation (17 pages) |