Company NameFAR5 Limited
DirectorSyed Hassan Farhan Wasti
Company StatusActive
Company Number06012683
CategoryPrivate Limited Company
Incorporation Date29 November 2006(17 years, 5 months ago)
Previous NameFARZ Clothing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameSyed Hassan Farhan Wasti
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSyed Mohammad Tanzeem Wasti
NationalityBritish
StatusCurrent
Appointed29 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAissela 46 High Street
Esher
Surrey
KT10 9QY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefar5.co.uk

Location

Registered AddressAissela
46 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Syed Hassan Farhan Wasti
100.00%
Ordinary

Financials

Year2014
Net Worth-£123,775
Current Liabilities£132,829

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 November 2023 (4 months, 3 weeks ago)
Next Return Due13 December 2024 (7 months, 3 weeks from now)

Filing History

9 December 2020Confirmation statement made on 29 November 2020 with updates (4 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
2 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 December 2018Confirmation statement made on 29 November 2018 with updates (4 pages)
15 August 2018Second filing of Confirmation Statement dated 29/11/2016 (7 pages)
16 March 2018Registered office address changed from 100a High Street Hampton Middlesex TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
26 January 2018Confirmation statement made on 29 November 2017 with updates (4 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 15/08/2018.
(6 pages)
1 December 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(3 pages)
3 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 1,000
(3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(3 pages)
15 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(3 pages)
10 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 1,000
(3 pages)
5 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page)
5 November 2013Registered office address changed from Bermuda House, 45 High Street Hampton Wick Surrey KT1 4EH on 5 November 2013 (1 page)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
13 January 2012Secretary's details changed for Syed Mohammad Tanzeem Wasti on 1 October 2011 (1 page)
13 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
13 January 2012Director's details changed for Syed Hassan Farhan Wasti on 1 October 2011 (2 pages)
13 January 2012Director's details changed for Syed Hassan Farhan Wasti on 1 October 2011 (2 pages)
13 January 2012Annual return made up to 29 November 2011 with a full list of shareholders (3 pages)
13 January 2012Secretary's details changed for Syed Mohammad Tanzeem Wasti on 1 October 2011 (1 page)
13 January 2012Director's details changed for Syed Hassan Farhan Wasti on 1 October 2011 (2 pages)
13 January 2012Secretary's details changed for Syed Mohammad Tanzeem Wasti on 1 October 2011 (1 page)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
7 January 2011Annual return made up to 29 November 2010 with a full list of shareholders (4 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Syed Hassan Farhan Wasti on 1 October 2009 (2 pages)
7 January 2010Annual return made up to 29 November 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Syed Hassan Farhan Wasti on 1 October 2009 (2 pages)
7 January 2010Director's details changed for Syed Hassan Farhan Wasti on 1 October 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2009Return made up to 29/11/08; full list of members (3 pages)
7 January 2009Return made up to 29/11/08; full list of members (3 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 January 2008Return made up to 29/11/07; full list of members (2 pages)
22 January 2008Return made up to 29/11/07; full list of members (2 pages)
4 June 2007Company name changed farz clothing LIMITED\certificate issued on 04/06/07 (2 pages)
4 June 2007Company name changed farz clothing LIMITED\certificate issued on 04/06/07 (2 pages)
28 December 2006Director resigned (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006New secretary appointed (2 pages)
28 December 2006Director resigned (1 page)
28 December 2006New director appointed (2 pages)
28 December 2006Secretary resigned (1 page)
28 December 2006New secretary appointed (2 pages)
18 December 2006Ad 29/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 December 2006Ad 29/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
18 December 2006Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
18 December 2006Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
29 November 2006Incorporation (16 pages)
29 November 2006Incorporation (16 pages)