Company NameFAJ Limited
DirectorFederico Fruhbeck
Company StatusActive
Company Number06159250
CategoryPrivate Limited Company
Incorporation Date14 March 2007(17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Federico Fruhbeck
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityGerman
StatusCurrent
Appointed05 September 2008(1 year, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE
Secretary NameMr Federico Fruhbeck
NationalityGerman
StatusResigned
Appointed14 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressChateau D'Azur B-1105 44 Boulevard D'Italie
Monte Carlo
Mc98000
Monaco
Director NameDr.Fruhbeck Service Company S.A. (Corporation)
StatusResigned
Appointed14 March 2007(same day as company formation)
Correspondence AddressSalduba Building, 3rd Floor
53rd East Street
Urbanizacion Obarrio
Panama 5
Panama

Contact

Telephone0161 2856589
Telephone regionManchester

Location

Registered Address2nd Floor Hygeia House
66 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at €1Is Corporate Services Sa
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,347
Current Liabilities£6,348

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months, 1 week from now)

Filing History

21 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 March 2020Confirmation statement made on 14 March 2020 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
15 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
15 March 2018Change of details for Ms Marta Violante Da Silva as a person with significant control on 19 June 2017 (2 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • EUR 1
(3 pages)
15 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • EUR 1
(3 pages)
9 June 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
9 June 2015Total exemption small company accounts made up to 30 December 2014 (6 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • EUR 1
(3 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • EUR 1
(3 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • EUR 1
(3 pages)
27 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • EUR 1
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
14 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (3 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (3 pages)
11 March 2011Director's details changed for Dr Federico Fruhbeck on 21 January 2011 (2 pages)
11 March 2011Director's details changed for Dr Federico Fruhbeck on 21 January 2011 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
8 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (4 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
17 March 2009Return made up to 14/03/09; full list of members (3 pages)
21 November 2008Registered office changed on 21/11/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
21 November 2008Registered office changed on 21/11/2008 from 37 stanmore hill stanmore middlesex HA7 3DS (1 page)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
24 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
21 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
21 October 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
24 September 2008Appointment terminated director dr.fruhbeck service company S.A. (1 page)
24 September 2008Director appointed federico fruhbeck (2 pages)
24 September 2008Appointment terminated director dr.fruhbeck service company S.A. (1 page)
24 September 2008Director appointed federico fruhbeck (2 pages)
23 September 2008Appointment terminated secretary federico fruhbeck (1 page)
23 September 2008Appointment terminated secretary federico fruhbeck (1 page)
3 April 2008Return made up to 14/03/08; full list of members (3 pages)
3 April 2008Return made up to 14/03/08; full list of members (3 pages)
1 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 April 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 March 2007Incorporation (17 pages)
14 March 2007Incorporation (17 pages)