Company NameFardale Limited
DirectorsCharlotte Louisa Gooch and Jessica Helen Gooch-Georgiou
Company StatusActive
Company Number06561333
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Charlotte Louisa Gooch
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed22 May 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 12 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt Johns Buildings, 2nd Floor, London Clerkenwell
London
EC1M 5RS
Director NameMrs Jessica Helen Gooch-Georgiou
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed22 May 2008(1 month, 1 week after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns Buildings, 2nd Floor, London Clerkenwell
London
EC1M 5RS
Director NameMr Charles Albert Gooch
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2008(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 28 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt Johns Buildings, 2nd Floor, London Clerkenwell
London
EC1M 5RS
Secretary NamePeter Martin Russell Johnson
NationalityBritish
StatusResigned
Appointed22 May 2008(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 16 April 2013)
RoleChartered Accountant
Correspondence Address281 Alexandra Park Road
London
N22 7BJ
Director NameMCS Registrars Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Secretary NameMCS Formations Limited (Corporation)
StatusResigned
Appointed10 April 2008(same day as company formation)
Correspondence Address235 Old Marylebone Road
London
NW1 5QT

Location

Registered AddressSt Johns Buildings, 2nd Floor, London
Clerkenwell Road
London
EC1M 5RS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

3 at £1Mr Charles Albert Gooch
60.00%
Ordinary
1 at £1Jessica Helen Gooch-georgiou
20.00%
Ordinary
1 at £1Ms Charlotte Louisa Gooch
20.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return10 April 2024 (1 month ago)
Next Return Due24 April 2025 (11 months, 1 week from now)

Filing History

28 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
26 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
5 March 2019Registered office address changed from Buckland House 1 Thomas More Way London N2 0UL to St Johns Buildings, 2nd Floor, London Clerkenwell Road London EC1M 5RS on 5 March 2019 (1 page)
30 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
23 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
3 June 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
3 June 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
2 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5
(4 pages)
2 June 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 5
(4 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5
(4 pages)
20 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 5
(4 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5
(4 pages)
28 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 5
(4 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
29 January 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 10 April 2013 with a full list of shareholders (4 pages)
17 April 2013Director's details changed for Jessica Helen Gooch-Georgiou on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Charlotte Louisa Gooch on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Charlotte Louisa Gooch on 16 April 2013 (2 pages)
17 April 2013Director's details changed for Jessica Helen Gooch-Georgiou on 16 April 2013 (2 pages)
16 April 2013Termination of appointment of Peter Johnson as a secretary (1 page)
16 April 2013Director's details changed for Mr Charles Albert Gooch on 16 April 2013 (2 pages)
16 April 2013Termination of appointment of Peter Johnson as a secretary (1 page)
16 April 2013Director's details changed for Mr Charles Albert Gooch on 16 April 2013 (2 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (6 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
25 October 2011Registered office address changed from 28 Redchurch Street London E2 7DP on 25 October 2011 (2 pages)
25 October 2011Registered office address changed from 28 Redchurch Street London E2 7DP on 25 October 2011 (2 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (6 pages)
7 February 2011Registered office address changed from 61 Grosvenor Street London W1K 3JE on 7 February 2011 (4 pages)
7 February 2011Registered office address changed from 61 Grosvenor Street London W1K 3JE on 7 February 2011 (4 pages)
7 February 2011Registered office address changed from 61 Grosvenor Street London W1K 3JE on 7 February 2011 (4 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 December 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
17 December 2010Previous accounting period extended from 31 March 2010 to 30 April 2010 (1 page)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
22 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
22 February 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
12 May 2009Return made up to 10/04/09; full list of members (7 pages)
12 May 2009Return made up to 10/04/09; full list of members (7 pages)
5 May 2009Secretary appointed peter martin russell johnson logged form (2 pages)
5 May 2009Secretary appointed peter martin russell johnson logged form (2 pages)
18 June 2008Director appointed charles gooch (3 pages)
18 June 2008Registered office changed on 18/06/2008 from 235 old marylebone road london NW1 5QT england (1 page)
18 June 2008Director appointed charlotte louisa gooch (2 pages)
18 June 2008Registered office changed on 18/06/2008 from 235 old marylebone road london NW1 5QT england (1 page)
18 June 2008Director appointed jessica helen gooch-georgiou (2 pages)
18 June 2008Appointment terminated secretary mcs formations LIMITED (1 page)
18 June 2008Ad 04/06/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
18 June 2008Appointment terminated director mcs registrars LIMITED (1 page)
18 June 2008Appointment terminated director mcs registrars LIMITED (1 page)
18 June 2008Appointment terminated secretary mcs formations LIMITED (1 page)
18 June 2008Director appointed jessica helen gooch-georgiou (2 pages)
18 June 2008Director appointed charlotte louisa gooch (2 pages)
18 June 2008Ad 04/06/08\gbp si 3@1=3\gbp ic 2/5\ (2 pages)
18 June 2008Director appointed charles gooch (3 pages)
17 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
17 June 2008Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
10 April 2008Incorporation (15 pages)
10 April 2008Incorporation (15 pages)