London
NW4 4DJ
Director Name | Mr Martin Maurice Steinhart |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 The Drive Edgware Middlesex HA8 8PT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Mr Martin Maurice Steinhart |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 The Drive Edgware Middlesex HA8 8PT |
Website | www.fareasternmanufacturing.com |
---|---|
Telephone | 020 84526600 |
Telephone region | London |
Registered Address | Churchill House 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
2 at £1 | Mormar Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £559,077 |
Cash | £1,231,474 |
Current Liabilities | £1,052,778 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
22 July 2022 | Delivered on: 25 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Security over cash deposits. Outstanding |
---|---|
25 May 2011 | Delivered on: 27 May 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
15 September 2010 | Delivered on: 22 September 2010 Satisfied on: 23 March 2012 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
11 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
---|---|
16 July 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
13 October 2019 | Change of details for Mormar Holdings Limited as a person with significant control on 28 February 2019 (2 pages) |
13 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
16 April 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
10 April 2019 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 10 April 2019 (1 page) |
10 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
6 July 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
7 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
7 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
30 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
25 May 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 April 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
21 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
7 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 March 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 October 2011 | Termination of appointment of Martin Steinhart as a director (1 page) |
12 October 2011 | Termination of appointment of Martin Steinhart as a director (1 page) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
27 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Director's details changed for Morris Robinson on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Morris Robinson on 1 October 2009 (2 pages) |
26 October 2010 | Director's details changed for Morris Robinson on 1 October 2009 (2 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 February 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
12 February 2010 | Statement of capital following an allotment of shares on 30 September 2009
|
16 November 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
16 November 2009 | Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page) |
29 October 2009 | Appointment of Morris Robinson as a director (3 pages) |
29 October 2009 | Appointment of Martin Steinhart as a director (2 pages) |
29 October 2009 | Appointment of Martin Steinhart as a director (2 pages) |
29 October 2009 | Appointment of Morris Robinson as a director (3 pages) |
26 October 2009 | Appointment of Martin Maurice Steinhart as a director (2 pages) |
26 October 2009 | Appointment of Martin Maurice Steinhart as a director (2 pages) |
2 October 2009 | Appointment terminated director barbara kahan (1 page) |
2 October 2009 | Appointment terminated director barbara kahan (1 page) |
30 September 2009 | Incorporation (12 pages) |
30 September 2009 | Incorporation (12 pages) |