Company NameFar Eastern Manufacturing Limited
DirectorsMorris Robinson and Martin Maurice Steinhart
Company StatusActive
Company Number07034766
CategoryPrivate Limited Company
Incorporation Date30 September 2009(14 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMorris Robinson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchill House 137-139 Brent Street
London
NW4 4DJ
Director NameMr Martin Maurice Steinhart
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Drive
Edgware
Middlesex
HA8 8PT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Martin Maurice Steinhart
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 The Drive
Edgware
Middlesex
HA8 8PT

Contact

Websitewww.fareasternmanufacturing.com
Telephone020 84526600
Telephone regionLondon

Location

Registered AddressChurchill House
137-139 Brent Street
London
NW4 4DJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Mormar Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£559,077
Cash£1,231,474
Current Liabilities£1,052,778

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Charges

22 July 2022Delivered on: 25 July 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposits.
Outstanding
25 May 2011Delivered 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 2010Delivered 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

Filing History

11 November 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
13 October 2019Change of details for Mormar Holdings Limited as a person with significant control on 28 February 2019 (2 pages)
13 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 April 2019Registered 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 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
6 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
7 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
7 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
4 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 2
(4 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
13 November 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
(4 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
7 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 October 2011Termination of appointment of Martin Steinhart as a director (1 page)
12 October 2011Termination of appointment of Martin Steinhart as a director (1 page)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
26 October 2010Director's details changed for Morris Robinson on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Morris Robinson on 1 October 2009 (2 pages)
26 October 2010Director's details changed for Morris Robinson on 1 October 2009 (2 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 2
(2 pages)
12 February 2010Statement of capital following an allotment of shares on 30 September 2009
  • GBP 2
(2 pages)
16 November 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
16 November 2009Current accounting period extended from 30 September 2010 to 31 December 2010 (1 page)
29 October 2009Appointment of Morris Robinson as a director (3 pages)
29 October 2009Appointment of Martin Steinhart as a director (2 pages)
29 October 2009Appointment of Martin Steinhart as a director (2 pages)
29 October 2009Appointment of Morris Robinson as a director (3 pages)
26 October 2009Appointment of Martin Maurice Steinhart as a director (2 pages)
26 October 2009Appointment of Martin Maurice Steinhart as a director (2 pages)
2 October 2009Appointment terminated director barbara kahan (1 page)
2 October 2009Appointment terminated director barbara kahan (1 page)
30 September 2009Incorporation (12 pages)
30 September 2009Incorporation (12 pages)