Company NameFa Pub Ltd
DirectorJuran Thevasagayam
Company StatusActive
Company Number09695924
CategoryPrivate Limited Company
Incorporation Date21 July 2015(8 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Juran Thevasagayam
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Carpenters Arms 1370 Uxbridge Road
Hayes
UB4 8JJ
Director NameMs Sharmili Seevarajah
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Glenalla Road
Ruislip
Middlesex
HA4 8DW

Location

Registered AddressThe Carpenters Arms
1370 Uxbridge Road
Hayes
UB4 8JJ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardCharville
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Juran Thevasagayam
100.00%
Ordinary

Accounts

Latest Accounts25 July 2023 (9 months, 1 week ago)
Next Accounts Due25 April 2025 (11 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End25 July

Returns

Latest Return15 September 2023 (7 months, 2 weeks ago)
Next Return Due29 September 2024 (4 months, 4 weeks from now)

Charges

7 August 2015Delivered on: 18 August 2015
Persons entitled: Norton Star Invests Limited

Classification: A registered charge
Particulars: Foresters arms 1 stoke common road and land adjoining foresters arms stoke common road bishopstoke eastleigh SO50 6DW as registered at the land registry with title absolute under title numbers HP180395 and HP373117.
Outstanding

Filing History

27 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
23 July 2020Total exemption full accounts made up to 31 July 2019 (5 pages)
27 April 2020Registered office address changed from 777 Harrow Road Wembley HA0 2LW England to 777 Harrow Road Wembley Middlesex HA0 2LW on 27 April 2020 (2 pages)
22 April 2020Registered office address changed from 4 Grosvenor Court 103 Packhorse Road Gerrards Cross SL9 8FE United Kingdom to 777 Harrow Road Wembley HA0 2LW on 22 April 2020 (1 page)
30 September 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
27 July 2019Total exemption full accounts made up to 31 July 2018 (5 pages)
27 April 2019Previous accounting period shortened from 27 July 2018 to 26 July 2018 (1 page)
2 February 2019Compulsory strike-off action has been discontinued (1 page)
31 January 2019Total exemption full accounts made up to 31 July 2017 (5 pages)
18 December 2018First Gazette notice for compulsory strike-off (1 page)
25 October 2018Registered office address changed from 19 Glenalla Road Ruislip Middlesex HA4 8DW to 4 Grosvenor Court 103 Packhorse Road Gerrards Cross SL9 8FE on 25 October 2018 (1 page)
18 September 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
18 July 2018Previous accounting period shortened from 28 July 2017 to 27 July 2017 (1 page)
20 April 2018Previous accounting period shortened from 29 July 2017 to 28 July 2017 (1 page)
30 October 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 October 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
5 July 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
5 July 2017Previous accounting period shortened from 30 July 2016 to 29 July 2016 (1 page)
11 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
11 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
27 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
18 August 2015Registration of charge 096959240001, created on 7 August 2015 (14 pages)
18 August 2015Registration of charge 096959240001, created on 7 August 2015 (14 pages)
18 August 2015Registration of charge 096959240001, created on 7 August 2015 (14 pages)
4 August 2015Termination of appointment of Sharmili Seevarajah as a director on 23 July 2015 (1 page)
4 August 2015Termination of appointment of Sharmili Seevarajah as a director on 23 July 2015 (1 page)
4 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
4 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
(4 pages)
24 July 2015Termination of appointment of Sharmili Seevarajah as a director on 23 July 2015 (1 page)
24 July 2015Termination of appointment of Sharmili Seevarajah as a director on 23 July 2015 (1 page)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 July 2015Incorporation
Statement of capital on 2015-07-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)