This company is commonly known as Fabarch C Ltd. The company was founded 52 years ago and was given the registration number 01040319. The firm's registered office is in LONDON. You can find them at 27 Old Gloucester Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | FABARCH C LTD |
---|---|---|
Company Number | : | 01040319 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1972 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Old Gloucester Street, London, England, WC1N 3AX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 04 June 2019 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 04 June 2019 | Active |
23 Forty Lane, Wembley, HA9 9EU | Secretary | - | Active |
99 Belgravia House, Dickens Yard, Longfield Avenue, London, United Kingdom, W5 2BF | Secretary | 30 May 2013 | Active |
41 Barn Rise, Wembley Park, HA9 9NH | Director | 01 September 1994 | Active |
23 Forty Lane, Wembley, HA9 9EU | Director | - | Active |
9 Midholm, Barn Hill, Wembley Park, HA9 9LQ | Director | 01 September 1994 | Active |
23 Forty Lane, Wembley, HA9 9EU | Director | - | Active |
Kits Coty House, 95 Salisbury Road, Blue Bell Hill, Aylesford, United Kingdom, ME20 7EW | Director | 01 September 1994 | Active |
8 Winchfield Close, Kenton, Harrow, HA3 0DT | Director | 01 September 1994 | Active |
Fabarch Limited | ||
Notified on | : | 04 June 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 27, Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Miss Siobhan Anne Clifford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 99 Belgravia House, Dickens Yard, London, United Kingdom, W5 2BF |
Nature of control | : |
|
Mr Timothy Patrick Clifford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Kits Coty House, 95 Salisbury Road, Aylesford, United Kingdom, ME20 7EW |
Nature of control | : |
|
Mr Leslie Andrew Rose | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1954 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 8 Winchfield Close, Kenton, Harrow, United Kingdom, HA3 0DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Officers | Change person director company with change date. | Download |
2021-09-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Officers | Change person director company with change date. | Download |
2020-09-14 | Accounts | Accounts with accounts type small. | Download |
2020-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-03 | Accounts | Change account reference date company previous shortened. | Download |
2020-06-26 | Accounts | Accounts with accounts type small. | Download |
2020-05-15 | Resolution | Resolution. | Download |
2019-12-15 | Resolution | Resolution. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Accounts | Change account reference date company previous extended. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Address | Change registered office address company with date old address new address. | Download |
2019-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-06 | Officers | Termination secretary company with name termination date. | Download |
2019-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
2019-06-06 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.