UKBizDB.co.uk

FAREBROTHER SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Farebrother Services Limited. The company was founded 24 years ago and was given the registration number 03905446. The firm's registered office is in LONDON. You can find them at 27 Bream's Buildings, Fetter Lane, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:FAREBROTHER SERVICES LIMITED
Company Number:03905446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:27 Bream's Buildings, Fetter Lane, London, EC4A 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Farebrother 5, Chancery Lane, London, United Kingdom, EC4A 1BL

Secretary20 December 2004Active
Farebrother 5, Chancery Lane, London, United Kingdom, EC4A 1BL

Director20 December 2004Active
Farebrother 5, Chancery Lane, London, United Kingdom, EC4A 1BL

Director20 December 2004Active
Farebrother 5, Chancery Lane, London, United Kingdom, EC4A 1BL

Director12 January 2000Active
50 Swan Court, Chelsea Manor Street, London, SW3 5RT

Secretary12 January 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary12 January 2000Active
Flat 356 Ben Johnson House, The Barbican, London, EC2Y 8NH

Director12 January 2000Active
East Wing, Lavendon Grange, Olney, MK46

Director12 January 2000Active
The Stables, 4 Home Farm, Hawstead Lane Chelsfield Village, Orpington, BR6 7GJ

Director01 June 2006Active
50 Swan Court, Chelsea Manor Street, London, SW3 5RT

Director12 January 2000Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director12 January 2000Active

People with Significant Control

Mr Malcolm Michael Brackley
Notified on:06 April 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:United Kingdom
Address:27, Bream's Buildings, London, United Kingdom, EC4A 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Patrick Subba Row
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:27, Bream's Buildings, London, United Kingdom, EC4A 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Julian John Hind
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:27, Bream's Buildings, London, United Kingdom, EC4A 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved compulsory.

Download
2021-11-30Gazette

Gazette notice compulsory.

Download
2021-04-26Address

Change registered office address company with date old address new address.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Address

Change registered office address company with date old address new address.

Download
2021-02-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-07-19Officers

Change person director company with change date.

Download
2018-07-19Persons with significant control

Change to a person with significant control.

Download
2018-05-17Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with updates.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-06-30Officers

Change person director company with change date.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-14Officers

Change person director company with change date.

Download
2015-07-01Accounts

Accounts with accounts type total exemption small.

Download
2015-01-16Officers

Change person director company with change date.

Download
2015-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-16Accounts

Accounts with accounts type total exemption small.

Download
2014-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.