FARA PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 03542825 |
Category | Private Limited Company |
Incorporated | 02 Apr 1998 |
Age | 26 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
FARA PROPERTIES LIMITED is an active private limited company with number 03542825. It was incorporated 26 years, 1 month, 26 days ago, on 02 April 1998. The company address is 8 Waldegrave Road 8 Waldegrave Road, Teddington, TW11 8HT, Middlesex, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 06 Dec 2023
Action Date: 06 Dec 2023
Category: Address
Type: AD01
Old address: 2nd Floor, Suite 1 8 Waldegrave Road Teddington TW11 8GT England
Change date: 2023-12-06
New address: 8 Waldegrave Road Suite 1,Floor 2 Teddington Middlesex TW11 8HT
Documents
Accounts with accounts type small
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2023
Action Date: 20 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-20
Documents
Cessation of a person with significant control
Date: 14 Sep 2023
Action Date: 31 Dec 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jane Rose Nicholson
Cessation date: 2022-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Address
Type: AD01
New address: 2nd Floor, Suite 1 8 Waldegrave Road Teddington TW11 8GT
Old address: 8 2nd Floor, Suite 1 Waldegrave Road Teddington TW11 8GT England
Change date: 2023-03-22
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2023
Action Date: 22 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-22
Old address: Riverside Centre High Street Teddington Middlesex TW11 8HA
New address: 8 2nd Floor, Suite 1 Waldegrave Road Teddington TW11 8GT
Documents
Accounts with accounts type small
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2022
Action Date: 20 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-20
Documents
Appoint person director company with name date
Date: 21 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Chalk
Appointment date: 2022-09-20
Documents
Termination director company with name termination date
Date: 11 Jul 2022
Action Date: 23 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Joan Gitlin
Termination date: 2022-06-23
Documents
Termination director company with name termination date
Date: 11 May 2022
Action Date: 31 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-31
Officer name: Jane Rose Nicholson
Documents
Appoint person director company with name date
Date: 11 May 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Philippa Joan Gitlin
Appointment date: 2022-01-01
Documents
Accounts with accounts type small
Date: 04 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 20 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-20
Documents
Accounts with accounts type small
Date: 06 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2020
Action Date: 20 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-20
Documents
Confirmation statement with no updates
Date: 13 Sep 2019
Action Date: 20 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-20
Documents
Accounts with accounts type small
Date: 08 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2018
Action Date: 20 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-20
Documents
Accounts with accounts type small
Date: 31 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type small
Date: 04 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2017
Action Date: 20 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-20
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 20 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-20
Documents
Accounts with accounts type full
Date: 02 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 20 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-20
Documents
Accounts with accounts type small
Date: 19 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person director company with name date
Date: 20 Apr 2015
Action Date: 01 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-01
Officer name: Mr Raphael Anthony Phelan
Documents
Termination director company with name termination date
Date: 16 Jan 2015
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Martin Nicholas Winston Greenwood
Termination date: 2014-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2014
Action Date: 22 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-09-22
Charge number: 035428250003
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 20 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-20
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2014
Action Date: 25 Jul 2014
Category: Address
Type: AD01
New address: Riverside Centre High Street Teddington Middlesex TW11 8HA
Change date: 2014-07-25
Old address: Riverside Centre 63 High Street Teddington Middlesex TW11 8AH
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Mortgage charge whole cease and release with charge number
Date: 04 Dec 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 1
Documents
Mortgage charge whole cease and release with charge number
Date: 04 Dec 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 2
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 20 May 2011
Action Date: 20 May 2011
Category: Address
Type: AD01
Old address: Riverside Centre 63 High Street Teddington Middlesex TW11 8AH England
Change date: 2011-05-20
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Change registered office address company with date old address
Date: 20 May 2011
Action Date: 20 May 2011
Category: Address
Type: AD01
Old address: Burnham House Archer Mews 6 Windmill Road Hampton Hill Middlesex TW12 1RH
Change date: 2011-05-20
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / martin greenwood / 31/07/2009
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/07; full list of members
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 11 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 14 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; no change of members
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; no change of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 11 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/03; full list of members
Documents
Legacy
Date: 17 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 08 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 28 May 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/02; full list of members
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Feb 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 01 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/01; full list of members
Documents
Accounts with accounts type full
Date: 13 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/00; full list of members
Documents
Accounts with accounts type full
Date: 09 Jun 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 21 May 1999
Category: Address
Type: 287
Description: Registered office changed on 21/05/99 from: 12 uxbridge road hampton middlesex TW12 3AD
Documents
Legacy
Date: 02 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/99; full list of members
Documents
Legacy
Date: 12 Mar 1999
Category: Address
Type: 287
Description: Registered office changed on 12/03/99 from: 110 high street hampton middlesex TW12 2ST
Documents
Legacy
Date: 27 Jan 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/99 to 31/12/98
Documents
Legacy
Date: 08 May 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 22/04/98 from: 1 mitchell lane bristol BS1 6BU
Documents
Legacy
Date: 22 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
NORTHFIELD HOUSE SHURDINGTON ROAD,CHELTENHAM,GL51 4UA
Number: | 06289677 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SUGARHOUSE QUAY,NEWRY,BT35 6HZ
Number: | NI073129 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 DUNAIN ROAD,INVERNESS,IV3 5LR
Number: | SC627058 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 WOODFIELD GROVE,CHESTER,CH2 3NY
Number: | 07770882 |
Status: | ACTIVE |
Category: | Private Limited Company |
J M PROPERTY DEVELOPMENTS LIMITED
REDWOODS, 2 CLYST WORKS CLYST ROAD,EXETER,EX3 0DB
Number: | 06372178 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK LANE PROPERTIES, 25-27,LEEDS,LS6 3AA
Number: | 11568366 |
Status: | ACTIVE |
Category: | Private Limited Company |