FASCROFT LIMITED
Status | ACTIVE |
Company No. | 06262755 |
Category | Private Limited Company |
Incorporated | 30 May 2007 |
Age | 17 years |
Jurisdiction | England Wales |
SUMMARY
FASCROFT LIMITED is an active private limited company with number 06262755. It was incorporated 17 years ago, on 30 May 2007. The company address is 60 High Street Wimbledon, London, SW19 5EE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Jul 2022
Action Date: 01 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-07-01
Charge number: 062627550010
Documents
Mortgage satisfy charge full
Date: 12 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2022
Action Date: 01 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062627550007
Charge creation date: 2022-07-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2022
Action Date: 01 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062627550008
Charge creation date: 2022-07-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jul 2022
Action Date: 01 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 062627550009
Charge creation date: 2022-07-01
Documents
Mortgage satisfy charge full
Date: 07 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Mortgage satisfy charge full
Date: 07 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 07 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 07 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 07 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Termination secretary company with name termination date
Date: 17 May 2022
Action Date: 13 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ashok Kumar Tanna
Termination date: 2018-02-13
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 01 Jun 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Change person director company with change date
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Solomon Baroukh
Change date: 2020-01-31
Documents
Change to a person with significant control
Date: 31 Jan 2020
Action Date: 31 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: The Jersey Property Partnership Llp
Change date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2020
Action Date: 14 Jan 2020
Category: Address
Type: AD01
New address: 60 High Street Wimbledon London SW19 5EE
Old address: Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom
Change date: 2020-01-14
Documents
Accounts with accounts type small
Date: 25 Nov 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2019
Action Date: 10 Oct 2019
Category: Address
Type: AD01
Change date: 2019-10-10
New address: Munro House Portsmouth Road Cobham Surrey KT11 1PP
Old address: 9 Bridle Close Kingston upon Thames Surrey KT1 2JW
Documents
Change person director company with change date
Date: 03 Sep 2019
Action Date: 03 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-03
Officer name: Mr David Solomon Baroukh
Documents
Confirmation statement with no updates
Date: 14 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Accounts with accounts type small
Date: 04 Feb 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 30 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-30
Documents
Accounts with accounts type small
Date: 03 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 30 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-30
Documents
Accounts with accounts type full
Date: 06 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 30 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-30
Documents
Accounts with accounts type full
Date: 15 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 30 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-30
Documents
Accounts with accounts type full
Date: 08 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 30 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-30
Documents
Accounts with accounts type full
Date: 09 Dec 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 30 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-30
Documents
Accounts with accounts type full
Date: 22 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 30 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-30
Documents
Accounts with accounts type full
Date: 24 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2011
Action Date: 30 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-30
Documents
Accounts with accounts type full
Date: 04 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person secretary company with change date
Date: 07 Sep 2010
Action Date: 27 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-27
Officer name: Ashok Kumar Tanna
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2010
Action Date: 30 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-30
Documents
Change person director company with change date
Date: 04 Aug 2010
Action Date: 30 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David Solomon Baroukh
Change date: 2010-05-30
Documents
Accounts with accounts type small
Date: 14 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 24 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/05/09; full list of members
Documents
Accounts with accounts type small
Date: 17 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 06 Nov 2008
Category: Annual-return
Type: 363s
Description: Return made up to 30/05/08; full list of members
Documents
Legacy
Date: 27 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 30/04/08
Documents
Resolution
Date: 19 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 04/10/07 from: 8-10 stamford hill london N16 6XZ
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
44 STATION ROAD,SURREY,RH1 1HP
Number: | 04693730 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 MILLGROVE STREET,SWINDON,SN25 2FW
Number: | 10391304 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11505930 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
15 CRESSINGHAM ROAD,LONDON,SE13 5AQ
Number: | 09622167 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARIS INTERIORS HOLDINGS LIMITED
4TH FLOOR THE HARLEQUIN BUILDING,LONDON,SE1 0HR
Number: | 04317418 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 JAMES WATT WAY,ERITH,DA8 1SQ
Number: | 11771123 |
Status: | ACTIVE |
Category: | Private Limited Company |