FASCROFT LIMITED

60 High Street Wimbledon, London, SW19 5EE, England
StatusACTIVE
Company No.06262755
CategoryPrivate Limited Company
Incorporated30 May 2007
Age17 years
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363s

Description: Return made up to 30/05/08; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 30/04/08

Documents

View document PDF

Resolution

Date: 19 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Oct 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 30 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360 CLOTHING LIMITED

44 STATION ROAD,SURREY,RH1 1HP

Number:04693730
Status:ACTIVE
Category:Private Limited Company

7EVEN SOFTWARE LTD

63 MILLGROVE STREET,SWINDON,SN25 2FW

Number:10391304
Status:ACTIVE
Category:Private Limited Company

GARDRISE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11505930
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

JADAO CONSULTING LIMITED

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

P&G CARE LTD

34 JAMES WATT WAY,ERITH,DA8 1SQ

Number:11771123
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source