FABER PREST LIMITED

00036913
CARLTON HOUSE REGENT PARK 299 KINGSTON ROAD LEATHERHEAD KT22 7SG

Documents

Documents
Date Category Description Pages
28 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2024 officers Appointment of director (Mrs Shaima Zaman) 2 Buy now
11 Nov 2024 accounts Annual Accounts 121 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2023 accounts Annual Accounts 20 Buy now
23 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2022 accounts Annual Accounts 12 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2021 accounts Annual Accounts 12 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 officers Termination of appointment of director (Christopher Claude Lashmer Whistler) 1 Buy now
11 Jan 2021 officers Termination of appointment of secretary (Christopher Claude Lashmer Whistler) 1 Buy now
20 Nov 2020 officers Appointment of director (Mr Christophe Nicolas Reitemeier) 2 Buy now
29 Sep 2020 accounts Annual Accounts 11 Buy now
22 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 18 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Oct 2018 accounts Annual Accounts 17 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2017 accounts Annual Accounts 11 Buy now
23 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Aug 2016 accounts Annual Accounts 13 Buy now
25 Jan 2016 annual-return Annual Return 4 Buy now
11 Aug 2015 accounts Annual Accounts 15 Buy now
04 Feb 2015 annual-return Annual Return 4 Buy now
02 Jul 2014 officers Termination of appointment of director (Graham Stubbs) 1 Buy now
17 Jun 2014 accounts Annual Accounts 17 Buy now
16 Jun 2014 officers Termination of appointment of director (Herve Leclercq) 1 Buy now
16 Jun 2014 officers Termination of appointment of director (Johannes Jansen) 1 Buy now
16 Jun 2014 officers Appointment of director (Mr Stephen Richard Cooper) 2 Buy now
06 Jun 2014 mortgage Statement of satisfaction of a charge 4 Buy now
27 Jan 2014 annual-return Annual Return 5 Buy now
03 Oct 2013 accounts Annual Accounts 16 Buy now
05 Feb 2013 annual-return Annual Return 5 Buy now
25 May 2012 accounts Annual Accounts 14 Buy now
25 Jan 2012 annual-return Annual Return 4 Buy now
25 Jan 2012 officers Change of particulars for director (Mr Christopher Claude Lashmer Whistler) 2 Buy now
25 Jan 2012 officers Change of particulars for secretary (Mr Christopher Claude Lashmer Whistler) 1 Buy now
09 Dec 2011 officers Change of particulars for director (Mr Graham Martin Stubbs) 2 Buy now
03 Oct 2011 officers Termination of appointment of director (Stephane Navarra) 1 Buy now
03 Oct 2011 officers Appointment of director (Mr Herve Michal Leclercq) 2 Buy now
07 Jul 2011 accounts Annual Accounts 16 Buy now
04 Feb 2011 annual-return Annual Return 6 Buy now
31 Jan 2011 officers Termination of appointment of director (Michael Cubitt) 1 Buy now
31 Jan 2011 officers Termination of appointment of director (Geoffrey Butler) 1 Buy now
14 Dec 2010 officers Appointment of director (Mr Stephane Navarra) 2 Buy now
14 Dec 2010 officers Appointment of director (Mr Johannes Gregorius Alphons Marie Jansen) 2 Buy now
14 Dec 2010 officers Appointment of director (Mr Graham Martin Stubbs) 2 Buy now
29 Jul 2010 accounts Annual Accounts 16 Buy now
05 Feb 2010 annual-return Annual Return 5 Buy now
23 Jul 2009 accounts Annual Accounts 15 Buy now
27 Jan 2009 annual-return Return made up to 22/01/09; full list of members 4 Buy now
13 Aug 2008 accounts Annual Accounts 15 Buy now
22 Jan 2008 annual-return Return made up to 22/01/08; full list of members 2 Buy now
17 Oct 2007 accounts Annual Accounts 15 Buy now
29 Jun 2007 officers Director's particulars changed 1 Buy now
05 Feb 2007 annual-return Return made up to 22/01/07; full list of members 2 Buy now
30 May 2006 accounts Annual Accounts 16 Buy now
22 Feb 2006 annual-return Return made up to 22/01/06; full list of members 7 Buy now
26 Sep 2005 accounts Annual Accounts 17 Buy now
31 Jan 2005 annual-return Return made up to 22/01/05; full list of members 7 Buy now
02 Nov 2004 accounts Annual Accounts 18 Buy now
19 Feb 2004 officers Secretary resigned;director resigned 1 Buy now
19 Feb 2004 annual-return Return made up to 22/01/04; full list of members 8 Buy now
21 Aug 2003 accounts Annual Accounts 17 Buy now
16 Jun 2003 officers New secretary appointed 2 Buy now
16 Jun 2003 officers New director appointed 4 Buy now
21 Mar 2003 auditors Auditors Resignation Company 2 Buy now
12 Feb 2003 annual-return Return made up to 22/01/03; full list of members 7 Buy now
01 Aug 2002 accounts Annual Accounts 18 Buy now
15 Feb 2002 annual-return Return made up to 22/01/02; full list of members 7 Buy now
14 Nov 2001 accounts Annual Accounts 18 Buy now
29 Oct 2001 accounts Delivery ext'd 3 mth 31/12/00 1 Buy now
10 Aug 2001 address Registered office changed on 10/08/01 from: 4TH floor commonwealth house 2 chalkhill road london W6 8DW 1 Buy now
27 Mar 2001 annual-return Return made up to 22/01/01; full list of members 7 Buy now
01 Dec 2000 accounts Annual Accounts 18 Buy now
02 Mar 2000 annual-return Return made up to 22/01/00; full list of members 7 Buy now
04 Jan 2000 accounts Annual Accounts 34 Buy now
22 Feb 1999 officers Director's particulars changed 1 Buy now
16 Feb 1999 annual-return Return made up to 22/01/99; full list of members 17 Buy now
14 Oct 1998 officers Secretary resigned;director resigned 1 Buy now
24 Sep 1998 auditors Auditors Resignation Company 1 Buy now
23 Jul 1998 accounts Accounting reference date extended from 30/09/98 to 31/12/98 1 Buy now
19 Jun 1998 officers Director resigned 1 Buy now
19 Jun 1998 officers Director resigned 1 Buy now
19 Jun 1998 officers New director appointed 2 Buy now
19 Jun 1998 officers New director appointed 2 Buy now
19 Jun 1998 officers New secretary appointed;new director appointed 2 Buy now
05 Jun 1998 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
05 Jun 1998 incorporation Re Registration Memorandum Articles 16 Buy now
05 Jun 1998 reregistration Application for reregistration from PLC to private 1 Buy now
05 Jun 1998 resolution Resolution 1 Buy now
05 Jun 1998 resolution Resolution 1 Buy now
04 Jun 1998 address Registered office changed on 04/06/98 from: 3 riverside house mill lane newbury berkshire RG14 5RE 1 Buy now
27 Apr 1998 officers Director resigned 1 Buy now
27 Apr 1998 officers Director resigned 1 Buy now
23 Apr 1998 capital Ad 15/04/98--------- £ si 34136@.25=8534 £ ic 2825274/2833808 3 Buy now