About

Registered Number: 03905446
Date of Incorporation: 12/01/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: 27 Bream's Buildings, Fetter Lane, London, EC4A 1DZ

 

Having been setup in 2000, Farebrother Services Ltd are based in London, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. This business has 3 directors listed as Bridges, Myles, Colwyn Foulkes, Huw Allan, Gallagher, Niall.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIDGES, Myles 12 January 2000 28 October 2005 1
COLWYN FOULKES, Huw Allan 12 January 2000 16 July 2009 1
GALLAGHER, Niall 01 June 2006 16 July 2009 1

Filing History

Document Type Date
CS01 - N/A 28 January 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 16 January 2019
CH01 - Change of particulars for director 19 July 2018
PSC04 - N/A 19 July 2018
AA - Annual Accounts 17 May 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 07 July 2017
CS01 - N/A 12 January 2017
CH01 - Change of particulars for director 30 June 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 14 January 2016
CH01 - Change of particulars for director 14 January 2016
AA - Annual Accounts 01 July 2015
CH01 - Change of particulars for director 16 January 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 21 January 2010
CH03 - Change of particulars for secretary 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AA - Annual Accounts 05 November 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
363a - Annual Return 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 08 May 2008
AA - Annual Accounts 09 October 2007
363a - Annual Return 26 February 2007
288a - Notice of appointment of directors or secretaries 12 January 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 20 January 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
AA - Annual Accounts 07 November 2005
363a - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 28 February 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
AA - Annual Accounts 15 April 2004
363a - Annual Return 06 March 2004
288c - Notice of change of directors or secretaries or in their particulars 06 March 2004
353 - Register of members 06 March 2004
AA - Annual Accounts 23 February 2004
287 - Change in situation or address of Registered Office 05 February 2004
363s - Annual Return 18 February 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 30 January 2002
AA - Annual Accounts 28 October 2001
363s - Annual Return 13 February 2001
CERTNM - Change of name certificate 23 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
225 - Change of Accounting Reference Date 22 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 2000
287 - Change in situation or address of Registered Office 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
NEWINC - New incorporation documents 12 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.