About

Registered Number: 02924968
Date of Incorporation: 03/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: 16 Sandy Lane, Virginia Water, Surrey, GU25 4TA

 

Fareplay Ltd was founded on 03 May 1994. There are 4 directors listed as Anand, Pandora Lindsay, Anand, Ranjit Singh, Anand, Pandora Lindsay, Peddie, Linda Margaret for Fareplay Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANAND, Pandora Lindsay 03 May 1994 30 April 2004 1
PEDDIE, Linda Margaret 03 May 1994 11 April 1995 1
Secretary Name Appointed Resigned Total Appointments
ANAND, Pandora Lindsay 01 June 2013 - 1
ANAND, Ranjit Singh 11 April 1995 30 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 10 May 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 June 2015
AA - Annual Accounts 26 September 2014
AD01 - Change of registered office address 20 August 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 18 October 2013
AP03 - Appointment of secretary 24 June 2013
TM02 - Termination of appointment of secretary 24 June 2013
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 21 May 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 01 June 2009
AA - Annual Accounts 24 October 2008
363s - Annual Return 20 May 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 16 October 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 03 June 2005
AA - Annual Accounts 20 October 2004
288c - Notice of change of directors or secretaries or in their particulars 20 September 2004
287 - Change in situation or address of Registered Office 22 July 2004
363s - Annual Return 10 June 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
225 - Change of Accounting Reference Date 08 April 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 05 June 2003
363s - Annual Return 26 June 2002
AA - Annual Accounts 05 March 2002
287 - Change in situation or address of Registered Office 25 October 2001
MEM/ARTS - N/A 23 October 2001
CERTNM - Change of name certificate 16 October 2001
MEM/ARTS - N/A 09 July 2001
CERTNM - Change of name certificate 25 June 2001
363s - Annual Return 13 June 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 26 May 2000
AA - Annual Accounts 01 March 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 01 March 1999
363s - Annual Return 27 May 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 09 May 1997
AA - Annual Accounts 14 February 1997
287 - Change in situation or address of Registered Office 10 February 1997
363s - Annual Return 05 June 1996
AA - Annual Accounts 25 February 1996
287 - Change in situation or address of Registered Office 28 December 1995
288 - N/A 27 June 1995
363s - Annual Return 05 June 1995
288 - N/A 24 April 1995
288 - N/A 24 April 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 December 1994
288 - N/A 22 June 1994
288 - N/A 22 June 1994
NEWINC - New incorporation documents 03 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.