About

Registered Number: 05667118
Date of Incorporation: 05/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Belgrave House, 39-43 Monument Hill, Weybridge, Surrey, KT13 8RN

 

Fays One Ltd was founded on 05 January 2006 and are based in Surrey, it's status at Companies House is "Active". We don't know the number of employees at the business. The organisation has 2 directors listed as Fox, Fay Franklin Weldon, Fox, Nicolas Peregrine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, Fay Franklin Weldon 12 May 2011 - 1
FOX, Nicolas Peregrine 12 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 17 January 2020
AA - Annual Accounts 17 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 17 January 2014
CH01 - Change of particulars for director 17 January 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 02 January 2013
AD01 - Change of registered office address 04 October 2012
CH01 - Change of particulars for director 20 March 2012
CH01 - Change of particulars for director 20 March 2012
AR01 - Annual Return 23 February 2012
TM02 - Termination of appointment of secretary 23 February 2012
AA - Annual Accounts 04 August 2011
SH01 - Return of Allotment of shares 13 June 2011
RESOLUTIONS - N/A 10 June 2011
AD01 - Change of registered office address 08 June 2011
CERTNM - Change of name certificate 06 June 2011
CONNOT - N/A 06 June 2011
AP01 - Appointment of director 20 May 2011
AP01 - Appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
TM01 - Termination of appointment of director 20 May 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 27 July 2010
AR01 - Annual Return 13 January 2010
AA - Annual Accounts 06 August 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
288a - Notice of appointment of directors or secretaries 28 April 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 23 October 2008
363s - Annual Return 29 January 2008
AA - Annual Accounts 19 November 2007
225 - Change of Accounting Reference Date 05 November 2007
363s - Annual Return 13 February 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
287 - Change in situation or address of Registered Office 23 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
NEWINC - New incorporation documents 05 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.