About

Registered Number: 04160698
Date of Incorporation: 15/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: College Farm, Duloe, St Neots, Cambridgeshire, PE19 5HQ

 

Having been setup in 2001, House of Famuir Ltd has its registered office in Cambridgeshire, it's status is listed as "Active". The company has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, David Gareth 11 April 2019 - 1
ROBERTS, Valerie Margaret 11 April 2019 - 1
BROWN, Janice 05 March 2002 11 April 2019 1
BROWN, Robert 05 March 2002 11 April 2019 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 31 December 2019
AA01 - Change of accounting reference date 17 May 2019
MR04 - N/A 25 April 2019
MR01 - N/A 12 April 2019
PSC02 - N/A 11 April 2019
PSC07 - N/A 11 April 2019
PSC07 - N/A 11 April 2019
AP01 - Appointment of director 11 April 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
TM02 - Termination of appointment of secretary 11 April 2019
MR04 - N/A 14 March 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 23 August 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 20 February 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2009
395 - Particulars of a mortgage or charge 26 September 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 25 September 2008
363a - Annual Return 11 March 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 06 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
288c - Notice of change of directors or secretaries or in their particulars 20 February 2007
AA - Annual Accounts 03 August 2006
AUD - Auditor's letter of resignation 11 April 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 11 October 2005
363s - Annual Return 04 March 2005
AUD - Auditor's letter of resignation 07 January 2005
169 - Return by a company purchasing its own shares 17 September 2004
169 - Return by a company purchasing its own shares 17 September 2004
AA - Annual Accounts 31 August 2004
288a - Notice of appointment of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 30 December 2003
395 - Particulars of a mortgage or charge 14 August 2003
RESOLUTIONS - N/A 22 April 2003
MEM/ARTS - N/A 22 April 2003
363s - Annual Return 24 February 2003
AA - Annual Accounts 11 October 2002
287 - Change in situation or address of Registered Office 12 August 2002
395 - Particulars of a mortgage or charge 25 May 2002
288a - Notice of appointment of directors or secretaries 18 March 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
RESOLUTIONS - N/A 11 March 2002
287 - Change in situation or address of Registered Office 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
288a - Notice of appointment of directors or secretaries 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2002
363s - Annual Return 27 February 2002
395 - Particulars of a mortgage or charge 25 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 06 March 2001
CERTNM - Change of name certificate 28 February 2001
287 - Change in situation or address of Registered Office 27 February 2001
NEWINC - New incorporation documents 15 February 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2019 Outstanding

N/A

Debenture 23 September 2009 Fully Satisfied

N/A

Debenture 07 August 2003 Fully Satisfied

N/A

Rent deposit deed 10 May 2002 Fully Satisfied

N/A

Guarantee and debenture 17 April 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.