Company number 00515372
Status Active
Incorporation Date 21 January 1953
Company Type Private Limited Company
Address NO. 9 RITZ PARADE, GROUND FLOOR OFFICE, LONDON, W5 3RA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Appointment of Mrs Lata Chanrai as a director on 17 November 2016; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 October 2016 with updates. The most likely internet sites of FAREAST MERCANTILE CO. LIMITED are www.fareastmercantileco.co.uk, and www.fareast-mercantile-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and one months. The distance to to Brondesbury Park Rail Station is 3.6 miles; to Barnes Bridge Rail Station is 4.3 miles; to Battersea Park Rail Station is 7.1 miles; to Balham Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fareast Mercantile Co Limited is a Private Limited Company.
The company registration number is 00515372. Fareast Mercantile Co Limited has been working since 21 January 1953.
The present status of the company is Active. The registered address of Fareast Mercantile Co Limited is No 9 Ritz Parade Ground Floor Office London W5 3ra. . BHOJWANI, Kiran Ramchand is a Director of the company. CHANRAI, Lata is a Director of the company. Secretary BHOJWANI, Kiran Ramchand has been resigned. Secretary VELANI, Jasuben has been resigned. Director ARUNKUNRAN NAGARAJAN, Mohana Krishnan has been resigned. Director GHUMAN, Kulbir has been resigned. Director MALHOTRA, Deepak has been resigned. Director MEDHURST, Florence Edith has been resigned. Director MURALIDHARAN, Nagarajan has been resigned. Director NAGARAJAN, Muralidharan has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Simon Evans
Notified on: 6 April 2016
67 years old
Nature of control: Right to appoint and remove directors
FAREAST MERCANTILE CO. LIMITED Events
28 Nov 2016
Appointment of Mrs Lata Chanrai as a director on 17 November 2016
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Nov 2016
Confirmation statement made on 4 October 2016 with updates
12 Oct 2016
Termination of appointment of Muralidharan Nagarajan as a director on 10 October 2016
04 Aug 2016
Registration of charge 005153720008, created on 29 July 2016
...
... and 96 more events
25 Jun 1987
Full accounts made up to 31 March 1986
17 Jun 1986
Full accounts made up to 31 March 1985
17 Jun 1986
Return made up to 31/12/85; full list of members
23 Jan 1982
Accounts made up to 31 March 1981
31 Dec 1980
Accounts made up to 31 March 1980
29 July 2016
Charge code 0051 5372 0008
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
31 January 2005
Debenture
Delivered: 5 February 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 February 2003
Legal charge
Delivered: 12 February 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a 7-10 ritz parade western avenue london W5 3RA.
15 November 1995
Trade finance agreement
Delivered: 1 December 1995
Status: Satisfied
on 1 February 2002
Persons entitled: Banque Nationale De Paris PLC
Description: All the right title and interest of the company in and to:-…
12 August 1992
Rental income assignment
Delivered: 13 August 1992
Status: Satisfied
on 1 February 2002
Persons entitled: Banque Nationale De Paris P.L.C.
Description: All rents, licence fees, premiums and other payments, see…
12 August 1992
First legal charge
Delivered: 13 August 1992
Status: Satisfied
on 1 February 2002
Persons entitled: Banque Nationale De Paris P.L.C.
Description: F/H property ka 7-10 ritz parade, western avenue, lb of…
9 August 1983
Legal charge
Delivered: 24 August 1983
Status: Outstanding
Persons entitled: Barclays Bank International Limited
Description: L/H 117 sloane street, SW1 x 9PQ london borough royal…
26 June 1981
Memorandum of charge on cash deposits
Delivered: 6 July 1981
Status: Satisfied
Persons entitled: Algemere Bank Nederland N.V.
Description: The sum of $250,000 deposited by the company with the…