FARA ENTERPRISES LIMITED
TEDDINGTON

Hellopages » Greater London » Richmond upon Thames » TW11 8HA

Company number 02697467
Status Active
Incorporation Date 16 March 1992
Company Type Private Limited Company
Address RIVERSIDE CENTRE /63, HIGH STREET, TEDDINGTON, MIDDLESEX, TW11 8HA
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Unaudited abridged accounts made up to 31 December 2015; Appointment of Mrs Lucinda Jane Dawson as a director on 14 April 2016. The most likely internet sites of FARA ENTERPRISES LIMITED are www.faraenterprises.co.uk, and www.fara-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and seven months. The distance to to Brentford Rail Station is 4.3 miles; to Chessington North Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 4.6 miles; to Brondesbury Park Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fara Enterprises Limited is a Private Limited Company. The company registration number is 02697467. Fara Enterprises Limited has been working since 16 March 1992. The present status of the company is Active. The registered address of Fara Enterprises Limited is Riverside Centre 63 High Street Teddington Middlesex Tw11 8ha. . PHELAN, Raphael is a Secretary of the company. ASHBY, Emma Louise is a Director of the company. BUXTON, Susan Margaret is a Director of the company. DAWSON, Lucinda Jane is a Director of the company. DRAKE, Simone is a Director of the company. NICHOLSON, Jane Rose is a Director of the company. NICHOLSON, Michael William is a Director of the company. PHELAN, Raphael Anthony is a Director of the company. Secretary BOTIBOL, Michel has been resigned. Secretary GREENWOOD, Martin Nicholas Winston has been resigned. Secretary SPENCE, Sally Eileen has been resigned. Secretary WATERER, Robin Alistair has been resigned. Director ALLY, Bibi Rahima has been resigned. Director BOTIBOL, Michel has been resigned. Director FAURE-ALDERSON, Jean-Claude has been resigned. Director FAURE-ALDERSON, Martine Louise, Dr has been resigned. Director GREENWOOD, Martin Nicholas Winston has been resigned. Director ORMISTON, Guyanthony Mcneil has been resigned. Director SPENCE, Sally Eileen has been resigned. Director WATERER, Robin Alistair has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


Current Directors

Secretary
PHELAN, Raphael
Appointed Date: 01 February 2007

Director
ASHBY, Emma Louise
Appointed Date: 01 April 2012
58 years old

Director
BUXTON, Susan Margaret
Appointed Date: 26 November 2002
84 years old

Director
DAWSON, Lucinda Jane
Appointed Date: 14 April 2016
53 years old

Director
DRAKE, Simone
Appointed Date: 01 April 2010
56 years old

Director
NICHOLSON, Jane Rose
Appointed Date: 08 February 2002
80 years old

Director
NICHOLSON, Michael William
Appointed Date: 26 November 2002
84 years old

Director
PHELAN, Raphael Anthony
Appointed Date: 01 April 2010
60 years old

Resigned Directors

Secretary
BOTIBOL, Michel
Resigned: 01 February 2007
Appointed Date: 08 February 2002

Secretary
GREENWOOD, Martin Nicholas Winston
Resigned: 08 February 2002
Appointed Date: 02 March 1993

Secretary
SPENCE, Sally Eileen
Resigned: 02 March 1993
Appointed Date: 12 May 1992

Secretary
WATERER, Robin Alistair
Resigned: 12 May 1992
Appointed Date: 16 March 1992

Director
ALLY, Bibi Rahima
Resigned: 12 May 1992
Appointed Date: 16 March 1992
65 years old

Director
BOTIBOL, Michel
Resigned: 01 February 2007
Appointed Date: 08 February 2002
95 years old

Director
FAURE-ALDERSON, Jean-Claude
Resigned: 06 February 2002
Appointed Date: 12 May 1992
93 years old

Director
FAURE-ALDERSON, Martine Louise, Dr
Resigned: 06 February 2002
Appointed Date: 12 May 1992
90 years old

Director
GREENWOOD, Martin Nicholas Winston
Resigned: 31 December 2014
Appointed Date: 12 May 1992
85 years old

Director
ORMISTON, Guyanthony Mcneil
Resigned: 31 January 2003
Appointed Date: 04 November 1998
81 years old

Director
SPENCE, Sally Eileen
Resigned: 02 March 1993
Appointed Date: 12 May 1992
86 years old

Director
WATERER, Robin Alistair
Resigned: 12 May 1992
Appointed Date: 16 March 1992
69 years old

Persons With Significant Control

Fara Foundation Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

FARA ENTERPRISES LIMITED Events

16 Mar 2017
Confirmation statement made on 5 March 2017 with updates
02 Aug 2016
Unaudited abridged accounts made up to 31 December 2015
18 Apr 2016
Appointment of Mrs Lucinda Jane Dawson as a director on 14 April 2016
11 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 5,000

17 Dec 2015
Statement by Directors
...
... and 89 more events
03 Jun 1992
Director resigned;new director appointed

03 Jun 1992
New director appointed

03 Jun 1992
New director appointed

18 May 1992
Registered office changed on 18/05/92 from: 1 templar street london SE5 9JB

16 Mar 1992
Incorporation

FARA ENTERPRISES LIMITED Charges

25 August 2005
Rent deposit deed
Delivered: 31 August 2005
Status: Outstanding
Persons entitled: Andrew James Finch Dawson and Christopher William Finch Dawson
Description: All the deposit monies from time to time deposited pursuant…
24 May 2002
Debenture
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: Mrs. Jane Rose Nicholson, Guy Anthony Mcneill Ormiston, Mrs. Susan Margaretbuxton and Michaelwilliam Nicholson
Description: Fixed and floating charges over the undertaking and all…