FABER PREST LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Registered office address changed from Carlton House Regent Park 299 Kingston Road Leatherhead KT22 7SG England to Office 3a Capital Tower 91 Waterloo Road London SE1 8RT on 2025-05-22

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

05/12/245 December 2024 Appointment of Mrs Shaima Zaman as a director on 2024-12-05

View Document

11/11/2411 November 2024 Full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

09/12/239 December 2023 Full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

21/09/2221 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

06/01/226 January 2022 Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to Carlton House Regent Park 299 Kingston Road Leatherhead KT22 7SG on 2022-01-06

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR CHRISTOPHE NICOLAS REITEMEIER

View Document

29/09/2029 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

17/01/1917 January 2019 CESSATION OF MULTISERV INVESTMENT LIMITED AS A PSC

View Document

17/01/1917 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARSCO METALS GROUP LIMITED

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

15/08/1715 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

04/08/164 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

11/08/1511 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/02/154 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STUBBS

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED MR STEPHEN RICHARD COOPER

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR HERVE LECLERCQ

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHANNES JANSEN

View Document

06/06/146 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/01/1427 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

25/05/1225 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAUDE LASHMER WHISTLER / 25/01/2012

View Document

25/01/1225 January 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER CLAUDE LASHMER WHISTLER / 25/01/2012

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MARTIN STUBBS / 01/12/2011

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR HERVE MICHAL LECLERCQ

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANE NAVARRA

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/02/114 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY BUTLER

View Document

31/01/1131 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUBITT

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR GRAHAM MARTIN STUBBS

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR STEPHANE NAVARRA

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MR JOHANNES GREGORIUS ALPHONS MARIE JANSEN

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/02/105 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/06/0729 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/02/0622 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/01/0531 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 AUDITOR'S RESIGNATION

View Document

12/02/0312 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

10/08/0110 August 2001 REGISTERED OFFICE CHANGED ON 10/08/01 FROM: 4TH FLOOR COMMONWEALTH HOUSE 2 CHALKHILL ROAD LONDON W6 8DW

View Document

27/03/0127 March 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9916 February 1999 RETURN MADE UP TO 22/01/99; FULL LIST OF MEMBERS

View Document

14/10/9814 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 AUDITOR'S RESIGNATION

View Document

23/07/9823 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/06/985 June 1998 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/06/985 June 1998 REREGISTRATION PLC-PRI 03/06/98

View Document

05/06/985 June 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/06/985 June 1998 ALTER MEM AND ARTS 03/06/98

View Document

04/06/984 June 1998 REGISTERED OFFICE CHANGED ON 04/06/98 FROM: 3 RIVERSIDE HOUSE MILL LANE NEWBURY BERKSHIRE RG14 5RE

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

11/02/9811 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/98

View Document

11/02/9811 February 1998 RETURN MADE UP TO 22/01/98; BULK LIST AVAILABLE SEPARATELY

View Document

25/04/9725 April 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 22/01/97; BULK LIST AVAILABLE SEPARATELY

View Document

05/02/975 February 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

29/01/9729 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/96

View Document

14/06/9614 June 1996 ALTER MEM AND ARTS 29/05/96

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

08/03/968 March 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 22/01/96; BULK LIST AVAILABLE SEPARATELY

View Document

15/02/9615 February 1996 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

15/02/9615 February 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

24/01/9624 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/01/96

View Document

09/08/959 August 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 22/01/95; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/957 February 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

19/01/9519 January 1995 DIRECTOR RESIGNED

View Document

19/01/9519 January 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/01/95

View Document

26/10/9426 October 1994 DIRECTOR RESIGNED

View Document

26/08/9426 August 1994 SHARES AGREEMENT OTC

View Document

27/06/9427 June 1994 £ NC 2906600/3647750 20/06/94

View Document

27/06/9427 June 1994 ACQUISITION OF SHARES 20/06/94

View Document

10/06/9410 June 1994 LISTING OF PARTICULARS

View Document

14/02/9414 February 1994 RETURN MADE UP TO 22/01/94; BULK LIST AVAILABLE SEPARATELY

View Document

14/02/9414 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/02/948 February 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

01/02/941 February 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 14/01/94

View Document

28/10/9328 October 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED

View Document

06/04/936 April 1993 DIRECTOR RESIGNED

View Document

22/02/9322 February 1993 RETURN MADE UP TO 22/01/93; BULK LIST AVAILABLE SEPARATELY

View Document

22/02/9322 February 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

14/02/9314 February 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/01/93

View Document

23/10/9223 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/09/9217 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9221 August 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 22/01/92; BULK LIST AVAILABLE SEPARATELY

View Document

17/01/9217 January 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/01/92

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92 FROM: MEADOWBANK HOUSE MEADOWBANK ROAD ROTHERHAM SOUTH YORKSHIRE S61 2DY

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9121 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/09/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 22/01/91; BULK LIST AVAILABLE SEPARATELY

View Document

22/01/9122 January 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 11/01/91

View Document

26/09/9026 September 1990 SHARES ETC (ORD ALSO) 10/09/90

View Document

26/09/9026 September 1990 NC INC ALREADY ADJUSTED 10/09/90

View Document

25/09/9025 September 1990 LISTING OF PARTICULARS

View Document

20/08/9020 August 1990 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/9030 July 1990 NEW DIRECTOR APPOINTED

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

21/03/9021 March 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

28/02/9028 February 1990 RETURN MADE UP TO 22/01/90; BULK LIST AVAILABLE SEPARATELY

View Document

18/01/9018 January 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/01/90

View Document

05/10/895 October 1989 DIRECTOR RESIGNED

View Document

22/08/8922 August 1989 ALTER MEM AND ARTS 310789

View Document

22/08/8922 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/8930 March 1989 ANNUAL ACCOUNTS MADE UP DATE 30/09/88

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

17/03/8917 March 1989 RETURN MADE UP TO 09/02/89; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 RETURN MADE UP TO 11/02/88; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 FULL GROUP ACCOUNTS MADE UP TO 30/09/87

View Document

07/12/877 December 1987 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/12/87

View Document

07/12/877 December 1987 COMPANY NAME CHANGED FABER PREST HOLDINGS PUBLIC LIMI TED COMPANY CERTIFICATE ISSUED ON 08/12/87

View Document

02/10/872 October 1987 NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/04/8729 April 1987 NEW DIRECTOR APPOINTED

View Document

21/03/8721 March 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/86

View Document

18/03/8718 March 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

18/12/8618 December 1986 RETURN OF ALLOTMENTS

View Document

16/09/8616 September 1986 NEW DIRECTOR APPOINTED

View Document

03/09/863 September 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/85

View Document

14/08/8614 August 1986 RETURN OF ALLOTMENTS

View Document

11/06/8611 June 1986 DIRECTOR RESIGNED

View Document

03/05/863 May 1986 DISAPPLICATION OF PRE-EMPTION RIGHTS T RIGHTS

View Document

28/03/8528 March 1985 ANNUAL ACCOUNTS MADE UP DATE 30/09/84

View Document

29/07/9229 July 1892 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company