General information

Name:

Fabarch C Limited

Office Address:

27 Old Gloucester Street WC1N 3AX London

Number: 01040319

Incorporation date: 1972-01-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fabarch C Ltd has existed on the local market for at least 52 years. Started with Registered No. 01040319 in the year 1972, it have office at 27 Old Gloucester Street, London WC1N 3AX. Since 15th May 2020 Fabarch C Ltd is no longer under the name Clifford Devlin (holdings). The enterprise's Standard Industrial Classification Code is 64209 meaning Activities of other holding companies n.e.c.. Fabarch C Limited filed its latest accounts for the period up to 2021-12-31. The business latest confirmation statement was filed on 2023-08-02.

The directors currently appointed by the following company include: Jeremias H. formally appointed in 2019 in June and Clive N. formally appointed 5 years ago.

The companies that control this firm are as follows: Fabarch Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Old Gloucester Street, WC1N 3AX and was registered as a PSC under the registration number 11036681.

  • Previous company's names
  • Fabarch C Ltd 2020-05-15
  • Clifford Devlin (holdings) Limited 1972-01-28

Financial data based on annual reports

Company staff

Jeremias H.

Role: Director

Appointed: 04 June 2019

Latest update: 10 March 2024

Clive N.

Role: Director

Appointed: 04 June 2019

Latest update: 10 March 2024

People with significant control

Fabarch Limited
Address: 27 Old Gloucester Street, London, WC1N 3AX, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11036681
Notified on 4 June 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Siobhan C.
Notified on 6 April 2016
Ceased on 4 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Leslie R.
Notified on 6 April 2016
Ceased on 4 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Timothy C.
Notified on 6 April 2016
Ceased on 4 June 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 16 August 2024
Confirmation statement last made up date 02 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 22nd, February 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
52
Company Age

Closest Companies - by postcode