Background WavePink WaveYellow Wave

FABER PREST LIMITED (00036913)

FABER PREST LIMITED (00036913) is an active UK company. incorporated on 29 July 1892. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FABER PREST LIMITED has been registered for 133 years. Current directors include LIMA SOLLERO, Alberto, ROOSENSCHOON, Emile, SIDDIQI, Saad Naved.

Company Number
00036913
Status
active
Type
ltd
Incorporated
29 July 1892
Age
133 years
Address
Office 3a Capital Tower, London, SE1 8RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LIMA SOLLERO, Alberto, ROOSENSCHOON, Emile, SIDDIQI, Saad Naved
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FABER PREST LIMITED

FABER PREST LIMITED is an active company incorporated on 29 July 1892 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FABER PREST LIMITED was registered 133 years ago.(SIC: 70100)

Status

active

Active since 133 years ago

Company No

00036913

LTD Company

Age

133 Years

Incorporated 29 July 1892

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

FABER PREST HOLDINGS PUBLIC LIMITED COMPANY
From: 16 November 1981To: 8 December 1987
FLAG REDUCTION HOLDINGS PLC
From: 29 July 1892To: 16 November 1981
SLAG REDUCTION HOLDINGS P.L.C.
From: 29 July 1892To: 16 November 1981
Contact
Address

Office 3a Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

Carlton House Regent Park 299 Kingston Road Leatherhead KT22 7SG England
From: 6 January 2022To: 22 May 2025
Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
From: 29 July 1892To: 6 January 2022
Timeline

23 key events • 1892 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Left
Oct 11
Director Joined
Oct 11
Loan Cleared
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Owner Exit
Jan 19
Director Joined
Nov 20
Director Left
Jan 21
Director Joined
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

LIMA SOLLERO, Alberto

Active
91 Waterloo Road, LondonSE1 8RT
Born September 1981
Director
Appointed 11 Nov 2025

ROOSENSCHOON, Emile

Active
91 Waterloo Road, LondonSE1 8RT
Born February 1984
Director
Appointed 01 Oct 2025

SIDDIQI, Saad Naved

Active
91 Waterloo Road, LondonSE1 8RT
Born September 1978
Director
Appointed 11 Nov 2025

GOULDING, Graham Thomas

Resigned
126 Auckland Road, LondonSE19 2RP
Secretary
Appointed 05 Jun 1998
Resigned 25 Apr 2003

SWAYNE, Anthony William John

Resigned
The Old Vicarage, PetersfieldGU32 1PG
Secretary
Appointed N/A
Resigned 30 Sept 1998

WHISTLER, Christopher Claude Lashmer

Resigned
Harsco House, 299 Kingston Road LeatherheadKT22 7SG
Secretary
Appointed 04 Jun 2003
Resigned 31 Dec 2020

BUTLER, Geoffrey Doy Hopson

Resigned
Home Green Heath House Road, WokingGU22 0QU
Born October 1946
Director
Appointed 05 Jun 1998
Resigned 31 Dec 2010

CHURCH, Ian Berkeley

Resigned
The Coach House, DaventryNN11 5NN
Born January 1927
Director
Appointed N/A
Resigned 30 Sept 1994

COOPER, Stephen Richard

Resigned
91 Waterloo Road, LondonSE1 8RT
Born December 1966
Director
Appointed 12 Jun 2014
Resigned 01 Oct 2025

CUBITT, Michael Harry

Resigned
22 Landen Grove, WokinghamRG41 1LL
Born July 1948
Director
Appointed 05 Jun 1998
Resigned 31 Dec 2010

DERRY, Raymond Frederick

Resigned
Appleton, KendalLA9 7QH
Born August 1951
Director
Appointed 29 Feb 1996
Resigned 06 Mar 1996

FEAVIOUR, Roger St Denis

Resigned
Hazeley House, NewburyRG20 8UX
Born November 1946
Director
Appointed N/A
Resigned 05 Jun 1998

FOX, Richard Murray

Resigned
The Old Rectory, ChichesterPO20 7AB
Born June 1932
Director
Appointed N/A
Resigned 13 Jan 1995

GEDDES, Euan Michael Ross, The Lord

Resigned
25 Hugh Street, LondonSW1V 1QJ
Born September 1937
Director
Appointed N/A
Resigned 31 Mar 1993

GOULDING, Graham Thomas

Resigned
126 Auckland Road, LondonSE19 2RP
Born June 1949
Director
Appointed 05 Jun 1998
Resigned 25 Apr 2003

JANSEN, Johannes Gregorius Alphons Marie

Resigned
Harsco House, 299 Kingston Road LeatherheadKT22 7SG
Born March 1962
Director
Appointed 10 Dec 2010
Resigned 12 Jun 2014

JORDAN, Robert

Resigned
Ledgewood, WarwickCV35 8BY
Born July 1936
Director
Appointed 07 Oct 1993
Resigned 07 Apr 1998

KAYE, James Maxwell

Resigned
Hill Cottage 3 Cock-A-Dobby, CamberleyGU17 8LB
Born August 1937
Director
Appointed 01 Aug 1995
Resigned 07 Apr 1998

LECLERCQ, Herve Michal

Resigned
Harsco House, 299 Kingston Road LeatherheadKT22 7SG
Born June 1962
Director
Appointed 03 Oct 2011
Resigned 12 Jun 2014

NAVARRA, Stephane

Resigned
Harsco House, 299 Kingston Road LeatherheadKT22 7SG
Born August 1965
Director
Appointed 10 Dec 2010
Resigned 30 Sept 2011

PREST, Richard Jullion

Resigned
Gardens House, NewarkNG22 9EH
Born May 1946
Director
Appointed N/A
Resigned 05 Jun 1998

REITEMEIER, Christophe Nicolas

Resigned
91 Waterloo Road, LondonSE1 8RT
Born December 1965
Director
Appointed 06 Nov 2020
Resigned 02 Dec 2025

STUBBS, Graham Martin

Resigned
Harsco House, 299 Kingston Road LeatherheadKT22 7SG
Born February 1954
Director
Appointed 10 Dec 2010
Resigned 01 Jul 2014

SWAYNE, Anthony William John

Resigned
The Old Vicarage, PetersfieldGU32 1PG
Born September 1948
Director
Appointed N/A
Resigned 30 Sept 1998

WHISTLER, Christopher Claude Lashmer

Resigned
Harsco House, 299 Kingston Road LeatherheadKT22 7SG
Born June 1958
Director
Appointed 04 Jun 2003
Resigned 31 Dec 2020

WOODWORTH, Ronald Leslie

Resigned
3c Hallgarth, NorthallertonDL7 9JL
Born September 1941
Director
Appointed N/A
Resigned 31 May 1993

ZAMAN, Shaima

Resigned
91 Waterloo Road, LondonSE1 8RT
Born December 1976
Director
Appointed 05 Dec 2024
Resigned 11 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
Regent Park, LeatherheadKT22 7SG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2018
Regent Park, LeatherheadKT22 7SG

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 14 Dec 2018
Fundings
Financials
Latest Activities

Filing History

235

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
25 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
29 June 2007
288cChange of Particulars
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Full
30 May 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
19 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
16 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
21 March 2003
AUDAUD
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
29 October 2001
244244
Legacy
10 August 2001
287Change of Registered Office
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 January 2000
AAAnnual Accounts
Legacy
22 February 1999
288cChange of Particulars
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
14 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
24 September 1998
AUDAUD
Legacy
23 July 1998
225Change of Accounting Reference Date
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
5 June 1998
CERT10CERT10
Re Registration Memorandum Articles
5 June 1998
MARMAR
Legacy
5 June 1998
5353
Resolution
5 June 1998
RESOLUTIONSResolutions
Resolution
5 June 1998
RESOLUTIONSResolutions
Legacy
4 June 1998
287Change of Registered Office
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
27 April 1998
288bResignation of Director or Secretary
Legacy
23 April 1998
88(2)R88(2)R
Legacy
23 April 1998
88(2)R88(2)R
Legacy
19 March 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 February 1998
AAAnnual Accounts
Resolution
11 February 1998
RESOLUTIONSResolutions
Resolution
11 February 1998
RESOLUTIONSResolutions
Legacy
11 February 1998
363aAnnual Return
Legacy
26 January 1998
88(2)R88(2)R
Resolution
25 April 1997
RESOLUTIONSResolutions
Legacy
5 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 1997
AAAnnual Accounts
Resolution
29 January 1997
RESOLUTIONSResolutions
Legacy
4 October 1996
88(2)R88(2)R
Legacy
26 September 1996
88(2)R88(2)R
Legacy
22 July 1996
88(2)R88(2)R
Legacy
15 July 1996
88(2)R88(2)R
Legacy
24 June 1996
88(2)R88(2)R
Resolution
14 June 1996
RESOLUTIONSResolutions
Legacy
1 May 1996
88(2)R88(2)R
Legacy
27 March 1996
88(2)R88(2)R
Legacy
12 March 1996
288288
Legacy
8 March 1996
288288
Legacy
29 February 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
15 February 1996
AAAnnual Accounts
Legacy
15 February 1996
363x363x
Legacy
15 February 1996
363(353)363(353)
Legacy
15 February 1996
363(190)363(190)
Resolution
24 January 1996
RESOLUTIONSResolutions
Resolution
24 January 1996
RESOLUTIONSResolutions
Legacy
16 January 1996
88(2)R88(2)R
Legacy
28 December 1995
88(2)R88(2)R
Legacy
11 December 1995
88(2)R88(2)R
Legacy
12 October 1995
88(2)R88(2)R
Legacy
9 August 1995
288288
Legacy
12 July 1995
88(2)R88(2)R
Legacy
2 May 1995
88(2)R88(2)R
Legacy
23 February 1995
363x363x
Legacy
14 February 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 February 1995
AAAnnual Accounts
Resolution
19 January 1995
RESOLUTIONSResolutions
Resolution
19 January 1995
RESOLUTIONSResolutions
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
88(2)R88(2)R
Legacy
26 October 1994
288288
Legacy
3 October 1994
88(2)R88(2)R
Statement Of Affairs
26 August 1994
SASA
Legacy
26 August 1994
88(2)O88(2)O
Legacy
17 August 1994
88(2)R88(2)R
Legacy
6 July 1994
88(2)P88(2)P
Resolution
27 June 1994
RESOLUTIONSResolutions
Resolution
27 June 1994
RESOLUTIONSResolutions
Resolution
27 June 1994
RESOLUTIONSResolutions
Legacy
27 June 1994
123Notice of Increase in Nominal Capital
Legacy
10 June 1994
PROSPPROSP
Legacy
14 April 1994
88(2)R88(2)R
Legacy
5 April 1994
88(2)R88(2)R
Legacy
23 March 1994
88(2)R88(2)R
Legacy
12 March 1994
88(2)R88(2)R
Legacy
12 March 1994
88(2)R88(2)R
Legacy
24 February 1994
88(2)R88(2)R
Legacy
20 February 1994
88(2)R88(2)R
Legacy
14 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 February 1994
AAAnnual Accounts
Resolution
1 February 1994
RESOLUTIONSResolutions
Resolution
1 February 1994
RESOLUTIONSResolutions
Legacy
28 October 1993
288288
Legacy
15 June 1993
288288
Legacy
6 April 1993
288288
Accounts With Accounts Type Full Group
22 February 1993
AAAnnual Accounts
Legacy
22 February 1993
363x363x
Resolution
14 February 1993
RESOLUTIONSResolutions
Resolution
14 February 1993
RESOLUTIONSResolutions
Legacy
23 October 1992
288288
Legacy
17 September 1992
288288
Legacy
21 August 1992
288288
Accounts With Accounts Type Full Group
14 May 1992
AAAnnual Accounts
Legacy
27 February 1992
363b363b
Resolution
17 January 1992
RESOLUTIONSResolutions
Resolution
17 January 1992
RESOLUTIONSResolutions
Legacy
15 January 1992
287Change of Registered Office
Legacy
4 October 1991
288288
Legacy
22 April 1991
288288
Accounts With Accounts Type Full Group
21 March 1991
AAAnnual Accounts
Legacy
27 February 1991
363aAnnual Return
Resolution
22 January 1991
RESOLUTIONSResolutions
Resolution
22 January 1991
RESOLUTIONSResolutions
Legacy
26 September 1990
123Notice of Increase in Nominal Capital
Resolution
26 September 1990
RESOLUTIONSResolutions
Resolution
26 September 1990
RESOLUTIONSResolutions
Resolution
26 September 1990
RESOLUTIONSResolutions
Resolution
26 September 1990
RESOLUTIONSResolutions
Resolution
26 September 1990
RESOLUTIONSResolutions
Legacy
25 September 1990
PROSPPROSP
Legacy
20 August 1990
353353
Legacy
30 July 1990
288288
Legacy
4 April 1990
288288
Accounts With Accounts Type Full Group
21 March 1990
AAAnnual Accounts
Legacy
28 February 1990
363363
Resolution
18 January 1990
RESOLUTIONSResolutions
Legacy
16 November 1989
88(2)R88(2)R
Legacy
5 October 1989
288288
Memorandum Articles
22 August 1989
MAMA
Resolution
22 August 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
30 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
17 March 1989
363363
Legacy
28 March 1988
363363
Accounts With Made Up Date
25 March 1988
AAAnnual Accounts
Certificate Change Of Name Company
7 December 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 1987
288288
Legacy
7 July 1987
288288
Legacy
29 April 1987
288288
Accounts With Accounts Type Group
21 March 1987
AAAnnual Accounts
Legacy
18 March 1987
363363
Legacy
20 January 1987
397397
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
PUC(U)PUC(U)
Legacy
16 September 1986
288288
Accounts With Accounts Type Group
3 September 1986
AAAnnual Accounts
Legacy
14 August 1986
PUC(U)PUC(U)
Legacy
11 June 1986
288288
Resolution
3 May 1986
RESOLUTIONSResolutions
Accounts With Made Up Date
28 March 1985
AAAnnual Accounts
Incorporation Company
29 July 1892
NEWINCIncorporation