UKBizDB.co.uk

51 FAIRFAX ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 51 Fairfax Road Limited. The company was founded 9 years ago and was given the registration number 09460338. The firm's registered office is in LONDON. You can find them at 114 Colindale Avenue, Colindale, London, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:51 FAIRFAX ROAD LIMITED
Company Number:09460338
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:114 Colindale Avenue, Colindale, London, NW9 5GX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
114, Colindale Avenue, Colindale, London, NW9 5GX

Director13 September 2018Active
114, Colindale Avenue, Colindale, London, NW9 5GX

Director26 February 2015Active
114, Colindale Avenue, Colindale, London, NW9 5GX

Director26 February 2015Active
33, Tillingbourne Gardens, London, United Kingdom, N3 3JJ

Director26 February 2015Active
114, Colindale Avenue, Colindale, London, NW9 5GX

Director26 February 2015Active
Breeze Point, King Edward Road, Shenley, Radlett, England, WD7 9BY

Director31 August 2018Active

People with Significant Control

Mr Daniel Nicholas Kattan
Notified on:13 September 2018
Status:Active
Date of birth:April 1976
Nationality:British
Address:114, Colindale Avenue, London, NW9 5GX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Zev Ybgi
Notified on:31 August 2018
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:Breeze Point, King Edward Road, Radlett, England, WD7 9BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Liran Landau
Notified on:06 April 2016
Status:Active
Date of birth:June 1987
Nationality:British
Country of residence:England
Address:40a, Golders Green Road, London, England, NW11 8HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Elad Asnafi
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:153, Bell Lane, London, England, NW4 2AP
Nature of control:
  • Significant influence or control
Mr Or Golan
Notified on:06 April 2016
Status:Active
Date of birth:October 1980
Nationality:British
Country of residence:England
Address:3, Camborne Road, Edgware, England, HA8 8FD
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-24Accounts

Accounts with accounts type micro entity.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Accounts

Accounts with accounts type micro entity.

Download
2019-11-29Accounts

Change account reference date company previous shortened.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type micro entity.

Download
2018-11-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Persons with significant control

Notification of a person with significant control.

Download
2018-09-13Persons with significant control

Cessation of a person with significant control.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-05Resolution

Resolution.

Download
2018-08-31Persons with significant control

Notification of a person with significant control.

Download
2018-08-31Officers

Appoint person director company with name date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download
2018-08-31Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.