UKBizDB.co.uk

FAIRDACE LIMITED

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

This company is commonly known as Fairdace Limited. The company was founded 23 years ago and was given the registration number 04047039. The firm's registered office is in LONDON. You can find them at 3rd Floor, 95 Cromwell Road, London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:FAIRDACE LIMITED
Company Number:04047039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2000
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:3rd Floor, 95 Cromwell Road, London, United Kingdom, SW7 4DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 95 Cromwell Road, London, United Kingdom, SW7 4DL

Director01 July 2021Active
3rd Floor, 95 Cromwell Road, London, United Kingdom, SW7 4DL

Director26 September 2023Active
3rd Floor, 95 Cromwell Road, London, United Kingdom, SW7 4DL

Director28 February 2023Active
Linnet House, 213 Huntingdon Road, Cambridge, CB3 0DL

Secretary11 August 2000Active
6 Fleming Close, Farnborough, GU14 8BT

Secretary30 March 2001Active
3rd Floor, 95 Cromwell Road, London, United Kingdom, SW7 4DL

Secretary01 April 2011Active
101 Coldershaw Road, London, W13 9DU

Secretary21 August 2007Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary04 August 2000Active
4a, Melville Street, Edinburgh, Scotland, EH3 7NS

Corporate Secretary01 September 2005Active
Europa House, 20 Esplanade, Scarborough, YO11 2AQ

Corporate Secretary01 September 2010Active
4a, Melville Street, Edinburgh, EH3 7NS

Director11 August 2000Active
3rd Floor, 95 Cromwell Road, London, United Kingdom, SW7 4DL

Director01 April 2011Active
6 Fleming Close, Farnborough, GU14 8BT

Director30 March 2001Active
100 Cheyne Walk, London, SW10 0DQ

Director11 August 2000Active
438, Alexandra Road, #21-00 Alexandra Point, Singapore, Singapore, 119958

Director01 September 2009Active
438, Alexandra Road, #21-00 Alexandra Point, Singapore, 119958

Director03 June 2003Active
20 Nairdwood Close, Prestwood, Great Missenden, HP16 1QN

Director11 August 2000Active
20, Savile Row, London, W1S 3PR

Director08 July 2003Active
120 East Road, London, N1 6AA

Nominee Director04 August 2000Active
3 Toronto Road, Singapore, FOREIGN

Director03 June 2003Active
60 Chuan Garden, Singapore, Singapore, FOREIGN

Director03 June 2003Active
438 Alexandra Road, #21-00 Alexandra Point, Singapore 119958, Singapore,

Director15 May 2019Active
81, Cromwell Road, London, SW7 5BW

Director31 August 2010Active
2 Orchard Road, St Margarets, TW1 1LY

Director21 December 2006Active
438, Alexandra Road, #21-00 Alexandra Point, Singapore,

Director01 April 2011Active
56 Lorong Melayu, Sinapore,

Director13 December 2006Active
Gryffe Main Street, Upper Poppleton, York, YO26 6EL

Director02 March 2006Active
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ

Director30 September 2005Active
81, Cromwell Road, London, SW7 5BW

Director21 August 2007Active
10 Broomfield Gate, Slough, SL2 1HH

Director30 March 2001Active
81, Cromwell Road, London, SW7 5BW

Director21 August 2007Active
438 Alexandra Road, #21-00 Alexandra Point, Singapore 119958, Singapore,

Director15 November 2016Active
Old Orchard Cottage, Church Lane, Charlton On Otmoor, OX5 2UA

Director27 April 2008Active
Cherry Tree House, Chequers Lane, Eversley, RG27 0NT

Director30 March 2001Active
59 Chiswick Staithe, Hartington Road, London, W4 3TP

Director28 February 2003Active

People with Significant Control

Charoen Sirivadhanabhakdi
Notified on:06 April 2016
Status:Active
Date of birth:May 1944
Nationality:Thai
Country of residence:United Kingdom
Address:3rd Floor, 95 Cromwell Road, London, United Kingdom, SW7 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Khunying Wanna Sirivadhanabhakdi
Notified on:06 April 2016
Status:Active
Date of birth:August 1943
Nationality:Thai
Country of residence:United Kingdom
Address:3rd Floor, 95 Cromwell Road, London, United Kingdom, SW7 4DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-12Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Change person director company with change date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination secretary company with name termination date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-28Accounts

Accounts with accounts type full.

Download
2023-03-03Officers

Appoint person director company with name date.

Download
2022-08-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type full.

Download
2021-09-05Accounts

Accounts with accounts type full.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Officers

Termination director company with name termination date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2020-09-02Accounts

Accounts with accounts type full.

Download
2020-08-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Officers

Termination director company with name termination date.

Download
2019-08-05Confirmation statement

Confirmation statement with updates.

Download
2019-07-04Accounts

Accounts with accounts type full.

Download
2019-05-23Officers

Appoint person director company with name date.

Download
2019-05-23Officers

Termination director company with name termination date.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-07-03Accounts

Accounts with accounts type full.

Download
2018-05-22Persons with significant control

Change to a person with significant control.

Download
2018-05-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.