UKBizDB.co.uk

FAIRFREE LIMITED

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

This company is commonly known as Fairfree Limited. The company was founded 14 years ago and was given the registration number 06974151. The firm's registered office is in LONDON. You can find them at Flat 4, 44 Fairhazel Gardens, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:FAIRFREE LIMITED
Company Number:06974151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 4, 44 Fairhazel Gardens, London, NW6 3SJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Fairhazel Gardens, Flat 1, London, England, NW6 3SJ

Director28 January 2022Active
44, Fairhazel Gardens, Flat 1, London, England, NW6 3SJ

Director28 January 2022Active
Normandy, Northcliffe Drive, London, United Kingdom, N20 8JX

Director07 December 2009Active
Flat 3, 44 Fairhazel Gardens, London, Uk, NW6 3SJ

Secretary27 July 2009Active
44, Fairhazel Gardens, London, United Kingdom, NW6 3SJ

Secretary07 December 2009Active
Garden Flat, 44 Fairhazel Gardens, London, NW6 3SJ

Director27 July 2009Active
1, Northcliffe Drive, London, N20 8JX

Director27 July 2009Active
Flat 4, 44 Fairhazel Gardens, London, NW6 3SJ

Director28 January 2022Active
Flat 4, 44 Fairhazel Gardens, London, NW6 3SJ

Director27 July 2009Active

People with Significant Control

Ms Joanna Berkowitz
Notified on:27 November 2023
Status:Active
Date of birth:March 1992
Nationality:British
Country of residence:England
Address:Flat 1, 44 Fairhazel Gardens, London, England, NW6 3SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Speight
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Flat 1, 44 Fairhazel Gardens, London, England, NW6 3SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Charlotte Philippsohn
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:28, Church Mount, London, England, N2 0RP
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Persons with significant control

Notification of a person with significant control.

Download
2023-11-27Officers

Termination director company with name termination date.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-11-27Officers

Termination secretary company with name termination date.

Download
2023-11-27Address

Change registered office address company with date old address new address.

Download
2023-09-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-01-29Officers

Change person director company with change date.

Download
2022-01-29Officers

Change person director company with change date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Change person director company with change date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-28Officers

Appoint person director company with name date.

Download
2022-01-23Persons with significant control

Cessation of a person with significant control.

Download
2021-09-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-03Accounts

Accounts with accounts type micro entity.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.