This company is commonly known as Fairlawn Avenue Freehold Limited. The company was founded 18 years ago and was given the registration number 05798252. The firm's registered office is in LONDON. You can find them at 1 Fairlawn Avenue, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | FAIRLAWN AVENUE FREEHOLD LIMITED |
---|---|---|
Company Number | : | 05798252 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2006 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Fairlawn Avenue, London, England, W4 5EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Fairlawn Avenue, London, England, W4 5EF | Secretary | 01 April 2020 | Active |
1, Fairlawn Avenue, London, England, W4 5EF | Director | 24 April 2019 | Active |
[email protected], 1a Fairlawn Avenue, Chiswick, London, England, W4 5EF | Director | 12 March 2015 | Active |
33, Charles Crescent, Harrow, England, HA1 4AR | Director | 15 January 2017 | Active |
33, Charles Crescent, Harrow, England, HA1 4AR | Director | 15 January 2017 | Active |
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF | Secretary | 27 April 2006 | Active |
1, 1 B Fairlawn Avenue, London, England, W4 5EF | Secretary | 20 August 2016 | Active |
Amalfi, 64a Dyke Road Avenue, Brighton, United Kingdom, BN1 5LE | Secretary | 27 April 2006 | Active |
1, Fairlawn Avenue, London, England, W4 5EF | Secretary | 04 May 2019 | Active |
2, Clovers End, Patcham, Brighton, BN1 8PJ | Director | 27 April 2006 | Active |
9 Fielding Road, Chiswick, London, W4 1HP | Director | 27 April 2006 | Active |
Flat 1b Fairlawn Avenue, Chiswick London, 1b Fairlawn Avenue, London, England, W4 5EF | Director | 05 January 2016 | Active |
1b, Fairlawn Avenue, London, England, W4 5EF | Director | 19 March 2013 | Active |
3, Adelaide Crescent, Hove, England, BN3 2JD | Director | 20 February 2013 | Active |
Amalfi, 64a Dyke Road Avenue, Brighton, United Kingdom, BN1 5LE | Director | 27 April 2006 | Active |
Miss Wai Sau Chan | ||
Notified on | : | 24 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Fairlawn Avenue, London, England, W4 5EF |
Nature of control | : |
|
Ms Fiona Jane Grant | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 B, Fairlawn Avenue, London, England, W4 5EF |
Nature of control | : |
|
Ms Zoe Louise Nixon | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 B, Fairlawn Avenue, London, England, W4 5EF |
Nature of control | : |
|
Mr Kapil Sharma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 B, Fairlawn Avenue, London, England, W4 5EF |
Nature of control | : |
|
Mrs Usha Sharma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1 B, Fairlawn Avenue, London, England, W4 5EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-24 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-12 | Officers | Appoint person secretary company with name date. | Download |
2020-04-12 | Officers | Termination secretary company with name termination date. | Download |
2019-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-23 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-22 | Officers | Appoint person director company with name date. | Download |
2019-05-14 | Officers | Appoint person secretary company with name date. | Download |
2019-04-24 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-17 | Address | Change registered office address company with date old address new address. | Download |
2019-04-17 | Officers | Termination secretary company with name termination date. | Download |
2018-07-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-15 | Officers | Change person director company with change date. | Download |
2017-05-11 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.