UKBizDB.co.uk

THE FAIRVIEW GROUP (UK) LTD

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

This company is commonly known as The Fairview Group (uk) Ltd. The company was founded 6 years ago and was given the registration number 11201992. The firm's registered office is in HARROW. You can find them at Suite 7 Second Floor Congress House, 14 Lyon Road, Harrow, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:THE FAIRVIEW GROUP (UK) LTD
Company Number:11201992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suite 7 Second Floor Congress House, 14 Lyon Road, Harrow, United Kingdom, HA1 2EN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director26 February 2019Active
3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX

Director13 February 2018Active

People with Significant Control

Mr Riazali Esmail
Notified on:26 February 2019
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Asiya Merali
Notified on:26 February 2019
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Raziabai Esmail
Notified on:28 September 2018
Status:Active
Date of birth:September 1958
Nationality:British
Country of residence:England
Address:3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Asiya Merali
Notified on:13 February 2018
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor Congress House, Lyon Road, Harrow, United Kingdom, HA1 2EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jawad Mohamed Merali
Notified on:13 February 2018
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:3 Hobbs House, Harrovian Business Village, Bessborough Road, Harrow, England, HA1 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2024-02-20Persons with significant control

Notification of a person with significant control.

Download
2023-12-20Accounts

Accounts with accounts type group.

Download
2023-02-14Confirmation statement

Confirmation statement with updates.

Download
2022-12-16Accounts

Accounts with accounts type group.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-08-22Address

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

Download
2022-08-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Confirmation statement

Confirmation statement with updates.

Download
2022-02-10Resolution

Resolution.

Download
2022-02-09Incorporation

Memorandum articles.

Download
2022-02-09Capital

Capital allotment shares.

Download
2022-02-09Capital

Capital variation of rights attached to shares.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Accounts

Change account reference date company previous shortened.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-11-18Accounts

Accounts with accounts type dormant.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.