59/61 FAIRHOLME ROAD LIMITED

Register to unlock more data on OkredoRegister

59/61 FAIRHOLME ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02963387

Incorporation date

31/08/1994

Size

Micro Entity

Contacts

Registered address

Registered address

61a Fairholme Road Fairholme Road, London W14 9JYCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1994)
dot icon11/09/2025
Confirmation statement made on 2025-08-31 with no updates
dot icon06/08/2025
Micro company accounts made up to 2024-11-30
dot icon07/10/2024
Termination of appointment of Emma Victoria Dawson as a director on 2024-09-24
dot icon07/10/2024
Appointment of Mr Rjoseph Schorge as a director on 2024-09-24
dot icon07/10/2024
Appointment of Ms Catherine Lorna Mcewan as a director on 2024-09-24
dot icon04/10/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon22/07/2024
Micro company accounts made up to 2023-11-30
dot icon11/09/2023
Confirmation statement made on 2023-08-31 with updates
dot icon22/07/2023
Micro company accounts made up to 2022-11-30
dot icon11/11/2022
Registered office address changed from Chitterne Lodge, J C B Major Esq Chitterne Lodge, Chitterne Warminster Wiltshire BA12 0LQ to 61a Fairholme Road Fairholme Road London W14 9JY on 2022-11-11
dot icon11/11/2022
Termination of appointment of Anna Elizabeth Hextall as a director on 2022-10-04
dot icon07/09/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon01/08/2022
Micro company accounts made up to 2021-11-30
dot icon14/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon14/06/2021
Micro company accounts made up to 2020-11-30
dot icon26/02/2021
Termination of appointment of Jeremy Charles Bryant Major as a director on 2021-02-26
dot icon26/02/2021
Appointment of Mr James William Bryant Major as a director on 2021-02-26
dot icon26/02/2021
Termination of appointment of Jeremy Charles Bryant Major as a secretary on 2021-02-26
dot icon11/10/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon11/10/2020
Micro company accounts made up to 2019-11-30
dot icon31/08/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon15/01/2019
Micro company accounts made up to 2018-11-30
dot icon12/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon13/08/2018
Micro company accounts made up to 2017-11-30
dot icon02/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon13/04/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/09/2016
Confirmation statement made on 2016-08-31 with updates
dot icon07/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon01/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon31/08/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon09/09/2014
Appointment of Ms Sameena Akbar as a director on 2014-09-09
dot icon06/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon06/09/2014
Termination of appointment of Julia Moira De Poumeyrol as a director on 2014-08-31
dot icon03/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon20/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon12/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-11-30
dot icon21/09/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon24/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon31/08/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon31/08/2010
Director's details changed for Emma Victoria Dawson on 2010-08-31
dot icon31/08/2010
Director's details changed for Caroline Elizabeth Meredith on 2010-08-31
dot icon31/08/2010
Director's details changed for Julia Moira De Poumeyrol on 2010-08-31
dot icon24/08/2010
Appointment of Miss Anna Hextall as a director
dot icon28/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon15/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon06/10/2009
Total exemption small company accounts made up to 2008-11-30
dot icon12/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/09/2008
Return made up to 31/08/08; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon17/09/2007
Return made up to 31/08/07; full list of members
dot icon02/04/2007
New director appointed
dot icon18/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon08/09/2006
Return made up to 31/08/06; full list of members
dot icon08/09/2006
Director resigned
dot icon17/07/2006
New director appointed
dot icon07/09/2005
Return made up to 31/08/05; full list of members
dot icon06/09/2005
Registered office changed on 06/09/05 from: m withers esq 59-61 fairholme road london W14 9JY
dot icon25/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon07/09/2004
Return made up to 31/08/04; full list of members
dot icon25/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon09/10/2003
Return made up to 31/08/03; full list of members
dot icon21/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon14/10/2002
New director appointed
dot icon19/09/2002
Total exemption small company accounts made up to 2001-11-30
dot icon19/09/2002
Return made up to 31/08/02; full list of members
dot icon13/09/2002
Director resigned
dot icon21/09/2001
Return made up to 31/08/01; full list of members
dot icon21/09/2001
New secretary appointed
dot icon02/08/2001
Total exemption small company accounts made up to 2000-11-30
dot icon01/09/2000
Return made up to 31/08/00; full list of members
dot icon22/08/2000
Accounts for a small company made up to 1999-11-30
dot icon16/05/2000
Secretary resigned
dot icon21/09/1999
New director appointed
dot icon21/09/1999
Return made up to 31/08/99; change of members
dot icon05/07/1999
Director resigned
dot icon22/01/1999
Full accounts made up to 1998-11-30
dot icon16/10/1998
Return made up to 31/08/98; full list of members
dot icon05/10/1998
New director appointed
dot icon03/06/1998
Accounts for a small company made up to 1997-11-30
dot icon17/02/1998
Full accounts made up to 1996-11-30
dot icon30/01/1998
Director resigned
dot icon13/10/1997
Return made up to 31/08/97; full list of members
dot icon01/05/1997
New director appointed
dot icon19/03/1997
Director resigned
dot icon16/01/1997
Director resigned
dot icon20/11/1996
Return made up to 31/08/96; no change of members
dot icon26/06/1996
Full accounts made up to 1995-11-30
dot icon01/11/1995
Secretary resigned;new secretary appointed
dot icon01/11/1995
Return made up to 31/08/95; full list of members
dot icon23/11/1994
Director resigned;new director appointed
dot icon05/10/1994
Accounting reference date notified as 30/11
dot icon05/10/1994
Ad 31/08/94--------- £ si 3@1=3 £ ic 2/5
dot icon03/10/1994
New director appointed
dot icon13/09/1994
Registered office changed on 13/09/94 from: 83 leonard street london EC2A 4QS
dot icon13/09/1994
New director appointed
dot icon13/09/1994
New director appointed
dot icon13/09/1994
Director resigned;new director appointed
dot icon13/09/1994
Secretary resigned;new secretary appointed
dot icon13/09/1994
New director appointed
dot icon31/08/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
153.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW REGISTRARS LIMITED
Corporate Secretary
31/08/1994 - 31/08/1995
412
THE COMPANY REGISTRATION AGENTS LIMITED
Nominee Secretary
31/08/1994 - 31/08/1994
426
Major, Jeremy Charles Bryant
Director
01/07/1999 - 26/02/2021
5
Meredith, Caroline Elizabeth
Director
25/09/2002 - Present
2
Barker, Richard George
Director
31/08/1994 - 16/09/1994
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 59/61 FAIRHOLME ROAD LIMITED

59/61 FAIRHOLME ROAD LIMITED is an(a) Active company incorporated on 31/08/1994 with the registered office located at 61a Fairholme Road Fairholme Road, London W14 9JY. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 59/61 FAIRHOLME ROAD LIMITED?

toggle

59/61 FAIRHOLME ROAD LIMITED is currently Active. It was registered on 31/08/1994 .

Where is 59/61 FAIRHOLME ROAD LIMITED located?

toggle

59/61 FAIRHOLME ROAD LIMITED is registered at 61a Fairholme Road Fairholme Road, London W14 9JY.

What does 59/61 FAIRHOLME ROAD LIMITED do?

toggle

59/61 FAIRHOLME ROAD LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 59/61 FAIRHOLME ROAD LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-08-31 with no updates.