Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRDALE ENTERPRISES LTD
Company Information for

FAIRDALE ENTERPRISES LTD

5 BROADBENT CLOSE, HIGHGATE, LONDON, N6 5JW,
Company Registration Number
03577994
Private Limited Company
Active

Company Overview

About Fairdale Enterprises Ltd
FAIRDALE ENTERPRISES LTD was founded on 1998-06-09 and has its registered office in London. The organisation's status is listed as "Active". Fairdale Enterprises Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FAIRDALE ENTERPRISES LTD
 
Legal Registered Office
5 BROADBENT CLOSE
HIGHGATE
LONDON
N6 5JW
Other companies in NW11
 
Filing Information
Company Number 03577994
Company ID Number 03577994
Date formed 1998-06-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/05/2016
Return next due 28/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:31:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRDALE ENTERPRISES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FAIRDALE ENTERPRISES LTD
The following companies were found which have the same name as FAIRDALE ENTERPRISES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FAIRDALE ENTERPRISES LIMITED 109 LR BAGGOT ST, DUBLIN 2 Dissolved Company formed on the 1994-01-04
FAIRDALE ENTERPRISES, INC. 2323 S VOSS RD STE 370 HOUSTON TX 77057 Active Company formed on the 2013-02-11
Fairdale Enterprises Active Company formed on the 1962-02-09
FAIRDALE ENTERPRISES PTY. LTD. Active Company formed on the 1994-07-11
Fairdale Enterprises LLC Connecticut Unknown

Company Officers of FAIRDALE ENTERPRISES LTD

Current Directors
Officer Role Date Appointed
RITA LIPSCHITZ
Company Secretary 2007-04-02
SAMUEL LIPSCHITZ
Company Secretary 1999-05-01
CHAYA RIVKA KIND
Director 1999-05-01
SAMUEL LIPSCHITZ
Director 1999-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 1998-06-09 1999-05-01
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 1998-06-09 1999-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RITA LIPSCHITZ PERFECTWAY LTD Company Secretary 2009-02-16 CURRENT 2008-09-17 Active - Proposal to Strike off
RITA LIPSCHITZ ROSEGROVE ESTATES LTD Company Secretary 2007-01-25 CURRENT 2007-01-16 Active
RITA LIPSCHITZ GATEPATH LTD Company Secretary 2001-03-01 CURRENT 2000-11-27 Active
RITA LIPSCHITZ CHATZEROS CO.LIMITED Company Secretary 1993-01-31 CURRENT 1962-08-02 Dissolved 2016-08-02
RITA LIPSCHITZ FOLDALE CO LIMITED Company Secretary 1993-01-31 CURRENT 1965-06-15 Active - Proposal to Strike off
RITA LIPSCHITZ CHOSEN INVESTMENTS LIMITED Company Secretary 1993-01-31 CURRENT 1962-08-17 Active
RITA LIPSCHITZ BRODMA CO. LIMITED Company Secretary 1993-01-31 CURRENT 1960-09-15 Active
RITA LIPSCHITZ SIDHOLT CO. LIMITED Company Secretary 1993-01-31 CURRENT 1969-06-24 Active
RITA LIPSCHITZ RODENHAT CO. LIMITED Company Secretary 1993-01-31 CURRENT 1962-05-15 Active
RITA LIPSCHITZ MAINPROP LIMITED Company Secretary 1993-01-31 CURRENT 1964-03-19 Active
RITA LIPSCHITZ GER INVESTMENT CO. LIMITED Company Secretary 1993-01-31 CURRENT 1959-12-10 Active
RITA LIPSCHITZ PEARLREGAL LIMITED Company Secretary 1992-07-13 CURRENT 1992-06-25 Active
RITA LIPSCHITZ KINERETH CO.LIMITED Company Secretary 1992-04-13 CURRENT 1961-10-26 Active
SAMUEL LIPSCHITZ EUROSHIRE LTD Company Secretary 1998-07-01 CURRENT 1997-08-18 Active
SAMUEL LIPSCHITZ GOLDWELL DEVELOPMENTS LTD Director 2013-12-01 CURRENT 2011-03-29 Active
SAMUEL LIPSCHITZ WESTDONE LIMITED Director 2013-07-12 CURRENT 2011-07-13 Active
SAMUEL LIPSCHITZ LIPSTER LTD Director 2010-12-02 CURRENT 2010-12-02 Active
SAMUEL LIPSCHITZ ROSEGROVE ESTATES LTD Director 2007-01-25 CURRENT 2007-01-16 Active
SAMUEL LIPSCHITZ GATEPATH LTD Director 2001-03-01 CURRENT 2000-11-27 Active
SAMUEL LIPSCHITZ EUROSHIRE LTD Director 1998-07-01 CURRENT 1997-08-18 Active
SAMUEL LIPSCHITZ PEARLREGAL LIMITED Director 1992-07-13 CURRENT 1992-06-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-05-31Change of details for Mrs Rita Lipschitz as a person with significant control on 2020-05-27
2023-05-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL LIPSCHITZ
2023-05-31Notification of a person with significant control statement
2023-05-31Withdrawal of a person with significant control statement on 2023-05-31
2023-05-31CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2023-02-21REGISTRATION OF A CHARGE / CHARGE CODE 035779940003
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2022-06-07CH01Director's details changed for Mr Samuel Lipschitz on 2022-05-31
2021-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES
2021-03-12PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RITA LIPSCHITZ
2021-03-09PSC07CESSATION OF CHAYA RIVKA KIND AS A PERSON OF SIGNIFICANT CONTROL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES
2020-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHAYA RIVKA KIND
2020-06-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-08-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 31/05/19, WITH NO UPDATES
2018-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-15AR0131/05/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-09AR0131/05/15 ANNUAL RETURN FULL LIST
2015-01-28CH03SECRETARY'S DETAILS CHNAGED FOR MR SAMUEL LIPSCHITZ on 2014-12-01
2015-01-28CH01Director's details changed for Mr Samuel Lipschitz on 2014-12-01
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/14 FROM Ground Floor Britanic House, 17 Highfield Road London NW11 9LS
2014-09-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-12AR0131/05/14 ANNUAL RETURN FULL LIST
2013-09-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-13AR0131/05/13 ANNUAL RETURN FULL LIST
2012-07-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AR0131/05/12 ANNUAL RETURN FULL LIST
2011-07-26AR0131/05/11 ANNUAL RETURN FULL LIST
2011-07-12AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/10 FROM Britanic House 17 Highfield Road London NW11 9LS United Kingdom
2010-08-31AR0131/05/10 ANNUAL RETURN FULL LIST
2010-08-31CH01Director's details changed for Chaya Rivka Kind on 2009-10-01
2010-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/10 FROM 50 Craven Park Road South Tottenham London N15 6AB
2010-07-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-08-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-31363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-07-31363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-08-22363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-07-16AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-26287REGISTERED OFFICE CHANGED ON 26/10/07 FROM: 5 NORTH END ROAD LONDON NW11 7RJ
2007-10-26363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-11288aNEW SECRETARY APPOINTED
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-10363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2005-06-08363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-29225ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04
2004-07-27363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-25363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-05-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-06363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-18363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-27363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-04DISS40STRIKE-OFF ACTION DISCONTINUED
1999-12-20363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1999-11-23GAZ1FIRST GAZETTE
1999-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-05-11288bDIRECTOR RESIGNED
1999-05-11288aNEW DIRECTOR APPOINTED
1999-05-11288bSECRETARY RESIGNED
1999-05-10287REGISTERED OFFICE CHANGED ON 10/05/99 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
1998-06-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate



Licences & Regulatory approval
We could not find any licences issued to FAIRDALE ENTERPRISES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1999-11-23
Fines / Sanctions
No fines or sanctions have been issued against FAIRDALE ENTERPRISES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-04-19 Outstanding ABBEY NATIONAL PLC
FLOATING CHARGE 2007-04-19 Outstanding ABBEY NATIONAL PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FAIRDALE ENTERPRISES LTD

Intangible Assets
Patents
We have not found any records of FAIRDALE ENTERPRISES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRDALE ENTERPRISES LTD
Trademarks
We have not found any records of FAIRDALE ENTERPRISES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRDALE ENTERPRISES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as FAIRDALE ENTERPRISES LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where FAIRDALE ENTERPRISES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyFAIRDALE ENTERPRISES LTDEvent Date1999-11-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRDALE ENTERPRISES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FAIRDALE ENTERPRISES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.