Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FAIRLIGHT COURT (GREENFORD 1999) LIMITED
Company Information for

FAIRLIGHT COURT (GREENFORD 1999) LIMITED

204 Northfield Avenue, London, W13 9SJ,
Company Registration Number
03751086
Private Limited Company
Active

Company Overview

About Fairlight Court (greenford 1999) Ltd
FAIRLIGHT COURT (GREENFORD 1999) LIMITED was founded on 1999-04-13 and has its registered office in London. The organisation's status is listed as "Active". Fairlight Court (greenford 1999) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
FAIRLIGHT COURT (GREENFORD 1999) LIMITED
 
Legal Registered Office
204 Northfield Avenue
London
W13 9SJ
Other companies in NW1
 
Filing Information
Company Number 03751086
Company ID Number 03751086
Date formed 1999-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-09-29
Account next due 2024-06-29
Latest return 2024-04-13
Return next due 2025-04-27
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-18 14:30:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAIRLIGHT COURT (GREENFORD 1999) LIMITED
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.

Company Officers of FAIRLIGHT COURT (GREENFORD 1999) LIMITED

Current Directors
Officer Role Date Appointed
PHILIP EDWIN ANDREWS
Director 2006-05-16
MARGARET ELIZABETH MAJOR
Director 1999-11-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER CHRISTOFI
Company Secretary 2017-01-24 2018-01-13
RINGLEY LIMITED
Company Secretary 2012-01-01 2016-12-31
RINGLEY SHADOW DIRECTORS
Director 2012-01-01 2016-12-31
NIKAESH SINGH RATTAN
Company Secretary 2005-12-23 2016-06-17
SATPAL RATTAN
Company Secretary 2006-05-16 2016-06-17
ALTAF MUKRI
Director 2012-10-22 2014-07-15
ASHWANI ANAND
Director 2006-05-16 2013-11-14
HAROLD JOHN THOMAS
Director 1999-11-29 2007-01-01
CHRISTOPHER JAMES BROWN
Company Secretary 2000-06-01 2006-05-16
MICHAEL JOHN HARDWICK
Director 1999-11-29 2006-05-16
MACRAM RASHID
Director 2001-09-18 2006-05-16
SATPAL RATTAN
Company Secretary 2005-12-08 2005-12-23
MARY VIRGINIA GANNON
Director 1999-11-29 2005-08-01
SYLVIA IRENE DUDBRIDGE
Director 1999-11-29 2004-07-09
PAULINE KOLLER
Director 2001-09-18 2004-06-18
STEVEN EDWARD BOTTOMLEY
Director 1999-11-29 2002-12-12
STEVEN EDWARD BOTTOMLEY
Company Secretary 1999-12-01 2000-06-01
BARRY LAINE
Company Secretary 1999-04-13 1999-12-01
IAN KEITH MALCOM
Director 1999-04-13 1999-11-23
L & A SECRETARIAL LIMITED
Nominated Secretary 1999-04-13 1999-04-13
L & A REGISTRARS LIMITED
Nominated Director 1999-04-13 1999-04-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ELIZABETH MAJOR FAIRLIGHT COURT (GREENFORD) LIMITED Director 1996-02-15 CURRENT 1962-11-01 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
2023-06-22SECRETARY'S DETAILS CHNAGED FOR COLIN BIBRA on 2023-06-21
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2023-05-17CONFIRMATION STATEMENT MADE ON 13/04/23, WITH NO UPDATES
2022-09-26MICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2022-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/20
2021-07-16AP04Appointment of Colin Bibra as company secretary on 2021-07-16
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH UPDATES
2021-04-19AP01DIRECTOR APPOINTED MR AALOK SONI
2021-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/21 FROM C/O Hillgate Management Ltd 5-7 Hillgate Street London W8 7SP England
2021-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EDWIN ANDREWS
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2020-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH NO UPDATES
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ALTAF MUKRI
2019-06-09CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH NO UPDATES
2019-06-09PSC08Notification of a person with significant control statement
2019-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/19 FROM Subara Business Centre 4 Weald Lane Harrow HA3 5ES England
2019-06-09AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/18
2018-10-08AP01DIRECTOR APPOINTED MR ALTAF MUKRI
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ELIZABETH MAJOR
2018-06-28PSC09Withdrawal of a person with significant control statement on 2018-06-28
2018-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/17
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH NO UPDATES
2018-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/18 FROM Suite a2 Kebbell House Delta Gain Carpenders Park Watford Herts WD19 5EF England
2018-01-26TM02Termination of appointment of Christopher Christofi on 2018-01-13
2017-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/16
2017-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/17 FROM Sears Morgan Property Management Suite D6, St Meryl Suite Delta Gain Watford Hertfordshire WD19 5EF United Kingdom
2017-06-29AA01Previous accounting period shortened from 30/09/16 TO 29/09/16
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 260
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2017-01-30AP03Appointment of Mr Christopher Christofi as company secretary on 2017-01-24
2017-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/17 FROM 349 Royal College Street London NW1 9QS
2017-01-24TM02Termination of appointment of Ringley Limited on 2016-12-31
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR RINGLEY SHADOW DIRECTORS
2016-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ASHWANI ANAND
2016-10-02TM02APPOINTMENT TERMINATED, SECRETARY NIKAESH RATTAN
2016-10-02TM02APPOINTMENT TERMINATED, SECRETARY SATPAL RATTAN
2016-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 260
2016-06-15AR0113/04/16 ANNUAL RETURN FULL LIST
2015-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 260
2015-05-18AR0113/04/15 FULL LIST
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ALTAF MUKRI
2014-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 260
2014-04-30AR0113/04/14 FULL LIST
2013-07-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-06-21AR0113/04/13 FULL LIST
2012-11-27AP01DIRECTOR APPOINTED ALTAF MUKRI
2012-09-17AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-14AR0113/04/12 FULL LIST
2012-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2012 FROM 53 DRAYTON GREEN ROAD WEST EALING LONDON W13 0NQ
2012-05-14AP02CORPORATE DIRECTOR APPOINTED RINGLEY SHADOW DIRECTORS
2012-05-14AP04CORPORATE SECRETARY APPOINTED RINGLEY LIMITED
2011-07-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-04-13AR0113/04/11 FULL LIST
2010-07-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-04-16AR0113/04/10 FULL LIST
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARGARET ELIZABETH MAJOR / 19/11/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDWIN ANDREWS / 19/11/2009
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHWANI ANAND / 19/11/2009
2009-07-30AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-16363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2008-07-25AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-11-20288bDIRECTOR RESIGNED
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-02287REGISTERED OFFICE CHANGED ON 02/05/07 FROM: IFIELD KEENE 11 WHITCHURCH PARADE WHITCHURCH LANE EDGWARE MIDDX HA8 6LR
2007-05-02363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-03-19287REGISTERED OFFICE CHANGED ON 19/03/07 FROM: 53 DRAYTON GREEN ROAD WEST EALING LONDON W13 0NQ
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-09288bSECRETARY RESIGNED
2006-06-09288aNEW SECRETARY APPOINTED
2006-06-08288aNEW DIRECTOR APPOINTED
2006-05-26288bDIRECTOR RESIGNED
2006-05-26288bDIRECTOR RESIGNED
2006-04-18363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-01-11288bSECRETARY RESIGNED
2006-01-11288aNEW SECRETARY APPOINTED
2005-12-16288aNEW SECRETARY APPOINTED
2005-12-16287REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 126A HIGH STREET RUISLIP MIDDLESEX HA4 8LL
2005-11-01288bDIRECTOR RESIGNED
2005-05-05363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-02-25288bDIRECTOR RESIGNED
2005-02-25288bDIRECTOR RESIGNED
2004-05-24363sRETURN MADE UP TO 13/04/04; CHANGE OF MEMBERS
2004-05-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-04-20363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2004-04-07288bDIRECTOR RESIGNED
2003-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-07-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-05-30363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-11-23288aNEW DIRECTOR APPOINTED
2001-11-06288aNEW DIRECTOR APPOINTED
2001-04-18363sRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-02-13AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-09-18225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00
2000-08-22288bSECRETARY RESIGNED
2000-08-22287REGISTERED OFFICE CHANGED ON 22/08/00 FROM: 11 FAIRLIGHT COURT OLDFIELD LANE SOUTH GREENFORD MIDDLESEX UB6 9JR
2000-08-02288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to FAIRLIGHT COURT (GREENFORD 1999) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FAIRLIGHT COURT (GREENFORD 1999) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAIRLIGHT COURT (GREENFORD 1999) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

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 FAIRLIGHT COURT (GREENFORD 1999) LIMITED

Intangible Assets
Patents
We have not found any records of FAIRLIGHT COURT (GREENFORD 1999) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAIRLIGHT COURT (GREENFORD 1999) LIMITED
Trademarks
We have not found any records of FAIRLIGHT COURT (GREENFORD 1999) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAIRLIGHT COURT (GREENFORD 1999) LIMITED. 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 (98000 - Residents property management) as FAIRLIGHT COURT (GREENFORD 1999) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where FAIRLIGHT COURT (GREENFORD 1999) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FAIRLIGHT COURT (GREENFORD 1999) LIMITED 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 FAIRLIGHT COURT (GREENFORD 1999) LIMITED 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.