Company NameFairanam Limited
DirectorsTrevor Martin Sinclair and Andrew Sinclair
Company StatusActive
Company Number00668734
CategoryPrivate Limited Company
Incorporation Date29 August 1960(63 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Trevor Martin Sinclair
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 1991(30 years, 8 months after company formation)
Appointment Duration32 years, 11 months
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address58 Glengall Road
Edgware
Middlesex
HA8 8SY
Director NameMr Andrew Sinclair
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2009(48 years, 7 months after company formation)
Appointment Duration15 years, 1 month
RolePermanents Consultant
Country of ResidenceUnited Kingdom
Correspondence Address78 High Street
Toddington
Dunstable
Bedfordshire
LU5 6BY
Director NameMr Jack Sinclair
Date of BirthFebruary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(30 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 10 July 2000)
RoleCompany Director
Correspondence Address45 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LL
Director NameMrs Lily Sinclair
Date of BirthApril 1918 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(30 years, 8 months after company formation)
Appointment Duration17 years, 11 months (resigned 05 April 2009)
RoleCompany Director
Correspondence Address45 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LL
Director NameMr Michael Sinclair
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(30 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 February 1994)
RoleBusinessman
Correspondence AddressAppleyard Old Eastcote
High Road
Pinner
Middlesex
HA5 2EY
Secretary NameMrs Lily Sinclair
NationalityBritish
StatusResigned
Appointed15 May 1991(30 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 17 March 2009)
RoleCompany Director
Correspondence Address45 Edgwarebury Gardens
Edgware
Middlesex
HA8 8LL
Director NameMichael Sinclair
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(37 years, 3 months after company formation)
Appointment Duration11 years, 2 months (resigned 22 February 2009)
RoleChildren Wear Retailer
Correspondence Address28 Gurney Drive
Finchley
London
N2 0DG
Director NameMr Marc Harvey Sinclair
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(48 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2013)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1d Welbeck Mansions
Inglewood Road
London
NW6 1QX
Director NameMs Tanya Sinclair
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(48 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 November 2013)
RoleHR Consultant
Country of ResidenceEngland
Correspondence Address44 Alexandra Park Road
London
N10 2AD
Secretary NameMrs Helen Major
NationalityBritish
StatusResigned
Appointed17 March 2009(48 years, 7 months after company formation)
Appointment Duration6 years (resigned 31 March 2015)
RoleSecretary
Correspondence Address28 Gurney Drive
London
N2 0DG

Contact

Telephone020 89083621
Telephone regionLondon

Location

Registered Address925 Finchley Road
London
NW11 7PE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

4k at £0.2Fairanam Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,334,807
Cash£190,133
Current Liabilities£25,980

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

5 August 1992Delivered on: 6 August 1992
Satisfied on: 3 February 2011
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17-19 high street, harlesden, london NW10 and the benefit of all licences held and the goodwill of the business.
Fully Satisfied
7 November 1988Delivered on: 14 November 1988
Satisfied on: 3 February 2011
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge and the undertaking and all property and assets present and future including book debts & other debts uncalled capital.
Fully Satisfied
29 October 1971Delivered on: 18 November 1971
Satisfied on: 3 February 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 86 muswell hill rd, london N12 with all fixtures.
Fully Satisfied
1 April 1964Delivered on: 21 April 1964
Satisfied on: 3 February 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 48 blythwood rd, crouch hill N4 with all fixtures.
Fully Satisfied
11 March 1964Delivered on: 20 March 1964
Satisfied on: 3 February 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 86 muswell hill rd N10 & fixtures.
Fully Satisfied
11 March 1964Delivered on: 20 March 1964
Satisfied on: 3 February 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 10 park avenue south hornsey N8 & fixtures.
Fully Satisfied
17 December 1962Delivered on: 31 December 1962
Satisfied on: 3 February 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 17 curzon road, muswell hill london N10 with fixtures.
Fully Satisfied
16 February 1963Delivered on: 8 March 1962
Satisfied on: 3 February 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 2, cricket fields road london E.8. with all fixtures.
Fully Satisfied
24 November 1960Delivered on: 13 December 1960
Satisfied on: 3 February 2011
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 164 albion road, london N16 with all fixtures present and future.
Fully Satisfied
23 September 2022Delivered on: 28 September 2022
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 3 william henry street, shipley, BD18 4PP.
Outstanding
10 July 2020Delivered on: 13 July 2020
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: Freehold property - 3 william henry street, shipley, BD18 4PP - title no: WYK139253.
Outstanding

Filing History

13 July 2020Registration of charge 006687340010, created on 10 July 2020 (7 pages)
22 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
30 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
7 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 May 2018Director's details changed for Mr Andrew Sinclair on 22 May 2018 (2 pages)
25 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
25 May 2018Director's details changed for Mr Andrew Sinclair on 22 May 2018 (2 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
23 June 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
12 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
9 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(4 pages)
9 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000
(4 pages)
24 August 2015Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to 925 Finchley Road London NW11 7PE on 24 August 2015 (1 page)
24 August 2015Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to 925 Finchley Road London NW11 7PE on 24 August 2015 (1 page)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
9 June 2015Termination of appointment of Helen Major as a secretary on 31 March 2015 (1 page)
9 June 2015Termination of appointment of Helen Major as a secretary on 31 March 2015 (1 page)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(4 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(6 pages)
17 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,000
(6 pages)
18 February 2014Termination of appointment of Tanya Sinclair as a director (1 page)
18 February 2014Termination of appointment of Tanya Sinclair as a director (1 page)
18 February 2014Termination of appointment of Marc Sinclair as a director (1 page)
18 February 2014Termination of appointment of Marc Sinclair as a director (1 page)
5 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
5 November 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
17 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
17 October 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
21 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (8 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
1 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
1 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (8 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
4 August 2011Statement of company's objects (2 pages)
4 August 2011Sub-division of shares on 27 July 2011 (5 pages)
4 August 2011Statement of company's objects (2 pages)
4 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 August 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 August 2011Sub-division of shares on 27 July 2011 (5 pages)
24 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
24 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (8 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
4 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
17 June 2010Director's details changed for Mr Andrew Sinclair on 17 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Marc Harvey Sinclair on 17 May 2010 (2 pages)
17 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (8 pages)
17 June 2010Director's details changed for Mr Andrew Sinclair on 17 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Trevor Martin Sinclair on 17 May 2010 (2 pages)
17 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (8 pages)
17 June 2010Director's details changed for Mr Trevor Martin Sinclair on 17 May 2010 (2 pages)
17 June 2010Director's details changed for Mr Marc Harvey Sinclair on 17 May 2010 (2 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 5 April 2009 (5 pages)
19 May 2009Return made up to 17/05/09; full list of members (6 pages)
19 May 2009Return made up to 17/05/09; full list of members (6 pages)
21 April 2009Appointment terminated director lily sinclair (1 page)
21 April 2009Appointment terminated director lily sinclair (1 page)
20 March 2009Director appointed mr marc harvey sinclair (1 page)
20 March 2009Director appointed mr andrew sinclair (1 page)
20 March 2009Director appointed mr marc harvey sinclair (1 page)
20 March 2009Director appointed mr andrew sinclair (1 page)
19 March 2009Secretary appointed mrs helen major (1 page)
19 March 2009Secretary appointed mrs helen major (1 page)
19 March 2009Appointment terminated secretary lily sinclair (1 page)
19 March 2009Director appointed ms tanya sinclair (1 page)
19 March 2009Director appointed ms tanya sinclair (1 page)
19 March 2009Appointment terminated secretary lily sinclair (1 page)
19 March 2009Appointment terminated director michael sinclair (1 page)
19 March 2009Appointment terminated director michael sinclair (1 page)
17 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
29 May 2008Return made up to 17/05/08; full list of members (5 pages)
29 May 2008Return made up to 17/05/08; full list of members (5 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
1 June 2007Return made up to 17/05/07; no change of members (7 pages)
1 June 2007Return made up to 17/05/07; no change of members (7 pages)
18 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
18 October 2006Total exemption small company accounts made up to 5 April 2006 (7 pages)
19 May 2006Return made up to 17/05/06; full list of members (9 pages)
19 May 2006Return made up to 17/05/06; full list of members (9 pages)
21 December 2005Total exemption small company accounts made up to 5 April 2005 (8 pages)
21 December 2005Total exemption small company accounts made up to 5 April 2005 (8 pages)
21 December 2005Total exemption small company accounts made up to 5 April 2005 (8 pages)
16 June 2005Return made up to 17/05/05; full list of members (9 pages)
16 June 2005Return made up to 17/05/05; full list of members (9 pages)
5 February 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
5 February 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
5 February 2005Total exemption small company accounts made up to 5 April 2004 (8 pages)
11 May 2004Return made up to 17/05/04; full list of members (9 pages)
11 May 2004Return made up to 17/05/04; full list of members (9 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (8 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (8 pages)
6 January 2004Total exemption small company accounts made up to 5 April 2003 (8 pages)
19 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2002Total exemption small company accounts made up to 5 April 2002 (8 pages)
2 October 2002Total exemption small company accounts made up to 5 April 2002 (8 pages)
2 October 2002Total exemption small company accounts made up to 5 April 2002 (8 pages)
12 July 2002Return made up to 17/05/02; full list of members (9 pages)
12 July 2002Return made up to 17/05/02; full list of members (9 pages)
5 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
5 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
5 September 2001Total exemption small company accounts made up to 5 April 2001 (4 pages)
11 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
25 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
25 July 2000Accounts for a small company made up to 5 April 2000 (5 pages)
28 June 2000Return made up to 17/05/00; full list of members (8 pages)
28 June 2000Return made up to 17/05/00; full list of members (8 pages)
18 August 1999Accounts for a small company made up to 5 April 1999 (6 pages)
18 August 1999Accounts for a small company made up to 5 April 1999 (6 pages)
18 August 1999Accounts for a small company made up to 5 April 1999 (6 pages)
28 May 1999Return made up to 17/05/99; full list of members (6 pages)
28 May 1999Return made up to 17/05/99; full list of members (6 pages)
17 September 1998New director appointed (2 pages)
17 September 1998New director appointed (2 pages)
4 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
4 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
4 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
1 June 1998Return made up to 17/05/98; no change of members (4 pages)
1 June 1998Return made up to 17/05/98; no change of members (4 pages)
16 December 1997New director appointed (2 pages)
16 December 1997New director appointed (2 pages)
8 December 1997Accounts for a small company made up to 5 April 1997 (6 pages)
8 December 1997Accounts for a small company made up to 5 April 1997 (6 pages)
8 December 1997Accounts for a small company made up to 5 April 1997 (6 pages)
23 May 1997Return made up to 17/05/97; no change of members (4 pages)
23 May 1997Return made up to 17/05/97; no change of members (4 pages)
27 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
27 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
27 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
15 May 1996Return made up to 17/05/96; full list of members (6 pages)
15 May 1996Return made up to 17/05/96; full list of members (6 pages)
19 September 1995Accounts for a small company made up to 5 April 1995 (7 pages)
19 September 1995Accounts for a small company made up to 5 April 1995 (7 pages)
19 September 1995Accounts for a small company made up to 5 April 1995 (7 pages)
9 May 1995Return made up to 15/05/95; change of members (6 pages)
9 May 1995Return made up to 15/05/95; change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (31 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
29 August 1960Certificate of incorporation (1 page)
29 August 1960Incorporation (17 pages)
29 August 1960Incorporation (17 pages)
29 August 1960Certificate of incorporation (1 page)