Company NameFairlawns (Residents' Association) Limited
Company StatusActive
Company Number00711887
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 January 1962(62 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKyriakos Argyropoulos
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1999(37 years, 2 months after company formation)
Appointment Duration25 years
RoleBarrister
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameGerard Edward O'Byrne
Date of BirthMarch 1965 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed23 April 2012(50 years, 4 months after company formation)
Appointment Duration11 years, 11 months
RoleSenior Project Manager
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameNaheeda Noormohamed
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(57 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed01 September 2018(56 years, 8 months after company formation)
Appointment Duration5 years, 7 months
Correspondence Address322 Upper Richmond Road
London
England And Wales
SW15 6TL
Director NameMrs Myrtle Barrick
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(29 years, 1 month after company formation)
Appointment Duration1 week, 5 days (resigned 04 March 1991)
RoleRetired
Correspondence AddressFlat 14 Fairlawns
London
SW15 6BD
Director NameMr John Boyden
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(29 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 1994)
RoleRent Officer
Correspondence AddressFlat 24 Fairlawns
London
SW15 6BD
Director NameMiss Priscilla Cooper
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1991(29 years, 1 month after company formation)
Appointment Duration27 years, 7 months (resigned 28 September 2018)
RoleTeacher
Correspondence AddressFlat 10 Fairlawns
London
SW15 6BD
Secretary NameMrs Joyce Hettie Lester
NationalityBritish
StatusResigned
Appointed20 February 1991(29 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 11 April 1992)
RoleCompany Director
Correspondence Address38 Beaconsfield Road
New Malden
Surrey
KT3 3HY
Director NameMr Michael Afolabi Sawyera
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityNigerian
StatusResigned
Appointed04 March 1991(29 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 July 1998)
RoleRtd Postal Executive
Correspondence AddressFlat 5 Fairlawns
London
SW15 6BD
Secretary NameMrs Marlyn Kennedy
NationalityBritish
StatusResigned
Appointed11 May 1992(30 years, 4 months after company formation)
Appointment Duration26 years, 3 months (resigned 01 September 2018)
RoleCompany Director
Correspondence Address38 St Clair Drive
Worcester Park
Surrey
KT4 8UQ
Director NameNina Nash
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(32 years, 7 months after company formation)
Appointment Duration24 years, 8 months (resigned 15 April 2019)
RoleRetired
Correspondence Address6 Fairlawns
19-21 Putney Hill
London
SW15 6BD

Location

Registered Address322 Upper Richmond Road
London
SW15 6TL
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£39,750
Net Worth£51,868
Cash£46,617
Current Liabilities£1,803

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Filing History

25 November 2020Second filing for the appointment of Naheeda Noormohamed as a director (3 pages)
6 October 2020Director's details changed for Kyriakos Argyropoulos on 6 October 2020 (2 pages)
6 October 2020Director's details changed for Gerard Edward O'byrne on 6 October 2020 (2 pages)
6 October 2020Director's details changed for Ms Naheeda Noormohamed on 15 April 2019 (2 pages)
22 April 2020Micro company accounts made up to 31 August 2019 (2 pages)
14 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
29 April 2019Termination of appointment of Nina Nash as a director on 15 April 2019 (1 page)
29 April 2019Appointment of Ms Naheeda Noormohamed as a director on 15 April 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 25/11/2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/01/2021 under section 1088 of the Companies Act 2006
(3 pages)
12 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
19 March 2019Micro company accounts made up to 31 August 2018 (3 pages)
25 October 2018Termination of appointment of Priscilla Cooper as a director on 28 September 2018 (1 page)
25 October 2018Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT (1 page)
24 October 2018Registered office address changed from Fairlawns Flat 10 19-21 Putney Hill Putney London SW15 6BD to 322 Upper Richmond Road London SW15 6TL on 24 October 2018 (1 page)
24 October 2018Appointment of J C F P Secretaries Ltd as a secretary on 1 September 2018 (2 pages)
6 September 2018Termination of appointment of Marlyn Kennedy as a secretary on 1 September 2018 (2 pages)
18 July 2018Registered office address changed from 38 st. Clair Drive Worcester Park Surrey KT4 8UQ to Fairlawns Flat 10 19-21 Putney Hill Putney London SW15 6BD on 18 July 2018 (2 pages)
24 April 2018Confirmation statement made on 12 April 2018 with no updates (2 pages)
24 April 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
21 June 2017Confirmation statement made on 12 April 2017 with updates (60 pages)
21 June 2017Confirmation statement made on 12 April 2017 with updates (60 pages)
27 April 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
27 April 2017Total exemption full accounts made up to 31 August 2016 (11 pages)
23 June 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
23 June 2016Total exemption full accounts made up to 31 August 2015 (11 pages)
9 May 2016Annual return made up to 12 April 2016 (17 pages)
9 May 2016Annual return made up to 12 April 2016 (17 pages)
24 June 2015Annual return made up to 12 April 2015 (15 pages)
24 June 2015Annual return made up to 12 April 2015 (15 pages)
6 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
6 May 2015Total exemption full accounts made up to 31 August 2014 (9 pages)
6 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
6 May 2014Annual return made up to 12 April 2014 (9 pages)
6 May 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
6 May 2014Annual return made up to 12 April 2014 (9 pages)
11 June 2013Annual return made up to 12 April 2013 (21 pages)
11 June 2013Annual return made up to 12 April 2013 (21 pages)
17 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
17 May 2013Total exemption full accounts made up to 31 August 2012 (12 pages)
30 August 2012Appointment of Gerard Edward O'byrne as a director (2 pages)
30 August 2012Appointment of Gerard Edward O'byrne as a director (2 pages)
9 May 2012Annual return made up to 12 April 2012 (13 pages)
9 May 2012Annual return made up to 12 April 2012 (13 pages)
2 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
2 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
3 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
3 May 2011Annual return made up to 12 April 2011 (15 pages)
3 May 2011Total exemption full accounts made up to 31 August 2010 (12 pages)
3 May 2011Annual return made up to 12 April 2011 (15 pages)
15 June 2010Annual return made up to 12 April 2010 (15 pages)
15 June 2010Annual return made up to 12 April 2010 (15 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
20 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
22 April 2009Annual return made up to 12/04/09 (10 pages)
22 April 2009Annual return made up to 12/04/09 (10 pages)
22 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
22 April 2009Total exemption full accounts made up to 31 August 2008 (12 pages)
19 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
19 May 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
19 May 2008Annual return made up to 20/02/08 (4 pages)
19 May 2008Annual return made up to 20/02/08 (4 pages)
10 April 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
10 April 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
10 April 2007Annual return made up to 20/02/07 (4 pages)
10 April 2007Annual return made up to 20/02/07 (4 pages)
11 April 2006Annual return made up to 20/02/06 (4 pages)
11 April 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
11 April 2006Annual return made up to 20/02/06 (4 pages)
11 April 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
23 May 2005Total exemption full accounts made up to 31 August 2004 (23 pages)
23 May 2005Total exemption full accounts made up to 31 August 2004 (23 pages)
17 February 2005Annual return made up to 20/02/05 (4 pages)
17 February 2005Annual return made up to 20/02/05 (4 pages)
6 April 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
6 April 2004Total exemption full accounts made up to 31 August 2003 (12 pages)
4 March 2004Annual return made up to 20/02/04 (4 pages)
4 March 2004Annual return made up to 20/02/04 (4 pages)
14 April 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
14 April 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
13 March 2003Annual return made up to 20/02/03 (4 pages)
13 March 2003Annual return made up to 20/02/03 (4 pages)
4 April 2002Full accounts made up to 31 August 2001 (12 pages)
4 April 2002Annual return made up to 20/02/02 (4 pages)
4 April 2002Annual return made up to 20/02/02 (4 pages)
4 April 2002Full accounts made up to 31 August 2001 (12 pages)
8 May 2001Full accounts made up to 31 August 2000 (12 pages)
8 May 2001Annual return made up to 20/02/01 (4 pages)
8 May 2001Full accounts made up to 31 August 2000 (12 pages)
8 May 2001Annual return made up to 20/02/01 (4 pages)
10 April 2000Full accounts made up to 31 August 1999 (12 pages)
10 April 2000Full accounts made up to 31 August 1999 (12 pages)
28 March 2000Annual return made up to 20/02/00 (4 pages)
28 March 2000Annual return made up to 20/02/00 (4 pages)
18 May 1999Full accounts made up to 31 August 1998 (11 pages)
18 May 1999Full accounts made up to 31 August 1998 (11 pages)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Annual return made up to 20/02/99 (4 pages)
21 February 1999Annual return made up to 20/02/99 (4 pages)
9 April 1998Full accounts made up to 31 August 1997 (12 pages)
9 April 1998Full accounts made up to 31 August 1997 (12 pages)
19 February 1998Annual return made up to 20/02/98 (4 pages)
19 February 1998Annual return made up to 20/02/98 (4 pages)
3 April 1997Annual return made up to 20/02/97 (4 pages)
3 April 1997Full accounts made up to 31 August 1996 (11 pages)
3 April 1997Annual return made up to 20/02/97 (4 pages)
3 April 1997Full accounts made up to 31 August 1996 (11 pages)
20 May 1996Full accounts made up to 31 August 1995 (11 pages)
20 May 1996Full accounts made up to 31 August 1995 (11 pages)
6 April 1995Full accounts made up to 31 August 1994 (11 pages)
6 April 1995Annual return made up to 20/02/95
  • 363(288) ‐ Director resigned
(4 pages)
6 April 1995Full accounts made up to 31 August 1994 (11 pages)
6 April 1995Annual return made up to 20/02/95
  • 363(288) ‐ Director resigned
(4 pages)
28 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 July 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
1 January 1962Incorporation (23 pages)
1 January 1962Incorporation (23 pages)