Company NameFlairhurst Investments Limited
DirectorsVivian Fearnley Harris and Charles Edward Harris
Company StatusActive
Company Number00796655
CategoryPrivate Limited Company
Incorporation Date17 March 1964(60 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Vivian Fearnley Harris
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2013(49 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Wool Road
Wimbledon
London
SW20 0HN
Director NameMr Charles Edward Harris
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2013(49 years after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFloor 5 68 Great Eastern Street
London
EC2A 2JT
Director NameMr Brian Edward Harris
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(26 years, 9 months after company formation)
Appointment Duration22 years, 7 months (resigned 14 July 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Wool Road
Wimbledon
London
SW20 0HN
Director NameEdward Charles Harris
Date of BirthMay 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1990(26 years, 9 months after company formation)
Appointment Duration7 years (resigned 30 December 1997)
RoleCompany Director
Correspondence AddressOrchards The Firs
Kenilworth Road
Coventry
CV5 6QD
Secretary NameMr Brian Edward Harris
NationalityBritish
StatusResigned
Appointed21 December 1990(26 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Wool Road
Wimbledon
London
SW20 0HN
Secretary NameIan Charles Harris
NationalityBritish
StatusResigned
Appointed31 March 1998(34 years after company formation)
Appointment Duration14 years, 9 months (resigned 27 December 2012)
RoleCompany Director
Correspondence Address4 Westmont Road
Esher
Surrey
KT10 9BD

Location

Registered Address12 Hatherley Road
Sidcup
Kent
DA14 4DT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

92 at £0.5Vivian Harris
76.67%
Ordinary
14 at £0.5Ceh Creative LTD
11.67%
Ordinary
14 at £0.5Olivia Harris
11.67%
Ordinary

Financials

Year2014
Net Worth£717,870
Cash£145
Current Liabilities£18,186

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (7 months, 4 weeks from now)

Charges

30 March 1971Delivered on: 15 April 1971
Persons entitled: Coventry Economic Building Society.

Classification: Mortgage
Secured details: £7,500.
Particulars: 42 claredon sq, leamington spa, with fixtures.
Outstanding
7 April 1965Delivered on: 20 April 1965
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 42 claredon sq, leamington spa with fixtures.
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
23 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
17 May 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
22 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
2 January 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
24 December 2018Confirmation statement made on 10 December 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
7 March 2018Compulsory strike-off action has been discontinued (1 page)
6 March 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
11 October 2017Satisfaction of charge 2 in full (4 pages)
11 October 2017Satisfaction of charge 2 in full (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
15 March 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 60
(4 pages)
10 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 60
(4 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 60
(5 pages)
22 April 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 60
(5 pages)
21 April 2015Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB to 12 Hatherley Road Sidcup Kent DA14 4DT on 21 April 2015 (1 page)
21 April 2015Registered office address changed from One Eastwood Harry Weston Road Binley Business Park Coventry CV3 2UB to 12 Hatherley Road Sidcup Kent DA14 4DT on 21 April 2015 (1 page)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 60
(4 pages)
14 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 60
(4 pages)
14 January 2015Director's details changed for Mr Charles Harris on 19 December 2014 (2 pages)
14 January 2015Director's details changed for Mr Charles Harris on 19 December 2014 (2 pages)
20 October 2014Termination of appointment of Ian Charles Harris as a secretary on 27 December 2012 (1 page)
20 October 2014Termination of appointment of Ian Charles Harris as a secretary on 27 December 2012 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 January 2014Termination of appointment of Brian Harris as a director (1 page)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 60
(5 pages)
14 January 2014Termination of appointment of Brian Harris as a director (1 page)
14 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 60
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
29 May 2013Previous accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
16 April 2013Appointment of Mr Charles Harris as a director (2 pages)
16 April 2013Appointment of Mr Charles Harris as a director (2 pages)
12 April 2013Appointment of Vivian Fearnley Harris as a director (3 pages)
12 April 2013Appointment of Vivian Fearnley Harris as a director (3 pages)
9 January 2013Termination of appointment of Ian Harris as a secretary (2 pages)
9 January 2013Termination of appointment of Ian Harris as a secretary (2 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 August 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
23 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
23 March 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
21 February 2011Registered office address changed from 32-34 Clarendon St Leamington Spa CV32 4PG on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from 32-34 Clarendon St Leamington Spa CV32 4PG on 21 February 2011 (2 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
30 April 2010Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
30 April 2010Annual return made up to 22 December 2009 with a full list of shareholders (14 pages)
8 January 2010Amended accounts made up to 31 August 2008 (3 pages)
8 January 2010Amended accounts made up to 31 August 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 October 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
1 May 2009Return made up to 22/12/08; full list of members (8 pages)
1 May 2009Return made up to 22/12/08; full list of members (8 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2007 (3 pages)
19 June 2008Return made up to 22/12/07; no change of members (6 pages)
19 June 2008Return made up to 22/12/07; no change of members (6 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 February 2008Total exemption small company accounts made up to 31 August 2006 (3 pages)
14 September 2007Return made up to 22/12/06; no change of members (6 pages)
14 September 2007Return made up to 22/12/06; no change of members (6 pages)
24 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
21 August 2006Return made up to 22/12/05; full list of members (6 pages)
21 August 2006Return made up to 22/12/05; full list of members (6 pages)
6 May 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
6 May 2005Accounting reference date extended from 30/04/05 to 31/08/05 (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 February 2005Return made up to 22/12/04; full list of members (6 pages)
28 February 2005Return made up to 22/12/04; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 July 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
28 April 2004Return made up to 22/12/03; full list of members (6 pages)
28 April 2004Return made up to 22/12/03; full list of members (6 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
4 June 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 January 2003Return made up to 22/12/02; full list of members (6 pages)
13 January 2003Return made up to 22/12/02; full list of members (6 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
19 February 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
11 January 2002Return made up to 22/12/01; full list of members (6 pages)
11 January 2002Return made up to 22/12/01; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
2 October 2001Total exemption small company accounts made up to 30 April 2000 (5 pages)
5 January 2001Return made up to 22/12/00; full list of members (6 pages)
5 January 2001Return made up to 22/12/00; full list of members (6 pages)
30 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
30 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
10 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
2 March 1999Full accounts made up to 30 April 1998 (10 pages)
5 January 1999Return made up to 22/12/98; no change of members (4 pages)
5 January 1999Return made up to 22/12/98; no change of members (4 pages)
31 May 1998Secretary resigned (1 page)
31 May 1998Director resigned (1 page)
31 May 1998New secretary appointed (2 pages)
31 May 1998New secretary appointed (2 pages)
31 May 1998Director resigned (1 page)
31 May 1998Secretary resigned (1 page)
6 January 1998Return made up to 22/12/97; no change of members (4 pages)
6 January 1998Return made up to 22/12/97; no change of members (4 pages)
11 September 1997Full accounts made up to 30 April 1997 (12 pages)
11 September 1997Full accounts made up to 30 April 1997 (12 pages)
2 February 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1997Return made up to 22/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 December 1996Full accounts made up to 30 April 1996 (13 pages)
31 December 1996Full accounts made up to 30 April 1996 (13 pages)
17 May 1964Incorporation (17 pages)
17 May 1964Incorporation (17 pages)