Company NameFairfax Residents' Association Limited
Company StatusActive
Company Number00815403
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 August 1964(59 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameKhai Tu
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2000(35 years, 7 months after company formation)
Appointment Duration24 years, 1 month
RoleEngineering And Management Con
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, Marsdene
7 Saint Johns Avenue
London
SW15 2AN
Director NameAllan Dougramachi
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(47 years, 10 months after company formation)
Appointment Duration11 years, 10 months
RoleInvestment Banking
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 15 Marsdene
7 St Johns Avenue, Putney
London
Greater London
SW15 2AN
Director NameDr John Brendan Hickey
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2013(49 years after company formation)
Appointment Duration10 years, 8 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressMansard Dunally Park
Shepperton
Surrey
TW17 8LJ
Director NameJoan Christine Matthewson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2021(57 years, 4 months after company formation)
Appointment Duration2 years, 5 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMs Julie Teh
Date of BirthApril 1954 (Born 70 years ago)
NationalitySingaporean
StatusCurrent
Appointed23 January 2024(59 years, 5 months after company formation)
Appointment Duration3 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Secretary NameJ C F P Secretaries Ltd (Corporation)
StatusCurrent
Appointed10 March 2022(57 years, 7 months after company formation)
Appointment Duration2 years, 1 month
Correspondence Address322 Upper Richmond Road
London
SW15 6TL
Director NameMichael Field
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(26 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 May 2000)
RoleRetired
Correspondence Address9 Marsdene
Mercier Road Putney
London
SW15 2AN
Director NameKhai Tu
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(26 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 June 1992)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, Marsdene
7 Saint Johns Avenue
London
SW15 2AN
Director NameDr Derrek Jones
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(26 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 June 1992)
RoleUniversity Lecturer
Correspondence Address1 Marsdene
Putney
London
SW15 2AN
Director NameDr Norman Sidney Curtis
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(26 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 May 1995)
RoleRetired
Correspondence Address15 Marsdene
Mercier Road Putney
London
SW15 2AN
Director NameCharles James Lewis
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(27 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 15 May 2000)
RoleLawyer
Correspondence Address3 Marsdene
St Johns Avenue Putney
London
SW15 2AN
Director NameJoan Christine Matthewson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(27 years, 10 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 October 2004)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Marsdene
7 St John's Avenue Putney
London
SW15 2AN
Secretary NameRobin Neale Hinde
NationalityBritish
StatusResigned
Appointed04 June 1992(27 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 May 1998)
RoleCompany Director
Correspondence Address1 Queens Drive
Thames Ditton
Surrey
KT7 0TJ
Director NameMatthew James Tomkinson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(30 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 17 May 2001)
RoleSales And Marketing Manager
Correspondence Address10 Marsdene
St Johns Avenue
Putney
London
SW15 2AN
Director NameMr Yen Nguyen-Huu-Dai
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(35 years, 7 months after company formation)
Appointment Duration20 years, 9 months (resigned 04 January 2021)
RoleSenior Account Manager
Country of ResidenceUnited Kingdom
Correspondence Address12 Marsdene
7 Saint Johns Avenue
London
SW15 2AN
Director NameSarah Jane Langford
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(36 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 07 August 2008)
RoleAccountant
Correspondence Address10 Marsdene
7-9 Saint Johns Avenue Putney
London
SW15 2AN
Director NameRobert Robson Sarjeant Baylis
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2001(36 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 03 March 2013)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Marsdene
7 Saint Johns Avenue
London
SW15 2AN
Director NameJonathan Mark Goodwin
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2004(40 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 July 2006)
RoleSolicitor
Correspondence Address14 Campion Road
London
SW15 6NW
Director NameMrs Sonia Greer
Date of BirthApril 1980 (Born 44 years ago)
NationalityFrench
StatusResigned
Appointed19 November 2019(55 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2022)
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameScotts (Corporation)
StatusResigned
Appointed14 May 1998(33 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 September 2003)
Correspondence AddressBentley House 4a Disraeli Road
Putney
London
SW15 2DS
Secretary NameR N Hinde Limited (Corporation)
StatusResigned
Appointed02 September 2003(39 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 14 December 2014)
Correspondence AddressAcorn House 33 Churchfield Road
London
W3 6AY
Secretary NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 December 2014(50 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 March 2022)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

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
Cash£4,805
Current Liabilities£4,805

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (1 month from now)

Filing History

4 February 2021Termination of appointment of Yen Nguyen-Huu-Dai as a director on 4 January 2021 (1 page)
22 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
13 December 2019Micro company accounts made up to 31 August 2019 (2 pages)
6 December 2019Appointment of Mrs Sonia Greer as a director on 19 November 2019 (2 pages)
2 December 2019Termination of appointment of Joan Christine Matthewson as a director on 19 November 2019 (1 page)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
26 November 2018Micro company accounts made up to 31 August 2018 (2 pages)
22 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
8 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
8 December 2017Micro company accounts made up to 31 August 2017 (2 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 August 2016 (3 pages)
13 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
13 June 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
24 May 2016Annual return made up to 20 May 2016 no member list (7 pages)
24 May 2016Annual return made up to 20 May 2016 no member list (7 pages)
29 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
26 May 2015Annual return made up to 20 May 2015 no member list (7 pages)
26 May 2015Annual return made up to 20 May 2015 no member list (7 pages)
13 January 2015Appointment of Hml Company Secretarial Services Limited as a secretary on 17 December 2014 (2 pages)
13 January 2015Registered office address changed from Bentley House 4a Disreali Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015 (1 page)
13 January 2015Appointment of Hml Company Secretarial Services Limited as a secretary on 17 December 2014 (2 pages)
13 January 2015Registered office address changed from Bentley House 4a Disreali Road Putney London SW15 2DS to 94 Park Lane Croydon Surrey CR0 1JB on 13 January 2015 (1 page)
7 January 2015Termination of appointment of R N Hinde Limited as a secretary on 14 December 2014 (2 pages)
7 January 2015Termination of appointment of R N Hinde Limited as a secretary on 14 December 2014 (2 pages)
16 July 2014Appointment of Dr John Brendan Hickey as a director on 5 August 2013 (3 pages)
16 July 2014Appointment of Dr John Brendan Hickey as a director on 5 August 2013 (3 pages)
16 July 2014Appointment of Dr John Brendan Hickey as a director on 5 August 2013 (3 pages)
1 July 2014Annual return made up to 20 May 2014 no member list (6 pages)
1 July 2014Annual return made up to 20 May 2014 no member list (6 pages)
28 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
28 May 2014Total exemption full accounts made up to 31 August 2013 (8 pages)
18 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
18 June 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
17 June 2013Annual return made up to 20 May 2013 no member list (6 pages)
17 June 2013Annual return made up to 20 May 2013 no member list (6 pages)
22 March 2013Termination of appointment of Robert Baylis as a director (2 pages)
22 March 2013Termination of appointment of Robert Baylis as a director (2 pages)
17 September 2012Appointment of Allan Dougramachi as a director (2 pages)
17 September 2012Appointment of Allan Dougramachi as a director (2 pages)
25 June 2012Annual return made up to 20 May 2012 no member list (6 pages)
25 June 2012Annual return made up to 20 May 2012 no member list (6 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
1 June 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
2 June 2011Annual return made up to 20 May 2011 no member list (6 pages)
2 June 2011Annual return made up to 20 May 2011 no member list (6 pages)
8 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
8 March 2011Total exemption full accounts made up to 31 August 2010 (11 pages)
3 June 2010Annual return made up to 20 May 2010 no member list (4 pages)
3 June 2010Secretary's details changed for R N Hinde Limited on 20 May 2010 (2 pages)
3 June 2010Secretary's details changed for R N Hinde Limited on 20 May 2010 (2 pages)
3 June 2010Director's details changed for Joan Christine Matthewson on 20 May 2010 (2 pages)
3 June 2010Director's details changed for Joan Christine Matthewson on 20 May 2010 (2 pages)
3 June 2010Director's details changed for Khai Tu on 20 May 2010 (2 pages)
3 June 2010Director's details changed for Yen Nguyen-Huu-Dai on 20 May 2010 (2 pages)
3 June 2010Annual return made up to 20 May 2010 no member list (4 pages)
3 June 2010Director's details changed for Khai Tu on 20 May 2010 (2 pages)
3 June 2010Director's details changed for Yen Nguyen-Huu-Dai on 20 May 2010 (2 pages)
3 June 2010Director's details changed for Robert Robson Sarjeant Baylis on 20 May 2010 (2 pages)
3 June 2010Director's details changed for Robert Robson Sarjeant Baylis on 20 May 2010 (2 pages)
11 February 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
11 February 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
26 May 2009Annual return made up to 20/05/09 (3 pages)
26 May 2009Annual return made up to 20/05/09 (3 pages)
16 January 2009Full accounts made up to 31 August 2008 (11 pages)
16 January 2009Full accounts made up to 31 August 2008 (11 pages)
22 August 2008Appointment terminated director sarah langford (1 page)
22 August 2008Appointment terminated director sarah langford (1 page)
25 June 2008Annual return made up to 20/05/08 (3 pages)
25 June 2008Location of register of members (1 page)
25 June 2008Location of register of members (1 page)
25 June 2008Annual return made up to 20/05/08 (3 pages)
14 January 2008Full accounts made up to 31 August 2007 (11 pages)
14 January 2008Full accounts made up to 31 August 2007 (11 pages)
5 June 2007Annual return made up to 20/05/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 June 2007Annual return made up to 20/05/07
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
16 November 2006Full accounts made up to 31 August 2006 (11 pages)
16 November 2006Full accounts made up to 31 August 2006 (11 pages)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
8 June 2006Annual return made up to 20/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 June 2006Annual return made up to 20/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
19 December 2005Full accounts made up to 31 August 2005 (11 pages)
19 December 2005Full accounts made up to 31 August 2005 (11 pages)
8 June 2005Annual return made up to 20/05/05 (5 pages)
8 June 2005Annual return made up to 20/05/05 (5 pages)
25 May 2005Full accounts made up to 31 August 2004 (11 pages)
25 May 2005Full accounts made up to 31 August 2004 (11 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
2 June 2004Annual return made up to 20/05/04 (5 pages)
2 June 2004Annual return made up to 20/05/04 (5 pages)
5 April 2004Full accounts made up to 31 August 2003 (11 pages)
5 April 2004Full accounts made up to 31 August 2003 (11 pages)
11 September 2003New secretary appointed (2 pages)
11 September 2003Secretary resigned (1 page)
11 September 2003Secretary resigned (1 page)
11 September 2003New secretary appointed (2 pages)
1 June 2003Annual return made up to 20/05/03 (5 pages)
1 June 2003Annual return made up to 20/05/03 (5 pages)
7 March 2003Full accounts made up to 31 August 2002 (10 pages)
7 March 2003Full accounts made up to 31 August 2002 (10 pages)
2 July 2002Full accounts made up to 31 August 2001 (14 pages)
2 July 2002Full accounts made up to 31 August 2001 (14 pages)
19 June 2002Annual return made up to 20/05/02 (5 pages)
19 June 2002Annual return made up to 20/05/02 (5 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
1 October 2001New director appointed (2 pages)
25 June 2001Full accounts made up to 31 August 2000 (14 pages)
25 June 2001Full accounts made up to 31 August 2000 (14 pages)
25 May 2001Director resigned (1 page)
25 May 2001Annual return made up to 20/05/01 (4 pages)
25 May 2001Annual return made up to 20/05/01 (4 pages)
25 May 2001Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Annual return made up to 20/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 June 2000Director resigned (1 page)
2 June 2000Director resigned (1 page)
2 June 2000Annual return made up to 20/05/00
  • 363(288) ‐ Director's particulars changed
(5 pages)
25 April 2000Full accounts made up to 31 August 1999 (14 pages)
25 April 2000Full accounts made up to 31 August 1999 (14 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
23 June 1999Annual return made up to 20/05/99 (4 pages)
23 June 1999Annual return made up to 20/05/99 (4 pages)
6 April 1999Full accounts made up to 31 August 1998 (15 pages)
6 April 1999Full accounts made up to 31 August 1998 (15 pages)
4 June 1998Full accounts made up to 31 August 1997 (16 pages)
4 June 1998Full accounts made up to 31 August 1997 (16 pages)
1 June 1998Annual return made up to 20/05/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
1 June 1998Annual return made up to 20/05/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
1 June 1998Secretary resigned (1 page)
1 June 1998New secretary appointed (2 pages)
11 June 1997Annual return made up to 20/05/97 (4 pages)
11 June 1997Annual return made up to 20/05/97 (4 pages)
4 June 1997Full accounts made up to 31 August 1996 (15 pages)
4 June 1997Full accounts made up to 31 August 1996 (15 pages)
25 June 1996Annual return made up to 20/05/96 (4 pages)
25 June 1996Annual return made up to 20/05/96 (4 pages)
1 May 1996Full accounts made up to 31 August 1995 (14 pages)
1 May 1996Full accounts made up to 31 August 1995 (14 pages)
5 July 1995Full accounts made up to 31 August 1994 (14 pages)
5 July 1995Full accounts made up to 31 August 1994 (14 pages)
3 July 1995Director resigned;new director appointed (2 pages)
3 July 1995Director resigned;new director appointed (2 pages)
25 May 1995Director's particulars changed (2 pages)
25 May 1995Annual return made up to 20/05/95 (4 pages)
25 May 1995Director's particulars changed (2 pages)
25 May 1995Annual return made up to 20/05/95 (4 pages)
25 May 1995Director's particulars changed (2 pages)
25 May 1995Director's particulars changed (2 pages)
25 May 1995Director's particulars changed (2 pages)
25 May 1995Director's particulars changed (2 pages)
25 May 1995Director's particulars changed (2 pages)
25 May 1995Director's particulars changed (2 pages)
12 August 1964Incorporation (22 pages)
12 August 1964Incorporation (22 pages)