Company NameFairoakpharm Limited
DirectorsSamji Manji Halai and Premila Samji Halai
Company StatusActive
Company Number01553386
CategoryPrivate Limited Company
Incorporation Date27 March 1981(43 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Secretary NameMr Samji Manji Halai
NationalityBritish
StatusCurrent
Appointed30 October 1991(10 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address270a Mitcham Lane
London
SW16 6NU
Director NameMr Samji Manji Halai
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1994(13 years after company formation)
Appointment Duration30 years, 1 month
RoleRetired Pharmacist
Country of ResidenceEngland
Correspondence Address270a Mitcham Lane
London
SW16 6NU
Director NameMrs Premila Samji Halai
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2007(26 years, 4 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address270a Mitcham Lane
London
SW16 6NU
Director NameMr Kanji Patel
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(10 years, 7 months after company formation)
Appointment Duration19 years, 2 months (resigned 30 December 2010)
RoleChemist
Country of ResidenceUnited Kingdom
Correspondence Address49 George V Way
Perivale
Greenford
Middlesex
UB6 7JA

Contact

Telephone020 87690251
Telephone regionLondon

Location

Registered Address270a Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Shareholders

50 at £1Mr Valji K. Bhudia
50.00%
Ordinary
50 at £1Samji Halai & Premila Samji Halai
50.00%
Ordinary

Financials

Year2014
Net Worth£246,520
Cash£246,825
Current Liabilities£305

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Charges

14 September 1993Delivered on: 1 October 1993
Persons entitled: National Westminster 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: 270 mitcham lane, streatham, london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
16 November 1981Delivered on: 18 November 1981
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 270 mitcham lane london S.W.16.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
7 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
7 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
5 June 2019Confirmation statement made on 5 June 2019 with updates (4 pages)
25 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 March 2016Director's details changed for Mr. Samji Manji Halai on 1 April 2015 (2 pages)
23 March 2016Director's details changed for Mr. Samji Manji Halai on 1 April 2015 (2 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
23 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
14 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 100
(5 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
4 January 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
4 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
19 December 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
22 March 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
18 March 2011Termination of appointment of Kanji Patel as a director (1 page)
18 March 2011Termination of appointment of Kanji Patel as a director (1 page)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
6 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
1 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
1 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (6 pages)
30 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
30 March 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 February 2010Director's details changed for Samji Manji Halai on 27 November 2009 (2 pages)
26 February 2010Director's details changed for Kanji Patel on 27 November 2009 (2 pages)
26 February 2010Director's details changed for Premila Samji Halai on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Premila Samji Halai on 1 October 2009 (2 pages)
26 February 2010Director's details changed for Kanji Patel on 27 November 2009 (2 pages)
26 February 2010Director's details changed for Samji Manji Halai on 27 November 2009 (2 pages)
26 February 2010Director's details changed for Premila Samji Halai on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
9 December 2008Return made up to 27/11/08; full list of members (4 pages)
9 December 2008Return made up to 27/11/08; full list of members (4 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
1 October 2008Total exemption full accounts made up to 30 November 2007 (10 pages)
20 June 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
20 June 2008Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page)
13 December 2007Return made up to 27/11/07; full list of members (3 pages)
13 December 2007Return made up to 27/11/07; full list of members (3 pages)
27 November 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
27 November 2007Total exemption full accounts made up to 30 November 2006 (10 pages)
12 October 2007New director appointed (2 pages)
12 October 2007New director appointed (2 pages)
11 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
11 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
6 December 2006Return made up to 27/11/06; full list of members (2 pages)
6 December 2006Return made up to 27/11/06; full list of members (2 pages)
28 December 2005Return made up to 27/11/05; full list of members (2 pages)
28 December 2005Return made up to 27/11/05; full list of members (2 pages)
7 October 2005Registered office changed on 07/10/05 from: 270 mitcham lane london SW16 6NU (1 page)
7 October 2005Registered office changed on 07/10/05 from: 270 mitcham lane london SW16 6NU (1 page)
8 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
8 September 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
21 December 2004Return made up to 27/11/04; full list of members (7 pages)
21 December 2004Return made up to 27/11/04; full list of members (7 pages)
20 July 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
20 July 2004Total exemption full accounts made up to 30 November 2003 (13 pages)
14 December 2003Return made up to 27/11/03; full list of members (7 pages)
14 December 2003Return made up to 27/11/03; full list of members (7 pages)
17 September 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
17 September 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
4 December 2002Return made up to 27/11/02; full list of members (7 pages)
4 December 2002Return made up to 27/11/02; full list of members (7 pages)
1 October 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
1 October 2002Total exemption full accounts made up to 30 November 2001 (12 pages)
2 January 2002Return made up to 30/11/01; full list of members (6 pages)
2 January 2002Return made up to 30/11/01; full list of members (6 pages)
14 September 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
14 September 2001Total exemption full accounts made up to 30 November 2000 (10 pages)
4 January 2001Return made up to 30/11/00; full list of members (6 pages)
4 January 2001Return made up to 30/11/00; full list of members (6 pages)
29 September 2000Full accounts made up to 30 November 1999 (10 pages)
29 September 2000Full accounts made up to 30 November 1999 (10 pages)
7 February 2000Return made up to 30/11/99; full list of members (6 pages)
7 February 2000Return made up to 30/11/99; full list of members (6 pages)
1 October 1999Full accounts made up to 30 November 1998 (12 pages)
1 October 1999Full accounts made up to 30 November 1998 (12 pages)
14 December 1998Return made up to 30/11/98; full list of members (6 pages)
14 December 1998Return made up to 30/11/98; full list of members (6 pages)
1 October 1998Full accounts made up to 30 November 1997 (15 pages)
1 October 1998Full accounts made up to 30 November 1997 (15 pages)
5 December 1997Return made up to 30/11/97; no change of members (4 pages)
5 December 1997Return made up to 30/11/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 30 November 1996 (9 pages)
1 September 1997Accounts for a small company made up to 30 November 1996 (9 pages)
10 December 1996Return made up to 30/11/96; no change of members (4 pages)
10 December 1996Return made up to 30/11/96; no change of members (4 pages)
29 August 1996Accounts for a small company made up to 30 November 1995 (9 pages)
29 August 1996Accounts for a small company made up to 30 November 1995 (9 pages)
19 February 1996Return made up to 30/11/95; full list of members (6 pages)
19 February 1996Return made up to 30/11/95; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 30 November 1994 (9 pages)
30 November 1995Accounts for a small company made up to 30 November 1994 (9 pages)
3 October 1994Full accounts made up to 30 November 1993 (12 pages)
3 October 1994Full accounts made up to 30 November 1993 (12 pages)
2 August 1994New director appointed (2 pages)
2 August 1994New director appointed (2 pages)
2 February 1993Return made up to 30/11/92; full list of members (5 pages)
2 February 1993Return made up to 30/11/92; full list of members (5 pages)
9 June 1986Full accounts made up to 30 November 1984 (14 pages)
9 June 1986Full accounts made up to 30 November 1984 (14 pages)
24 July 1985Accounts made up to 30 November 1983 (12 pages)
24 July 1985Accounts made up to 30 November 1983 (12 pages)
27 March 1981Incorporation (15 pages)
27 March 1981Incorporation (15 pages)