Company NameFawnrace Limited
DirectorsEdward Harold Lerner and Israel Alexander Sudwarts
Company StatusActive
Company Number01820426
CategoryPrivate Limited Company
Incorporation Date30 May 1984(39 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Edward Harold Lerner
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1993(9 years, 4 months after company formation)
Appointment Duration30 years, 7 months
RoleStudent
Country of ResidenceIsrael
Correspondence Address10 Rashbam Street
Bnei Berak
1511
Secretary NameMr Israel Alexander Sudwarts
StatusCurrent
Appointed10 March 2011(26 years, 9 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address220 The Vale
Golders Green
London
NW11 8SR
Director NameMr Israel Alexander Sudwarts
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(26 years, 11 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Collingwood Court Queens Road
London
NW4 2HE
Director NameAhuva Ann Lerner
Date of BirthMarch 1929 (Born 95 years ago)
NationalityIsraeli
StatusResigned
Appointed25 September 1993(9 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Avenue
Hendon
London
NW4 2LJ
Director NameHersz Meilech Lerner
Date of BirthJune 1918 (Born 105 years ago)
NationalityStateless
StatusResigned
Appointed25 September 1993(9 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Avenue
Hendon
London
NW4 2LJ
Secretary NameAhuva Ann Lerner
NationalityIsraeli
StatusResigned
Appointed25 September 1993(9 years, 4 months after company formation)
Appointment Duration17 years, 5 months (resigned 10 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 West Avenue
Hendon
London
NW4 2LJ

Location

Registered Address220 The Vale
Golders Green
London
NW11 8SR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

999 at £1Mr Edward Harold Lerner
99.90%
Ordinary
1 at £1Mr Hersz Meilech Lerner
0.10%
Ordinary

Financials

Year2014
Net Worth£2,140,050
Cash£46,116
Current Liabilities£35,822

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 Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Filing History

14 September 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
13 July 2023Micro company accounts made up to 31 March 2023 (3 pages)
16 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
12 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
27 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
15 July 2021Micro company accounts made up to 31 March 2021 (3 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
19 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 October 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 October 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
29 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2015Director's details changed for Mr Israel Alexander Sudwarts on 16 September 2015 (2 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Director's details changed for Mr Israel Alexander Sudwarts on 16 September 2015 (2 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(4 pages)
29 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(4 pages)
29 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1,000
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(4 pages)
30 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 1,000
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 February 2012Appointment of Mr Israel Alexander Sudwarts as a director (2 pages)
17 February 2012Appointment of Mr Israel Alexander Sudwarts as a director (2 pages)
12 December 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 14 September 2011 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Termination of appointment of Ahuva Lerner as a secretary (1 page)
8 April 2011Termination of appointment of Ahuva Lerner as a director (1 page)
8 April 2011Termination of appointment of Hersz Lerner as a director (1 page)
8 April 2011Termination of appointment of Ahuva Lerner as a secretary (1 page)
8 April 2011Termination of appointment of Ahuva Lerner as a director (1 page)
8 April 2011Termination of appointment of Hersz Lerner as a director (1 page)
8 April 2011Appointment of Mr Israel Alexander Sudwarts as a secretary (1 page)
8 April 2011Appointment of Mr Israel Alexander Sudwarts as a secretary (1 page)
12 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
12 October 2010Director's details changed for Edward Harold Lerner on 13 September 2010 (2 pages)
12 October 2010Director's details changed for Edward Harold Lerner on 13 September 2010 (2 pages)
12 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 October 2009Return made up to 14/09/09; full list of members (4 pages)
1 October 2009Return made up to 14/09/09; full list of members (4 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 November 2008Return made up to 14/09/08; full list of members (4 pages)
7 November 2008Return made up to 14/09/08; full list of members (4 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 November 2007Return made up to 14/09/07; full list of members (6 pages)
7 November 2007Return made up to 14/09/07; full list of members (6 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 October 2006Return made up to 14/09/06; full list of members (6 pages)
5 October 2006Return made up to 14/09/06; full list of members (6 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
6 October 2005Return made up to 14/08/05; full list of members (6 pages)
6 October 2005Return made up to 14/08/05; full list of members (6 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Return made up to 14/09/04; full list of members (6 pages)
21 September 2004Return made up to 14/09/04; full list of members (6 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 October 2003Return made up to 14/09/03; full list of members (6 pages)
1 October 2003Return made up to 14/09/03; full list of members (6 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 March 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 December 2002Director's particulars changed (1 page)
18 December 2002Director's particulars changed (1 page)
18 December 2002Registered office changed on 18/12/02 from: 220 the vale golders green london NW11 8SR (1 page)
18 December 2002Registered office changed on 18/12/02 from: 220 the vale golders green london NW11 8SR (1 page)
27 November 2002Registered office changed on 27/11/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
27 November 2002Return made up to 14/09/02; full list of members (6 pages)
27 November 2002Registered office changed on 27/11/02 from: 7 dancastle court arcadia avenue london N3 2JU (1 page)
27 November 2002Return made up to 14/09/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 October 2001Return made up to 14/09/01; full list of members (6 pages)
23 October 2001Return made up to 14/09/01; full list of members (6 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 March 2001Accounts for a small company made up to 31 March 2000 (4 pages)
29 November 2000Return made up to 14/09/00; full list of members (6 pages)
29 November 2000Return made up to 14/09/00; full list of members (6 pages)
18 May 2000Registered office changed on 18/05/00 from: 10 west avenue hendon london NW4 2LJ (1 page)
18 May 2000Registered office changed on 18/05/00 from: 10 west avenue hendon london NW4 2LJ (1 page)
6 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
6 April 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 October 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Return made up to 14/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (4 pages)
25 November 1998Return made up to 14/09/98; no change of members (6 pages)
25 November 1998Return made up to 14/09/98; no change of members (6 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
17 December 1997Accounts for a small company made up to 31 March 1997 (4 pages)
14 October 1997Return made up to 14/09/97; no change of members (6 pages)
14 October 1997Return made up to 14/09/97; no change of members (6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
27 September 1996Return made up to 25/09/96; full list of members (7 pages)
27 September 1996Return made up to 25/09/96; full list of members (7 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
29 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 November 1995Return made up to 20/09/95; no change of members (4 pages)
8 November 1995Return made up to 20/09/95; no change of members (4 pages)