Company NameFairacre Estate Limited
DirectorsMadhuri Kapila and Atul Kochhar
Company StatusActive
Company Number01830148
CategoryPrivate Limited Company
Incorporation Date4 July 1984(39 years, 10 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 NameMiss Madhuri Kapila
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 1997(13 years after company formation)
Appointment Duration26 years, 9 months
RoleMedical Secretary
Country of ResidenceEngland
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Atul Kochhar
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2016(31 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleChef
Country of ResidenceUnited Kingdom
Correspondence AddressIbex House Baker Street
Weybridge
Surrey
KT13 8AH
Director NameMr Robert James Cooksley
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(6 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 28 February 2010)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressLawford House Leacroft
Staines
Middlesex
TW18 4NN
Director NameAnna Ferri
Date of BirthOctober 1930 (Born 93 years ago)
NationalityItalian
StatusResigned
Appointed20 June 1991(6 years, 11 months after company formation)
Appointment Duration4 years (resigned 17 July 1995)
RoleSales Assistant
Correspondence Address9 Fairacre
Isleworth
Middlesex
TW7 4NJ
Director NameMrs Patricia Mary Simmons
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(6 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 01 June 1992)
RoleCompany Director
Correspondence Address12 Fairacre
Isleworth
Middlesex
TW7 4NJ
Secretary NameMrs Maureen Pamela Cooksley
NationalityBritish
StatusResigned
Appointed20 June 1991(6 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 15 February 2007)
RoleCompany Director
Correspondence AddressWoodside Cottage
Luxborough
Watchet
Somerset
TA23 0SJ
Director NameDr Mansoor Soomro
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1995(11 years after company formation)
Appointment Duration2 years, 6 months (resigned 26 January 1998)
RoleGeneral Practitioner
Correspondence Address8 Fairacre
Thornbury Road
Isleworth
Middlesex
TW7 4NJ
Director NameElzbieta Stewart-Hart
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1998(14 years, 1 month after company formation)
Appointment Duration1 year (resigned 21 August 1999)
RoleSenior Customer Service B A
Correspondence Address4 Fairacre
Church Road
Isleworth
Middlesex
TW7 4PJ
Director NameIan Stuart Brittain
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1999(15 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 28 October 2006)
RoleResearch Student
Correspondence Address12 Fairacre
Thornbury Road
Isleworth
Middlesex
TW7 4NJ
Director NamePeter Edwin
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2006(22 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 04 June 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Old Station Lower Ground Floor
Moor Lane
Staines-Upon-Thames
Middlesex
TW18 4BB
Secretary NameMr Robert James Cooksley
NationalityBritish
StatusResigned
Appointed04 August 2007(23 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 28 February 2010)
RoleRetired
Country of ResidenceEngland
Correspondence AddressWoodside Cottage
Luxborough
Watchet
Somerset
TA23 0SJ

Contact

Websitelawfordcompany.co.uk

Location

Registered AddressIbex House
Baker Street
Weybridge
Surrey
KT13 8AH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £10Atul Kochhar
8.33%
Ordinary
1 at £10Barra
8.33%
Ordinary
1 at £10Choraman
8.33%
Ordinary
1 at £10Dinesh Dash
8.33%
Ordinary
1 at £10Hariharan Mahendran
8.33%
Ordinary
1 at £10Madhuri Kapila
8.33%
Ordinary
1 at £10Mehta
8.33%
Ordinary
1 at £10Miss Waller
8.33%
Ordinary
1 at £10Mr P. Edwin
8.33%
Ordinary
1 at £10Mr Rana
8.33%
Ordinary
1 at £10Mrs Kamaljit Soomro
8.33%
Ordinary
1 at £10Muddasar Khwaja
8.33%
Ordinary

Financials

Year2014
Turnover£10,080
Net Worth£5,730
Cash£3,671
Current Liabilities£3,233

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

15 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 June 2020Confirmation statement made on 20 June 2020 with updates (5 pages)
5 August 2019Amended total exemption full accounts made up to 31 December 2017 (7 pages)
25 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
4 February 2019Change of details for Mr Atul Kochhar as a person with significant control on 4 February 2019 (2 pages)
4 February 2019Director's details changed for Mr Atul Kochhar on 4 February 2019 (2 pages)
31 January 2019Registered office address changed from 5 Sentinel Square London NW4 2EL England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 31 January 2019 (1 page)
10 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
10 October 2018Registered office address changed from Ibex House Baker Street Weybridge Surrey KT13 8AH England to 5 Sentinel Square London NW4 2EL on 10 October 2018 (1 page)
22 August 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
22 May 2018Registered office address changed from Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 22 May 2018 (1 page)
18 May 2018Registered office address changed from C/O Lawford Business Services Ltd the Old Station Lower Ground Floor Moor Lane Staines-upon-Thames Middlesex TW18 4BB to Mgi Midgley Snelling Llp Ibex House Baker Street Weybridge KT13 8AH on 18 May 2018 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Madhuri Kapila as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Atul Kochhar as a person with significant control on 4 June 2016 (2 pages)
3 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
3 July 2017Notification of Madhuri Kapila as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Atul Kochhar as a person with significant control on 4 June 2016 (2 pages)
11 October 2016Appointment of Mr Atul Kochhar as a director on 4 June 2016 (2 pages)
11 October 2016Appointment of Mr Atul Kochhar as a director on 4 June 2016 (2 pages)
11 October 2016Termination of appointment of Peter Edwin as a director on 4 June 2016 (1 page)
11 October 2016Termination of appointment of Peter Edwin as a director on 4 June 2016 (1 page)
31 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
31 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 120
(4 pages)
21 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 120
(4 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
14 October 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 120
(4 pages)
26 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 120
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 120
(4 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 120
(4 pages)
29 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
29 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (4 pages)
26 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
26 June 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
9 October 2012Registered office address changed from C/O Lawford Business Services Ltd the Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O the Lawford Company Lawford House Leacroft Staines Middlesex TW18 4NN England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O the Lawford Company Lawford House Leacroft Staines Middlesex TW18 4NN England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Lawford Business Services Ltd the Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O Lawford Business Services Ltd the Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB England on 9 October 2012 (1 page)
9 October 2012Registered office address changed from C/O the Lawford Company Lawford House Leacroft Staines Middlesex TW18 4NN England on 9 October 2012 (1 page)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
18 April 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
20 July 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 June 2011Termination of appointment of Robert Cooksley as a secretary (1 page)
21 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
21 June 2011Termination of appointment of Robert Cooksley as a secretary (1 page)
21 June 2011Termination of appointment of Robert Cooksley as a director (1 page)
21 June 2011Termination of appointment of Robert Cooksley as a director (1 page)
9 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
9 July 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 June 2010Director's details changed for Peter Edwin on 20 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Robert James Cooksley on 20 June 2010 (2 pages)
22 June 2010Director's details changed for Mr Robert James Cooksley on 20 June 2010 (2 pages)
22 June 2010Registered office address changed from Lawford & Co Lawford House, Leacroft Staines Middlesex TW18 4NN on 22 June 2010 (1 page)
22 June 2010Director's details changed for Peter Edwin on 20 June 2010 (2 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
22 June 2010Registered office address changed from Lawford & Co Lawford House, Leacroft Staines Middlesex TW18 4NN on 22 June 2010 (1 page)
22 June 2010Director's details changed for Madhuri Kapila on 20 June 2010 (2 pages)
22 June 2010Director's details changed for Madhuri Kapila on 20 June 2010 (2 pages)
22 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (8 pages)
23 June 2009Return made up to 20/06/09; full list of members (7 pages)
23 June 2009Return made up to 20/06/09; full list of members (7 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
29 May 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 June 2008Return made up to 20/06/08; full list of members (9 pages)
27 June 2008Return made up to 20/06/08; full list of members (9 pages)
6 June 2008Appointment terminated secretary maureen cooksley (1 page)
6 June 2008Appointment terminated secretary maureen cooksley (1 page)
23 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
23 May 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
20 November 2007New secretary appointed (2 pages)
20 November 2007New secretary appointed (2 pages)
10 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
10 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
13 July 2007Return made up to 20/06/07; full list of members (6 pages)
13 July 2007Return made up to 20/06/07; full list of members (6 pages)
8 March 2007Director resigned (1 page)
8 March 2007New director appointed (2 pages)
8 March 2007Director resigned (1 page)
8 March 2007New director appointed (2 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
1 August 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
22 June 2006Return made up to 20/06/06; full list of members (6 pages)
22 June 2006Return made up to 20/06/06; full list of members (6 pages)
30 September 2005Return made up to 20/06/05; full list of members (6 pages)
30 September 2005Return made up to 20/06/05; full list of members (6 pages)
1 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
1 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
28 July 2004Return made up to 20/06/04; full list of members (12 pages)
28 July 2004Return made up to 20/06/04; full list of members (12 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
27 July 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
29 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
16 July 2003Return made up to 20/06/03; full list of members (13 pages)
16 July 2003Return made up to 20/06/03; full list of members (13 pages)
23 July 2002Return made up to 20/06/02; full list of members (12 pages)
23 July 2002Return made up to 20/06/02; full list of members (12 pages)
22 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
22 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
25 July 2001Return made up to 20/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
30 May 2001Full accounts made up to 31 December 2000 (9 pages)
30 May 2001Full accounts made up to 31 December 2000 (9 pages)
2 August 2000Registered office changed on 02/08/00 from: ratcliffe house leacroft staines middlesex TW18 4NN (1 page)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Registered office changed on 02/08/00 from: ratcliffe house leacroft staines middlesex TW18 4NN (1 page)
2 August 2000Return made up to 20/06/00; full list of members (12 pages)
2 August 2000Return made up to 20/06/00; full list of members (12 pages)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
12 June 2000Full accounts made up to 31 December 1999 (9 pages)
12 June 2000Full accounts made up to 31 December 1999 (9 pages)
27 July 1999Return made up to 20/06/99; full list of members (6 pages)
27 July 1999Return made up to 20/06/99; full list of members (6 pages)
30 June 1999Full accounts made up to 31 December 1998 (18 pages)
30 June 1999Full accounts made up to 31 December 1998 (18 pages)
21 September 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
21 September 1998New director appointed (2 pages)
21 September 1998Director resigned (1 page)
30 June 1998Return made up to 20/06/98; no change of members (4 pages)
30 June 1998Return made up to 20/06/98; no change of members (4 pages)
10 May 1998Director resigned (1 page)
10 May 1998Full accounts made up to 31 December 1997 (11 pages)
10 May 1998Director resigned (1 page)
10 May 1998Full accounts made up to 31 December 1997 (11 pages)
2 December 1997Registered office changed on 02/12/97 from: 174 high street hounslow middx TW3 1BQ (1 page)
2 December 1997Registered office changed on 02/12/97 from: 174 high street hounslow middx TW3 1BQ (1 page)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
2 June 1997Auditor's resignation (4 pages)
2 June 1997Auditor's resignation (4 pages)
5 March 1997Full accounts made up to 31 December 1996 (4 pages)
5 March 1997Full accounts made up to 31 December 1996 (4 pages)
26 July 1996Full accounts made up to 31 December 1995 (5 pages)
26 July 1996Full accounts made up to 31 December 1995 (5 pages)
30 June 1996Return made up to 20/06/96; full list of members (6 pages)
30 June 1996Return made up to 20/06/96; full list of members (6 pages)
19 October 1995Director resigned;new director appointed (2 pages)
19 October 1995Director resigned;new director appointed (2 pages)
6 July 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 July 1995Return made up to 20/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)