Company NameFairwick Limited
Company StatusDissolved
Company Number01904015
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years ago)
Dissolution Date26 March 2013 (11 years, 1 month ago)
Previous NamesUmbracrest Limited and John Gilbert & Associates Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jean Olive Gilbert
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed03 October 1997(12 years, 5 months after company formation)
Appointment Duration15 years, 5 months (closed 26 March 2013)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7 Redfield Lane
London
SW5 0RG
Director NameRight Honorable The Lord Gilbert John William Gilbert
Date of BirthApril 1927 (Born 97 years ago)
NationalityEnglish
StatusClosed
Appointed14 September 1999(14 years, 5 months after company formation)
Appointment Duration13 years, 6 months (closed 26 March 2013)
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 Redfield Lane
London
SW5 0RG
Secretary NameCavendish Secretarial Limited (Corporation)
StatusClosed
Appointed12 January 2010(24 years, 9 months after company formation)
Appointment Duration3 years, 2 months (closed 26 March 2013)
Correspondence Address72 New Cavendish Street
London
W1G 8AU
Director NameRight Honorable The Lord Gilbert John William Gilbert
Date of BirthApril 1927 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed21 December 1990(5 years, 8 months after company formation)
Appointment Duration6 years, 9 months (resigned 03 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Redfield Lane
London
SW5 0RG
Secretary NameMs Karen Cummings
NationalityBritish
StatusResigned
Appointed21 December 1990(5 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 July 1994)
RoleCompany Director
Correspondence Address64 Chiltern Avenue
Bushey
Watford
Hertfordshire
WD2 3QB
Secretary NameMrs Susan Anne Godfrey
NationalityBritish
StatusResigned
Appointed29 July 1994(9 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 12 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Berry Way
Rickmansworth
Hertfordshire
WD3 7EU

Location

Registered Address72 New Cavendish Street
London
W1G 8AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1John William Gilbert
50.00%
Ordinary A
2 at £1Mrs Jean Olive Gilbert
50.00%
Ordinary B

Financials

Year2014
Net Worth-£116,313
Cash£336
Current Liabilities£174,270

Accounts

Latest Accounts31 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
28 November 2012Application to strike the company off the register (3 pages)
28 November 2012Application to strike the company off the register (3 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 4
(6 pages)
10 January 2012Annual return made up to 29 December 2011 with a full list of shareholders
Statement of capital on 2012-01-10
  • GBP 4
(6 pages)
1 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
1 November 2011Total exemption small company accounts made up to 31 August 2011 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
5 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Right Honorable the Lord Gilbert John William Gilbert on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Right Honorable the Lord Gilbert John William Gilbert on 14 January 2010 (2 pages)
13 January 2010Registered office address changed from 82 Z Portland Place London W1B 1NS on 13 January 2010 (1 page)
13 January 2010Registered office address changed from 82 Z Portland Place London W1B 1NS on 13 January 2010 (1 page)
12 January 2010Termination of appointment of Susan Godfrey as a secretary (1 page)
12 January 2010Appointment of Cavendish Secretarial Limited as a secretary (2 pages)
12 January 2010Termination of appointment of Susan Godfrey as a secretary (1 page)
12 January 2010Appointment of Cavendish Secretarial Limited as a secretary (2 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
30 December 2008Return made up to 29/12/08; full list of members (4 pages)
30 December 2008Return made up to 29/12/08; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
1 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
16 January 2008Return made up to 29/12/07; full list of members (2 pages)
16 January 2008Return made up to 29/12/07; full list of members (2 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
30 August 2007Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page)
30 August 2007Registered office changed on 30/08/07 from: 45 queen anne street london W1G 9JF (1 page)
19 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
19 February 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 December 2006Return made up to 29/12/06; full list of members (2 pages)
29 December 2006Return made up to 29/12/06; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 January 2006Return made up to 29/12/05; full list of members (2 pages)
18 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 August 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
18 January 2005Return made up to 29/12/04; full list of members (7 pages)
18 January 2005Return made up to 29/12/04; full list of members (7 pages)
4 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
2 February 2004Return made up to 29/12/03; full list of members (7 pages)
2 February 2004Return made up to 29/12/03; full list of members (7 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
4 July 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
3 February 2003Return made up to 29/12/02; full list of members (7 pages)
3 February 2003Return made up to 29/12/02; full list of members (7 pages)
10 August 2002Secretary's particulars changed (1 page)
10 August 2002Secretary's particulars changed (1 page)
22 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
22 May 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
29 January 2002Return made up to 29/12/01; full list of members (6 pages)
29 January 2002Return made up to 29/12/01; full list of members (6 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
19 June 2001Accounts for a small company made up to 31 August 2000 (3 pages)
16 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 16/01/01
(6 pages)
16 January 2001Return made up to 29/12/00; full list of members (6 pages)
6 July 2000Registered office changed on 06/07/00 from: 45, queen anne street london W1M 9FA. (1 page)
6 July 2000Registered office changed on 06/07/00 from: 45, queen anne street london W1M 9FA. (1 page)
23 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
12 January 2000Return made up to 29/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2000Return made up to 29/12/99; full list of members (6 pages)
23 September 1999New director appointed (3 pages)
23 September 1999New director appointed (3 pages)
8 August 1999Accounts for a small company made up to 31 August 1998 (5 pages)
8 August 1999Accounts for a small company made up to 31 August 1998 (5 pages)
13 May 1999Accounting reference date shortened from 04/09/98 to 31/08/98 (1 page)
13 May 1999Accounting reference date shortened from 04/09/98 to 31/08/98 (1 page)
6 January 1999Return made up to 29/12/98; no change of members (4 pages)
6 January 1999Return made up to 29/12/98; no change of members (4 pages)
19 January 1998Accounts for a small company made up to 4 September 1997 (5 pages)
19 January 1998Accounts for a small company made up to 4 September 1997 (5 pages)
19 January 1998Accounts for a small company made up to 4 September 1997 (5 pages)
4 December 1997Accounting reference date extended from 31/03/97 to 04/09/97 (1 page)
4 December 1997Accounting reference date extended from 31/03/97 to 04/09/97 (1 page)
29 October 1997Memorandum and Articles of Association (11 pages)
29 October 1997Memorandum and Articles of Association (11 pages)
20 October 1997Director resigned (1 page)
20 October 1997Director resigned (1 page)
20 October 1997Company name changed john gilbert & associates LTD.\certificate issued on 21/10/97 (2 pages)
20 October 1997Company name changed john gilbert & associates LTD.\certificate issued on 21/10/97 (2 pages)
13 October 1997New director appointed (2 pages)
13 October 1997New director appointed (2 pages)
26 January 1997Return made up to 29/12/96; full list of members (7 pages)
26 January 1997Return made up to 29/12/96; full list of members (7 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
2 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
1 July 1996Secretary's particulars changed (1 page)
1 July 1996Secretary's particulars changed (1 page)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
5 February 1996Ad 18/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 February 1996Ad 18/01/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 February 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
26 January 1996Return made up to 29/12/95; full list of members (6 pages)
26 January 1996Return made up to 29/12/95; full list of members (6 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
25 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)