Company NameFairwarp Limited
Company StatusActive
Company Number01966532
CategoryPrivate Limited Company
Incorporation Date28 November 1985(38 years, 5 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 NameMr Paraskevas Livanis
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2010(25 years after company formation)
Appointment Duration13 years, 5 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address3 Rotherfield Road
Henley-On-Thames
Oxon
RG9 1NR
Director NameHelene Dubinsky
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBelgian
StatusCurrent
Appointed12 April 2011(25 years, 4 months after company formation)
Appointment Duration13 years
RolePsychotherapist
Country of ResidenceEngland
Correspondence Address3 Kemplay Road
London
NW3 1TA
Director NameMr Kaveh Shakib
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2018(32 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ginsberg Yard
Back Lane
London
NW3 1EW
Director NameMs Lana Eldred
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(36 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4 28 Carlingford Road
London
NW3 1RX
Director NameCharlotte Eliza Bentley
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 March 1996)
RoleRetired
Correspondence Address28 Carlingford Road
London
NW3 1RX
Director NameDavid Margerison Davies
Date of BirthFebruary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 29 December 2002)
RoleMedical Practitioner
Correspondence AddressFlat 1 28 Carlingford Road
London
NW3 1RX
Director NamePenelope Sue Seaford Warwick
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(5 years, 5 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 August 1991)
RoleMusician
Correspondence AddressFlat 2 28 Carlingford Road
Hampstead
London
NW5 1RX
Director NameArkadi Zalkinder
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed01 May 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 1994)
RoleFiance
Correspondence Address28 Carlingford Road
London
NW3 1RX
Secretary NameArkadi Zalkinder
NationalityAmerican
StatusResigned
Appointed01 May 1991(5 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address28 Carlingford Road
London
NW3 1RX
Director NameCaroline Jennifer Davies
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(8 years, 2 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 October 2005)
RoleGeneral Practitioner
Correspondence AddressFlat 2 28 Carlingford Road
Hampstead
London
NW3 1RX
Secretary NameRichard David Ward Davies
NationalityBritish
StatusResigned
Appointed26 January 1994(8 years, 2 months after company formation)
Appointment Duration18 years, 7 months (resigned 18 September 2012)
RoleBusines Analyst
Correspondence AddressFlat 1 28 Carlingford Road
Hampstead
London
NW3 1RX
Director NameChantal Zalkinder
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 1994(8 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 July 1999)
RoleStudent
Correspondence AddressFlat 4 28 Carlingford Road
Hampstead
London
NW3 1RX
Director NameJustin Bowen
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(10 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 June 1998)
RoleBarrister
Correspondence Address28 Carlingford Road
Flat 3
London
NW3 1RX
Director NameBenjamin Tate Shakespeare
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(12 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 June 2000)
RoleStockbroker
Correspondence AddressFlat 3
28 Carlingford Road
London
NW3 1RX
Director NameManmohan Singh Kalra
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1999(13 years, 7 months after company formation)
Appointment Duration14 years, 10 months (resigned 16 May 2014)
RoleFin Services Employee
Country of ResidenceUnited States
Correspondence Address39 Harvey Drive
Short Hills
New Jersey
07078
Director NameNasser Shakib
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(14 years, 6 months after company formation)
Appointment Duration17 years, 9 months (resigned 15 March 2018)
RoleManufacturer Of Domestic Heati
Country of ResidenceIran
Correspondence AddressC/O Flat 4 28 Carlingford Road
London
NW3 1RX
Director NamePatricia Amy Davies
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2002(17 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 17 November 2010)
RoleRetired
Correspondence AddressFlat 2
28 Carlingford Road Hampstead
London
NW3 1RX
Secretary NamePeter Chambers
NationalityBritish
StatusResigned
Appointed18 September 2012(26 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 May 2014)
RoleCompany Director
Correspondence Address17 St. John's Terrace
London
E7 8BX
Director NameMr Vangelis Joshua Livanis
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(28 years, 5 months after company formation)
Appointment Duration7 years, 10 months (resigned 31 March 2022)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 4 28 Carlingford Road
London
NW3 1RX
Secretary NameMr Vangelis Joshua Livanis
StatusResigned
Appointed21 May 2014(28 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 October 2017)
RoleCompany Director
Correspondence AddressC/O Flat 4 28 Carlingford Road
London
NW3 1RX

Location

Registered Address28 Carlingford Road
London
NW3 1RX
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Shareholders

1 at £1Haleve Dubinsky
25.00%
Ordinary
1 at £1Mr Naser Shakib
25.00%
Ordinary
1 at £1Paraskevas Livanis
25.00%
Ordinary
1 at £1Vangelis Joshua Livanis & Andrea Jelic
25.00%
Ordinary

Financials

Year2014
Net Worth£1,340
Cash£1,340

Accounts

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

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Filing History

23 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
7 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
30 March 2019Termination of appointment of Nasser Shakib as a director on 15 March 2018 (1 page)
30 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 March 2019Appointment of Mr Kaveh Shakib as a director on 15 March 2018 (2 pages)
14 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
26 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
11 October 2017Termination of appointment of Vangelis Joshua Livanis as a secretary on 11 October 2017 (1 page)
11 October 2017Termination of appointment of Vangelis Joshua Livanis as a secretary on 11 October 2017 (1 page)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 11 October 2016 with updates (6 pages)
30 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 4
(7 pages)
30 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 4
(7 pages)
13 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 March 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4
(7 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 4
(7 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 June 2014Director's details changed for Haleve Dubinsky on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Naser Shakib on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Naser Shakib on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Haleve Dubinsky on 10 June 2014 (2 pages)
21 May 2014Termination of appointment of Peter Chambers as a secretary (1 page)
21 May 2014Termination of appointment of Manmohan Kalra as a director (1 page)
21 May 2014Appointment of Mr Vangelis Joshua Livanis as a secretary (2 pages)
21 May 2014Termination of appointment of Peter Chambers as a secretary (1 page)
21 May 2014Appointment of Mr Vangelis Joshua Livanis as a director (2 pages)
21 May 2014Appointment of Mr Vangelis Joshua Livanis as a secretary (2 pages)
21 May 2014Appointment of Mr Vangelis Joshua Livanis as a director (2 pages)
21 May 2014Termination of appointment of Manmohan Kalra as a director (1 page)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(7 pages)
21 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 4
(7 pages)
6 May 2014Registered office address changed from 17 St Johns Terrace London E7 8BX on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 17 St Johns Terrace London E7 8BX on 6 May 2014 (1 page)
6 May 2014Registered office address changed from 17 St Johns Terrace London E7 8BX on 6 May 2014 (1 page)
2 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
2 October 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
7 August 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
7 August 2013Annual return made up to 28 April 2013 with a full list of shareholders (8 pages)
7 August 2013Director's details changed for Naser Shakib on 28 April 2013 (2 pages)
7 August 2013Director's details changed for Naser Shakib on 28 April 2013 (2 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (6 pages)
26 September 2012Appointment of Peter Chambers as a secretary (3 pages)
26 September 2012Appointment of Peter Chambers as a secretary (3 pages)
24 September 2012Termination of appointment of Richard Davies as a secretary (2 pages)
24 September 2012Termination of appointment of Richard Davies as a secretary (2 pages)
11 July 2012Annual return made up to 28 April 2012 (16 pages)
11 July 2012Annual return made up to 28 April 2012 (16 pages)
30 May 2012Registered office address changed from 28 Carlingford Road London NW3 1RX on 30 May 2012 (2 pages)
30 May 2012Registered office address changed from 28 Carlingford Road London NW3 1RX on 30 May 2012 (2 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (6 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (16 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (16 pages)
20 April 2011Appointment of Haleve Dubinsky as a director (3 pages)
20 April 2011Appointment of Haleve Dubinsky as a director (3 pages)
20 April 2011Registered office address changed from Flat 1 28 Carlingford Road Hampstead London NW3 1RX on 20 April 2011 (2 pages)
20 April 2011Registered office address changed from Flat 1 28 Carlingford Road Hampstead London NW3 1RX on 20 April 2011 (2 pages)
13 January 2011Termination of appointment of Patricia Davies as a director (2 pages)
13 January 2011Termination of appointment of Patricia Davies as a director (2 pages)
1 December 2010Appointment of Paraskevas Livanis as a director (3 pages)
1 December 2010Appointment of Paraskevas Livanis as a director (3 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
16 June 2010Annual return made up to 1 April 2010 (15 pages)
16 June 2010Annual return made up to 1 April 2010 (15 pages)
16 June 2010Annual return made up to 1 April 2010 (15 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
4 November 2009Total exemption full accounts made up to 31 December 2008 (6 pages)
16 May 2009Return made up to 01/04/09; full list of members (7 pages)
16 May 2009Return made up to 01/04/09; full list of members (7 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
27 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
27 January 2009Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
23 April 2008Return made up to 01/04/08; no change of members (8 pages)
23 April 2008Return made up to 01/04/08; no change of members (8 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
17 May 2007Return made up to 01/04/07; no change of members (7 pages)
17 May 2007Return made up to 01/04/07; no change of members (7 pages)
27 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
27 February 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
18 November 2005Accounts for a dormant company made up to 31 March 2005 (2 pages)
14 April 2005Return made up to 01/04/05; full list of members (9 pages)
14 April 2005Return made up to 01/04/05; full list of members (9 pages)
21 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
21 February 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
20 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2004Return made up to 01/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 June 2003Return made up to 01/04/03; full list of members (10 pages)
11 June 2003Return made up to 01/04/03; full list of members (10 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 April 2003Director resigned (1 page)
18 April 2003Director resigned (1 page)
8 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
8 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
26 March 2002Return made up to 01/04/02; full list of members (8 pages)
26 March 2002Return made up to 01/04/02; full list of members (8 pages)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
4 February 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
26 July 2001New director appointed (2 pages)
26 July 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 July 2001Return made up to 01/04/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 July 2001New director appointed (2 pages)
12 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
12 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
5 May 2000New director appointed (2 pages)
5 May 2000New director appointed (2 pages)
3 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 May 2000Director resigned (1 page)
3 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 May 2000Director resigned (1 page)
27 April 1999New director appointed (2 pages)
27 April 1999New director appointed (2 pages)
27 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
27 April 1999Return made up to 01/04/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 April 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
27 April 1999Return made up to 01/04/99; change of members
  • 363(288) ‐ Director resigned
(6 pages)
21 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
21 February 1999Accounts for a dormant company made up to 31 March 1998 (1 page)
23 April 1998Return made up to 01/04/98; full list of members (6 pages)
23 April 1998Return made up to 01/04/98; full list of members (6 pages)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
6 January 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997Return made up to 01/04/97; full list of members
  • 363(287) ‐ Registered office changed on 22/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Return made up to 01/04/97; full list of members
  • 363(287) ‐ Registered office changed on 22/04/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
14 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
3 May 1996Return made up to 01/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 May 1996Return made up to 01/04/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
10 April 1995Return made up to 01/04/95; no change of members
  • 363(287) ‐ Registered office changed on 10/04/95
(6 pages)
10 April 1995Return made up to 01/04/95; no change of members
  • 363(287) ‐ Registered office changed on 10/04/95
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
4 October 1989Memorandum and Articles of Association (12 pages)
4 October 1989Memorandum and Articles of Association (12 pages)