Company NameFairport Limited
DirectorAmmar Wafaie
Company StatusActive
Company Number02773749
CategoryPrivate Limited Company
Incorporation Date15 December 1992(31 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameAmmar Wafaie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 1999(6 years after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51/52 Hertford Street
London
W1 7HJ
Secretary NameMr Derek George Ross
NationalityBritish
StatusCurrent
Appointed21 September 2009(16 years, 9 months after company formation)
Appointment Duration14 years, 7 months
RoleAccounts Manager
Country of ResidenceUnited Kingdom
Correspondence Address34 Chaucer Road
Sidcup
Kent
DA15 9AR
Director NameMr Julian Robert Holy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 22 February 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Spencer Road
Chiswick
Greater London
W4 3SS
Secretary NameJune Vandyke
NationalityBritish
StatusResigned
Appointed15 January 1993(1 month after company formation)
Appointment Duration1 month, 1 week (resigned 22 February 1993)
RoleCompany Director
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameEdward Shohet
Date of BirthAugust 1925 (Born 98 years ago)
NationalityItalian
StatusResigned
Appointed04 February 1993(1 month, 3 weeks after company formation)
Appointment Duration10 years, 9 months (resigned 27 November 2003)
RoleCompany Director
Correspondence Address77 Bryanston Court (No 2)
137 George Street
London
W1H 7AD
Director NameMr Saleh Haron Shohet
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1993(1 month, 3 weeks after company formation)
Appointment Duration17 years, 5 months (resigned 20 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat J Upper Fielde
71 Park Street
London
W1Y 3HB
Secretary NameMr Adam Bernard Andrew Samuels
NationalityBritish
StatusResigned
Appointed04 February 1993(1 month, 3 weeks after company formation)
Appointment Duration22 years, 10 months (resigned 10 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Park Mount
Harpenden
Hertfordshire
AL5 3AR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed15 December 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone01624 677433
Telephone regionIsle of Man

Location

Registered Address37a Curzon Street
London
W1J 7TX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Hasna Alwafai
100.00%
Ordinary

Financials

Year2014
Net Worth£1,828,377
Cash£38,489
Current Liabilities£240,984

Accounts

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

Returns

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

Charges

23 April 2015Delivered on: 28 April 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings k/a 51/52 hertford street london t/no 348140.
Outstanding
12 April 2011Delivered on: 14 April 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the alsultan limited to the chargee on any account whatsoever.
Particulars: 51 and 52 hertford street t/no 348140 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
10 December 1998Delivered on: 15 December 1998
Persons entitled: Hsbc Investment Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage property k/a 51-52 hertford street westminster t/no;-348140 together with all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property and the goodwill in relation t the business from time to time at the property and any proceeds of sale thereof. See the mortgage charge document for full details.
Outstanding
26 May 1993Delivered on: 28 May 1993
Persons entitled: Midland 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: By way of legal mortgage the property 51/52 hertford street westminster t/no.348140.the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property and the goodwill of the company in relation to the business from time to time carried on at the property including the company's beneficial interest in the property or in the proceeds of sale thereof.
Outstanding
25 February 1993Delivered on: 9 March 1993
Satisfied on: 13 August 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or dukeminster limited to the chargee on any account whatsoever.
Particulars: 51/52 hertford street,l/b of city of westminster.t/no.348140.
Fully Satisfied

Filing History

17 December 2020Confirmation statement made on 15 December 2020 with no updates (3 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
2 September 2020Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 100 Wigmore Street 2nd Floor London W1U 3RN on 2 September 2020 (1 page)
9 January 2020Confirmation statement made on 15 December 2019 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
15 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 May 2018Director's details changed for Ammar Wafaie on 7 January 2009 (1 page)
19 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
25 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
25 January 2017Confirmation statement made on 15 December 2016 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
11 January 2016Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 6 Upper Grosvenor Street London W1K 2LJ on 11 January 2016 (2 pages)
11 January 2016Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ to 6 Upper Grosvenor Street London W1K 2LJ on 11 January 2016 (2 pages)
11 January 2016Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 10 December 2015 (2 pages)
11 January 2016Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 10 December 2015 (2 pages)
6 January 2016Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ England to 6 Upper Grosvenor Street London W1K 2LJ on 6 January 2016 (1 page)
6 January 2016Registered office address changed from C/O C/O Switchcourt Limited 12 Park Mount Harpenden Hertfordshire AL5 3AR to 6 Upper Grosvenor Street London W1K 2LJ on 6 January 2016 (1 page)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 10 December 2015 (1 page)
6 January 2016Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ England to 6 Upper Grosvenor Street London W1K 2LJ on 6 January 2016 (1 page)
6 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Termination of appointment of Adam Bernard Andrew Samuels as a secretary on 10 December 2015 (1 page)
6 January 2016Registered office address changed from C/O C/O Switchcourt Limited 12 Park Mount Harpenden Hertfordshire AL5 3AR to 6 Upper Grosvenor Street London W1K 2LJ on 6 January 2016 (1 page)
28 April 2015Registration of charge 027737490005, created on 23 April 2015 (9 pages)
28 April 2015Registration of charge 027737490005, created on 23 April 2015 (9 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 March 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
16 December 2014Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 2
(4 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
17 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
2 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
2 March 2011Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 6 Upper Grosvenor Street London W1K 2LJ on 2 March 2011 (1 page)
2 March 2011Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
28 July 2010Termination of appointment of Saleh Shohet as a director (2 pages)
28 July 2010Termination of appointment of Saleh Shohet as a director (2 pages)
24 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Saleh Haron Shohet on 15 December 2009 (2 pages)
24 December 2009Director's details changed for Ammar Wafaie on 15 December 2009 (2 pages)
24 December 2009Director's details changed for Saleh Haron Shohet on 15 December 2009 (2 pages)
24 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
24 December 2009Director's details changed for Ammar Wafaie on 15 December 2009 (2 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
14 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
23 September 2009Secretary appointed mr derek george ross (1 page)
23 September 2009Secretary appointed mr derek george ross (1 page)
6 February 2009Return made up to 15/12/08; full list of members (3 pages)
6 February 2009Return made up to 15/12/08; full list of members (3 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
28 April 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Return made up to 15/12/07; full list of members (2 pages)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
3 January 2008Secretary's particulars changed (1 page)
8 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
8 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 December 2006Return made up to 15/12/06; full list of members (7 pages)
21 December 2006Return made up to 15/12/06; full list of members (7 pages)
28 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
28 December 2005Return made up to 15/12/05; full list of members (7 pages)
28 December 2005Return made up to 15/12/05; full list of members (7 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 January 2005Return made up to 15/12/04; full list of members (7 pages)
27 January 2005Return made up to 15/12/04; full list of members (7 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
23 August 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 January 2004Return made up to 15/12/03; full list of members (7 pages)
8 January 2004Director resigned (1 page)
8 January 2004Return made up to 15/12/03; full list of members (7 pages)
8 January 2004Director resigned (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
8 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 January 2003Return made up to 15/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
19 June 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
7 January 2002Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(7 pages)
7 January 2002Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/01/02
(7 pages)
8 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
8 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
9 January 2001Return made up to 15/12/00; full list of members (7 pages)
9 January 2001Return made up to 15/12/00; full list of members (7 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
7 February 2000Return made up to 15/12/99; full list of members (7 pages)
7 February 2000Return made up to 15/12/99; full list of members (7 pages)
7 September 1999Full accounts made up to 31 December 1998 (14 pages)
7 September 1999Full accounts made up to 31 December 1998 (14 pages)
4 February 1999Full accounts made up to 31 December 1997 (14 pages)
4 February 1999Full accounts made up to 31 December 1997 (14 pages)
20 January 1999New director appointed (2 pages)
20 January 1999New director appointed (2 pages)
13 January 1999Return made up to 15/12/98; no change of members (4 pages)
13 January 1999Return made up to 15/12/98; no change of members (4 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
1 June 1998Full accounts made up to 31 December 1996 (11 pages)
1 June 1998Full accounts made up to 31 December 1996 (11 pages)
23 December 1997Return made up to 15/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1997Return made up to 15/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
30 October 1997Delivery ext'd 3 mth 31/12/96 (1 page)
6 February 1997Return made up to 15/12/96; full list of members (8 pages)
6 February 1997Return made up to 15/12/96; full list of members (8 pages)
27 June 1996Full accounts made up to 31 December 1995 (11 pages)
27 June 1996Full accounts made up to 31 December 1995 (11 pages)
29 January 1996Full accounts made up to 31 December 1994 (10 pages)
29 January 1996Full accounts made up to 31 December 1994 (10 pages)
22 December 1995Return made up to 15/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 December 1995Return made up to 15/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
23 October 1995Delivery ext'd 3 mth 31/12/94 (2 pages)
15 December 1992Incorporation (13 pages)
15 December 1992Incorporation (13 pages)