Company NameFaircruise Limited
DirectorsPeter Richard Klimt and Alexander Mark David Klimt
Company StatusActive
Company Number02871261
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Richard Klimt
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1993(1 week after company formation)
Appointment Duration30 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address54 Redington Road
London
NW3 7RS
Director NameMr Alexander Mark David Klimt
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2015(21 years, 10 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Welbeck Street
London
W1G 9XN
Director NameMr Guy Anthony Naggar
Date of BirthOctober 1940 (Born 83 years ago)
NationalityItalian
StatusResigned
Appointed19 November 1993(1 week after company formation)
Appointment Duration20 years, 6 months (resigned 21 May 2014)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence Address61 Avenue Road
London
NW8 6HR
Secretary NameMr Barry Martin Pincus
NationalityBritish
StatusResigned
Appointed19 November 1993(1 week after company formation)
Appointment Duration7 years, 3 months (resigned 08 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Willifield Way
London
NW11 7XU
Secretary NameMs Megan Joy Langridge
NationalityBritish
StatusResigned
Appointed08 March 2001(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2008)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address49 Welbeck Street
London
W1G 9XN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

10.5k at £0.05Peter Richard Klimt
52.51%
Ordinary
1000 at £0.05Mrs Lorna Elaine Klimt
5.00%
Ordinary
5.7k at £0.05Alexander Mark David Klimt
28.33%
Ordinary
2.8k at £0.05Total Assist Company LTD
14.17%
Ordinary

Financials

Year2014
Net Worth£947,636
Cash£20,052
Current Liabilities£367,873

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return10 September 2023 (6 months, 3 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Filing History

28 January 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
10 September 2020Confirmation statement made on 10 September 2020 with updates (4 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
22 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
21 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
14 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
4 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
16 January 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
16 January 2017Confirmation statement made on 12 November 2016 with updates (6 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
22 November 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(5 pages)
20 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1,000
(5 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
14 November 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
24 September 2015Appointment of Mr Alexander Mark David Klimt as a director on 21 September 2015 (2 pages)
24 September 2015Appointment of Mr Alexander Mark David Klimt as a director on 21 September 2015 (2 pages)
21 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
21 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1,000
(4 pages)
16 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
16 September 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
28 July 2014Termination of appointment of Guy Anthony Naggar as a director on 21 May 2014 (1 page)
28 July 2014Termination of appointment of Guy Anthony Naggar as a director on 21 May 2014 (1 page)
23 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(4 pages)
23 December 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(4 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
29 August 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
16 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
19 September 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
5 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
5 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (4 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
5 August 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
15 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
15 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (4 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
29 October 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (12 pages)
23 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (4 pages)
20 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
20 April 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
6 March 2009Return made up to 12/11/08; full list of members (4 pages)
6 March 2009Return made up to 12/11/08; full list of members (4 pages)
31 January 2009Registered office changed on 31/01/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
31 January 2009Registered office changed on 31/01/2009 from 15-17 grosvenor gardens london SW1W 0BD (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
2 October 2008Appointment terminated secretary megan langridge (1 page)
5 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
5 April 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
28 February 2008Return made up to 12/11/07; full list of members (7 pages)
28 February 2008Return made up to 12/11/07; full list of members (7 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
27 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
23 November 2006Return made up to 12/11/06; full list of members (8 pages)
23 November 2006Return made up to 12/11/06; full list of members (8 pages)
1 August 2006Registered office changed on 01/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
1 August 2006Registered office changed on 01/08/06 from: 15 grosvenor gardens london SW1W 0BD (1 page)
27 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
27 January 2006Total exemption full accounts made up to 31 March 2005 (13 pages)
5 December 2005Return made up to 12/11/05; full list of members (8 pages)
5 December 2005Return made up to 12/11/05; full list of members (8 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
4 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
7 December 2004Return made up to 12/11/04; full list of members (8 pages)
7 December 2004Return made up to 12/11/04; full list of members (8 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
3 February 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
26 November 2003Return made up to 12/11/03; full list of members (8 pages)
26 November 2003Return made up to 12/11/03; full list of members (8 pages)
25 July 2003Secretary's particulars changed (1 page)
25 July 2003Secretary's particulars changed (1 page)
26 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
26 February 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
10 December 2002Return made up to 12/11/02; full list of members (8 pages)
10 December 2002Return made up to 12/11/02; full list of members (8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
22 November 2001Return made up to 12/11/01; full list of members (7 pages)
22 November 2001Return made up to 12/11/01; full list of members (7 pages)
13 April 2001New secretary appointed (2 pages)
13 April 2001New secretary appointed (2 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Secretary resigned (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (8 pages)
15 November 2000Return made up to 12/11/00; full list of members (7 pages)
15 November 2000Return made up to 12/11/00; full list of members (7 pages)
23 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
23 May 2000S-div 12/05/00 (1 page)
23 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
23 May 2000S-div 12/05/00 (1 page)
18 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
18 May 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
25 November 1999Return made up to 12/11/99; full list of members (7 pages)
25 November 1999Return made up to 12/11/99; full list of members (7 pages)
11 October 1999Secretary's particulars changed (1 page)
11 October 1999Secretary's particulars changed (1 page)
18 December 1998Full accounts made up to 31 March 1998 (9 pages)
18 December 1998Full accounts made up to 31 March 1998 (9 pages)
18 November 1998Return made up to 12/11/98; no change of members (9 pages)
18 November 1998Return made up to 12/11/98; no change of members (9 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
19 November 1997Return made up to 12/11/97; no change of members (6 pages)
19 November 1997Return made up to 12/11/97; no change of members (6 pages)
5 February 1997Return made up to 12/11/96; full list of members (8 pages)
5 February 1997Return made up to 12/11/96; full list of members (8 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (10 pages)
15 November 1995Return made up to 12/11/95; change of members (10 pages)
15 November 1995Return made up to 12/11/95; change of members (10 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
2 October 1995Accounts for a small company made up to 31 March 1995 (10 pages)
22 June 1995Memorandum and Articles of Association (11 pages)
22 June 1995Memorandum and Articles of Association (11 pages)
12 April 1995S-div 28/03/95 (1 page)
12 April 1995S-div 28/03/95 (1 page)