Company NameFairoak General Concepts Limited
DirectorAndrew William Powell Cullingford
Company StatusActive - Proposal to Strike off
Company Number02963556
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Andrew William Powell Cullingford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1994(1 day after company formation)
Appointment Duration29 years, 8 months
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressHay Place Kiln Lane
Ripley
Woking
Surrey
GU23 6EX
Secretary NameOs Secretaries Limited (Corporation)
StatusCurrent
Appointed22 October 2018(24 years, 1 month after company formation)
Appointment Duration5 years, 6 months
Correspondence Address10 High Street
Epsom
Surrey
KT19 8AD
Secretary NameMarjorie Alice Powell-Cullingford
NationalityBritish
StatusResigned
Appointed01 September 1994(1 day after company formation)
Appointment Duration11 years, 10 months (resigned 04 July 2006)
RoleCompany Director
Correspondence AddressFairbrow
Portsmouth Road
Esher
Surrey
KT10 9PJ
Secretary NameGillian Eileen Haig Brown
NationalityBritish
StatusResigned
Appointed04 July 2006(11 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 August 2011)
RoleCompany Director
Correspondence AddressGrove Heath Farm
Grove Heath Lane
Ripley
Surrey
GU23 6ES
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameWellco Secretaries Ltd (Corporation)
StatusResigned
Appointed13 August 2011(16 years, 11 months after company formation)
Appointment Duration7 years, 2 months (resigned 22 October 2018)
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP

Location

Registered AddressStation House Station Approach
East Horsley
Leatherhead
KT24 6QX
RegionSouth East
ConstituencyMole Valley
CountySurrey
ParishEast Horsley
WardClandon and Horsley
Built Up AreaEast Horsley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Andrew William Powell-cullingford
99.00%
Ordinary
1 at £1Gillian Eileen Haig-brown
1.00%
Ordinary

Financials

Year2014
Turnover£1,000
Net Worth£13,857
Cash£24,565
Current Liabilities£10,908

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months from now)

Filing History

30 November 2020Micro company accounts made up to 31 August 2020 (5 pages)
8 September 2020Confirmation statement made on 17 August 2020 with updates (4 pages)
13 November 2019Micro company accounts made up to 31 August 2019 (5 pages)
21 August 2019Confirmation statement made on 17 August 2019 with updates (4 pages)
22 October 2018Appointment of Os Secretaries Limited as a secretary on 22 October 2018 (2 pages)
22 October 2018Termination of appointment of Wellco Secretaries Ltd as a secretary on 22 October 2018 (1 page)
21 October 2018Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP to 10 High Street Epsom Surrey KT19 8AD on 21 October 2018 (1 page)
21 October 2018Micro company accounts made up to 31 August 2018 (5 pages)
22 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
25 January 2018Micro company accounts made up to 31 August 2017 (6 pages)
29 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 17 August 2017 with updates (5 pages)
19 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
19 January 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 17 August 2016 with updates (6 pages)
22 January 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
22 January 2016Total exemption full accounts made up to 31 August 2015 (12 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
22 January 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
1 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
(4 pages)
14 March 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
14 March 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page)
2 December 2013Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from 78 Portsmouth Road Cobham Surrey KT11 1PP on 2 December 2013 (1 page)
2 December 2013Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 (2 pages)
2 December 2013Secretary's details changed for Wellco Secretaries Ltd on 2 December 2013 (2 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 100
(4 pages)
2 November 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
2 November 2012Total exemption full accounts made up to 31 August 2012 (10 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
18 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
4 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
3 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
31 August 2011Termination of appointment of Gillian Haig Brown as a secretary (2 pages)
31 August 2011Registered office address changed from 28 Froghall Drive Wokingham Berkshire RG40 2LF on 31 August 2011 (2 pages)
31 August 2011Appointment of Wellco Secretaries Ltd as a secretary (3 pages)
31 August 2011Registered office address changed from 28 Froghall Drive Wokingham Berkshire RG40 2LF on 31 August 2011 (2 pages)
31 August 2011Appointment of Wellco Secretaries Ltd as a secretary (3 pages)
31 August 2011Termination of appointment of Gillian Haig Brown as a secretary (2 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
20 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
7 September 2009Return made up to 31/08/09; full list of members (3 pages)
7 September 2009Return made up to 31/08/09; full list of members (3 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
8 June 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 September 2008Return made up to 31/08/08; full list of members (3 pages)
10 September 2008Return made up to 31/08/08; full list of members (3 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 April 2008Registered office changed on 01/04/2008 from tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page)
1 April 2008Registered office changed on 01/04/2008 from tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page)
3 September 2007Return made up to 31/08/07; full list of members (2 pages)
3 September 2007Return made up to 31/08/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
12 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
18 September 2006Return made up to 31/08/06; full list of members (2 pages)
18 September 2006Return made up to 31/08/06; full list of members (2 pages)
19 July 2006Secretary resigned (1 page)
19 July 2006New secretary appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006Secretary resigned (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 September 2005Return made up to 31/08/05; full list of members (2 pages)
5 September 2005Return made up to 31/08/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
14 September 2004Return made up to 31/08/04; full list of members (6 pages)
14 September 2004Return made up to 31/08/04; full list of members (6 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
30 June 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
6 October 2003Return made up to 31/08/03; full list of members (6 pages)
6 October 2003Return made up to 31/08/03; full list of members (6 pages)
16 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
16 June 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 October 2002Return made up to 31/08/02; full list of members (6 pages)
7 October 2002Return made up to 31/08/02; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 September 2001Return made up to 31/08/01; full list of members (6 pages)
19 September 2001Return made up to 31/08/01; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
10 April 2001Accounts for a small company made up to 31 August 2000 (5 pages)
8 September 2000Return made up to 31/08/00; full list of members (6 pages)
8 September 2000Return made up to 31/08/00; full list of members (6 pages)
16 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 June 2000Accounts for a small company made up to 31 August 1999 (5 pages)
9 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 September 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
10 April 1999Accounts for a small company made up to 31 August 1998 (4 pages)
10 September 1998Return made up to 31/08/98; full list of members (6 pages)
10 September 1998Return made up to 31/08/98; full list of members (6 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
1 July 1998Accounts for a small company made up to 31 August 1997 (4 pages)
12 March 1997Accounts for a small company made up to 31 August 1996 (2 pages)
12 March 1997Accounts for a small company made up to 31 August 1996 (2 pages)
12 September 1996Return made up to 31/08/96; full list of members (6 pages)
12 September 1996Return made up to 31/08/96; full list of members (6 pages)
3 July 1996Accounts for a small company made up to 31 August 1995 (1 page)
3 July 1996Accounts for a small company made up to 31 August 1995 (1 page)
11 September 1995Return made up to 31/08/95; full list of members (6 pages)
11 September 1995Return made up to 31/08/95; full list of members (6 pages)
28 July 1995Registered office changed on 28/07/95 from: tsb house 39A peach street wokingham berks. RG11 1XJ (1 page)
28 July 1995Registered office changed on 28/07/95 from: tsb house 39A peach street wokingham berks. RG11 1XJ (1 page)
31 August 1994Incorporation (14 pages)
31 August 1994Incorporation (14 pages)