Company NameFairhurst Associates Limited
DirectorsCharles Sebastian Fairhurst and Virginia Mary Fairhurst
Company StatusActive
Company Number02990064
CategoryPrivate Limited Company
Incorporation Date14 November 1994(29 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Charles Sebastian Fairhurst
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1994(same day as company formation)
RoleCommercial/Residential Debt Ad
Country of ResidenceEngland
Correspondence Address41 Marloes Road
London
W8 6LA
Director NameMrs Virginia Mary Fairhurst
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1994(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address41 Marloes Road
London
W8 6LA
Secretary NameMr Charles Sebastian Fairhurst
NationalityBritish
StatusCurrent
Appointed03 December 2002(8 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Marloes Road
London
W8 6LA
Secretary NameMrs Virginia Mary Fairhurst
NationalityBritish
StatusResigned
Appointed14 November 1994(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address41 Marloes Road
London
W8 6LA
Secretary NameMr George Scott
NationalityBritish
StatusResigned
Appointed19 March 1996(1 year, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 December 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Beechfield Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4DR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed14 November 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 76377844
Telephone regionLondon

Location

Registered Address9 Bonhill Street
London
EC2A 4DJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

4k at £1Mrs Virginia Mary Fairhurst
100.00%
Ordinary

Financials

Year2014
Net Worth£9,470
Cash£25,849
Current Liabilities£16,379

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

16 November 2020Confirmation statement made on 14 November 2020 with no updates (3 pages)
15 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
14 November 2019Confirmation statement made on 14 November 2019 with updates (4 pages)
14 November 2019Change of details for Mrs Virginia Mary Fairhurst as a person with significant control on 1 October 2019 (2 pages)
14 November 2019Change of details for Mr Charles Sebastian Fairhurst as a person with significant control on 1 October 2019 (2 pages)
2 May 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
20 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
25 April 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 14 November 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
22 November 2016Confirmation statement made on 14 November 2016 with updates (7 pages)
3 November 2016Registered office address changed from 9 Bonhill Street London EC2A 4DJ to 41 Marloes Road London W8 6LA on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 9 Bonhill Street London EC2A 4DJ to 41 Marloes Road London W8 6LA on 3 November 2016 (1 page)
5 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 February 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4,000
(5 pages)
10 December 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 4,000
(5 pages)
13 May 2015Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Prince Consort House Albert Embankment London SE1 7TJ to 9 Bonhill Street London EC2A 4DJ on 13 May 2015 (1 page)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
17 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4,000
(5 pages)
17 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4,000
(5 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
28 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4,000
(5 pages)
28 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 4,000
(5 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
24 November 2011Director's details changed for Virginia Mary Fairhurst on 13 November 2011 (2 pages)
24 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
24 November 2011Director's details changed for Virginia Mary Fairhurst on 13 November 2011 (2 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (15 pages)
30 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (15 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
26 April 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (15 pages)
8 January 2010Annual return made up to 14 November 2009 with a full list of shareholders (15 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 December 2008Return made up to 14/11/08; full list of members (5 pages)
2 December 2008Return made up to 14/11/08; full list of members (5 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
6 December 2007Return made up to 14/11/07; full list of members (5 pages)
6 December 2007Return made up to 14/11/07; full list of members (5 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
28 December 2006Return made up to 14/11/06; full list of members (5 pages)
28 December 2006Return made up to 14/11/06; full list of members (5 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 May 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
23 November 2005Return made up to 14/11/05; full list of members (5 pages)
23 November 2005Return made up to 14/11/05; full list of members (5 pages)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
7 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 November 2004Return made up to 14/11/04; full list of members (5 pages)
22 November 2004Return made up to 14/11/04; full list of members (5 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
20 February 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 November 2003Return made up to 14/11/03; full list of members (5 pages)
27 November 2003Return made up to 14/11/03; full list of members (5 pages)
17 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 January 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New secretary appointed (2 pages)
9 January 2003Secretary resigned (1 page)
9 January 2003New secretary appointed (2 pages)
19 November 2002Return made up to 14/11/02; full list of members (4 pages)
19 November 2002Return made up to 14/11/02; full list of members (4 pages)
28 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
28 December 2001Total exemption small company accounts made up to 30 September 2001 (5 pages)
16 November 2001Return made up to 14/11/01; full list of members (5 pages)
16 November 2001Return made up to 14/11/01; full list of members (5 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
25 June 2001Accounts for a small company made up to 30 September 2000 (4 pages)
17 November 2000Return made up to 14/11/00; full list of members (5 pages)
17 November 2000Return made up to 14/11/00; full list of members (5 pages)
30 October 2000Return made up to 14/11/99; full list of members (5 pages)
30 October 2000Return made up to 14/11/99; full list of members (5 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
30 June 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 January 2000Nc inc already adjusted 15/11/94 (1 page)
10 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 2000Ad 15/11/94--------- £ si 3998@1 (2 pages)
10 January 2000Ad 15/11/94--------- £ si 3998@1 (2 pages)
10 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 January 2000Nc inc already adjusted 15/11/94 (1 page)
20 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
20 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
19 November 1998Return made up to 14/11/98; no change of members (4 pages)
19 November 1998Return made up to 14/11/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
15 May 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 November 1997Return made up to 14/11/97; no change of members (4 pages)
19 November 1997Return made up to 14/11/97; no change of members (4 pages)
22 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
22 April 1997Accounts for a small company made up to 30 September 1996 (6 pages)
10 December 1996Return made up to 14/11/96; full list of members (6 pages)
10 December 1996Return made up to 14/11/96; full list of members (6 pages)
4 September 1996Full accounts made up to 30 September 1995 (10 pages)
4 September 1996Full accounts made up to 30 September 1995 (10 pages)
27 August 1996New secretary appointed (2 pages)
27 August 1996New secretary appointed (2 pages)
16 November 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 November 1995Return made up to 14/11/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)