St James'S
London
SW1Y 6AU
Director Name | Philippa Fairley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bury Street St James'S London SW1Y 6AU |
Secretary Name | Mr Malcolm George Fairley |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Bury Street St James'S London SW1Y 6AU |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Website | malcolmfairley.com |
---|
Registered Address | 40 Bury Street St James'S London SW1Y 6AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
50 at £1 | Malcolm George Fairley 50.00% Ordinary |
---|---|
50 at £1 | Mrs Philippa Fairley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,336,597 |
Cash | £223,040 |
Current Liabilities | £87,817 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 August |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 3 days from now) |
7 April 2009 | Delivered on: 11 April 2009 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
10 October 2003 | Delivered on: 22 October 2003 Persons entitled: National Westminster 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: Basement and ground floor 40 bury street forming part of kingsbury house 15/17 king street london swy 6AY. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
18 July 2002 | Delivered on: 31 July 2002 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 January 2007 | Delivered on: 23 January 2007 Satisfied on: 21 December 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
7 July 2017 | Confirmation statement made on 9 May 2017 with updates (4 pages) |
---|---|
7 July 2017 | Notification of Philippa Fairley as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Malcolm Fairley as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Change of details for Ms Malcolm George Fairley as a person with significant control on 6 April 2016 (2 pages) |
25 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
16 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
26 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Malcolm George Fairley on 9 May 2010 (2 pages) |
24 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Philippa Fairley on 9 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Malcolm George Fairley on 9 May 2010 (2 pages) |
24 June 2010 | Director's details changed for Philippa Fairley on 9 May 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages) |
13 July 2009 | Return made up to 09/05/09; full list of members (4 pages) |
4 July 2009 | Director and secretary's change of particulars / malcolm fairley / 09/05/2009 (1 page) |
4 July 2009 | Director's change of particulars / philippa fairley / 09/05/2009 (1 page) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 July 2008 | Return made up to 09/05/08; full list of members (4 pages) |
12 June 2008 | Total exemption full accounts made up to 31 August 2007 (10 pages) |
26 July 2007 | Return made up to 09/05/07; full list of members (2 pages) |
14 May 2007 | Registered office changed on 14/05/07 from: 15 cedar drive pinner middlesex HA5 4BY (1 page) |
11 May 2007 | Total exemption full accounts made up to 31 August 2006 (10 pages) |
23 January 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
17 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
18 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
5 January 2005 | Accounts for a small company made up to 31 August 2003 (5 pages) |
20 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
22 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Accounts for a small company made up to 31 August 2002 (6 pages) |
27 May 2003 | Return made up to 09/05/03; full list of members (7 pages) |
2 January 2003 | Accounts for a small company made up to 31 August 2001 (6 pages) |
31 July 2002 | Particulars of mortgage/charge (3 pages) |
16 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
17 July 2001 | Return made up to 09/05/01; full list of members (6 pages) |
16 March 2001 | Accounts for a dormant company made up to 31 August 2000 (2 pages) |
26 January 2001 | Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page) |
23 August 2000 | Registered office changed on 23/08/00 from: 2 charter place staines middlesex TW18 2HN (1 page) |
25 July 2000 | Ad 28/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
8 June 2000 | Return made up to 09/05/00; full list of members (6 pages) |
8 June 2000 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
6 March 2000 | Registered office changed on 06/03/00 from: 28 wychwood close sunbury on thames middlesex TW16 7RF (1 page) |
20 June 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
17 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
10 May 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
10 May 1998 | Return made up to 09/05/98; full list of members (6 pages) |
10 May 1998 | Resolutions
|
17 March 1998 | Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page) |
4 June 1997 | Registered office changed on 04/06/97 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page) |
4 June 1997 | New secretary appointed;new director appointed (2 pages) |
4 June 1997 | Director resigned (1 page) |
4 June 1997 | Secretary resigned (1 page) |
4 June 1997 | New director appointed (2 pages) |
9 May 1997 | Incorporation (12 pages) |