Company NameMalcolm Fairley Limited
DirectorsMalcolm George Fairley and Philippa Fairley
Company StatusActive
Company Number03367917
CategoryPrivate Limited Company
Incorporation Date9 May 1997(26 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameMr Malcolm George Fairley
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bury Street
St James'S
London
SW1Y 6AU
Director NamePhilippa Fairley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bury Street
St James'S
London
SW1Y 6AU
Secretary NameMr Malcolm George Fairley
NationalityBritish
StatusCurrent
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Bury Street
St James'S
London
SW1Y 6AU
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed09 May 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websitemalcolmfairley.com

Location

Registered Address40 Bury Street
St James'S
London
SW1Y 6AU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Malcolm George Fairley
50.00%
Ordinary
50 at £1Mrs Philippa Fairley
50.00%
Ordinary

Financials

Year2014
Net Worth£2,336,597
Cash£223,040
Current Liabilities£87,817

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due29 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 3 days from now)

Charges

7 April 2009Delivered 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 2003Delivered 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 2002Delivered 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 2007Delivered 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

Filing History

7 July 2017Confirmation statement made on 9 May 2017 with updates (4 pages)
7 July 2017Notification of Philippa Fairley as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Malcolm Fairley as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Change of details for Ms Malcolm George Fairley as a person with significant control on 6 April 2016 (2 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
1 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
10 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
16 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
19 June 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Malcolm George Fairley on 9 May 2010 (2 pages)
24 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Philippa Fairley on 9 May 2010 (2 pages)
24 June 2010Director's details changed for Malcolm George Fairley on 9 May 2010 (2 pages)
24 June 2010Director's details changed for Philippa Fairley on 9 May 2010 (2 pages)
27 May 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
13 July 2009Return made up to 09/05/09; full list of members (4 pages)
4 July 2009Director and secretary's change of particulars / malcolm fairley / 09/05/2009 (1 page)
4 July 2009Director's change of particulars / philippa fairley / 09/05/2009 (1 page)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 July 2008Return made up to 09/05/08; full list of members (4 pages)
12 June 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
26 July 2007Return made up to 09/05/07; full list of members (2 pages)
14 May 2007Registered office changed on 14/05/07 from: 15 cedar drive pinner middlesex HA5 4BY (1 page)
11 May 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
23 January 2007Particulars of mortgage/charge (3 pages)
26 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
17 May 2006Return made up to 09/05/06; full list of members (7 pages)
23 August 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
18 May 2005Return made up to 09/05/05; full list of members (7 pages)
5 January 2005Accounts for a small company made up to 31 August 2003 (5 pages)
20 May 2004Return made up to 09/05/04; full list of members (7 pages)
22 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Accounts for a small company made up to 31 August 2002 (6 pages)
27 May 2003Return made up to 09/05/03; full list of members (7 pages)
2 January 2003Accounts for a small company made up to 31 August 2001 (6 pages)
31 July 2002Particulars of mortgage/charge (3 pages)
16 May 2002Return made up to 09/05/02; full list of members (7 pages)
17 July 2001Return made up to 09/05/01; full list of members (6 pages)
16 March 2001Accounts for a dormant company made up to 31 August 2000 (2 pages)
26 January 2001Accounting reference date shortened from 31/03/01 to 31/08/00 (1 page)
23 August 2000Registered office changed on 23/08/00 from: 2 charter place staines middlesex TW18 2HN (1 page)
25 July 2000Ad 28/06/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 June 2000Return made up to 09/05/00; full list of members (6 pages)
8 June 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
6 March 2000Registered office changed on 06/03/00 from: 28 wychwood close sunbury on thames middlesex TW16 7RF (1 page)
20 June 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 June 1999Return made up to 09/05/99; full list of members (6 pages)
10 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
10 May 1998Return made up to 09/05/98; full list of members (6 pages)
10 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 March 1998Accounting reference date shortened from 31/05/98 to 31/03/98 (1 page)
4 June 1997Registered office changed on 04/06/97 from: burlington house 40 burlington rise barnet hertfordshire EN4 8NN (1 page)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997New director appointed (2 pages)
9 May 1997Incorporation (12 pages)