Company Name25 Fairholme Road Limited
DirectorDawn Patricia Grantham
Company StatusActive
Company Number03492409
CategoryPrivate Limited Company
Incorporation Date14 January 1998(26 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Dawn Patricia Grantham
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2005(7 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address20 Edith Road
London
W14 9BA
Secretary NameMr Andrew Timothy De Lisle Grantham
NationalityBritish
StatusCurrent
Appointed26 June 2005(7 years, 5 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Edith Road
West Kensington
London
W14 9BA
Director NameAlan Richard Delgado
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleDesigner
Correspondence Address25a Fairholme Road
West Kensington
London
W14 9JZ
Director NameSarah Louise Scott
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleDesigner
Correspondence Address25a Fairholme Road
West Kensington
London
W14 9JZ
Director NameCharlotte Ann Weinbren
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleAnalyst Programmer
Correspondence Address25d Fairholme Road
West Kensington
London
W14 9JZ
Secretary NameJonathan Saul Weinbrenn
NationalityBritish
StatusResigned
Appointed14 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address25d Fairholme Road
London
W14 9JZ
Director NameStephen Willmore
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 January 2003)
RoleArchitect
Correspondence AddressBasement Flat
25a Fairholme Road
London
W14 9JZ
Secretary NameStephen Willmore
NationalityBritish
StatusResigned
Appointed01 September 1999(1 year, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 16 January 2003)
RoleArchitect
Correspondence AddressBasement Flat
25a Fairholme Road
London
W14 9JZ
Director NameGrace Jean Howat
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1999(1 year, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 January 2003)
RoleArchitect
Correspondence AddressBasement Flat
25a Fairholme Road
London
W14 9JZ
Director NameTamsyn Jane Noble
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2003(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2004)
RolePsychologist
Correspondence Address25d Fairholme Road
London
W14 9JZ
Secretary NameWilliam Thomas Noble
NationalityBritish
StatusResigned
Appointed16 January 2003(5 years after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2004)
RoleBarrister
Correspondence Address25d Fairholme Road
London
W14 9JZ
Director NameKathryn Louise Edwards
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 26 June 2005)
RoleCivil Servant
Correspondence Address25a Fairholme Road
London
W14 9JZ
Secretary NameJulian James Griffith
NationalityBritish
StatusResigned
Appointed29 June 2004(6 years, 5 months after company formation)
Appointment Duration12 months (resigned 26 June 2005)
RoleCompany Director
Correspondence Address25a Fairholme Road
London
W14 9JZ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Telephone020 73816647
Telephone regionLondon

Location

Registered Address20 Edith Road
West Kensington
London
W14 9BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

1 at £1David Kan
25.00%
Ordinary
1 at £1Julia Flood
25.00%
Ordinary
1 at £1Mrs Dawn Patricia Orr
25.00%
Ordinary
1 at £1Mrs Isabel Alvarado-fyfe
25.00%
Ordinary

Financials

Year2014
Turnover£17,383
Net Worth£2,973
Cash£2,973

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
13 October 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
17 October 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
8 October 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
8 October 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
2 November 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
10 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
7 September 2019Confirmation statement made on 7 September 2019 with updates (4 pages)
27 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 January 2018 (6 pages)
21 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
25 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 14 January 2017 with updates (6 pages)
14 October 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
14 October 2016Total exemption full accounts made up to 31 January 2016 (6 pages)
7 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 4
(4 pages)
7 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-07
  • GBP 4
(4 pages)
22 October 2015Total exemption full accounts made up to 31 January 2015 (6 pages)
22 October 2015Total exemption full accounts made up to 31 January 2015 (6 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(4 pages)
16 January 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 4
(4 pages)
29 October 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
29 October 2014Total exemption full accounts made up to 31 January 2014 (7 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4
(5 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 4
(5 pages)
14 October 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
14 October 2013Total exemption full accounts made up to 31 January 2013 (7 pages)
5 February 2013Director's details changed for Mrs Dawn Patricia Grantham on 5 February 2013 (2 pages)
5 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Mrs Dawn Patricia Grantham on 5 February 2013 (2 pages)
5 February 2013Director's details changed for Mrs Dawn Patricia Grantham on 5 February 2013 (2 pages)
5 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
23 October 2012Total exemption full accounts made up to 31 January 2012 (7 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
27 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
9 November 2010Total exemption full accounts made up to 31 January 2010 (7 pages)
10 February 2010Director's details changed for Dawn Patricia Grantham on 9 February 2010 (2 pages)
10 February 2010Director's details changed for Dawn Patricia Grantham on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
10 February 2010Director's details changed for Dawn Patricia Grantham on 9 February 2010 (2 pages)
10 February 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
16 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
16 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
22 January 2009Return made up to 14/01/09; full list of members (4 pages)
28 October 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
28 October 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
26 March 2008Return made up to 14/01/08; full list of members (4 pages)
26 March 2008Return made up to 14/01/08; full list of members (4 pages)
21 April 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
21 April 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
18 February 2007Return made up to 14/01/07; full list of members (7 pages)
18 February 2007Return made up to 14/01/07; full list of members (7 pages)
19 April 2006Return made up to 14/01/06; full list of members (8 pages)
19 April 2006Registered office changed on 19/04/06 from: 25A fairholme road west kensington london W14 9JZ (1 page)
19 April 2006Registered office changed on 19/04/06 from: 25A fairholme road west kensington london W14 9JZ (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Director's particulars changed (1 page)
19 April 2006Return made up to 14/01/06; full list of members (8 pages)
18 April 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
18 April 2006Total exemption full accounts made up to 31 January 2006 (5 pages)
5 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
5 December 2005Total exemption full accounts made up to 31 January 2005 (6 pages)
28 July 2005New director appointed (2 pages)
28 July 2005New director appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005New secretary appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 July 2005Secretary resigned (1 page)
18 January 2005Return made up to 14/01/05; full list of members (7 pages)
18 January 2005Return made up to 14/01/05; full list of members (7 pages)
22 October 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
22 October 2004Total exemption full accounts made up to 31 January 2004 (5 pages)
2 July 2004New secretary appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New secretary appointed (2 pages)
2 July 2004New director appointed (2 pages)
2 July 2004Director resigned (1 page)
2 July 2004Secretary resigned (1 page)
2 July 2004New director appointed (2 pages)
22 January 2004Return made up to 14/01/04; full list of members (9 pages)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned;director resigned (1 page)
22 January 2004Return made up to 14/01/04; full list of members (9 pages)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned;director resigned (1 page)
6 January 2004Total exemption full accounts made up to 31 January 2003 (6 pages)
6 January 2004Total exemption full accounts made up to 31 January 2003 (6 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New secretary appointed (2 pages)
9 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
12 November 2002Total exemption small company accounts made up to 31 January 2002 (3 pages)
28 January 2002Return made up to 14/01/02; full list of members (7 pages)
28 January 2002Return made up to 14/01/02; full list of members (7 pages)
15 October 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
15 October 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
1 February 2001Return made up to 14/01/01; full list of members (7 pages)
1 February 2001Return made up to 14/01/01; full list of members (7 pages)
11 July 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(7 pages)
11 July 2000Return made up to 14/01/00; full list of members
  • 363(287) ‐ Registered office changed on 11/07/00
(7 pages)
5 May 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
5 May 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
6 September 1999New secretary appointed;new director appointed (2 pages)
6 September 1999New secretary appointed;new director appointed (2 pages)
25 June 1999Secretary resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Director resigned (1 page)
25 June 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Director resigned (1 page)
16 February 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
16 February 1999Return made up to 14/01/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
10 March 1998Ad 21/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
10 March 1998Ad 21/02/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
3 February 1998Registered office changed on 03/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 February 1998Secretary resigned (1 page)
3 February 1998New secretary appointed (2 pages)
3 February 1998New secretary appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
3 February 1998Registered office changed on 03/02/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Secretary resigned (1 page)
2 February 1998New director appointed (2 pages)
2 February 1998New director appointed (2 pages)
14 January 1998Incorporation (14 pages)
14 January 1998Incorporation (14 pages)