Company NameFairacre Court (1998) Limited
DirectorHasnain Rajpal
Company StatusActive
Company Number03571971
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 May 1998(25 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Hasnain Rajpal
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 November 2004(6 years, 5 months after company formation)
Appointment Duration19 years, 5 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address44a Howberry Road
Edgware
Middlesex
HA8 6ST
Director NameMr Stuart Mackintosh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(2 months, 4 weeks after company formation)
Appointment Duration4 years (resigned 05 September 2002)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address8 Bullsland Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5BQ
Director NameAnthony Nicholas Kemble Johnson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1998(2 months, 4 weeks after company formation)
Appointment Duration17 years, 8 months (resigned 01 May 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressIrvine
Little Bowden Lane
Pangbourne
RG8 8JR
Secretary NameMr Stuart Mackintosh
NationalityBritish
StatusResigned
Appointed29 September 2001(3 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 05 September 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Bullsland Lane
Chorleywood
Rickmansworth
Hertfordshire
WD3 5BQ
Director NameElizabeth Caroline Duncan
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 December 2004)
RoleRetired Teacher
Correspondence Address14 Fairacre Court
Maxwell Road
Northwood
Middlesex
HA6 2YH
Secretary NameElizabeth Caroline Duncan
NationalityBritish
StatusResigned
Appointed07 November 2002(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 04 December 2004)
RoleRetired Teacher
Correspondence Address14 Fairacre Court
Maxwell Road
Northwood
Middlesex
HA6 2YH
Secretary NameAnthony Nicholas Kemble Johnson
NationalityBritish
StatusResigned
Appointed04 November 2004(6 years, 5 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 May 2016)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressIrvine
Little Bowden Lane
Pangbourne
RG8 8JR
Director NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Director NameMablaw Nominees Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT
Secretary NameMablaw Corporate Services Limited (Corporation)
StatusResigned
Appointed28 May 1998(same day as company formation)
Correspondence Address21 Station Road
Watford
Hertfordshire
WD17 1HT

Location

Registered AddressJohn Whiteman & Company
62/64 High Street
Bushey Heath
Herts
WD23 1GG
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return12 May 2023 (10 months, 3 weeks ago)
Next Return Due26 May 2024 (1 month, 3 weeks from now)

Filing History

12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
1 November 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
16 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
16 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
12 May 2017Confirmation statement made on 12 May 2017 with updates (4 pages)
2 March 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
2 March 2017Accounts for a dormant company made up to 31 July 2016 (7 pages)
27 May 2016Termination of appointment of Anthony Nicholas Kemble Johnson as a director on 1 May 2016 (1 page)
27 May 2016Termination of appointment of Anthony Nicholas Kemble Johnson as a secretary on 1 May 2016 (1 page)
27 May 2016Termination of appointment of Anthony Nicholas Kemble Johnson as a director on 1 May 2016 (1 page)
27 May 2016Termination of appointment of Anthony Nicholas Kemble Johnson as a secretary on 1 May 2016 (1 page)
27 May 2016Annual return made up to 27 May 2016 no member list (2 pages)
27 May 2016Annual return made up to 27 May 2016 no member list (2 pages)
12 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 May 2015Annual return made up to 27 May 2015 no member list (4 pages)
29 May 2015Annual return made up to 27 May 2015 no member list (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
18 July 2014Registered office address changed from Wilson Hawkins 29-35 High Street Harrow on the Hill Middlesex HA1 3HT to John Whiteman & Company 62/64 High Street Bushey Heath Herts WD23 1GG on 18 July 2014 (1 page)
18 July 2014Registered office address changed from Wilson Hawkins 29-35 High Street Harrow on the Hill Middlesex HA1 3HT to John Whiteman & Company 62/64 High Street Bushey Heath Herts WD23 1GG on 18 July 2014 (1 page)
18 July 2014Annual return made up to 27 May 2014 no member list (4 pages)
18 July 2014Annual return made up to 27 May 2014 no member list (4 pages)
26 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 June 2013Annual return made up to 27 May 2013 no member list (4 pages)
20 June 2013Annual return made up to 27 May 2013 no member list (4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 July 2012Annual return made up to 27 May 2012 no member list (4 pages)
12 July 2012Annual return made up to 27 May 2012 no member list (4 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
16 June 2011Annual return made up to 27 May 2011 no member list (4 pages)
16 June 2011Annual return made up to 27 May 2011 no member list (4 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 July 2010Annual return made up to 27 May 2010 no member list (4 pages)
21 July 2010Director's details changed for Anthony Nicholas Kemble Johnson on 27 May 2010 (2 pages)
21 July 2010Director's details changed for Hasnain Rajpal on 27 May 2010 (2 pages)
21 July 2010Director's details changed for Anthony Nicholas Kemble Johnson on 27 May 2010 (2 pages)
21 July 2010Annual return made up to 27 May 2010 no member list (4 pages)
21 July 2010Director's details changed for Hasnain Rajpal on 27 May 2010 (2 pages)
2 March 2010Current accounting period extended from 31 May 2010 to 31 July 2010 (3 pages)
2 March 2010Current accounting period extended from 31 May 2010 to 31 July 2010 (3 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
7 July 2009Annual return made up to 27/05/09 (2 pages)
7 July 2009Annual return made up to 27/05/09 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 July 2008Annual return made up to 27/05/08 (4 pages)
1 July 2008Annual return made up to 27/05/08 (4 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
27 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
19 June 2007Annual return made up to 27/05/07 (4 pages)
19 June 2007Annual return made up to 27/05/07 (4 pages)
28 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
28 December 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
6 June 2006Annual return made up to 27/05/06 (4 pages)
6 June 2006Annual return made up to 27/05/06 (4 pages)
20 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
20 May 2005Annual return made up to 27/05/05 (4 pages)
20 May 2005Annual return made up to 27/05/05 (4 pages)
7 January 2005New secretary appointed (1 page)
7 January 2005New secretary appointed (1 page)
24 December 2004Secretary resigned;director resigned (1 page)
24 December 2004Secretary resigned;director resigned (1 page)
21 December 2004New director appointed (1 page)
21 December 2004New director appointed (1 page)
2 August 2004Registered office changed on 02/08/04 from: 14 fairacre court maxwell road northwood middlesex HA6 2YH (1 page)
2 August 2004Registered office changed on 02/08/04 from: 14 fairacre court maxwell road northwood middlesex HA6 2YH (1 page)
14 June 2004Annual return made up to 27/05/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/04
(4 pages)
14 June 2004Annual return made up to 27/05/04
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/06/04
(4 pages)
2 December 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
2 December 2003Accounts for a dormant company made up to 31 May 2003 (3 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003New secretary appointed;new director appointed (2 pages)
18 June 2003Annual return made up to 27/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
18 June 2003Annual return made up to 27/05/03
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 March 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
27 March 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
6 September 2002Registered office changed on 06/09/02 from: 14 fairacre court maxwell road northwood middlesex HA6 2YH (1 page)
6 September 2002Registered office changed on 06/09/02 from: 14 fairacre court maxwell road northwood middlesex HA6 2YH (1 page)
2 June 2002Annual return made up to 27/05/02 (4 pages)
2 June 2002Annual return made up to 27/05/02 (4 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
23 October 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
23 October 2001Accounts for a dormant company made up to 31 May 2001 (2 pages)
3 October 2001Annual return made up to 28/05/01 (3 pages)
3 October 2001Annual return made up to 28/05/01 (3 pages)
3 October 2001New secretary appointed (2 pages)
3 October 2001New secretary appointed (2 pages)
20 January 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
20 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
13 September 2000Annual return made up to 28/05/00 (3 pages)
13 September 2000Annual return made up to 28/05/00 (3 pages)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Registered office changed on 05/04/00 from: 20 station road watford hertfordshire WD1 1HH (1 page)
5 April 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
5 April 2000Registered office changed on 05/04/00 from: 20 station road watford hertfordshire WD1 1HH (1 page)
14 September 1999Annual return made up to 28/05/99 (4 pages)
14 September 1999Annual return made up to 28/05/99 (4 pages)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
13 May 1999Director resigned (1 page)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
18 February 1999New director appointed (2 pages)
28 May 1998Incorporation (26 pages)
28 May 1998Incorporation (26 pages)