Company NameFairmay Properties Ltd
DirectorMoses Moskowita
Company StatusActive
Company Number04093308
CategoryPrivate Limited Company
Incorporation Date19 October 2000(23 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Joseph Ostreicher
NationalityEnglish
StatusCurrent
Appointed27 October 2000(1 week, 1 day after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Braydon Road
London
N16 6QB
Director NameMr Moses Moskowita
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed21 October 2018(18 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameMr Moses Moskovits
Date of BirthJune 1968 (Born 55 years ago)
NationalityCanadian
StatusResigned
Appointed27 October 2000(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address102 Wargrave Avenue
London
N15 6UA
Director NameMrs Bella Moskowits
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2003(2 years, 11 months after company formation)
Appointment Duration15 years (resigned 21 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Wargrave Avenue
Haringay
London
N15 6UA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 October 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address115 Craven Park Road
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Mr Cheskel Ostreicher
50.00%
Ordinary
1 at £1Mr Moses Moskowits
50.00%
Ordinary

Financials

Year2014
Net Worth£38,876
Cash£405
Current Liabilities£32,745

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return19 October 2023 (6 months ago)
Next Return Due2 November 2024 (6 months, 2 weeks from now)

Charges

3 August 2001Delivered on: 15 August 2001
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: £96,000 due from the company to the chargee.
Particulars: 47 seacrest road newbiggin by the sea NE64 6BN.
Outstanding
3 August 2001Delivered on: 15 August 2001
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: £96,000 due from the company to the chargee.
Particulars: 9 beanley avenue leamington NE15 8SP.
Outstanding
3 August 2001Delivered on: 15 August 2001
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: £96,000 due from the company to the chargee.
Particulars: 25/26 hastings terrace shankhouse cramlington NE23 3JE.
Outstanding
3 August 2001Delivered on: 15 August 2001
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: £96,000 due from the company to the chargee.
Particulars: 3 hyde park street gateshead NE8 4QB.
Outstanding
3 August 2001Delivered on: 15 August 2001
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: £96,000 due from the company to the chargee.
Particulars: 1 hyde park street gateshead.
Outstanding

Filing History

19 November 2020Confirmation statement made on 19 October 2020 with updates (4 pages)
29 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
28 November 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
24 January 2019Termination of appointment of Bella Moskowits as a director on 21 October 2018 (1 page)
24 January 2019Appointment of Mr Moses Moskowita as a director on 21 October 2018 (2 pages)
21 November 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
13 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
20 December 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
1 December 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 19 October 2016 with updates (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
23 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
23 December 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2
(4 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
22 January 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
8 January 2014Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(4 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 February 2013Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
4 February 2013Annual return made up to 19 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
8 February 2011Total exemption small company accounts made up to 31 October 2009 (5 pages)
8 February 2011Total exemption small company accounts made up to 31 October 2009 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 February 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
21 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 19 October 2010 with a full list of shareholders (4 pages)
28 July 2010Previous accounting period shortened from 31 October 2009 to 30 October 2009 (1 page)
28 July 2010Previous accounting period shortened from 31 October 2009 to 30 October 2009 (1 page)
7 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 19 October 2009 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
13 October 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
24 February 2009Return made up to 19/10/08; full list of members (3 pages)
24 February 2009Return made up to 19/10/08; full list of members (3 pages)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009Compulsory strike-off action has been discontinued (1 page)
16 February 2009Return made up to 19/10/07; full list of members (3 pages)
16 February 2009Return made up to 19/10/07; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
1 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
21 March 2007Return made up to 19/10/06; full list of members (2 pages)
21 March 2007Return made up to 19/10/06; full list of members (2 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
26 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
18 January 2006Return made up to 19/10/05; full list of members (2 pages)
18 January 2006Return made up to 19/10/05; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
24 November 2004Return made up to 19/10/04; full list of members (6 pages)
24 November 2004Return made up to 19/10/04; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
6 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 November 2003Director resigned (1 page)
29 November 2003Director resigned (1 page)
29 November 2003New director appointed (2 pages)
29 November 2003New director appointed (2 pages)
29 November 2003Return made up to 19/10/03; full list of members (6 pages)
29 November 2003Return made up to 19/10/03; full list of members (6 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
13 November 2002Return made up to 19/10/02; full list of members (6 pages)
13 November 2002Return made up to 19/10/02; full list of members (6 pages)
18 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
18 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 December 2001Return made up to 19/10/01; full list of members (6 pages)
4 December 2001Return made up to 19/10/01; full list of members (6 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
15 August 2001Particulars of mortgage/charge (3 pages)
8 November 2000Ad 27/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 115 craven park road london N15 6BL (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000Ad 27/10/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 November 2000New director appointed (2 pages)
8 November 2000New secretary appointed (2 pages)
8 November 2000Registered office changed on 08/11/00 from: 115 craven park road london N15 6BL (2 pages)
8 November 2000New secretary appointed (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
19 October 2000Incorporation (12 pages)
19 October 2000Incorporation (12 pages)