Company NameFairway Psd Limited
DirectorsHiteshkumar Chimanbhai Patel and Sean Patrick Durack
Company StatusActive
Company Number04353873
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Hiteshkumar Chimanbhai Patel
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(4 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Orchard Road
Bromley
Kent
BR1 2PR
Director NameMr Sean Patrick Durack
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(4 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 The Io Centre
Armstrong Road
London
SE18 6RS
Secretary NameSean Patrick Durack
NationalityBritish
StatusCurrent
Appointed31 August 2006(4 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 21 The Io Centre
Armstrong Road
London
SE18 6RS
Director NameAlan Barnett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(2 weeks, 1 day after company formation)
Appointment Duration1 year, 9 months (resigned 29 October 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Stables
2 Denfield
Dorking
Surrey
RH4 2AH
Director NameMr Mark Scanlon
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(2 weeks, 1 day after company formation)
Appointment Duration4 years, 7 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pipit Gardens
Aylesbury
Buckinghamshire
HP19 0GF
Director NameEdward Slater
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2002(2 weeks, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 06 December 2002)
RoleFinancial Director
Correspondence Address4 Abbey Close
Elmbridge Gate
Fyfield
Essex
CM5 0TR
Secretary NameEdward Slater
NationalityBritish
StatusResigned
Appointed31 January 2002(2 weeks, 1 day after company formation)
Appointment Duration10 months, 1 week (resigned 06 December 2002)
RoleFinancial Director
Correspondence Address4 Abbey Close
Elmbridge Gate
Fyfield
Essex
CM5 0TR
Director NameRichard Fookes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(2 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 31 August 2006)
RoleFinancial Director
Correspondence Address3 Hereford Drive
Kings Ore
Braintree
Essex
CM7 9FX
Director NameMs Judith Alison Clutterbuck
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 09 December 2005)
RoleMD
Correspondence Address7 Newton Court
Old Windsor
Windsor
Berkshire
SL4 2SN
Director NameMark Kendrick
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(5 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 September 2004)
RoleSales Director
Correspondence Address75 The Grove
Upminster
Essex
RM14 2ES
Director NameMr Adrian Martin Povey
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Saffron Meadow
Standon
Ware
Hertfordshire
SG11 1RE
Secretary NameMr Adrian Martin Povey
NationalityBritish
StatusResigned
Appointed10 December 2002(10 months, 4 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Saffron Meadow
Standon
Ware
Hertfordshire
SG11 1RE
Secretary NameRichard Fookes
NationalityBritish
StatusResigned
Appointed31 March 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Correspondence Address3 Hereford Drive
Kings Ore
Braintree
Essex
CM7 9FX
Director NameMr Neil Alfred Riley
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2006(4 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Windy Ridge
Bickley
Bromley
Kent
BR1 2RQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitefairwaypsd.com
Telephone020 83086974
Telephone regionLondon

Location

Registered AddressUnit 21 The Io Centre
Armstrong Road
London
SE18 6RS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Cdl Business Services Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£635,825
Cash£173,070
Current Liabilities£529,098

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

19 October 2006Delivered on: 25 October 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
31 January 2006Delivered on: 2 February 2006
Persons entitled: Eurofactor (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets by way of first fixed and floating charge.
Outstanding
31 July 2002Delivered on: 6 August 2002
Satisfied on: 17 September 2005
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied
9 April 2002Delivered on: 16 April 2002
Satisfied on: 29 September 2006
Persons entitled: Thomas Potts PLC

Classification: Debenture
Secured details: All monies due or to become due from the company formerly k/a ordergoal limited 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

30 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
29 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
27 December 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
5 September 2019Accounts for a small company made up to 31 December 2018 (11 pages)
17 May 2019Termination of appointment of Neil Alfred Riley as a director on 16 May 2019 (1 page)
9 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
15 October 2018Current accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
25 July 2018Accounts for a small company made up to 31 October 2017 (11 pages)
16 February 2018Satisfaction of charge 3 in full (1 page)
6 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
25 August 2017Secretary's details changed for Sean Patrick Durack on 25 August 2017 (1 page)
25 August 2017Secretary's details changed for Sean Patrick Durack on 25 August 2017 (1 page)
25 August 2017Director's details changed for Sean Patrick Durack on 25 August 2017 (2 pages)
25 August 2017Director's details changed for Sean Patrick Durack on 25 August 2017 (2 pages)
16 August 2017Accounts for a small company made up to 31 October 2016 (12 pages)
16 August 2017Accounts for a small company made up to 31 October 2016 (12 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
11 August 2016Accounts for a small company made up to 31 October 2015 (9 pages)
11 August 2016Accounts for a small company made up to 31 October 2015 (9 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
5 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(6 pages)
7 July 2015Accounts for a small company made up to 31 October 2014 (9 pages)
7 July 2015Accounts for a small company made up to 31 October 2014 (9 pages)
8 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(6 pages)
8 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,000
(6 pages)
5 August 2014Accounts for a small company made up to 31 October 2013 (9 pages)
5 August 2014Accounts for a small company made up to 31 October 2013 (9 pages)
31 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(6 pages)
31 December 2013Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1,000
(6 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
5 March 2013Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 5 March 2013 (1 page)
5 March 2013Registered office address changed from Unit 1 Fitzroy Business Park Sandy Lane Sidcup Kent DA14 5NL on 5 March 2013 (1 page)
25 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (6 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
27 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (9 pages)
8 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (9 pages)
8 January 2010Director's details changed for Mr Hiteshkumar Chimanbhai Patel on 27 December 2009 (2 pages)
8 January 2010Director's details changed for Sean Patrick Durack on 27 December 2009 (2 pages)
8 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Sean Patrick Durack on 27 December 2009 (2 pages)
8 January 2010Director's details changed for Neil Alfred Riley on 27 December 2009 (2 pages)
8 January 2010Director's details changed for Mr Hiteshkumar Chimanbhai Patel on 27 December 2009 (2 pages)
8 January 2010Director's details changed for Neil Alfred Riley on 27 December 2009 (2 pages)
8 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 February 2009Location of register of members (1 page)
24 February 2009Location of register of members (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Return made up to 27/12/08; full list of members (4 pages)
24 February 2009Return made up to 27/12/08; full list of members (4 pages)
24 February 2009Registered office changed on 24/02/2009 from unit 21 the io centre armstrong road woolwich london SE18 6RS (1 page)
24 February 2009Location of debenture register (1 page)
24 February 2009Registered office changed on 24/02/2009 from unit 21 the io centre armstrong road woolwich london SE18 6RS (1 page)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 January 2008Return made up to 27/12/07; full list of members (2 pages)
9 January 2008Return made up to 27/12/07; full list of members (2 pages)
21 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
21 June 2007Accounts for a small company made up to 31 October 2006 (7 pages)
27 April 2007Registered office changed on 27/04/07 from: unit E04 towerbridge business complex clements road london SE15 4DG (1 page)
27 April 2007Registered office changed on 27/04/07 from: unit E04 towerbridge business complex clements road london SE15 4DG (1 page)
9 February 2007Full accounts made up to 31 March 2006 (14 pages)
9 February 2007Full accounts made up to 31 March 2006 (14 pages)
28 December 2006Return made up to 27/12/06; full list of members (3 pages)
28 December 2006Return made up to 27/12/06; full list of members (3 pages)
25 October 2006Particulars of mortgage/charge (9 pages)
25 October 2006Particulars of mortgage/charge (9 pages)
4 October 2006Aud res (1 page)
4 October 2006Aud res (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
29 September 2006Declaration of satisfaction of mortgage/charge (1 page)
19 September 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
19 September 2006Registered office changed on 19/09/06 from: unit 3 langley business park station road langley berkshire SL3 8DS (1 page)
19 September 2006New secretary appointed;new director appointed (2 pages)
19 September 2006Secretary resigned;director resigned (1 page)
19 September 2006New secretary appointed;new director appointed (2 pages)
19 September 2006Secretary resigned;director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006Accounting reference date shortened from 31/03/07 to 31/10/06 (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Registered office changed on 19/09/06 from: unit 3 langley business park station road langley berkshire SL3 8DS (1 page)
2 February 2006Particulars of mortgage/charge (3 pages)
2 February 2006Particulars of mortgage/charge (3 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
29 December 2005Director resigned (1 page)
29 December 2005Director resigned (1 page)
22 September 2005Full accounts made up to 31 March 2005 (15 pages)
22 September 2005Full accounts made up to 31 March 2005 (15 pages)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
17 September 2005Declaration of satisfaction of mortgage/charge (1 page)
7 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 July 2005Nc inc already adjusted 27/06/05 (1 page)
7 July 2005Nc inc already adjusted 27/06/05 (1 page)
7 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 October 2004Director resigned (1 page)
20 October 2004Director resigned (1 page)
4 June 2004Full accounts made up to 31 March 2004 (15 pages)
4 June 2004Full accounts made up to 31 March 2004 (15 pages)
30 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2004Director's particulars changed (1 page)
15 January 2004Director's particulars changed (1 page)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
7 August 2003Total exemption full accounts made up to 31 March 2003 (15 pages)
7 August 2003Total exemption full accounts made up to 31 March 2003 (15 pages)
14 May 2003Ad 07/05/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
14 May 2003Ad 07/05/03--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 April 2003Secretary resigned;director resigned (1 page)
4 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003New secretary appointed;new director appointed (2 pages)
4 April 2003Secretary resigned;director resigned (1 page)
8 February 2003Registered office changed on 08/02/03 from: 303-305 burdett road london E14 7EL (1 page)
8 February 2003Registered office changed on 08/02/03 from: 303-305 burdett road london E14 7EL (1 page)
15 January 2003Return made up to 16/01/03; full list of members (9 pages)
15 January 2003Return made up to 16/01/03; full list of members (9 pages)
13 December 2002Secretary resigned;director resigned (1 page)
13 December 2002New secretary appointed (2 pages)
13 December 2002Secretary resigned;director resigned (1 page)
13 December 2002New secretary appointed (2 pages)
27 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
27 November 2002Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
6 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (4 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
16 April 2002Particulars of mortgage/charge (4 pages)
10 April 2002Company name changed ordergoal LIMITED\certificate issued on 10/04/02 (2 pages)
10 April 2002Company name changed ordergoal LIMITED\certificate issued on 10/04/02 (2 pages)
21 February 2002New director appointed (5 pages)
21 February 2002New director appointed (5 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
13 February 2002New director appointed (2 pages)
13 February 2002Registered office changed on 13/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 2002Registered office changed on 13/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 February 2002New director appointed (2 pages)
13 February 2002New secretary appointed;new director appointed (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
16 January 2002Incorporation (17 pages)
16 January 2002Incorporation (17 pages)