Company NameFairholme International Limited
DirectorStephen James Fairholme
Company StatusActive
Company Number04564212
CategoryPrivate Limited Company
Incorporation Date16 October 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Stephen James Fairholme
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 12 Gough Square
London
EC4A 3DW
Secretary NameMrs Stefanie Ruxandra Fairholme
StatusCurrent
Appointed02 April 2010(7 years, 5 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence Address32 Abingdon Villas
London
W8 6BX
Secretary NameGerald Fairholme
NationalityBritish
StatusResigned
Appointed16 October 2002(same day as company formation)
RoleInterior Design
Correspondence Address42 Auriol Road
London
W14 0SR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitefairholmegrp.com
Telephone020 37134545
Telephone regionLondon

Location

Registered Address32 Abingdon Villas
London
W8 6BX
RegionLondon
ConstituencyKensington
CountyGreater London
WardAbingdon
Built Up AreaGreater London

Shareholders

1 at £1Mr Stephen James Fairholme
100.00%
Ordinary

Financials

Year2014
Net Worth£752,282
Cash£461,970
Current Liabilities£69,176

Accounts

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

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Filing History

22 February 2021Registered office address changed from 3rd Floor 12 Gough Square London EC4A 3DW to 32 Abingdon Villas London W8 6BX on 22 February 2021 (1 page)
20 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
17 March 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
16 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
20 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
17 October 2017Change of details for Steven James Fairholme as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
17 October 2017Change of details for Steven James Fairholme as a person with significant control on 6 April 2016 (2 pages)
17 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 100
(3 pages)
24 January 2017Statement of capital following an allotment of shares on 19 December 2016
  • GBP 100
(3 pages)
2 November 2016Second filing of Confirmation Statement dated 16/10/2016 (5 pages)
2 November 2016Second filing of Confirmation Statement dated 16/10/2016 (5 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 02/11/2016
(6 pages)
20 October 2016Director's details changed for Mr Stephen James Fairholme on 16 October 2016 (2 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01(Information about people with significant control) was registered on 02/11/2016
(6 pages)
20 October 2016Director's details changed for Mr Stephen James Fairholme on 16 October 2016 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
21 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1
(4 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
21 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Secretary's details changed for Miss Stefanie Constantinescu on 13 November 2013 (1 page)
13 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 1
(3 pages)
13 November 2013Secretary's details changed for Miss Stefanie Constantinescu on 13 November 2013 (1 page)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 October 2012Director's details changed for Stephen James Fairholme on 19 October 2012 (2 pages)
22 October 2012Director's details changed for Stephen James Fairholme on 19 October 2012 (2 pages)
19 October 2012Secretary's details changed for Miss Stefanie Constantinescu on 19 October 2012 (1 page)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
19 October 2012Secretary's details changed for Miss Stefanie Constantinescu on 19 October 2012 (1 page)
19 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
21 October 2011Director's details changed for Stephen James Fairholme on 16 October 2011 (2 pages)
21 October 2011Director's details changed for Stephen James Fairholme on 16 October 2011 (2 pages)
21 October 2011Secretary's details changed for Miss Stefanie Constantinescu on 16 October 2011 (2 pages)
21 October 2011Secretary's details changed for Miss Stefanie Constantinescu on 16 October 2011 (2 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
19 May 2010Termination of appointment of Gerald Fairholme as a secretary (1 page)
19 May 2010Appointment of Miss Stefanie Constantinescu as a secretary (1 page)
19 May 2010Termination of appointment of Gerald Fairholme as a secretary (1 page)
19 May 2010Appointment of Miss Stefanie Constantinescu as a secretary (1 page)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
19 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
23 March 2010Registered office address changed from 18 Bentinck Street London W1U 2AR on 23 March 2010 (1 page)
26 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
26 October 2009Director's details changed for Stephen James Fairholme on 16 October 2009 (2 pages)
26 October 2009Director's details changed for Stephen James Fairholme on 16 October 2009 (2 pages)
26 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
25 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
17 October 2008Return made up to 16/10/08; full list of members (3 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 November 2007Return made up to 16/10/07; full list of members (2 pages)
6 November 2007Return made up to 16/10/07; full list of members (2 pages)
13 November 2006Return made up to 16/10/06; full list of members (2 pages)
13 November 2006Return made up to 16/10/06; full list of members (2 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 November 2005Return made up to 16/10/05; full list of members (2 pages)
28 November 2005Return made up to 16/10/05; full list of members (2 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
27 May 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
3 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 November 2004Return made up to 16/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
17 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 November 2003Return made up to 16/10/03; full list of members (6 pages)
12 November 2003Return made up to 16/10/03; full list of members (6 pages)
28 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
28 August 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
11 November 2002New secretary appointed (2 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
16 October 2002Incorporation (16 pages)
16 October 2002Incorporation (16 pages)