Company NameFairacre Properties Limited
DirectorStuart Howard Russell
Company StatusActive
Company Number04681701
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 2 months ago)
Previous NameHaymarket Property Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Stuart Howard Russell
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2003(1 month after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClearwater House 4-7 Manchester Street
London
W1U 3AE
Secretary NameMr Stuart Howard Russell
NationalityBritish
StatusCurrent
Appointed30 April 2003(2 months after company formation)
Appointment Duration21 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClearwater House 4-7 Manchester Street
London
W1U 3AE
Director NameMr Perry Leslie Cash
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathside
68a Redington Road
London
NW3 7RS
Director NameMr Leigh Harvey Perl
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(1 month after company formation)
Appointment Duration5 years, 5 months (resigned 18 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Linnell Drive
London
NW11 7LL
Secretary NameMs Judith Ann Matthiae
NationalityBritish
StatusResigned
Appointed31 March 2003(1 month after company formation)
Appointment Duration1 month (resigned 30 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Tythings The Plantation
West Winterslow
Salisbury
Wiltshire
SP5 1RE
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitefairacreproperty.co.uk
Email address[email protected]
Telephone020 74869400
Telephone regionLondon

Location

Registered Address2a Charing Cross Road
London
WC2H 0HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

40 at £1White Hart Acquisitions LTD
44.44%
Ordinary A
40 at £1White Hart Acquisitions LTD
44.44%
Ordinary B
10 at £1White Hart Acquisitions LTD
11.11%
Ordinary C

Financials

Year2014
Net Worth£9,110,631
Cash£1,436,536
Current Liabilities£262,984

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return28 February 2024 (2 months ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

14 September 2010Delivered on: 21 September 2010
Persons entitled: Efg Private Bank Limited

Classification: A charge over deposits
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all stocks,shares,bonds,notes,certifcates of deposit,warrants,options or other securities see image for full details.
Outstanding
6 May 2003Delivered on: 12 May 2003
Satisfied on: 31 March 2006
Persons entitled: Gmac Commercial Mortgage Bank PLC as Security Agent of the Finance Parties (The Security Agent)

Classification: 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a the haymarket centre, leicester, t/n LT202207 and all that l/h property k/a as the clocktower mall, haymarket centre, leicester t/n LT217901. 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
6 May 2003Delivered on: 12 May 2003
Satisfied on: 31 March 2006
Persons entitled: Gmac Commercial Mortgage Bank PLC as Security Agent of the Finance Parties (The Security Agent)

Classification: 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property k/a the haymarket centre, leicester, t/n LT202207 and all that l/h property k/a as the clocktower mall, haymarket centre, leicester t/n LT217901. 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

Filing History

1 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
10 June 2020Registered office address changed from Cleawater House 4-7 Manchester Street London W1U 3AE to Palladium House 1-4 Argyll Street London W1F 7LD on 10 June 2020 (1 page)
28 February 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 April 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
28 February 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
1 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
23 February 2017Director's details changed for Mr Stuart Howard Russell on 1 August 2015 (2 pages)
23 February 2017Director's details changed for Mr Stuart Howard Russell on 1 August 2015 (2 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 February 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 January 2017Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
31 January 2017Amended total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
22 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 90
(5 pages)
29 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 90
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 90
(5 pages)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 90
(5 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
2 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 90
(5 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 90
(5 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
3 December 2012Accounts for a small company made up to 31 March 2012 (7 pages)
24 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
2 January 2012Accounts for a small company made up to 31 March 2011 (7 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
23 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
23 February 2011Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
25 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
25 October 2010Accounts for a small company made up to 31 January 2010 (7 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
21 September 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 August 2010Registered office address changed from Second Floor 25 James Street London W1U 1DU on 24 August 2010 (2 pages)
24 August 2010Registered office address changed from Second Floor 25 James Street London W1U 1DU on 24 August 2010 (2 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
22 June 2009Full accounts made up to 31 January 2009 (15 pages)
22 June 2009Full accounts made up to 31 January 2009 (15 pages)
9 April 2009Return made up to 28/02/09; full list of members (5 pages)
9 April 2009Return made up to 28/02/09; full list of members (5 pages)
6 October 2008Appointment terminated director perry cash (1 page)
6 October 2008Appointment terminated director perry cash (1 page)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 October 2008Appointment terminated director leigh perl (1 page)
6 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
6 October 2008Appointment terminated director leigh perl (1 page)
21 July 2008Group of companies' accounts made up to 31 January 2008 (18 pages)
21 July 2008Group of companies' accounts made up to 31 January 2008 (18 pages)
12 June 2008Return made up to 28/02/08; no change of members (7 pages)
12 June 2008Return made up to 28/02/08; no change of members (7 pages)
18 January 2008Group of companies' accounts made up to 31 January 2007 (18 pages)
18 January 2008Group of companies' accounts made up to 31 January 2007 (18 pages)
19 December 2007Section 394 (1 page)
19 December 2007Section 394 (1 page)
27 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 August 2006Group of companies' accounts made up to 31 January 2006 (20 pages)
17 August 2006Group of companies' accounts made up to 31 January 2006 (20 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Return made up to 28/02/06; full list of members (7 pages)
29 March 2006Return made up to 28/02/06; full list of members (7 pages)
7 September 2005Group of companies' accounts made up to 31 January 2005 (23 pages)
7 September 2005Group of companies' accounts made up to 31 January 2005 (23 pages)
12 August 2005Registered office changed on 12/08/05 from: first floor 32 wigmore street london W1U 2RP (1 page)
12 August 2005Registered office changed on 12/08/05 from: first floor 32 wigmore street london W1U 2RP (1 page)
24 June 2005Company name changed haymarket property investments l imited\certificate issued on 24/06/05 (2 pages)
24 June 2005Company name changed haymarket property investments l imited\certificate issued on 24/06/05 (2 pages)
1 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 June 2005£ ic 100/90 14/04/05 £ sr 10@1=10 (1 page)
1 June 2005£ ic 100/90 14/04/05 £ sr 10@1=10 (1 page)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 September 2004Registered office changed on 01/09/04 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
1 September 2004Registered office changed on 01/09/04 from: 2ND floor 45 mortimer street london W1W 8HJ (1 page)
6 August 2004Group of companies' accounts made up to 31 January 2004 (20 pages)
6 August 2004Group of companies' accounts made up to 31 January 2004 (20 pages)
22 April 2004Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
22 April 2004Accounting reference date shortened from 29/02/04 to 31/01/04 (1 page)
5 March 2004Return made up to 28/02/04; full list of members (7 pages)
5 March 2004Return made up to 28/02/04; full list of members (7 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
7 June 2003Secretary resigned (1 page)
7 June 2003Secretary resigned (1 page)
7 June 2003New secretary appointed (1 page)
7 June 2003New secretary appointed (1 page)
20 May 2003Company name changed bradstyle LIMITED\certificate issued on 20/05/03 (2 pages)
20 May 2003Company name changed bradstyle LIMITED\certificate issued on 20/05/03 (2 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 May 2003Particulars of mortgage/charge (18 pages)
12 May 2003Particulars of mortgage/charge (18 pages)
12 May 2003Particulars of mortgage/charge (15 pages)
12 May 2003Particulars of mortgage/charge (15 pages)
2 May 2003Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 May 2003Ad 08/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 April 2003New director appointed (3 pages)
14 April 2003New director appointed (3 pages)
14 April 2003New director appointed (2 pages)
14 April 2003Registered office changed on 14/04/03 from: 31 corsham street london N1 6DR (1 page)
14 April 2003Secretary resigned (1 page)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2003Memorandum and Articles of Association (5 pages)
14 April 2003Director resigned (1 page)
14 April 2003Memorandum and Articles of Association (5 pages)
14 April 2003Registered office changed on 14/04/03 from: 31 corsham street london N1 6DR (1 page)
14 April 2003Director resigned (1 page)
14 April 2003New director appointed (3 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003New director appointed (3 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 April 2003Secretary resigned (1 page)
14 April 2003New director appointed (2 pages)
28 February 2003Incorporation (16 pages)
28 February 2003Incorporation (16 pages)