Company NameFair & Square Enterprises Ltd
DirectorShyam Bhavin Morjaria
Company StatusActive
Company Number04970885
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Shyam Bhavin Morjaria
Date of BirthMay 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(14 years, 4 months after company formation)
Appointment Duration6 years
RoleShop Helper
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director NameMrs Alka Bhavin Morjaria
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2003(1 day after company formation)
Appointment Duration9 years, 9 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Upper High Street
Epsom
Surrey
KT17 4RA
Secretary NameMrs Alka Bhavin Morjaria
NationalityBritish
StatusResigned
Appointed21 November 2003(1 day after company formation)
Appointment Duration9 years, 9 months (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Upper High Street
Epsom
Surrey
KT17 4RA
Director NameMr Bhavin Ranchhod Morjaria
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(9 years after company formation)
Appointment Duration9 months, 1 week (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Upper High Street
Epsom
Surrey
KT17 4RA
Director NameMr Bhavin Ranchhod Morjaria
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2012(9 years after company formation)
Appointment Duration9 months, 1 week (resigned 02 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Upper High Street
Epsom
Surrey
KT17 4RA
Director NameMiss Neelam Bhavin Morjaria
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2013(9 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed20 November 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Neelam Morjaria
100.00%
Ordinary

Financials

Year2014
Net Worth£756
Cash£4,315
Current Liabilities£15,555

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return3 June 2023 (10 months, 2 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Filing History

25 February 2021Micro company accounts made up to 31 May 2020 (4 pages)
4 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
3 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 May 2018 (3 pages)
7 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
9 April 2018Notification of Shyam Bhavin Morjaria as a person with significant control on 6 April 2018 (2 pages)
9 April 2018Appointment of Mr Shyam Bhavin Morjaria as a director on 6 April 2018 (2 pages)
9 April 2018Cessation of Neelam Bhavin Morjaria as a person with significant control on 5 April 2018 (1 page)
9 April 2018Termination of appointment of Neelam Bhavin Morjaria as a director on 5 April 2018 (1 page)
23 January 2018Micro company accounts made up to 31 May 2017 (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
14 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
8 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 2 September 2016 with updates (5 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 2
(3 pages)
2 June 2014Registered office address changed from C/O Doshi & Co Accountants 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Doshi & Co Accountants 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 2 June 2014 (1 page)
2 June 2014Registered office address changed from C/O Doshi & Co Accountants 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom on 2 June 2014 (1 page)
14 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Termination of appointment of Alka Morjaria as a director (1 page)
2 September 2013Termination of appointment of Alka Morjaria as a director (1 page)
2 September 2013Termination of appointment of Alka Morjaria as a secretary (1 page)
2 September 2013Termination of appointment of Alka Morjaria as a secretary (1 page)
2 September 2013Termination of appointment of Bhavin Morjaria as a director (1 page)
2 September 2013Appointment of Miss Neelam Bhavin Morjaria as a director (2 pages)
2 September 2013Appointment of Miss Neelam Bhavin Morjaria as a director (2 pages)
2 September 2013Termination of appointment of Bhavin Morjaria as a director (1 page)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
23 November 2012Director's details changed for Mrs Alka Bhavin Morjaria on 23 November 2012 (3 pages)
23 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
23 November 2012Appointment of Mr Bhavin Morjaria as a director (2 pages)
23 November 2012Secretary's details changed for Mrs Alka Bhavin Morjaria on 23 November 2012 (2 pages)
23 November 2012Director's details changed for Mrs Alka Bhavin Morjaria on 23 November 2012 (3 pages)
23 November 2012Secretary's details changed for Mrs Alka Bhavin Morjaria on 23 November 2012 (2 pages)
23 November 2012Appointment of Mr Bhavin Morjaria as a director (2 pages)
27 April 2012Current accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
27 April 2012Registered office address changed from 5 Cavell Way Epsom Surrey KT19 7DG on 27 April 2012 (1 page)
27 April 2012Termination of appointment of Bhavin Morjaria as a director (1 page)
27 April 2012Registered office address changed from 5 Cavell Way Epsom Surrey KT19 7DG on 27 April 2012 (1 page)
27 April 2012Current accounting period extended from 30 November 2012 to 31 May 2013 (1 page)
27 April 2012Termination of appointment of Bhavin Morjaria as a director (1 page)
6 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
6 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
6 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
6 December 2011Accounts for a dormant company made up to 30 November 2011 (2 pages)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
15 August 2011Accounts for a dormant company made up to 30 November 2010 (2 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
25 August 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
3 December 2009Director's details changed for Bhavin Morjaria on 23 November 2009 (2 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Alka Morjaria on 23 November 2009 (2 pages)
3 December 2009Director's details changed for Bhavin Morjaria on 23 November 2009 (2 pages)
3 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Alka Morjaria on 23 November 2009 (2 pages)
19 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
19 October 2009Accounts for a dormant company made up to 30 November 2008 (2 pages)
28 November 2008Return made up to 20/11/08; full list of members (4 pages)
28 November 2008Return made up to 20/11/08; full list of members (4 pages)
16 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
16 September 2008Accounts for a dormant company made up to 30 November 2007 (2 pages)
26 November 2007Return made up to 20/11/07; full list of members (2 pages)
26 November 2007Return made up to 20/11/07; full list of members (2 pages)
24 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
24 August 2007Accounts for a dormant company made up to 30 November 2006 (2 pages)
7 December 2006Return made up to 20/11/06; full list of members (2 pages)
7 December 2006Return made up to 20/11/06; full list of members (2 pages)
12 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
12 July 2006Accounts for a dormant company made up to 30 November 2005 (2 pages)
5 December 2005Return made up to 20/11/05; full list of members (2 pages)
5 December 2005Return made up to 20/11/05; full list of members (2 pages)
19 September 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
19 September 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
23 November 2004Return made up to 20/11/04; full list of members (7 pages)
23 November 2004Return made up to 20/11/04; full list of members (7 pages)
21 November 2003New secretary appointed (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New director appointed (1 page)
21 November 2003New secretary appointed (1 page)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (1 page)
21 November 2003Secretary resigned (1 page)
20 November 2003Incorporation (13 pages)
20 November 2003Incorporation (13 pages)