Company NameFairfine Ltd
DirectorPhilip Martin Noe
Company StatusActive
Company Number05042323
CategoryPrivate Limited Company
Incorporation Date12 February 2004(20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Philip Martin Noe
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2010(6 years, 10 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address115 Craven Park Road
London
N15 6BL
Secretary NameMr Salomon Noe
NationalityBritish
StatusResigned
Appointed13 December 2010(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Craven Park Road
London
N15 6BL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed12 February 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Director NameCalland Properties Ltd (Corporation)
StatusResigned
Appointed23 February 2004(1 week, 4 days after company formation)
Appointment Duration6 years, 9 months (resigned 13 December 2010)
Correspondence Address115 Craven Park Road
London
N15 6BL
Secretary NameRiceman Estates Ltd (Corporation)
StatusResigned
Appointed23 February 2004(1 week, 4 days after company formation)
Appointment Duration6 years, 9 months (resigned 13 December 2010)
Correspondence Address115 Craven Park Road
London
N15 6BL

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 £1Calland Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return12 February 2023 (1 year, 2 months ago)
Next Return Due26 February 2024 (overdue)

Filing History

4 March 2021Confirmation statement made on 12 February 2021 with updates (4 pages)
22 October 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
4 March 2020Confirmation statement made on 12 February 2020 with updates (4 pages)
26 November 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
8 May 2019Confirmation statement made on 12 February 2019 with updates (4 pages)
7 May 2019First Gazette notice for compulsory strike-off (1 page)
13 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
25 April 2018Confirmation statement made on 12 February 2018 with updates (4 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
10 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
5 May 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
26 April 2017Termination of appointment of Salomon Noe as a secretary on 14 March 2017 (1 page)
26 April 2017Termination of appointment of Salomon Noe as a secretary on 14 March 2017 (1 page)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
26 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(4 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
2 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
2 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(4 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
22 May 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
22 May 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1
(4 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
24 August 2013Compulsory strike-off action has been discontinued (1 page)
22 August 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
22 August 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
23 June 2012Compulsory strike-off action has been discontinued (1 page)
21 June 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
19 June 2012First Gazette notice for compulsory strike-off (1 page)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
14 December 2010Appointment of Mr Philip Martin Noe as a director (2 pages)
14 December 2010Appointment of Mr Philip Martin Noe as a director (2 pages)
13 December 2010Termination of appointment of Riceman Estates Ltd as a secretary (1 page)
13 December 2010Termination of appointment of Calland Properties Ltd as a director (1 page)
13 December 2010Termination of appointment of Calland Properties Ltd as a director (1 page)
13 December 2010Termination of appointment of Riceman Estates Ltd as a secretary (1 page)
13 December 2010Appointment of Mr Salomon Noe as a secretary (1 page)
13 December 2010Appointment of Mr Salomon Noe as a secretary (1 page)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
3 April 2009Return made up to 12/02/09; full list of members (3 pages)
3 April 2009Return made up to 12/02/09; full list of members (3 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
31 December 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 May 2008Return made up to 12/02/08; full list of members (3 pages)
28 May 2008Return made up to 12/02/08; full list of members (3 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
1 March 2007Return made up to 12/02/07; full list of members (2 pages)
1 March 2007Return made up to 12/02/07; full list of members (2 pages)
28 February 2007Return made up to 12/02/06; full list of members (2 pages)
28 February 2007Return made up to 12/02/06; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
16 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 November 2005Return made up to 12/02/05; full list of members (6 pages)
23 November 2005Return made up to 12/02/05; full list of members (6 pages)
1 November 2005Strike-off action suspended (1 page)
1 November 2005Strike-off action suspended (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Registered office changed on 11/03/04 from: 115 craven park rd london N15 6BL (1 page)
11 March 2004Registered office changed on 11/03/04 from: 115 craven park rd london N15 6BL (1 page)
11 March 2004New director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
18 February 2004Director resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004Registered office changed on 18/02/04 from: 39A leicester road salford manchester M7 4AS (1 page)
12 February 2004Incorporation (9 pages)
12 February 2004Incorporation (9 pages)