Company NameFairview Grocers Ltd
DirectorPinchas Cohen Paksher
Company StatusActive
Company Number05297505
CategoryPrivate Limited Company
Incorporation Date26 November 2004(19 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 1533Process etc. fruit, vegetables
SIC 10390Other processing and preserving of fruit and vegetables

Directors

Director NamePinchas Cohen Paksher
Date of BirthApril 1977 (Born 47 years ago)
NationalityIsraeli
StatusCurrent
Appointed01 July 2005(7 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Moundfield Road
London
N16 6TB
Secretary NameMrs Nechama Paksher
StatusCurrent
Appointed27 November 2015(11 years after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Correspondence Address115 Craven Park Rd
London
N15 6BL
Director NameYakov Steinmetz
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address35 Portland Avenue
London
N16 6HD
Secretary NameSerkan Citak
NationalityBritish
StatusResigned
Appointed26 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address308 Fellows Court
Weymount Terrace
London
E2 8LA
Secretary NameAharon Shmuel Paksher
NationalityIsraeli
StatusResigned
Appointed01 July 2005(7 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 November 2015)
RoleTeacher
Correspondence Address6 Yetev Lev Court
44 Fawcett Estate
London
E5 9UA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 November 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 88093957
Telephone regionLondon

Location

Registered Address115 Craven Park Rd
London
N15 6BL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Aharon Shmuel Paksher
100.00%
Ordinary

Financials

Year2014
Net Worth£148,584
Cash£31,834
Current Liabilities£75,801

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due7 March 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End07 June

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

22 February 2021Confirmation statement made on 26 November 2020 with updates (4 pages)
15 February 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
24 May 2020Unaudited abridged accounts made up to 31 May 2019 (9 pages)
24 May 2020Current accounting period shortened from 25 May 2019 to 24 May 2019 (1 page)
26 February 2020Previous accounting period shortened from 26 May 2019 to 25 May 2019 (1 page)
11 December 2019Confirmation statement made on 26 November 2019 with updates (4 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (9 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
13 February 2019Confirmation statement made on 26 November 2018 with updates (4 pages)
12 February 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2018Unaudited abridged accounts made up to 31 May 2017 (9 pages)
21 February 2018Compulsory strike-off action has been discontinued (1 page)
20 February 2018First Gazette notice for compulsory strike-off (1 page)
14 February 2018Confirmation statement made on 26 November 2017 with updates (4 pages)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
25 February 2017Compulsory strike-off action has been discontinued (1 page)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 February 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
22 February 2017Confirmation statement made on 26 November 2016 with updates (6 pages)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
21 February 2017First Gazette notice for compulsory strike-off (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
15 February 2016Director's details changed for Pinchas Paksher on 8 February 2016 (2 pages)
15 February 2016Termination of appointment of Aharon Shmuel Paksher as a secretary on 27 November 2015 (1 page)
15 February 2016Appointment of Mrs Nechama Paksher as a secretary on 27 November 2015 (2 pages)
15 February 2016Director's details changed for Pinchas Paksher on 8 February 2016 (2 pages)
15 February 2016Appointment of Mrs Nechama Paksher as a secretary on 27 November 2015 (2 pages)
15 February 2016Termination of appointment of Aharon Shmuel Paksher as a secretary on 27 November 2015 (1 page)
28 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
22 May 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 27 May 2014 to 26 May 2014 (1 page)
12 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
12 February 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
29 May 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
28 February 2014Previous accounting period shortened from 28 May 2013 to 27 May 2013 (1 page)
18 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
18 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 1
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
24 May 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
28 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
28 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
10 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
16 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Previous accounting period shortened from 30 May 2010 to 29 May 2010 (1 page)
28 February 2011Previous accounting period shortened from 30 May 2010 to 29 May 2010 (1 page)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
12 January 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 January 2009Return made up to 26/11/08; full list of members (3 pages)
7 January 2009Return made up to 26/11/08; full list of members (3 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 March 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 February 2008Return made up to 26/11/07; full list of members (2 pages)
20 February 2008Return made up to 26/11/07; full list of members (2 pages)
28 June 2007Accounting reference date extended from 30/11/06 to 30/05/07 (1 page)
28 June 2007Accounting reference date extended from 30/11/06 to 30/05/07 (1 page)
13 June 2007Return made up to 26/11/06; full list of members (2 pages)
13 June 2007Return made up to 26/11/06; full list of members (2 pages)
5 June 2007Compulsory strike-off action has been discontinued (1 page)
5 June 2007Compulsory strike-off action has been discontinued (1 page)
5 October 2006Return made up to 26/11/05; full list of members (2 pages)
5 October 2006Return made up to 26/11/05; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
2 October 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
20 September 2006Secretary resigned (1 page)
20 September 2006Secretary resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
2 June 2006Director resigned (1 page)
2 June 2006Director resigned (1 page)
2 June 2006New secretary appointed (1 page)
2 June 2006New secretary appointed (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
16 May 2006First Gazette notice for compulsory strike-off (1 page)
28 June 2005New secretary appointed (2 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005New director appointed (2 pages)
29 November 2004Director resigned (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004Secretary resigned (1 page)
29 November 2004Director resigned (1 page)
26 November 2004Incorporation (9 pages)
26 November 2004Incorporation (9 pages)