Company NameFairmont Mortgage Solutions Limited
DirectorRobert William Trimble
Company StatusActive
Company Number05306896
CategoryPrivate Limited Company
Incorporation Date7 December 2004(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert William Trimble
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Nassau Road
London
SW13 9QG
Secretary NameRobert William Trimble
NationalityBritish
StatusCurrent
Appointed08 February 2010(5 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address55 Nassau Road
London
SW13 9QG
Director NameGraham Martin Lipman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Greenwich Way
Waltham Abbey
Essex
EN9 3YB
Director NameKaren Young
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address1000 High Road
Romford
Essex
RM6 4BA
Secretary NameGraham Martin Lipman
NationalityBritish
StatusResigned
Appointed07 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Greenwich Way
Waltham Abbey
Essex
EN9 3YB
Director NameECA Directors Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Secretary NameECA Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2004(same day as company formation)
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS

Contact

Websitefairmontms.co.uk
Telephone020 85630244
Telephone regionLondon

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Robert Trimble
100.00%
Ordinary

Financials

Year2014
Net Worth£5,217
Cash£12,921
Current Liabilities£8,657

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Filing History

28 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
25 December 2019Confirmation statement made on 7 December 2019 with updates (5 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 January 2019Confirmation statement made on 7 December 2018 with no updates (3 pages)
18 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
27 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
10 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
24 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
29 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 100
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(4 pages)
22 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(4 pages)
22 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
(4 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
31 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (4 pages)
8 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (4 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 July 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
19 February 2010Termination of appointment of Graham Lipman as a secretary (2 pages)
19 February 2010Termination of appointment of Graham Lipman as a director (2 pages)
19 February 2010Appointment of Robert William Trimble as a secretary (3 pages)
19 February 2010Termination of appointment of Graham Lipman as a director (2 pages)
19 February 2010Appointment of Robert William Trimble as a secretary (3 pages)
19 February 2010Termination of appointment of Graham Lipman as a secretary (2 pages)
9 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Graham Martin Lipman on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Graham Martin Lipman on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Robert William Trimble on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Graham Martin Lipman on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Robert William Trimble on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Robert William Trimble on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 7 December 2009 with a full list of shareholders (5 pages)
24 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
24 June 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
29 December 2008Return made up to 07/12/08; full list of members (4 pages)
29 December 2008Return made up to 07/12/08; full list of members (4 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
18 April 2008Registered office changed on 18/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
11 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
11 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
17 December 2007Director's particulars changed (1 page)
17 December 2007Director's particulars changed (1 page)
17 December 2007Return made up to 07/12/07; full list of members (2 pages)
18 December 2006Return made up to 07/12/06; full list of members (2 pages)
18 December 2006Return made up to 07/12/06; full list of members (2 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
6 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
15 August 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
15 August 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
3 March 2006Return made up to 07/12/05; full list of members (2 pages)
3 March 2006Return made up to 07/12/05; full list of members (2 pages)
29 September 2005Nc inc already adjusted 20/09/05 (1 page)
29 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 September 2005Nc inc already adjusted 20/09/05 (1 page)
25 May 2005Ad 09/05/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Ad 09/05/05--------- £ si 1@1=1 £ ic 99/100 (2 pages)
22 December 2004Ad 10/12/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004New secretary appointed;new director appointed (2 pages)
22 December 2004Ad 10/12/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
22 December 2004Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New secretary appointed;new director appointed (2 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004New director appointed (2 pages)
7 December 2004Incorporation (16 pages)
7 December 2004Incorporation (16 pages)