Company NameB.Fairall (UK) Limited
DirectorsMoshin Janmohamed and Fidahusein Gulamali Asharia
Company StatusActive
Company Number05502796
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMoshin Janmohamed
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address175 Covington Way
Norbury
London
SW16 3AH
Director NameFidahusein Gulamali Asharia
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Namton Drive
Thornton Heath
Surrey
CR7 6EP
Secretary NameFidahusein Gulamali Asharia
NationalityBritish
StatusCurrent
Appointed15 September 2005(2 months, 1 week after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Namton Drive
Thornton Heath
Surrey
CR7 6EP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Telephone020 87712222
Telephone regionLondon

Location

Registered Address6th Floor Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

500k at £1Fidahussein Asharia
50.00%
Ordinary
500k at £1Mohsin Janmohamed
50.00%
Ordinary

Financials

Year2014
Net Worth£806,574
Cash£167,166
Current Liabilities£216,413

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Filing History

22 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
11 June 2020Micro company accounts made up to 31 July 2019 (4 pages)
22 February 2020Compulsory strike-off action has been discontinued (1 page)
19 February 2020Confirmation statement made on 17 November 2019 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
22 January 2019Confirmation statement made on 17 November 2018 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 July 2018 (3 pages)
19 February 2018Confirmation statement made on 17 November 2017 with no updates (3 pages)
24 January 2018Micro company accounts made up to 31 July 2017 (3 pages)
23 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
23 February 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 February 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000,000
(5 pages)
9 February 2016Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000,000
(5 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
16 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000,000
(5 pages)
17 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1,000,000
(5 pages)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
12 November 2014Compulsory strike-off action has been discontinued (1 page)
11 November 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
2 June 2014Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH on 2 June 2014 (1 page)
12 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
12 February 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(5 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(5 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
(5 pages)
26 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
26 January 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
2 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
2 October 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
20 April 2012Amended accounts made up to 31 July 2011 (14 pages)
20 April 2012Amended accounts made up to 31 July 2011 (14 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
10 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 August 2010Director's details changed for Fidahusein Gulamali Asharia on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Moshin Janmohamed on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Fidahusein Gulamali Asharia on 1 October 2009 (2 pages)
11 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Moshin Janmohamed on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Moshin Janmohamed on 1 October 2009 (2 pages)
11 August 2010Director's details changed for Fidahusein Gulamali Asharia on 1 October 2009 (2 pages)
22 June 2010Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 22 June 2010 (1 page)
22 June 2010Registered office address changed from 72 Wembley Park Drive Wembley Middlesex HA9 8HB on 22 June 2010 (1 page)
29 April 2010Increase share capital (2 pages)
29 April 2010Increase share capital (2 pages)
29 April 2010Resolutions
  • RES13 ‐ Increase share capital 03/03/2010
(1 page)
29 April 2010Resolutions
  • RES13 ‐ Increase share capital 03/03/2010
(1 page)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 July 2009Return made up to 07/07/09; full list of members (4 pages)
21 July 2009Return made up to 07/07/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 September 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 August 2008Return made up to 07/07/08; change of members (7 pages)
19 August 2008Return made up to 07/07/08; change of members (7 pages)
3 July 2008Nc inc already adjusted 31/07/06 (2 pages)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 July 2008Nc inc already adjusted 31/07/06 (2 pages)
3 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 February 2008Total exemption small company accounts made up to 31 July 2006 (6 pages)
30 July 2007Return made up to 07/07/07; full list of members (7 pages)
30 July 2007Return made up to 07/07/07; full list of members (7 pages)
19 July 2006Return made up to 07/07/06; full list of members (7 pages)
19 July 2006Return made up to 07/07/06; full list of members (7 pages)
14 February 2006New secretary appointed;new director appointed (2 pages)
14 February 2006New secretary appointed;new director appointed (2 pages)
23 August 2005New director appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 72 wembley park drive wembley middlesex HA9 8HB (1 page)
23 August 2005New director appointed (2 pages)
23 August 2005Registered office changed on 23/08/05 from: 72 wembley park drive wembley middlesex HA9 8HB (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Secretary resigned (1 page)
8 July 2005Director resigned (1 page)
7 July 2005Incorporation (9 pages)
7 July 2005Incorporation (9 pages)