Company NameFairford Developments Limited
DirectorsPhilip Howard Jenkins and Karen Elizabeth Jenkins
Company StatusActive
Company Number05668245
CategoryPrivate Limited Company
Incorporation Date6 January 2006(18 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePhilip Howard Jenkins
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Secretary NameKaren Elizabeth Jenkins
NationalityBritish
StatusCurrent
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMrs Karen Elizabeth Jenkins
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(15 years after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 8 The Shrubberies
George Lane
London
Greater London
E18 1BD
Director NameShirley Julie Roden
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address23 Paget Crescent
Gorleston
Great Yarmouth
Norfolk
NR31 7RP
Director NameMr Paul Vandermark
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House, 7-8 The Shrubberies
George Lane, South Woodford
London
E18 1BD

Location

Registered AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Paul Vandermark
50.00%
Ordinary
60 at £1Philip Howard Jenkins
50.00%
Ordinary

Financials

Year2014
Net Worth£62,312
Cash£48,217
Current Liabilities£135,279

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

22 February 2021Confirmation statement made on 6 January 2021 with updates (5 pages)
16 February 2021Appointment of Mrs Karen Elizabeth Jenkins as a director on 4 January 2021 (2 pages)
29 January 2021Registered office address changed from Essex House, 7-8 the Shrubberies George Lane, South Woodford London E18 1BD to Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 29 January 2021 (1 page)
6 August 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
17 January 2020Confirmation statement made on 6 January 2020 with updates (5 pages)
10 January 2020Termination of appointment of Paul Vandermark as a director on 1 February 2018 (1 page)
8 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
30 January 2019Confirmation statement made on 6 January 2019 with updates (5 pages)
4 January 2019Cessation of Paul Vandermark as a person with significant control on 1 February 2018 (1 page)
4 January 2019Change of details for Philip Howard Jenkins as a person with significant control on 1 February 2018 (2 pages)
6 August 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
1 February 2018Confirmation statement made on 6 January 2018 with updates (5 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
30 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 120
(5 pages)
28 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 120
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
23 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 120
(5 pages)
23 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 120
(5 pages)
23 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 120
(5 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 120
(5 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 120
(5 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 120
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
6 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 6 January 2012 with a full list of shareholders (5 pages)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 July 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (5 pages)
11 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
11 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 February 2010Director's details changed for Paul Vandermark on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Karen Elizabeth Jenkins on 1 October 2009 (1 page)
23 February 2010Director's details changed for Paul Vandermark on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Karen Elizabeth Jenkins on 1 October 2009 (1 page)
23 February 2010Director's details changed for Philip Howard Jenkins on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Philip Howard Jenkins on 1 October 2009 (2 pages)
23 February 2010Secretary's details changed for Karen Elizabeth Jenkins on 1 October 2009 (1 page)
23 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Paul Vandermark on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Philip Howard Jenkins on 1 October 2009 (2 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
15 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
29 January 2009Return made up to 06/01/09; full list of members (4 pages)
29 January 2009Return made up to 06/01/09; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
19 February 2008Return made up to 06/01/08; full list of members (3 pages)
19 February 2008Return made up to 06/01/08; full list of members (3 pages)
4 February 2008Director's particulars changed (1 page)
4 February 2008Director's particulars changed (1 page)
12 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
2 February 2007Return made up to 06/01/07; full list of members (3 pages)
2 February 2007Return made up to 06/01/07; full list of members (3 pages)
6 January 2006Incorporation (17 pages)
6 January 2006Incorporation (17 pages)