Company NameFairbar Limited
Company StatusActive
Company Number05698244
CategoryPrivate Limited Company
Incorporation Date4 February 2006(18 years, 1 month ago)
Previous NameSandco 949 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr William Kenneth Procter
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(4 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Christopher Charles McGill
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2011(5 years, 1 month after company formation)
Appointment Duration13 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameMr Paul Hallam
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Secretary NameMr Daniel Lau
StatusCurrent
Appointed10 July 2019(13 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Correspondence AddressBerkeley House 304 Regents Park Road
London
N3 2JX
Director NameMr Michael David Watson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(15 years after company formation)
Appointment Duration3 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameColin Albert Dearlove
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(2 weeks, 3 days after company formation)
Appointment Duration4 months, 1 week (resigned 30 June 2006)
RoleCompany Director
Correspondence Address37 Lintzford Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1HG
Director NameAnthony McCarrick
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2006(2 weeks, 3 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2008)
RoleAccountant
Correspondence Address68 Beacon Glade
South Shields
Tyne & Wear
NE34 7PS
Secretary NameMr Laurence Dent
NationalityBritish
StatusResigned
Appointed21 February 2006(2 weeks, 3 days after company formation)
Appointment Duration4 years, 4 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Director NameMr Russell Alan Deards
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 02 March 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Bradbury Gardens
Ruddington
Nottinghamshire
NG11 6AX
Director NameMr Ian Hogarth
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(2 years, 2 months after company formation)
Appointment Duration10 months (resigned 02 March 2009)
RoleDeputy Co Sec
Country of ResidenceUnited Kingdom
Correspondence Address20 Chapel Hill
Groby
Leicestershire
LE6 0FE
Director NameJeremy John Champion
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarratt House Walnut Tree Close
Guildford
Surrey
GU1 4SW
Director NameMr Colin Francis Quinn
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 28 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Cedar Close
Bagshot
Surrey
GU19 5AB
Director NameLynnette Karen St-Quintin
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(4 years, 3 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 28 June 2010)
RoleSales And Marketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarratt House Walnut Tree Close
Guildford
Surrey
GU1 4SW
Director NameMr Ian Ra[Pley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2010(4 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 17 March 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameAlan Wolfson
NationalityBritish
StatusResigned
Appointed28 June 2010(4 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 February 2012)
RoleCompany Director
Correspondence AddressMolteno House 302 Regents Park Road
Finchley
London
N3 2JX
Secretary NameIan Rapley
NationalityBritish
StatusResigned
Appointed28 June 2010(4 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 27 December 2012)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Secretary NameMr Paul Hallam
StatusResigned
Appointed01 March 2012(6 years after company formation)
Appointment Duration7 years, 4 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address35 Park Lane
London
W1K 1RB
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 February 2006(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Location

Registered AddressBerkeley House
304 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Beech (No.1) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£155,579
Net Worth£15,291,021
Current Liabilities£21,696

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Filing History

5 March 2021Appointment of Mr Michael David Watson as a director on 22 February 2021 (2 pages)
15 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
11 January 2021Total exemption full accounts made up to 31 December 2019 (16 pages)
10 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (16 pages)
24 July 2019Appointment of Mr Paul Hallam as a director on 10 July 2019 (2 pages)
23 July 2019Change of details for Beech (No.1) Limited as a person with significant control on 2 April 2019 (2 pages)
23 July 2019Termination of appointment of Paul Hallam as a secretary on 10 July 2019 (1 page)
23 July 2019Appointment of Mr Daniel Lau as a secretary on 10 July 2019 (2 pages)
29 March 2019Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on 29 March 2019 (1 page)
19 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 31 December 2017 (15 pages)
6 November 2018Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on 6 November 2018 (1 page)
20 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
27 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
2 November 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
2 November 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(5 pages)
26 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(5 pages)
16 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
16 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
20 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
20 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
20 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(5 pages)
21 January 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
21 January 2015Total exemption full accounts made up to 31 December 2013 (12 pages)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
10 January 2015Compulsory strike-off action has been discontinued (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(5 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Total exemption full accounts made up to 31 December 2012 (12 pages)
29 January 2014Total exemption full accounts made up to 31 December 2012 (12 pages)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
14 January 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2013Full accounts made up to 31 December 2011 (13 pages)
5 April 2013Full accounts made up to 31 December 2011 (13 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (5 pages)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
3 January 2013Termination of appointment of Ian Rapley as a secretary (1 page)
12 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
12 March 2012Appointment of Paul Hallam as a secretary (2 pages)
12 March 2012Appointment of Paul Hallam as a secretary (2 pages)
12 March 2012Termination of appointment of Alan Wolfson as a secretary (1 page)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (5 pages)
2 February 2012Full accounts made up to 31 December 2010 (13 pages)
2 February 2012Full accounts made up to 31 December 2010 (13 pages)
1 September 2011Termination of appointment of Ian Ra[Pley as a director (1 page)
1 September 2011Termination of appointment of Ian Ra[Pley as a director (1 page)
1 September 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
1 September 2011Appointment of Mr Christopher Charles Mcgill as a director (2 pages)
24 February 2011Director's details changed for William Kenneth Proctor on 28 June 2010 (3 pages)
24 February 2011Secretary's details changed for Ian Rapley on 28 June 2010 (2 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
24 February 2011Secretary's details changed for Ian Rapley on 28 June 2010 (2 pages)
24 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (5 pages)
24 February 2011Director's details changed for William Kenneth Proctor on 28 June 2010 (3 pages)
11 February 2011Appointment of Mr Ian Ra[Pley as a director (2 pages)
11 February 2011Appointment of Mr Ian Ra[Pley as a director (2 pages)
2 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
2 February 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
27 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
27 January 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 November 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages)
25 November 2010Previous accounting period shortened from 30 June 2010 to 31 May 2010 (3 pages)
22 October 2010Company name changed sandco 949 LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
22 October 2010Company name changed sandco 949 LIMITED\certificate issued on 22/10/10
  • RES15 ‐ Change company name resolution on 2010-09-29
(2 pages)
15 October 2010Change of name notice (2 pages)
15 October 2010Change of name notice (2 pages)
11 August 2010Appointment of Ian Rapley as a secretary (3 pages)
11 August 2010Appointment of Alan Wolfson as a secretary (3 pages)
11 August 2010Appointment of Ian Rapley as a secretary (3 pages)
11 August 2010Appointment of William Kenneth Proctor as a director (3 pages)
11 August 2010Appointment of Alan Wolfson as a secretary (3 pages)
11 August 2010Appointment of William Kenneth Proctor as a director (3 pages)
16 July 2010Termination of appointment of Jeremy Champion as a director (2 pages)
16 July 2010Termination of appointment of Colin Quinn as a director (2 pages)
16 July 2010Termination of appointment of Lynnette St-Quintin as a director (2 pages)
16 July 2010Termination of appointment of Laurence Dent as a secretary (2 pages)
16 July 2010Termination of appointment of Lynnette St-Quintin as a director (2 pages)
16 July 2010Termination of appointment of Jeremy Champion as a director (2 pages)
16 July 2010Registered office address changed from Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF United Kingdom on 16 July 2010 (2 pages)
16 July 2010Termination of appointment of Laurence Dent as a secretary (2 pages)
16 July 2010Registered office address changed from Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF United Kingdom on 16 July 2010 (2 pages)
16 July 2010Termination of appointment of Colin Quinn as a director (2 pages)
4 June 2010Appointment of Lynnette Karen St-Quintin as a director (2 pages)
4 June 2010Appointment of Lynnette Karen St-Quintin as a director (2 pages)
6 May 2010Director's details changed for Jeremy John Champion on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Jeremy John Champion on 6 May 2010 (2 pages)
6 May 2010Director's details changed for Jeremy John Champion on 6 May 2010 (2 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
23 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (5 pages)
30 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
30 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
10 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
10 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
10 November 2009Secretary's details changed for Mr Laurence Dent on 1 October 2009 (1 page)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
13 March 2009Director appointed jeremy john champion (1 page)
13 March 2009Director appointed jeremy john champion (1 page)
5 March 2009Appointment terminated director ian hogarth (1 page)
5 March 2009Appointment terminated director ian hogarth (1 page)
5 March 2009Appointment terminated director russell deards (1 page)
5 March 2009Appointment terminated director russell deards (1 page)
4 March 2009Director appointed colin francis quinn (1 page)
4 March 2009Director appointed colin francis quinn (1 page)
13 February 2009Return made up to 04/02/09; full list of members (3 pages)
13 February 2009Return made up to 04/02/09; full list of members (3 pages)
12 February 2009Director's change of particulars / ian hogarth / 01/09/2008 (1 page)
12 February 2009Director's change of particulars / ian hogarth / 01/09/2008 (1 page)
13 May 2008Appointment terminated director anthony mccarrick (1 page)
13 May 2008Director appointed russell alan deards (2 pages)
13 May 2008Director appointed ian hogarth (2 pages)
13 May 2008Appointment terminated director anthony mccarrick (1 page)
13 May 2008Director appointed ian hogarth (2 pages)
13 May 2008Director appointed russell alan deards (2 pages)
10 March 2008Registered office changed on 10/03/2008 from rotterdam house 116 quayside newcastle upon tyne NE1 3DA (1 page)
10 March 2008Registered office changed on 10/03/2008 from rotterdam house 116 quayside newcastle upon tyne NE1 3DA (1 page)
4 March 2008Return made up to 04/02/08; full list of members (3 pages)
4 March 2008Return made up to 04/02/08; full list of members (3 pages)
11 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
11 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
5 March 2007Return made up to 04/02/07; full list of members (2 pages)
5 March 2007Return made up to 04/02/07; full list of members (2 pages)
3 July 2006Director resigned (1 page)
3 July 2006Director resigned (1 page)
9 June 2006Secretary's particulars changed (1 page)
9 June 2006Secretary's particulars changed (1 page)
7 June 2006Registered office changed on 07/06/06 from: wingrove house ponteland road newcastle upon tyne tyne & wear NE5 3DP (1 page)
7 June 2006Registered office changed on 07/06/06 from: wingrove house ponteland road newcastle upon tyne tyne & wear NE5 3DP (1 page)
27 February 2006Secretary resigned (1 page)
27 February 2006New director appointed (3 pages)
27 February 2006Registered office changed on 27/02/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
27 February 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
27 February 2006Director resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New secretary appointed (2 pages)
27 February 2006New director appointed (3 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006New director appointed (3 pages)
27 February 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
27 February 2006New director appointed (3 pages)
27 February 2006New secretary appointed (2 pages)
27 February 2006Registered office changed on 27/02/06 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
4 February 2006Incorporation (19 pages)
4 February 2006Incorporation (19 pages)