Company NameFairweather & Sons Limited
Company StatusActive
Company Number05777601
CategoryPrivate Limited Company
Incorporation Date11 April 2006(17 years, 11 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 NameMr Charles Philip Fairweather
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameNicola Jane Fairweather
NationalityBritish
StatusCurrent
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr James Robert Andrew Harland Fairweather
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2019(12 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Henry Nicolas Fairweather
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(16 years, 1 month after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameM & N Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4.4k at £1Charles Philip Fairweather
22.00%
Ordinary
4.4k at £1Edward Charles Fairweather
22.00%
Ordinary
4.4k at £1Henry Nicholas Fairweather
22.00%
Ordinary
4.4k at £1James Robert Andrew Harland Fairweather
22.00%
Ordinary
2.4k at £1Lyndhurst Estates LTD
12.00%
Ordinary

Financials

Year2014
Turnover£190,053
Net Worth£539,210
Cash£73,918
Current Liabilities£3,722

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return13 March 2024 (2 weeks, 1 day ago)
Next Return Due27 March 2025 (12 months from now)

Filing History

17 March 2020Confirmation statement made on 13 March 2020 with updates (4 pages)
13 March 2020Notification of Lyndhurst Estates Limited as a person with significant control on 4 September 2019 (2 pages)
13 March 2020Cessation of Charles Philip Fairweather as a person with significant control on 4 September 2019 (1 page)
12 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
23 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
10 January 2019Appointment of Mr James Robert Andrew Harland Fairweather as a director on 9 January 2019 (2 pages)
19 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
24 April 2018Confirmation statement made on 11 April 2018 with updates (5 pages)
2 January 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
25 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
31 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
17 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20,000
(5 pages)
17 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 20,000
(5 pages)
19 February 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
19 February 2016Total exemption full accounts made up to 30 June 2015 (8 pages)
2 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 20,000
(5 pages)
2 June 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 20,000
(5 pages)
16 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
16 March 2015Total exemption full accounts made up to 30 June 2014 (9 pages)
28 May 2014Registered office address changed from 8 Queen Street London W1J 5PD on 28 May 2014 (1 page)
28 May 2014Registered office address changed from 8 Queen Street London W1J 5PD on 28 May 2014 (1 page)
27 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 20,000
(5 pages)
27 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 20,000
(5 pages)
24 December 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
24 December 2013Total exemption full accounts made up to 30 June 2013 (7 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (5 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
15 January 2013Total exemption full accounts made up to 30 June 2012 (8 pages)
15 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
28 December 2011Total exemption full accounts made up to 30 June 2011 (8 pages)
18 May 2011Director's details changed for Charles Philip Fairweather on 18 May 2011 (2 pages)
18 May 2011Director's details changed for Charles Philip Fairweather on 18 May 2011 (2 pages)
12 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
12 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
3 December 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
3 December 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
12 February 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
12 February 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
18 May 2009Return made up to 11/04/09; full list of members (4 pages)
18 May 2009Return made up to 11/04/09; full list of members (4 pages)
7 February 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
7 February 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
8 May 2008Return made up to 11/04/08; full list of members (4 pages)
14 January 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
14 January 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
18 June 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
18 June 2007Accounting reference date extended from 30/04/07 to 30/06/07 (1 page)
22 May 2007Return made up to 11/04/07; full list of members (6 pages)
22 May 2007Return made up to 11/04/07; full list of members (6 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006Ad 11/04/06-11/04/06 £ si [email protected]=19999 £ ic 1/20000 (2 pages)
21 April 2006Ad 11/04/06-11/04/06 £ si [email protected]=19999 £ ic 1/20000 (2 pages)
21 April 2006Secretary resigned (1 page)
11 April 2006Incorporation (20 pages)
11 April 2006Incorporation (20 pages)