Company NameFairchild UK Recruitment Limited
DirectorLars Lindquist
Company StatusActive
Company Number06134059
CategoryPrivate Limited Company
Incorporation Date2 March 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Secretary NameSuresh De Alwis
NationalityBritish
StatusCurrent
Appointed11 November 2008(1 year, 8 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Correspondence Address1 Brooklyn Way
West Drayton
Middlesex
UB7 7PD
Director NameMr Lars Lindquist
Date of BirthJuly 1950 (Born 73 years ago)
NationalitySwedish
StatusCurrent
Appointed28 December 2009(2 years, 10 months after company formation)
Appointment Duration14 years, 4 months
RoleHR Consultant
Country of ResidenceSpain
Correspondence AddressRedbourn 21b Lower Road
Denham
Uxbridge
UB9 5EB
Director NameNils Goran Guido Karlsson
Date of BirthAugust 1952 (Born 71 years ago)
NationalitySwedish
StatusResigned
Appointed02 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressCalle Alderete 3
29601
Marbella
Spain
Secretary NameGoodwille Limited (Corporation)
StatusResigned
Appointed02 March 2007(same day as company formation)
Correspondence AddressSt James House
13 Kensington Square
London
W8 5HD

Location

Registered AddressRedbourn 21b Lower Road
Denham
Uxbridge
UB9 5EB
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaBaker's Wood

Shareholders

1 at £1Lars Johan Lindquist
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

28 December 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
25 April 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
8 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
12 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
15 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
5 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
17 November 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
29 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(3 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
31 December 2015Accounts for a dormant company made up to 31 March 2015 (8 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
18 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 1
(3 pages)
26 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
26 December 2014Accounts for a dormant company made up to 31 March 2014 (9 pages)
23 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
23 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
23 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 1
(3 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
6 December 2013Termination of appointment of Nils Karlsson as a director (1 page)
6 December 2013Termination of appointment of Nils Karlsson as a director (1 page)
24 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
24 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
24 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
7 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
7 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
7 April 2012Annual return made up to 2 March 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (5 pages)
30 March 2011Director's details changed for Senior Partner Lars Lindquist on 5 March 2011 (2 pages)
30 March 2011Director's details changed for Senior Partner Lars Lindquist on 5 March 2011 (2 pages)
30 March 2011Director's details changed for Senior Partner Lars Lindquist on 5 March 2011 (2 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 April 2010Director's details changed for Nils Goran Guido Karlsson on 5 January 2010 (2 pages)
29 April 2010Director's details changed for Nils Goran Guido Karlsson on 5 January 2010 (2 pages)
29 April 2010Director's details changed for Senior Partner Lars Lindquist on 5 January 2010 (2 pages)
29 April 2010Director's details changed for Senior Partner Lars Lindquist on 5 January 2010 (2 pages)
29 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Suresh De Alwis on 25 October 2009 (1 page)
29 April 2010Director's details changed for Senior Partner Lars Lindquist on 5 January 2010 (2 pages)
29 April 2010Director's details changed for Nils Goran Guido Karlsson on 5 January 2010 (2 pages)
29 April 2010Secretary's details changed for Suresh De Alwis on 25 October 2009 (1 page)
29 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 March 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 December 2009Appointment of Senior Partner Lars Lindquist as a director (2 pages)
29 December 2009Appointment of Senior Partner Lars Lindquist as a director (2 pages)
14 October 2009Registered office address changed from C/O C/O Suresh De Alwis 69 Hawarden Hill Brook Road London NW2 7BR on 14 October 2009 (1 page)
14 October 2009Registered office address changed from C/O C/O Suresh De Alwis 69 Hawarden Hill Brook Road London NW2 7BR on 14 October 2009 (1 page)
9 March 2009Return made up to 02/03/09; full list of members (3 pages)
9 March 2009Return made up to 02/03/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 January 2009Appointment terminated secretary goodwille LIMITED (1 page)
5 January 2009Appointment terminated secretary goodwille LIMITED (1 page)
24 November 2008Appointment terminate, secretary daniel parry logged form (1 page)
24 November 2008Appointment terminate, secretary daniel parry logged form (1 page)
24 November 2008Appointment terminate, secretary guy dixon logged form (1 page)
24 November 2008Appointment terminate, secretary guy dixon logged form (1 page)
21 November 2008Registered office changed on 21/11/2008 from st. James house 13 kensington square london W8 5HD (1 page)
21 November 2008Secretary appointed suresh de alwis (2 pages)
21 November 2008Registered office changed on 21/11/2008 from st. James house 13 kensington square london W8 5HD (1 page)
21 November 2008Secretary appointed suresh de alwis (2 pages)
29 March 2008Return made up to 02/03/08; full list of members (3 pages)
29 March 2008Return made up to 02/03/08; full list of members (3 pages)
20 December 2007Secretary's particulars changed (1 page)
20 December 2007Secretary's particulars changed (1 page)
24 March 2007Resolutions
  • RES13 ‐ Sect 390 remuneration 08/03/07
(1 page)
24 March 2007Resolutions
  • RES13 ‐ Sect 390 remuneration 08/03/07
(1 page)
2 March 2007Incorporation (23 pages)
2 March 2007Incorporation (23 pages)