Company NameFairlawns Management Company (Chingford) Limited
DirectorsSarita Edwards and Charlotte Heath Wyatt-Lown
Company StatusActive
Company Number06305437
CategoryPrivate Limited Company
Incorporation Date9 July 2007(16 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMiss Sarita Edwards
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2019(11 years, 6 months after company formation)
Appointment Duration5 years, 3 months
RoleSocial Worker
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Way
Trinity Park
London
E4 8TD
Director NameMiss Charlotte Heath Wyatt-Lown
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2019(12 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RolePe Teacher
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Way
Trinity Park
London
E4 8TD
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed28 November 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressUnit 1 Curlew House Trinity Way
Trinity Park
London
E4 8TD
Director NameMr Antonios Antoniou
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleChildren's Physiotherapist
Correspondence Address86 Chingford Avenue
Chingford
London
E4 6RP
Director NameMr Richard Arthur Williams
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleLandlord
Country of ResidenceEngland
Correspondence Address54 Weald Hall Lane
Thornwood
Essex
CM16 6NB
Secretary NameGwendolyn Kathleen Cass
NationalityBritish
StatusResigned
Appointed09 July 2007(same day as company formation)
RoleSecretary
Correspondence Address86 Chingford Avenue
Chingford
London
E4 6RP
Director NamePeter Ronald Coyte
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(2 years, 4 months after company formation)
Appointment Duration8 years, 7 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29/31 Devonshire House Elmfield Road
Bromley
BR1 1LT
Director NameMiss Sarita Edwards
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2017(10 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 August 2018)
RoleYouth Offending Advanced Practitioner
Country of ResidenceEngland
Correspondence Address29/31 Devonshire House Elmfield Road
Bromley
BR1 1LT
Director NameMr Jonathan Millroy
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(10 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 May 2019)
RoleSchool Teacher
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Way
Trinity Park
London
E4 8TD
Director NameMr Bekir Gurfer
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2019(12 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 25 November 2020)
RoleMaintenance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Way
Trinity Park
London
E4 8TD
Director NameOnline Formations Ltd (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence AddressSuite 7
Second Floor, 3 George Street West
Luton
Beds
LU1 2BJ
Secretary NameOnline Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2007(same day as company formation)
Correspondence AddressSuite 7 2nd Floor
3-5 George Street West
Luton
Bedfordshire
LU1 2BJ
Secretary NamePrime Management (PS) Limited (Corporation)
StatusResigned
Appointed02 October 2017(10 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 November 2018)
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT

Location

Registered AddressUnit 1 Curlew House Trinity Way
Trinity Park
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Bekir Gurfer
12.50%
Ordinary
1 at £1Gary Herman & Sandra Robertson
12.50%
Ordinary
1 at £1Joseph Silvester Daniel
12.50%
Ordinary
1 at £1Mr Antonios Antoniou
12.50%
Ordinary
1 at £1Paul Jiggins
12.50%
Ordinary
1 at £1Peter Coyte
12.50%
Ordinary
1 at £1Rkj Development & Lettings
12.50%
Ordinary
1 at £1Sarita Edwards
12.50%
Ordinary

Financials

Year2014
Net Worth-£999
Cash£866
Current Liabilities£1,865

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return9 July 2023 (9 months, 3 weeks ago)
Next Return Due23 July 2024 (2 months, 3 weeks from now)

Filing History

25 November 2020Termination of appointment of Bekir Gurfer as a director on 25 November 2020 (1 page)
30 July 2020Director's details changed for Miss Sarita Edwards on 23 July 2020 (2 pages)
30 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
27 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
18 September 2019Appointment of Miss Charlotte Heath Wyatt-Lown as a director on 9 September 2019 (2 pages)
12 September 2019Appointment of Mr Bekir Gurfer as a director on 27 August 2019 (2 pages)
2 August 2019Termination of appointment of Jonathan Millroy as a director on 10 May 2019 (1 page)
10 July 2019Confirmation statement made on 9 July 2019 with updates (4 pages)
22 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
3 January 2019Appointment of Miss Sarita Edwards as a director on 2 January 2019 (2 pages)
28 November 2018Registered office address changed from 29/31 Devonshire House Elmfield Road Bromley BR1 1LT England to Unit 1 Curlew House Trinity Way Trinity Park London E4 8TD on 28 November 2018 (1 page)
28 November 2018Appointment of Montalt Management Ltd., as a secretary on 28 November 2018 (2 pages)
28 November 2018Termination of appointment of Prime Management (Ps) Limited as a secretary on 28 November 2018 (1 page)
21 August 2018Termination of appointment of Sarita Edwards as a director on 20 August 2018 (1 page)
2 August 2018Confirmation statement made on 9 July 2018 with updates (4 pages)
15 July 2018Termination of appointment of Peter Ronald Coyte as a director on 12 July 2018 (1 page)
29 June 2018Appointment of Mr Jonathan Millroy as a director on 29 June 2018 (2 pages)
29 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
12 October 2017Appointment of Ms Sarita Edwards as a director on 11 October 2017 (2 pages)
12 October 2017Appointment of Ms Sarita Edwards as a director on 11 October 2017 (2 pages)
10 October 2017Registered office address changed from 5 Fairlawns 16 Chingford Avenue Chingford London E4 6RN England to 29/31 Devonshire House Elmfield Road Bromley BR1 1LT on 10 October 2017 (1 page)
10 October 2017Appointment of Prime Management (Ps) Limited as a secretary on 2 October 2017 (2 pages)
10 October 2017Registered office address changed from 5 Fairlawns 16 Chingford Avenue Chingford London E4 6RN England to 29/31 Devonshire House Elmfield Road Bromley BR1 1LT on 10 October 2017 (1 page)
10 October 2017Appointment of Prime Management (Ps) Limited as a secretary on 2 October 2017 (2 pages)
11 September 2017Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 5 Fairlawns 16 Chingford Avenue Chingford London E4 6RN on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 5 Fairlawns 16 Chingford Avenue Chingford London E4 6RN on 11 September 2017 (1 page)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
17 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 8
(4 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 8
(4 pages)
20 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 8
(4 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 8
(4 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 8
(4 pages)
15 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 8
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
9 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
2 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
27 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Registered office address changed from 86 Chingford Avenue Chingford London E4 6RP on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from 86 Chingford Avenue Chingford London E4 6RP on 13 July 2010 (2 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 February 2010Appointment of Peter Ronald Coyte as a director (3 pages)
17 February 2010Termination of appointment of Antonios Antoniou as a director (2 pages)
17 February 2010Termination of appointment of Antonios Antoniou as a director (2 pages)
17 February 2010Appointment of Peter Ronald Coyte as a director (3 pages)
17 February 2010Termination of appointment of Gwendolyn Cass as a secretary (2 pages)
17 February 2010Termination of appointment of Gwendolyn Cass as a secretary (2 pages)
17 August 2009Return made up to 09/07/09; full list of members (5 pages)
17 August 2009Return made up to 09/07/09; full list of members (5 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 August 2008Appointment terminated director richard williams (1 page)
15 August 2008Return made up to 09/07/08; full list of members (5 pages)
15 August 2008Return made up to 09/07/08; full list of members (5 pages)
15 August 2008Director appointed mr antonios antoniou (1 page)
15 August 2008Appointment terminated director richard williams (1 page)
15 August 2008Director appointed mr antonios antoniou (1 page)
16 August 2007New director appointed (2 pages)
16 August 2007New director appointed (2 pages)
26 July 2007New secretary appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: pearson mckinsey 55 beulah road, walthamtow london E17 9LG (1 page)
26 July 2007New secretary appointed (2 pages)
26 July 2007Registered office changed on 26/07/07 from: pearson mckinsey 55 beulah road, walthamtow london E17 9LG (1 page)
9 July 2007Registered office changed on 09/07/07 from: suite 7,, second floor 3 george street west luton bedfordshire LU1 2BJ (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)
9 July 2007Incorporation (16 pages)
9 July 2007Incorporation (16 pages)
9 July 2007Registered office changed on 09/07/07 from: suite 7,, second floor 3 george street west luton bedfordshire LU1 2BJ (1 page)
9 July 2007Secretary resigned (1 page)
9 July 2007Director resigned (1 page)