Company Name51 Fairholme Road Limited
Company StatusActive
Company Number06682219
CategoryPrivate Limited Company
Incorporation Date27 August 2008(15 years, 8 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 NameMr Gary Mark Blaker
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressFlat 2 13 Steeles Road
London
NW3 4SE
Director NameJagdish Sunderji Vaghela
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address48 Marlborough Court
Pembroke Road
London
W8 6DF
Director NameRobert Michael Richard Walpole
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address51a Fairholme Road
London
W14 9JY
Secretary NameMrs Alexandra Elizabeth Walpole
NationalityBritish
StatusCurrent
Appointed27 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address51a Fairholme Road
London
W14 9JY
Director NameMr David James Capel
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(1 year, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 November 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 51 Fairholme Road
London
W14 9JY
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 August 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressRamillies House F Winter @ Co
2 Ramillies Street
London
W1F 7LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Alexandra Walpole & Robert Michael Richard Walpole
25.00%
Ordinary
1 at £1Alice Matarelli
25.00%
Ordinary
1 at £1Jagdish Sunderji Vaghela & Ashil Vaghela
25.00%
Ordinary
1 at £1Philippa Blaker & Marshall Blaker & Sharon Horwitz & Gary Mark Blaker
25.00%
Ordinary

Financials

Year2014
Net Worth£1,655
Cash£1,651

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return27 August 2023 (8 months ago)
Next Return Due10 September 2024 (4 months, 2 weeks from now)

Filing History

16 November 2020Registered office address changed from C/O Gary Blaker 13 Flat 2, 13 Steeles Road London NW3 4SE to Ramillies House Ramillies Street London W1F 7LN on 16 November 2020 (1 page)
16 November 2020Registered office address changed from Ramillies House Ramillies Street London W1F 7LN England to Ramillies House F Winter @ Co 2 Ramillies Street London W1F 7LN on 16 November 2020 (1 page)
29 August 2020Confirmation statement made on 27 August 2020 with no updates (3 pages)
26 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
1 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
2 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
18 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
4 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
4 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
15 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
18 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4
(7 pages)
18 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 4
(7 pages)
24 December 2014Registered office address changed from 51 Fairholme Road London W14 9JY to C/O Gary Blaker 13 Flat 2, 13 Steeles Road London NW3 4SE on 24 December 2014 (1 page)
24 December 2014Registered office address changed from 51 Fairholme Road London W14 9JY to C/O Gary Blaker 13 Flat 2, 13 Steeles Road London NW3 4SE on 24 December 2014 (1 page)
3 December 2014Termination of appointment of David James Capel as a director on 17 November 2014 (1 page)
3 December 2014Termination of appointment of David James Capel as a director on 17 November 2014 (1 page)
10 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(8 pages)
28 August 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 4
(8 pages)
6 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
6 September 2013Total exemption small company accounts made up to 31 August 2013 (3 pages)
2 September 2013Director's details changed for Mr David James Capel on 2 September 2013 (2 pages)
2 September 2013Registered office address changed from 51D Fairholme Road West Kensington London W14 9JY United Kingdom on 2 September 2013 (1 page)
2 September 2013Registered office address changed from 51D Fairholme Road West Kensington London W14 9JY United Kingdom on 2 September 2013 (1 page)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4
(8 pages)
2 September 2013Annual return made up to 27 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 4
(8 pages)
2 September 2013Director's details changed for Mr David James Capel on 2 September 2013 (2 pages)
2 September 2013Registered office address changed from 51D Fairholme Road West Kensington London W14 9JY United Kingdom on 2 September 2013 (1 page)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
3 June 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (8 pages)
30 August 2012Registered office address changed from 51a Fairholme Road West Kensington London W14 9JY on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 51D Fairholme Road West Kensington London W14 9JY United Kingdom on 30 August 2012 (1 page)
30 August 2012Registered office address changed from 51a Fairholme Road West Kensington London W14 9JY on 30 August 2012 (1 page)
30 August 2012Annual return made up to 27 August 2012 with a full list of shareholders (8 pages)
30 August 2012Registered office address changed from 51D Fairholme Road West Kensington London W14 9JY United Kingdom on 30 August 2012 (1 page)
10 July 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
10 July 2012Total exemption full accounts made up to 31 August 2011 (5 pages)
6 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (8 pages)
6 September 2011Annual return made up to 27 August 2011 with a full list of shareholders (8 pages)
5 September 2011Secretary's details changed for Alexandra Elizabeth Smillie on 10 January 2011 (1 page)
5 September 2011Secretary's details changed for Alexandra Elizabeth Smillie on 10 January 2011 (1 page)
20 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
20 May 2011Total exemption full accounts made up to 31 August 2010 (5 pages)
24 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
24 September 2010Annual return made up to 27 August 2010 with a full list of shareholders (8 pages)
23 September 2010Appointment of Mr David James Capel as a director (2 pages)
23 September 2010Director's details changed for Robert Michael Richard Walpole on 27 August 2010 (2 pages)
23 September 2010Appointment of Mr David James Capel as a director (2 pages)
23 September 2010Director's details changed for Robert Michael Richard Walpole on 27 August 2010 (2 pages)
23 September 2010Director's details changed for Jagdish Sunderji Vaghela on 27 August 2010 (2 pages)
23 September 2010Director's details changed for Jagdish Sunderji Vaghela on 27 August 2010 (2 pages)
18 June 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
18 June 2010Total exemption full accounts made up to 31 August 2009 (5 pages)
13 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4
(5 pages)
13 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4
(5 pages)
13 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 4
(5 pages)
19 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth to allot shares 07/03/2010
(2 pages)
19 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Auth to allot shares 07/03/2010
(2 pages)
18 September 2009Return made up to 27/08/09; full list of members (5 pages)
18 September 2009Director's change of particulars / jadish vaghela / 14/09/2009 (2 pages)
18 September 2009Director's change of particulars / jadish vaghela / 14/09/2009 (2 pages)
18 September 2009Return made up to 27/08/09; full list of members (5 pages)
17 October 2008Director appointed gary mark blaker (2 pages)
17 October 2008Director appointed robert michael richard walpole (2 pages)
17 October 2008Director appointed jadish sunderji vaghela (2 pages)
17 October 2008Secretary appointed alexandra elizabeth smillie (2 pages)
17 October 2008Director appointed jadish sunderji vaghela (2 pages)
17 October 2008Director appointed gary mark blaker (2 pages)
17 October 2008Director appointed robert michael richard walpole (2 pages)
17 October 2008Secretary appointed alexandra elizabeth smillie (2 pages)
16 October 2008Appointment terminated director sdg secretaries LIMITED (1 page)
16 October 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
16 October 2008Appointment terminated director sdg secretaries LIMITED (1 page)
16 October 2008Appointment terminated director sdg registrars LIMITED (1 page)
16 October 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
16 October 2008Appointment terminated director sdg registrars LIMITED (1 page)
27 August 2008Incorporation (16 pages)
27 August 2008Incorporation (16 pages)