Company NameFairview Health Limited
DirectorsRiazali Esmail and Jawad Mohamed Merali
Company StatusActive
Company Number06907366
CategoryPrivate Limited Company
Incorporation Date15 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Secretary NameMr Riazali Esmail
NationalityBritish
StatusCurrent
Appointed15 May 2009(same day as company formation)
RolePharmacist
Correspondence Address3 Hobbs House Harrovian Business Village, Bessboro
Harrow
Middlesex
HA1 3EX
Director NameMr Riazali Esmail
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address3 Hobbs House Harrovian Business Village, Bessboro
Harrow
Middlesex
HA1 3EX
Director NameMr Jawad Mohamed Merali
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2019(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Hobbs House Harrovian Business Village, Bessboro
Harrow
Middlesex
HA1 3EX
Secretary NameMrs Raziabai Esmail
StatusCurrent
Appointed26 February 2019(9 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address3 Hobbs House Harrovian Business Village, Bessboro
Harrow
Middlesex
HA1 3EX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMrs Raziabai Esmail
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2nd Floor Congress House, Lyon Road
Harrow
Middlesex
HA1 2EN

Contact

Telephone020 84271630
Telephone regionLondon

Location

Registered Address3 Hobbs House
Harrovian Business Village, Bessborough Road
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Raziabai Esmail
50.00%
Ordinary
50 at £1Riazali Esmail
50.00%
Ordinary

Financials

Year2014
Net Worth£372,102
Cash£689,698
Current Liabilities£764,921

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

29 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
29 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 July 2019Confirmation statement made on 15 May 2019 with updates (4 pages)
28 February 2019Appointment of Mrs Raziabai Esmail as a secretary on 26 February 2019 (2 pages)
28 February 2019Termination of appointment of Raziabai Esmail as a director on 26 February 2019 (1 page)
28 February 2019Appointment of Mr Riazali Esmail as a director on 26 February 2019 (2 pages)
28 February 2019Appointment of Mr Jawad Mohamed Merali as a director on 26 February 2019 (2 pages)
11 January 2019Resolutions
  • RES13 ‐ Form SH01 shares 19/12/2018
(1 page)
8 January 2019Director's details changed for Mrs Raziabai Esmail on 8 January 2019 (2 pages)
8 January 2019Secretary's details changed for Mr Riazali Esmail on 8 January 2019 (1 page)
31 October 2018Cessation of Raziabai Esmail as a person with significant control on 28 September 2018 (3 pages)
31 October 2018Notification of The Fairview Group (Uk) Ltd as a person with significant control on 28 September 2018 (4 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
22 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
12 February 2018Statement of capital following an allotment of shares on 24 January 2018
  • GBP 200
(4 pages)
7 February 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ That upon the recommendation of the directors, the sum of £100 being part of the accumulated capital and revenue reserves, be capitalised 24/01/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2018Statement of capital following an allotment of shares on 30 November 2017
  • GBP 200
(8 pages)
30 January 2018Secretary's details changed for Riazali Esmali on 30 January 2018 (1 page)
26 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
19 October 2017Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 19 October 2017 (1 page)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders (4 pages)
29 May 2014Annual return made up to 15 May 2014 with a full list of shareholders (4 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
24 July 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
10 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 August 2010Accounts made up to 31 December 2009 (2 pages)
10 August 2010Accounts made up to 31 December 2009 (2 pages)
2 August 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
2 August 2010Previous accounting period shortened from 31 May 2010 to 31 December 2009 (1 page)
3 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
3 June 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
17 June 2009Director appointed raziabai esmail (2 pages)
17 June 2009Secretary appointed riazali esmali (2 pages)
17 June 2009Ad 15/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 June 2009Secretary appointed riazali esmali (2 pages)
17 June 2009Director appointed raziabai esmail (2 pages)
17 June 2009Ad 15/05/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
20 May 2009Appointment terminated director barbara kahan (1 page)
20 May 2009Appointment terminated director barbara kahan (1 page)
15 May 2009Incorporation (12 pages)
15 May 2009Incorporation (12 pages)