Company NameFairoak Platinum Developments Ltd
DirectorSeamus Gannon
Company StatusActive
Company Number07124304
CategoryPrivate Limited Company
Incorporation Date13 January 2010(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Seamus Gannon
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Fairoak Drive
Eltham
London
SE9 2QG
Director NameMr Alan Kenneth Morrish
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bradenham Avenue
Welling
Kent
DA16 2JA

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Alan Kenneth Morrish
50.00%
Ordinary A
50 at £1Seamus Gannon
50.00%
Ordinary A

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months from now)

Filing History

4 February 2021Confirmation statement made on 13 January 2021 with updates (4 pages)
23 January 2020Confirmation statement made on 13 January 2020 with updates (4 pages)
21 November 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
7 October 2019Amended total exemption full accounts made up to 31 March 2017 (5 pages)
7 October 2019Amended total exemption full accounts made up to 31 March 2018 (5 pages)
18 January 2019Confirmation statement made on 13 January 2019 with updates (4 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
16 July 2018Amended total exemption full accounts made up to 31 March 2017 (5 pages)
16 January 2018Notification of Alan Kenneth Morrish as a person with significant control on 1 July 2016 (2 pages)
16 January 2018Notification of Seamus Gannon as a person with significant control on 1 July 2016 (2 pages)
16 January 2018Confirmation statement made on 13 January 2018 with updates (5 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
25 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
3 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(3 pages)
27 February 2014Registered office address changed from 19 Montpelier Avenue Bexley Kent on 27 February 2014 (1 page)
27 February 2014Registered office address changed from 19 Montpelier Avenue Bexley Kent on 27 February 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
18 December 2012Termination of appointment of Alan Morrish as a director (1 page)
18 December 2012Termination of appointment of Alan Morrish as a director (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
11 October 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)
13 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)