Stansted
Essex
CM24 1AN
Director Name | Mr Karim Ali Mohamed Fayed |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Avenue London Stansted Airport Stansted Essex CM24 1AN |
Director Name | Mr Mohamed Al Fayed |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | Egyptian |
Status | Current |
Appointed | 13 October 2011(7 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ninth Avenue London Stansted Airport Stansted Essex CM24 1AN |
Director Name | Katherine Bayes |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ninth Avenue London Stansted Airport Stansted Essex CM24 1AN |
Director Name | Michael Wayne Lee Irvin |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2012(1 year, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Avenue London Stansted Airport Stansted Essex CM24 1AN |
Director Name | Mr Mohamad Esreb |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(2 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ninth Avenue London Stansted Airport Stansted Essex CM24 1AN |
Secretary Name | Mrs Shazia Jawad |
---|---|
Status | Current |
Appointed | 17 July 2021(10 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | Ninth Avenue London Stansted Airport Stansted Essex CM24 1AN |
Director Name | Mr Robert James Fallowfield |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mr Jeffrey Byrne |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 55 Park Lane London W1K 1NA |
Secretary Name | Mr Robert James Fallowfield |
---|---|
Status | Resigned |
Appointed | 16 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 55 Park Lane London W1K 1NA |
Director Name | Mr Nigel Daniel |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 2012(1 year, 7 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 08 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5, 55 Park Lane London W1K 1NA |
Director Name | Nicola Parsons |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2014(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 55 Park Lane London W1K 1NA |
Secretary Name | Mr Andrew Morgan |
---|---|
Status | Resigned |
Appointed | 29 September 2016(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 January 2019) |
Role | Company Director |
Correspondence Address | Suite 15, 55 Park Lane London W1K 1NA |
Secretary Name | Paul Windsor |
---|---|
Status | Resigned |
Appointed | 01 February 2019(7 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 July 2021) |
Role | Company Director |
Correspondence Address | C/O Ait Geneva Sa Avenue Calas 11 P.O. Box 447 1211 Geneva 12 Switzerland |
Website | fayair.com |
---|---|
Email address | [email protected] |
Telephone | 01279 211211 |
Telephone region | Bishops Stortford |
Registered Address | 87-135 Brompton Road London SW1X 7XL |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
17.9m at £1 | Stanfay LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,459,214 |
Gross Profit | £1,890,335 |
Net Worth | £12,989,044 |
Cash | £357,477 |
Current Liabilities | £457,876 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 January |
Latest Return | 5 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 4 weeks from now) |
8 April 2021 | Delivered on: 20 April 2021 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All that leasehold land known as the apron extension adjoining hanger 12, stansted airport demised by a reversionary lease dated 8 april 2021 between threadneedle curtis limited and fayair (stansted) limited, as the same is to be registered at hm land registry. Outstanding |
---|---|
8 April 2021 | Delivered on: 13 April 2021 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Outstanding |
8 April 2021 | Delivered on: 13 April 2021 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: The leasehold land shown edged red on the plan of the below title filed at hm land registry and being fayair (stansted) limited, ninth avenue, london stansted airport, stansted, as the same is registered at hm land registry under title number EX883602. Outstanding |
8 April 2021 | Delivered on: 13 April 2021 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: The leasehold land shown edged red on the plan of the below title filed at hm land registry and being apron extension, hangar 12, london stansted airport, stansted, as the same is registered at hm land registry under title number EX887872. Outstanding |
8 April 2021 | Delivered on: 13 April 2021 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: The leasehold land shown edged red on the plan of the below title filed at hm land registry and being land at hangar 12, london stansted airport, stansted, as the same is registered at hm land registry under title number EX887873. Outstanding |
8 April 2021 | Delivered on: 13 April 2021 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: All that leasehold land known as the apron extension adjoining hanger 12, stansted airport demised by a reversionary lease dated 9 april 2021 between threadneedle curtis limited and fayair (stansted) limited, as the same is to be registered at hm land registry. Outstanding |
11 March 2024 | Confirmation statement made on 5 March 2024 with updates (4 pages) |
---|---|
1 February 2024 | Termination of appointment of William Paul Holroyd as a director on 1 February 2024 (1 page) |
7 November 2023 | Audit exemption subsidiary accounts made up to 31 January 2023 (13 pages) |
7 November 2023 | Notice of agreement to exemption from audit of accounts for period ending 28/01/23 (1 page) |
7 November 2023 | Audit exemption statement of guarantee by parent company for period ending 28/01/23 (3 pages) |
7 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 28/01/23 (55 pages) |
27 April 2023 | Statement of capital on 27 April 2023
|
27 April 2023 | Solvency Statement dated 27/04/23 (3 pages) |
27 April 2023 | Resolutions
|
27 April 2023 | Statement by Directors (3 pages) |
16 March 2023 | Confirmation statement made on 5 March 2023 with updates (4 pages) |
2 February 2023 | Company name changed fayair (stansted) LIMITED\certificate issued on 02/02/23
|
14 January 2023 | Memorandum and Articles of Association (37 pages) |
14 January 2023 | Resolutions
|
12 January 2023 | Appointment of William Paul Holroyd as a director on 11 January 2023 (2 pages) |
12 January 2023 | Satisfaction of charge 075668640001 in full (1 page) |
12 January 2023 | Satisfaction of charge 075668640006 in full (1 page) |
12 January 2023 | Satisfaction of charge 075668640005 in full (1 page) |
12 January 2023 | Notification of Harrods Aviation Limited as a person with significant control on 11 January 2023 (2 pages) |
12 January 2023 | Appointment of Michael Ashley Ward as a director on 11 January 2023 (2 pages) |
12 January 2023 | Appointment of Daniel Jonathan Webster as a secretary on 11 January 2023 (2 pages) |
12 January 2023 | Appointment of Paul David Norton as a director on 11 January 2023 (2 pages) |
12 January 2023 | Satisfaction of charge 075668640004 in full (1 page) |
12 January 2023 | Termination of appointment of Michael Wayne Lee Irvin as a director on 11 January 2023 (1 page) |
12 January 2023 | Termination of appointment of Katherine Bayes as a director on 11 January 2023 (1 page) |
12 January 2023 | Appointment of Mr Andrew Lewis Spurway as a director on 11 January 2023 (2 pages) |
12 January 2023 | Appointment of Mr David Charles Dimmock as a director on 11 January 2023 (2 pages) |
12 January 2023 | Appointment of Mr Timothy Nicholas Blake Parker as a director on 11 January 2023 (2 pages) |
12 January 2023 | Satisfaction of charge 075668640003 in full (1 page) |
12 January 2023 | Registered office address changed from Ninth Avenue London Stansted Airport Stansted Essex CM24 1AN England to 87-135 Brompton Road London SW1X 7XL on 12 January 2023 (1 page) |
12 January 2023 | Termination of appointment of Shazia Jawad as a secretary on 11 January 2023 (1 page) |
12 January 2023 | Satisfaction of charge 075668640002 in full (1 page) |
12 January 2023 | Current accounting period extended from 31 December 2022 to 31 January 2023 (1 page) |
12 January 2023 | Cessation of Mohamed Al Fayed as a person with significant control on 11 January 2023 (1 page) |
12 January 2023 | Appointment of Mr Daniel Christopher Holian as a director on 11 January 2023 (2 pages) |
5 January 2023 | Termination of appointment of Karim Ali Mohamed Fayed as a director on 4 January 2023 (1 page) |
5 January 2023 | Termination of appointment of Mohamad Esreb as a director on 4 January 2023 (1 page) |
5 January 2023 | Termination of appointment of Mohamed Al Fayed as a director on 4 January 2023 (1 page) |
5 January 2023 | Termination of appointment of Omar Alexander Fayed as a director on 4 January 2023 (1 page) |
7 April 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
15 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
10 November 2021 | Director's details changed for Katherine Bayes on 10 November 2021 (2 pages) |
3 November 2021 | Director's details changed for Mr Karim Ali Mohamed Fayed on 3 November 2021 (2 pages) |
3 November 2021 | Director's details changed for Mr Mohamed Al Fayed on 3 November 2021 (2 pages) |
3 November 2021 | Director's details changed for Mr Karim Ali Mohamed Fayed on 3 November 2021 (2 pages) |
3 November 2021 | Director's details changed for Mr Omar Alexander Fayed on 3 November 2021 (2 pages) |
3 November 2021 | Director's details changed for Michael Wayne Lee Irvin on 3 November 2021 (2 pages) |
3 November 2021 | Director's details changed for Mr Mohamad Esreb on 3 November 2021 (2 pages) |
29 July 2021 | Appointment of Mrs Shazia Jawad as a secretary on 17 July 2021 (2 pages) |
29 July 2021 | Termination of appointment of Paul Windsor as a secretary on 16 July 2021 (1 page) |
11 May 2021 | Accounts for a small company made up to 31 December 2020 (12 pages) |
7 May 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
20 April 2021 | Registration of charge 075668640006, created on 8 April 2021 (18 pages) |
13 April 2021 | Registration of charge 075668640002, created on 8 April 2021 (18 pages) |
13 April 2021 | Registration of charge 075668640001, created on 8 April 2021 (18 pages) |
13 April 2021 | Registration of charge 075668640004, created on 8 April 2021 (18 pages) |
13 April 2021 | Registration of charge 075668640005, created on 8 April 2021 (20 pages) |
13 April 2021 | Registration of charge 075668640003, created on 8 April 2021 (18 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
19 March 2020 | Cessation of Mohamed Al Fayed as a person with significant control on 19 March 2020 (1 page) |
19 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
19 March 2020 | Notification of Mohamed Al Fayed as a person with significant control on 19 March 2020 (2 pages) |
6 June 2019 | Registered office address changed from , 55 Park Lane, Suite 15, London, W1K 1NA, England to Ninth Avenue London Stansted Airport Stansted Essex CM24 1AN on 6 June 2019 (1 page) |
10 April 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
5 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
14 February 2019 | Registered office address changed from , C/O Andrew Morgan, Suite 15, 55 Park Lane, London, W1K 1NA, England to Ninth Avenue London Stansted Airport Stansted Essex CM24 1AN on 14 February 2019 (1 page) |
7 February 2019 | Appointment of Paul Windsor as a secretary on 1 February 2019 (2 pages) |
7 February 2019 | Termination of appointment of Andrew Morgan as a secretary on 31 January 2019 (1 page) |
24 April 2018 | Full accounts made up to 31 December 2017 (17 pages) |
19 March 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
28 December 2017 | Termination of appointment of Jeffrey Byrne as a director on 31 October 2017 (1 page) |
17 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
17 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
4 October 2016 | Appointment of Mr Andrew Morgan as a secretary on 29 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Andrew Morgan as a secretary on 29 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Robert James Fallowfield as a director on 29 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Robert James Fallowfield as a director on 29 September 2016 (1 page) |
3 October 2016 | Registered office address changed from , 55 Park Lane, London, W1K 1NA to Ninth Avenue London Stansted Airport Stansted Essex CM24 1AN on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Robert James Fallowfield as a secretary on 29 September 2016 (1 page) |
3 October 2016 | Registered office address changed from 55 Park Lane London W1K 1NA to C/O Andrew Morgan Suite 15, 55 Park Lane London W1K 1NA on 3 October 2016 (1 page) |
3 October 2016 | Termination of appointment of Robert James Fallowfield as a secretary on 29 September 2016 (1 page) |
1 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
1 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
23 February 2016 | Termination of appointment of Nicola Parsons as a director on 9 February 2016 (1 page) |
23 February 2016 | Termination of appointment of Nicola Parsons as a director on 9 February 2016 (1 page) |
16 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 May 2015 | Full accounts made up to 31 December 2014 (15 pages) |
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
23 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
23 October 2014 | Statement of capital following an allotment of shares on 8 October 2014
|
9 June 2014 | Appointment of Nicola Parsons as a director (3 pages) |
9 June 2014 | Appointment of Nicola Parsons as a director (3 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
25 April 2014 | Full accounts made up to 31 December 2013 (13 pages) |
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
22 January 2014 | Auditor's resignation (1 page) |
22 January 2014 | Auditor's resignation (1 page) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
20 September 2013 | Appointment of Mohamad Esreb as a director (3 pages) |
20 September 2013 | Appointment of Mohamad Esreb as a director (3 pages) |
16 September 2013 | Termination of appointment of Nigel Daniel as a director (2 pages) |
16 September 2013 | Termination of appointment of Nigel Daniel as a director (2 pages) |
1 July 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
1 July 2013 | Statement of capital following an allotment of shares on 20 June 2013
|
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (11 pages) |
10 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (11 pages) |
12 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
12 February 2013 | Statement of capital following an allotment of shares on 6 February 2013
|
10 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
10 January 2013 | Statement of capital following an allotment of shares on 20 December 2012
|
17 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
17 December 2012 | Accounts for a small company made up to 31 March 2012 (6 pages) |
28 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
28 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
9 November 2012 | Appointment of Nigel Daniel as a director (3 pages) |
9 November 2012 | Appointment of Nigel Daniel as a director (3 pages) |
9 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
9 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
18 September 2012 | Statement of capital following an allotment of shares on 24 August 2012
|
13 September 2012 | Appointment of Katherine Bayes as a director (3 pages) |
13 September 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (5 pages) |
13 September 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (5 pages) |
13 September 2012 | Appointment of Michael Wayne Lee Irvin as a director (3 pages) |
13 September 2012 | Appointment of Katherine Bayes as a director (3 pages) |
13 September 2012 | Appointment of Michael Wayne Lee Irvin as a director (3 pages) |
6 August 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 20 July 2012
|
6 August 2012 | Statement of capital following an allotment of shares on 2 July 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
11 May 2012 | Statement of capital following an allotment of shares on 27 April 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
13 April 2012 | Statement of capital following an allotment of shares on 28 March 2012
|
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (8 pages) |
12 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
12 March 2012 | Statement of capital following an allotment of shares on 27 February 2012
|
1 February 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
1 February 2012 | Statement of capital following an allotment of shares on 23 January 2012
|
11 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
11 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
11 January 2012 | Statement of capital following an allotment of shares on 4 January 2012
|
21 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
21 November 2011 | Statement of capital following an allotment of shares on 9 November 2011
|
21 October 2011 | Appointment of Mohamed Al Fayed as a director (3 pages) |
21 October 2011 | Appointment of Mohamed Al Fayed as a director (3 pages) |
12 May 2011 | Appointment of Karim Ali Mohamed Fayed as a director (3 pages) |
12 May 2011 | Appointment of Karim Ali Mohamed Fayed as a director (3 pages) |
26 April 2011 | Appointment of Mr Omar Alexander Fayed as a director (3 pages) |
26 April 2011 | Appointment of Mr Omar Alexander Fayed as a director (3 pages) |
16 March 2011 | Incorporation (45 pages) |
16 March 2011 | Incorporation (45 pages) |