91 Waterloo Road
London
SE1 8RT
Secretary Name | Nicola Jane Fairweather |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 July 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | James Robert Andrew Harland Fairweather |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 November 2013(2 years, 5 months after company formation) |
Appointment Duration | 10 years, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mr Henry Nicolas Fairweather |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2022(10 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
Director Name | Mrs Jennifer Bliss |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Conway House 9 Lower Shapter Street Topsham Exeter Devon EX3 0AT |
Director Name | Mr Paul Joseph Bliss |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conway House 9 Lower Shapter Street Topsham Exeter Devon EX3 0AT |
Secretary Name | Mrs Jennifer Bliss |
---|---|
Status | Resigned |
Appointed | 19 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Conway House 9 Lower Shapter Street Topsham Exeter Devon EX3 0AT |
Director Name | Charles Leigh Bonner Watson |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2011(1 week, 4 days after company formation) |
Appointment Duration | 1 month (resigned 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Princes Gate Mews London SW7 2PR |
Secretary Name | Charles Leigh Bonner Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 May 2011(1 week, 4 days after company formation) |
Appointment Duration | 1 month (resigned 05 July 2011) |
Role | Company Director |
Correspondence Address | 59 Princes Gate Mews London SW7 2PR |
Telephone | 020 70960866 |
---|---|
Telephone region | London |
Registered Address | 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Bishop's |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
2 at £1 | Fairweather & Sons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £217,739 |
Net Worth | -£41,550 |
Cash | £68,798 |
Current Liabilities | £2,311,957 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
23 May 2023 | Change of details for Fairweather & Sons Limited as a person with significant control on 4 August 2022 (2 pages) |
---|---|
23 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
21 March 2023 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
4 August 2022 | Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 4 August 2022 (1 page) |
26 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
12 May 2022 | Appointment of Mr Henry Nicolas Fairweather as a director on 11 May 2022 (2 pages) |
2 February 2022 | Total exemption full accounts made up to 30 June 2021 (7 pages) |
30 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
19 May 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
22 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
18 March 2019 | Amended total exemption full accounts made up to 30 June 2017 (6 pages) |
19 December 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 19 May 2018 with updates (5 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
2 January 2018 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
22 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
31 March 2017 | Total exemption full accounts made up to 30 June 2016 (7 pages) |
3 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
19 February 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
19 February 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
26 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
23 June 2015 | Director's details changed for Mr Charles Philip Fairweather on 2 March 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Charles Philip Fairweather on 2 March 2015 (2 pages) |
23 June 2015 | Secretary's details changed for Nicola Jane Fairweather on 2 March 2015 (1 page) |
23 June 2015 | Secretary's details changed for Nicola Jane Fairweather on 2 March 2015 (1 page) |
23 June 2015 | Director's details changed for Mr Charles Philip Fairweather on 2 March 2015 (2 pages) |
23 June 2015 | Secretary's details changed for Nicola Jane Fairweather on 2 March 2015 (1 page) |
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
16 April 2015 | Total exemption full accounts made up to 30 June 2014 (8 pages) |
20 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
24 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
24 December 2013 | Accounts for a dormant company made up to 30 June 2013 (6 pages) |
21 November 2013 | Director's details changed for James Robert Andrew Harland Fairweather on 14 November 2013 (2 pages) |
21 November 2013 | Director's details changed for James Robert Andrew Harland Fairweather on 14 November 2013 (2 pages) |
11 November 2013 | Appointment of James Robert Andrew Harland Fairweather as a director (2 pages) |
11 November 2013 | Appointment of James Robert Andrew Harland Fairweather as a director (2 pages) |
19 July 2013 | Company name changed h fairweather & company LIMITED\certificate issued on 19/07/13
|
19 July 2013 | Change of name notice (2 pages) |
19 July 2013 | Company name changed h fairweather & company LIMITED\certificate issued on 19/07/13
|
19 July 2013 | Change of name notice (2 pages) |
11 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (4 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
18 December 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
18 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
24 November 2011 | Current accounting period extended from 31 May 2012 to 30 June 2012 (1 page) |
18 November 2011 | Registered office address changed from Conway House 9 Lower Shapter Street Topsham Exeter Devon EX3 0AT England on 18 November 2011 (1 page) |
18 November 2011 | Registered office address changed from Conway House 9 Lower Shapter Street Topsham Exeter Devon EX3 0AT England on 18 November 2011 (1 page) |
12 July 2011 | Appointment of Charles Philip Fairweather as a director (3 pages) |
12 July 2011 | Termination of appointment of Charles Watson as a secretary (2 pages) |
12 July 2011 | Termination of appointment of Charles Watson as a director (2 pages) |
12 July 2011 | Termination of appointment of Charles Watson as a secretary (2 pages) |
12 July 2011 | Appointment of Nicola Jane Fairweather as a secretary (3 pages) |
12 July 2011 | Termination of appointment of Charles Watson as a director (2 pages) |
12 July 2011 | Appointment of Nicola Jane Fairweather as a secretary (3 pages) |
12 July 2011 | Appointment of Charles Philip Fairweather as a director (3 pages) |
8 July 2011 | Appointment of Charles Leigh Bonner Watson as a secretary (3 pages) |
8 July 2011 | Appointment of Charles Leigh Bonner Watson as a secretary (3 pages) |
4 July 2011 | Termination of appointment of Paul Bliss as a director (2 pages) |
4 July 2011 | Termination of appointment of Paul Bliss as a director (2 pages) |
4 July 2011 | Termination of appointment of Jennifer Bliss as a director (2 pages) |
4 July 2011 | Termination of appointment of Jennifer Bliss as a secretary (2 pages) |
4 July 2011 | Termination of appointment of Jennifer Bliss as a secretary (2 pages) |
4 July 2011 | Appointment of Charles Leigh Bonner Watson as a director (3 pages) |
4 July 2011 | Termination of appointment of Jennifer Bliss as a director (2 pages) |
4 July 2011 | Appointment of Charles Leigh Bonner Watson as a director (3 pages) |
25 May 2011 | Change of name notice (2 pages) |
25 May 2011 | Company name changed PJB103 LTD\certificate issued on 25/05/11
|
25 May 2011 | Company name changed PJB103 LTD\certificate issued on 25/05/11
|
25 May 2011 | Change of name notice (2 pages) |
19 May 2011 | Incorporation
|
19 May 2011 | Incorporation
|