Company Name42 Fairhazel Gardens Limited
DirectorsJoanna Goff and Nigel John Seymour Walker
Company StatusActive
Company Number07695639
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date6 July 2011(12 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJoanna Goff
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(same day as company formation)
RolePR
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 42 Fairhazel Gardens
London
NW6 3SJ
Director NameMr Nigel John Seymour Walker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2015(3 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address42 Fairhazel Gardens
London
NW6 3SJ
Secretary NameMr Nigel John Seymour Walker
StatusCurrent
Appointed18 February 2015(3 years, 7 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressFlat 4 42 Fairhazel Gardens
London
NW6 3SJ
Director NameMr Brian Jonathan Carne
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 4 42 Fairhazel Gardens
London
NW6 3SJ
Director NameJackie Lo
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 44 Fairhazel Gardens
London
NW6 3SJ
Secretary NameBrian Carne
StatusResigned
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 42 Fairhazel Gardens
London
NW6 3SJ

Contact

Telephone020 78131928
Telephone regionLondon

Location

Registered Address222 Upper Richmond Road West
London
SW14 8AH
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Turnover£1,662
Net Worth£1
Current Liabilities£20

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
7 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
3 March 2022Appointment of Ms Marta Almudena Santamaria Nonturiol as a director on 28 January 2022 (2 pages)
3 March 2022Appointment of Mr Jagdish Tripathy as a director on 28 January 2022 (2 pages)
27 January 2022Registered office address changed from 42 Fairhazel Gardens London NW6 3SJ to 222 Upper Richmond Road West London SW14 8AH on 27 January 2022 (1 page)
24 January 2022Appointment of Dr Mohit Dalwadi as a director on 24 January 2022 (2 pages)
24 January 2022Appointment of Dr Padmini Iyer as a director on 24 January 2022 (2 pages)
22 November 2021Termination of appointment of Nigel John Seymour Walker as a director on 22 November 2021 (1 page)
22 November 2021Termination of appointment of Nigel John Seymour Walker as a secretary on 22 November 2021 (1 page)
1 September 2021Total exemption full accounts made up to 31 July 2021 (5 pages)
12 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 July 2020 (5 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 July 2019 (5 pages)
8 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
15 August 2018Total exemption full accounts made up to 31 July 2018 (5 pages)
9 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
15 August 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
15 August 2017Total exemption full accounts made up to 31 July 2017 (5 pages)
2 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
23 August 2016Total exemption full accounts made up to 31 July 2016 (5 pages)
23 August 2016Total exemption full accounts made up to 31 July 2016 (5 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
8 July 2016Confirmation statement made on 6 July 2016 with updates (4 pages)
3 October 2015Total exemption full accounts made up to 31 July 2015 (5 pages)
3 October 2015Total exemption full accounts made up to 31 July 2015 (5 pages)
2 September 2015Appointment of Mr Nigel John Seymour Walker as a secretary on 18 February 2015 (2 pages)
2 September 2015Appointment of Mr Nigel John Seymour Walker as a secretary on 18 February 2015 (2 pages)
9 July 2015Annual return made up to 6 July 2015 no member list (3 pages)
9 July 2015Annual return made up to 6 July 2015 no member list (3 pages)
9 July 2015Annual return made up to 6 July 2015 no member list (3 pages)
18 February 2015Termination of appointment of Brian Carne as a secretary on 18 February 2015 (1 page)
18 February 2015Appointment of Mr Nigel John Seymour Walker as a director on 18 February 2015 (2 pages)
18 February 2015Termination of appointment of Jackie Lo as a director on 20 January 2015 (1 page)
18 February 2015Termination of appointment of Brian Carne as a secretary on 18 February 2015 (1 page)
18 February 2015Appointment of Mr Nigel John Seymour Walker as a director on 18 February 2015 (2 pages)
18 February 2015Termination of appointment of Brian Jonathan Carne as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Jackie Lo as a director on 20 January 2015 (1 page)
18 February 2015Termination of appointment of Brian Jonathan Carne as a director on 18 February 2015 (1 page)
10 October 2014Total exemption full accounts made up to 31 July 2014 (5 pages)
10 October 2014Total exemption full accounts made up to 31 July 2014 (5 pages)
8 July 2014Annual return made up to 6 July 2014 no member list (5 pages)
8 July 2014Annual return made up to 6 July 2014 no member list (5 pages)
8 July 2014Annual return made up to 6 July 2014 no member list (5 pages)
19 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 July 2013Annual return made up to 6 July 2013 no member list (5 pages)
8 July 2013Annual return made up to 6 July 2013 no member list (5 pages)
8 July 2013Annual return made up to 6 July 2013 no member list (5 pages)
11 October 2012Total exemption full accounts made up to 31 July 2012 (5 pages)
11 October 2012Total exemption full accounts made up to 31 July 2012 (5 pages)
16 July 2012Annual return made up to 6 July 2012 no member list (5 pages)
16 July 2012Annual return made up to 6 July 2012 no member list (5 pages)
16 July 2012Annual return made up to 6 July 2012 no member list (5 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)