Company NameFairford Capital Limited
DirectorMichael Stephen Bradfield
Company StatusActive
Company Number07726595
CategoryPrivate Limited Company
Incorporation Date2 August 2011(12 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Stephen Bradfield
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-8 Stratford Place
London
W1C 1AY
Director NameMr Nicholas Vasiliou-Salter
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressOld Mill House Victoria Road Quenington
Cirencester
GL7 5BP
Wales
Secretary NameNicholas Vasiliou-Salter
StatusResigned
Appointed02 August 2011(same day as company formation)
RoleCompany Director
Correspondence AddressOld Mill House Victoria Road Quenington
Cirencester
GL7 5BP
Wales
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed11 January 2012(5 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2016)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered AddressThird Floor
20 Old Bailey
London
EC4M 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Michael Stephen Bradfield
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,536,656
Cash£5,166,475
Current Liabilities£185,768

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 2 weeks from now)

Charges

29 January 2013Delivered on: 9 February 2013
Satisfied on: 9 June 2015
Persons entitled: Bank Julius Baer & Co. LTD

Classification: Security agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assigns to the bank all its right title and interest in the contract rights see image for full details.
Fully Satisfied

Filing History

30 September 2020Total exemption full accounts made up to 30 September 2019 (14 pages)
17 August 2020Change of details for Mr Michael Stephen Bradfield as a person with significant control on 22 April 2020 (2 pages)
14 August 2020Director's details changed for Mr Michael Stephen Bradfield on 22 April 2020 (2 pages)
14 August 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 30 September 2018 (13 pages)
6 August 2018Registered office address changed from 16 Old Bailey London EC4M 7EG to Third Floor 20 Old Bailey London EC4M 7AN on 6 August 2018 (2 pages)
10 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (15 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
10 July 2017Accounts for a small company made up to 30 September 2016 (8 pages)
5 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
5 July 2017Notification of Michael Stephen Bradfield as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Michael Stephen Bradfield as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
30 June 2017Notification of Michael Stephen Bradfield as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Michael Stephen Bradfield as a person with significant control on 6 April 2016 (2 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (8 pages)
5 July 2016Accounts for a small company made up to 30 September 2015 (8 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(3 pages)
3 June 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
3 June 2016Termination of appointment of Temple Secretarial Limited as a secretary on 1 April 2016 (1 page)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
10 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(4 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (8 pages)
3 July 2015Accounts for a small company made up to 30 September 2014 (8 pages)
9 June 2015Satisfaction of charge 1 in full (6 pages)
9 June 2015Satisfaction of charge 1 in full (6 pages)
28 November 2014Auditor's resignation (2 pages)
28 November 2014Auditor's resignation (2 pages)
29 September 2014Full accounts made up to 30 September 2013 (14 pages)
29 September 2014Full accounts made up to 30 September 2013 (14 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
11 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-02
  • GBP 1
(4 pages)
23 July 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
23 July 2013Total exemption full accounts made up to 30 September 2012 (13 pages)
1 March 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
1 March 2013Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 February 2013Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (4 pages)
3 February 2012Termination of appointment of Nicholas Vasiliou-Salter as a director (1 page)
3 February 2012Termination of appointment of Nicholas Vasiliou-Salter as a director (1 page)
3 February 2012Appointment of Michael Stephen Bradfield as a director (2 pages)
3 February 2012Termination of appointment of Nicholas Vasiliou-Salter as a secretary (1 page)
3 February 2012Termination of appointment of Nicholas Vasiliou-Salter as a secretary (1 page)
3 February 2012Appointment of Michael Stephen Bradfield as a director (2 pages)
1 February 2012Appointment of Temple Secretarial Limited as a secretary (3 pages)
1 February 2012Appointment of Temple Secretarial Limited as a secretary (3 pages)
23 January 2012Registered office address changed from Old Mill House Victoria Road Quenington Cirencester Gloucestershire GL7 5BP England on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from Old Mill House Victoria Road Quenington Cirencester Gloucestershire GL7 5BP England on 23 January 2012 (2 pages)
2 August 2011Incorporation (21 pages)
2 August 2011Incorporation (21 pages)