Company NameFairlea Online Ltd
Company StatusActive
Company Number07917955
CategoryPrivate Limited Company
Incorporation Date20 January 2012(12 years, 2 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 David Edward Cooper
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Trident Industrial Estate
Blackthorne Road
Colnbrool
Berkshire
SL3 0AX
Director NameMr Stephen Andrew Grief
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Trident Industrial Estate
Blackthorne Road
Colnbrook
Berkshire
SL3 0AX
Director NameMr James Taylor
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2021(9 years after company formation)
Appointment Duration3 years, 1 month
RoleSecurity Director
Country of ResidenceEngland
Correspondence AddressCollingham House 6-12 Gladstone Road
Wimbledon
London
SW19 1QT
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Director NameMr Neal John Garratt
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 Trident Industrial Estate
Blackthorne Road
Colnbrook
Surrey
SL3 0AX
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed20 January 2012(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered AddressCollingham House
6-12 Gladstone Road
Wimbledon
London
SW19 1QT
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David Cooper
50.00%
Ordinary
50 at £1Regency Shipping LTD
50.00%
Ordinary

Financials

Year2014
Net Worth£36,190
Cash£8,791
Current Liabilities£7,800

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Charges

18 June 2020Delivered on: 23 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

10 February 2021Appointment of Mr James Taylor as a director on 10 February 2021 (2 pages)
4 December 2020Amended accounts made up to 28 February 2019 (9 pages)
20 November 2020Unaudited abridged accounts made up to 29 February 2020 (9 pages)
20 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
23 June 2020Registration of charge 079179550001, created on 18 June 2020 (41 pages)
4 September 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
19 July 2019Registered office address changed from Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT United Kingdom to Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 19 July 2019 (1 page)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
4 July 2018Micro company accounts made up to 28 February 2018 (2 pages)
8 January 2018Registered office address changed from The White House 57-63 Church Road Wimbledon Village London SW19 5SB to Colingham House 6-12 Gladstone Road Wimbledon London SW19 1QT on 8 January 2018 (1 page)
21 September 2017Particulars of variation of rights attached to shares (3 pages)
21 September 2017Change of share class name or designation (2 pages)
21 September 2017Change of share class name or designation (2 pages)
21 September 2017Particulars of variation of rights attached to shares (3 pages)
20 September 2017Statement of company's objects (2 pages)
20 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
20 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
20 September 2017Statement of company's objects (2 pages)
13 September 2017Micro company accounts made up to 28 February 2017 (7 pages)
13 September 2017Micro company accounts made up to 28 February 2017 (7 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 18 July 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 20 January 2017 with updates (7 pages)
31 October 2016Micro company accounts made up to 29 February 2016 (4 pages)
31 October 2016Micro company accounts made up to 29 February 2016 (4 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
22 January 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(5 pages)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
18 December 2015Registered office address changed from The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD to The White House 57-63 Church Road Wimbledon Village London SW19 5SB on 18 December 2015 (1 page)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
22 July 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
23 January 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 100
(5 pages)
9 July 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
9 July 2014Total exemption small company accounts made up to 28 February 2014 (9 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(5 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 October 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
8 October 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
8 October 2013Previous accounting period extended from 31 January 2013 to 28 February 2013 (1 page)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
31 January 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
31 January 2012Appointment of Mr Neal John Garratt as a director (2 pages)
31 January 2012Appointment of Mr Stephen Andrew Grief as a director (2 pages)
31 January 2012Appointment of Mr David Cooper as a director (2 pages)
31 January 2012Termination of appointment of John Cowdry as a director (1 page)
31 January 2012Appointment of Mr David Cooper as a director (2 pages)
31 January 2012Appointment of Mr Neal John Garratt as a director (2 pages)
31 January 2012Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
31 January 2012Termination of appointment of John Cowdry as a director (1 page)
31 January 2012Appointment of Mr Stephen Andrew Grief as a director (2 pages)
20 January 2012Incorporation (37 pages)
20 January 2012Incorporation (37 pages)