Company NameFaircharm Limited
Company StatusActive
Company Number08404003
CategoryPrivate Limited Company
Incorporation Date14 February 2013(11 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Abraham Oestreicher
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address162 Osbaldeston Rd
London
N16 6NJ
Director NameMr Benjamin Oestreicher
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Chardmore Road
London
N16 6JH
Director NameMr David Oestreicher
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Moundfield Rd
London
N16 6DT
Director NameMr Jacob Oestreicher
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Fountayne Road
London
N16 7EA
Director NameMr Pinchas Oestreicher
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Burlington House 1075 Finchley Road
London
NW11 0PU

Location

Registered AddressNew Burlington House
1075 Finchley Road
London
NW11 0PU
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGarden Suburb
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

4.4m at £0.001Avenue Lane Management LTD
8.22%
P
4.4m at £0.001Consort Investments LTD
8.22%
P
4.4m at £0.001Petley (Uk) LTD
8.22%
P
4.4m at £0.001Riverside Associates LTD
8.22%
P
4.4m at £0.001Royle Ventures LTD
8.22%
P
1.2m at £0.001Avenue Estates LTD
2.22%
P
1.2m at £0.001Bestgreat LTD
2.22%
P
1.2m at £0.001Somervalley LTD
2.22%
P
1.2m at £0.001Southwood Investments LTD
2.22%
P
8m at £0.001Eva Oestreicher & Samuel Weinstock
15.01%
Ordinary
6.4m at £0.001Eva Oestreicher
11.97%
Ordinary
-OTHER
10.60%
-
780k at £0.001Benjamin Oestreicher
1.46%
Ordinary
780k at £0.001David Oestreicher
1.46%
Ordinary
780k at £0.001Jacob Oestreicher
1.46%
Ordinary
780k at £0.001Pinchas Oestreicher
1.46%
Ordinary
727k at £0.001Miriam Oestreicher
1.36%
Ordinary
727k at £0.001Perla Oestreicher
1.36%
Ordinary
727k at £0.001Rochel Oestreicher
1.36%
Ordinary
727k at £0.001Sara Oestreicher
1.36%
Ordinary
592k at £0.001Abraham Oestreicher
1.11%
Ordinary

Financials

Year2014
Net Worth£130,931
Cash£105,476
Current Liabilities£16,749

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

17 February 2021Change of share class name or designation (2 pages)
17 February 2021Memorandum and Articles of Association (59 pages)
17 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-transfer/dividends 28/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
5 February 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (11 pages)
28 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
18 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
22 March 2019Accounts for a small company made up to 31 March 2018 (17 pages)
24 February 2019Confirmation statement made on 14 February 2019 with updates (6 pages)
20 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
19 May 2018Compulsory strike-off action has been discontinued (1 page)
17 May 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018Accounts for a small company made up to 31 March 2017 (16 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
31 December 2016Full accounts made up to 31 March 2016 (14 pages)
31 December 2016Full accounts made up to 31 March 2016 (14 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 53,300
(10 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 53,300
(10 pages)
11 March 2016Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP (1 page)
11 March 2016Register(s) moved to registered inspection location 6 Princes Park Avenue London NW11 0JP (1 page)
10 March 2016Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
10 March 2016Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page)
10 March 2016Termination of appointment of Pinchas Oestreicher as a director on 27 November 2015 (1 page)
10 March 2016Register inspection address has been changed to 6 Princes Park Avenue London NW11 0JP (1 page)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
9 January 2016Full accounts made up to 31 March 2015 (14 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 53,300
(10 pages)
10 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 53,300
(10 pages)
2 February 2015Full accounts made up to 31 March 2014 (13 pages)
2 February 2015Full accounts made up to 31 March 2014 (13 pages)
22 October 2014Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page)
22 October 2014Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page)
22 October 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
22 October 2014Previous accounting period extended from 28 February 2014 to 1 April 2014 (1 page)
22 October 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
22 October 2014Previous accounting period shortened from 1 April 2014 to 31 March 2014 (1 page)
2 June 2014Appointment of Mr David Oestreicher as a director (2 pages)
2 June 2014Appointment of Mr Benjamin Oestreicher as a director (2 pages)
2 June 2014Appointment of Mr Benjamin Oestreicher as a director (2 pages)
2 June 2014Appointment of Mr Jacob Oestreicher as a director (2 pages)
2 June 2014Appointment of Mr David Oestreicher as a director (2 pages)
2 June 2014Appointment of Mr Jacob Oestreicher as a director (2 pages)
1 June 2014Appointment of Mr Abraham Oestreicher as a director (2 pages)
1 June 2014Appointment of Mr Abraham Oestreicher as a director (2 pages)
21 May 2014Annual return made up to 14 February 2014 with a full list of shareholders (5 pages)
21 May 2014Annual return made up to 14 February 2014 with a full list of shareholders (5 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
13 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 53,300.000
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 53,300.000
(4 pages)
13 May 2014Statement of capital following an allotment of shares on 2 May 2014
  • GBP 53,300.000
(4 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
14 August 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 26,650
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 26,650
(4 pages)
14 August 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 26,650
(4 pages)
8 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 26,623.35
(3 pages)
8 March 2013Statement of capital following an allotment of shares on 27 February 2013
  • GBP 26,623.35
(3 pages)
5 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2013Incorporation (44 pages)
14 February 2013Incorporation (44 pages)