Company NameFairmore Limited
DirectorChristopher Timothy Murray
Company StatusActive
Company Number08614008
CategoryPrivate Limited Company
Incorporation Date17 July 2013(10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Director

Director NameMr Christopher Timothy Murray
Date of BirthNovember 1970 (Born 53 years ago)
NationalityIrish
StatusCurrent
Appointed17 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 2
10 Weymouth Street
London
W1W 5BX

Location

Registered AddressThe Listed Hall
50 Bolsover Street
London
W1W 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Christopher Murray
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,312
Cash£501
Current Liabilities£2,500

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return11 July 2023 (9 months, 4 weeks ago)
Next Return Due25 July 2024 (2 months, 3 weeks from now)

Filing History

6 January 2024Compulsory strike-off action has been suspended (1 page)
12 December 2023First Gazette notice for compulsory strike-off (1 page)
12 July 2023Compulsory strike-off action has been discontinued (1 page)
11 July 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
27 September 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
7 September 2022Compulsory strike-off action has been discontinued (1 page)
6 September 2022Confirmation statement made on 15 July 2022 with no updates (3 pages)
13 July 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
14 October 2021Total exemption full accounts made up to 31 July 2020 (6 pages)
18 September 2021Compulsory strike-off action has been discontinued (1 page)
17 September 2021Confirmation statement made on 15 July 2021 with no updates (3 pages)
5 August 2021Compulsory strike-off action has been suspended (1 page)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
23 December 2020Compulsory strike-off action has been discontinued (1 page)
22 December 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
15 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
15 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
7 May 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
25 April 2019Change of details for Mr Christopher Murray as a person with significant control on 5 March 2019 (2 pages)
5 March 2019Registered office address changed from C/O Brecher 4th Floor 64 North Row London W1K 7DA to The Listed Hall 50 Bolsover Street London W1W 5NG on 5 March 2019 (1 page)
16 August 2018Total exemption full accounts made up to 31 July 2017 (4 pages)
14 August 2018Compulsory strike-off action has been discontinued (1 page)
13 August 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
11 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
2 May 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
3 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
7 May 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
26 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(14 pages)
13 October 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1
(14 pages)
7 August 2013Registered office address changed from C/O Brecher 4Th Floor 64 North Row London W1K 7LL United Kingdom on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from C/O Brecher 4Th Floor 64 North Row London W1K 7LL United Kingdom on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from C/O Brecher 4Th Floor 64 North Row London W1K 7LL United Kingdom on 7 August 2013 (2 pages)
17 July 2013Incorporation
Statement of capital on 2013-07-17
  • GBP 1
(43 pages)
17 July 2013Incorporation
Statement of capital on 2013-07-17
  • GBP 1
(43 pages)