Company NameFairchild Place Limited
Company StatusActive
Company Number08901522
CategoryPrivate Limited Company
Incorporation Date19 February 2014(10 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Jonathan Simon Goldstein
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Secretary NameAllan Porter
StatusCurrent
Appointed22 May 2015(1 year, 3 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Correspondence Address33 Davies Street
London
W1K 4LR
Director NameMr Gary Alexander Conway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2023(8 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr John Cole
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(10 years, 1 month after company formation)
Appointment Duration4 weeks, 1 day
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMs Sarah Bard
Date of BirthApril 1982 (Born 42 years ago)
NationalityEnglish
StatusResigned
Appointed19 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Davies Street
London
W1K 4LR
Director NameMr Anthony Gordon Thorne
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2014(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 22 May 2015)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address43 Mornington Road Chingford
London
E4 7DJ
Director NameMr Arrif Sultan Ali
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2015(1 year, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 June 2018)
RoleVice President Finance
Country of ResidenceUnited Kingdom
Correspondence Address33 Davies Street
London
W1K 4LR
Director NameMr Donagh O'Sullivan
Date of BirthMay 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 May 2015(1 year, 3 months after company formation)
Appointment Duration6 years, 8 months (resigned 24 January 2022)
RoleConstruction Director
Country of ResidenceEngland
Correspondence Address116 Upper Street
London
N1 1QP
Director NameMr Richard Michael Pilkington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(4 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 March 2024)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Upper Street
London
N1 1QP
Director NameMr Jonathan Michael Morgan
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2022(7 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Sterling House Langston Road
Loughton
IG10 3TS
Secretary NameMornington Secretaires Limited (Corporation)
StatusResigned
Appointed19 February 2014(same day as company formation)
Correspondence Address43 Mornington Road Chingford
London
E4 7DT

Location

Registered Address72 Welbeck Street
London
W1G 0AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Alexander Bard
25.00%
Ordinary
1 at £1Rebecca Bard
25.00%
Ordinary
1 at £1Sarah Bard
25.00%
Ordinary
1 at £1Tania Bard
25.00%
Ordinary

Financials

Year2014
Net Worth£273,839
Cash£35,726
Current Liabilities£29,956

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

16 April 2018Delivered on: 16 April 2018
Persons entitled: Lloyds Bank PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
29 September 2017Delivered on: 5 October 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: Building 3 (office south), the stage, curtain road, shoreditch, london with t/n AGL347199; building 2 (office north), the stage, curtain road, shoreditch, london with t/n AGL347197 (for more details please refer to the instrument).
Outstanding
3 March 2017Delivered on: 17 March 2017
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding
22 May 2015Delivered on: 29 May 2015
Persons entitled: Investec Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 November 2020Accounts for a small company made up to 31 December 2019 (21 pages)
17 November 2020Registered office address changed from 33 Davies Street London W1K 4LR to 116 Upper Street London N1 1QP on 17 November 2020 (1 page)
3 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
17 December 2019Accounts for a small company made up to 31 December 2018 (20 pages)
18 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
12 September 2018Appointment of Mr Richard Michael Pilkington as a director on 6 September 2018 (2 pages)
5 September 2018Termination of appointment of Arrif Sultan Ali as a director on 22 June 2018 (1 page)
17 July 2018Accounts for a small company made up to 31 December 2017 (19 pages)
27 April 2018Satisfaction of charge 089015220001 in full (1 page)
27 April 2018Satisfaction of charge 089015220003 in full (1 page)
27 April 2018Satisfaction of charge 089015220002 in full (1 page)
16 April 2018Registration of charge 089015220004, created on 16 April 2018 (66 pages)
22 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
28 December 2017Accounts for a small company made up to 31 December 2016 (16 pages)
5 October 2017Registration of charge 089015220003, created on 29 September 2017 (79 pages)
5 October 2017Registration of charge 089015220003, created on 29 September 2017 (79 pages)
20 March 2017Accounts for a small company made up to 31 December 2015 (17 pages)
20 March 2017Accounts for a small company made up to 31 December 2015 (17 pages)
17 March 2017Registration of charge 089015220002, created on 3 March 2017 (80 pages)
17 March 2017Registration of charge 089015220002, created on 3 March 2017 (80 pages)
10 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 280,000
(8 pages)
2 March 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
2 March 2016Previous accounting period shortened from 28 February 2016 to 31 December 2015 (1 page)
2 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 280,000
(8 pages)
23 June 2015Appointment of Mr Arrif Sultan Ali as a director on 22 May 2015 (3 pages)
23 June 2015Appointment of Mr Arrif Sultan Ali as a director on 22 May 2015 (3 pages)
11 June 2015Memorandum and Articles of Association (17 pages)
11 June 2015Termination of appointment of Mornington Secretaires Limited as a secretary on 22 May 2015 (2 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 June 2015Termination of appointment of Mornington Secretaires Limited as a secretary on 22 May 2015 (2 pages)
11 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
11 June 2015Termination of appointment of Sarah Bard as a director on 22 May 2015 (2 pages)
11 June 2015Termination of appointment of Anthony Gordon Thorne as a director on 22 May 2015 (2 pages)
11 June 2015Appointment of Allan Porter as a secretary on 22 May 2015 (3 pages)
11 June 2015Appointment of Mr Jonathan Simon Goldstein as a director on 22 May 2015 (3 pages)
11 June 2015Termination of appointment of Sarah Bard as a director on 22 May 2015 (2 pages)
11 June 2015Memorandum and Articles of Association (17 pages)
11 June 2015Appointment of Mr Jonathan Simon Goldstein as a director on 22 May 2015 (3 pages)
11 June 2015Appointment of Mr Stephen Stuart Solomon Conway as a director on 22 May 2015 (3 pages)
11 June 2015Termination of appointment of Anthony Gordon Thorne as a director on 22 May 2015 (2 pages)
11 June 2015Appointment of Allan Porter as a secretary on 22 May 2015 (3 pages)
11 June 2015Appointment of Mr Donagh O'sullivan as a director on 22 May 2015 (3 pages)
11 June 2015Appointment of Mr Stephen Stuart Solomon Conway as a director on 22 May 2015 (3 pages)
11 June 2015Appointment of Mr Donagh O'sullivan as a director on 22 May 2015 (3 pages)
8 June 2015Registered office address changed from 43 Mornington Road Chingford London E4 7DT to 33 Davies Street London W1K 4LR on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 43 Mornington Road Chingford London E4 7DT to 33 Davies Street London W1K 4LR on 8 June 2015 (2 pages)
8 June 2015Registered office address changed from 43 Mornington Road Chingford London E4 7DT to 33 Davies Street London W1K 4LR on 8 June 2015 (2 pages)
29 May 2015Registration of charge 089015220001, created on 22 May 2015 (76 pages)
29 May 2015Registration of charge 089015220001, created on 22 May 2015 (76 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
21 May 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
26 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 280,000
(3 pages)
26 March 2015Statement of capital following an allotment of shares on 27 February 2015
  • GBP 280,000
(3 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(4 pages)
9 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 4
(4 pages)
29 April 2014Appointment of Mr Anthony Gordon Thorne as a director (2 pages)
29 April 2014Appointment of Mr Anthony Gordon Thorne as a director (2 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 February 2014Incorporation
Statement of capital on 2014-02-19
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)