About

Registered Number: 07473447
Date of Incorporation: 20/12/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Suite 37/38 Marshall House 124 Middleton Road, Morden, SM4 6RW,

 

Having been setup in 2010, Fairdeal Supermarket Ltd are based in Morden, it's status at Companies House is "Active". The current directors of Fairdeal Supermarket Ltd are Gill, Karanbir Singh, Gill, Gurjit Singh.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Karanbir Singh 05 April 2011 - 1
GILL, Gurjit Singh 05 April 2011 01 December 2012 1

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AD01 - Change of registered office address 17 February 2020
AA - Annual Accounts 09 August 2019
CS01 - N/A 28 June 2019
AD01 - Change of registered office address 28 June 2019
MR01 - N/A 19 September 2018
AA - Annual Accounts 10 August 2018
CS01 - N/A 02 July 2018
AA - Annual Accounts 13 July 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 23 July 2015
SH01 - Return of Allotment of shares 04 July 2015
AR01 - Annual Return 23 June 2015
AP01 - Appointment of director 23 June 2015
AA - Annual Accounts 10 July 2014
AR01 - Annual Return 02 June 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 09 May 2013
AD01 - Change of registered office address 09 May 2013
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 02 May 2012
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
AP01 - Appointment of director 06 April 2011
NEWINC - New incorporation documents 20 December 2010
TM01 - Termination of appointment of director 20 December 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.