About

Registered Number: 04693485
Date of Incorporation: 11/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 32 Fairfax Close, Caversham, Reading, Berkshire, RG4 6DA

 

Having been setup in 2003, Fairfax Close (Caversham) Residents Ltd has its registered office in Reading, Berkshire, it's status is listed as "Active". The companies directors are listed as Coey, Nigel Timothy, George, Thomas Austin, Hall, Martin, Mustafa, Ozkan, Schofield, Richard, Bennett, Sharon, Blest, Angus James Robert, Crisford, Tom, Dorsett, Jason Warren Rutherford, Doctor, Schofield, Richard, Valentine, Jonathan Justin, Varady, Lajos Robert in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COEY, Nigel Timothy 21 January 2010 - 1
GEORGE, Thomas Austin 08 February 2010 - 1
HALL, Martin 16 January 2010 - 1
MUSTAFA, Ozkan 01 January 2016 - 1
BENNETT, Sharon 26 April 2005 31 August 2006 1
BLEST, Angus James Robert 26 April 2005 21 January 2010 1
CRISFORD, Tom 01 January 2016 23 March 2018 1
DORSETT, Jason Warren Rutherford, Doctor 26 April 2005 08 February 2010 1
SCHOFIELD, Richard 18 March 2009 09 May 2010 1
VALENTINE, Jonathan Justin 26 April 2005 06 March 2009 1
VARADY, Lajos Robert 18 June 2006 22 January 2016 1
Secretary Name Appointed Resigned Total Appointments
SCHOFIELD, Richard 24 January 2010 09 May 2010 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 13 April 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 24 March 2018
TM01 - Termination of appointment of director 24 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 06 April 2016
AP01 - Appointment of director 06 April 2016
AP01 - Appointment of director 06 April 2016
TM01 - Termination of appointment of director 04 April 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 05 April 2015
AA - Annual Accounts 13 December 2014
AR01 - Annual Return 15 March 2014
AA - Annual Accounts 01 January 2014
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 02 December 2012
AR01 - Annual Return 01 April 2012
AA - Annual Accounts 25 December 2011
AR01 - Annual Return 26 March 2011
AA - Annual Accounts 18 December 2010
TM01 - Termination of appointment of director 14 June 2010
TM02 - Termination of appointment of secretary 14 June 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
CH01 - Change of particulars for director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
AP01 - Appointment of director 09 February 2010
AA - Annual Accounts 26 January 2010
TM02 - Termination of appointment of secretary 24 January 2010
AP03 - Appointment of secretary 24 January 2010
AP01 - Appointment of director 21 January 2010
AP01 - Appointment of director 16 January 2010
363a - Annual Return 06 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 March 2009
287 - Change in situation or address of Registered Office 19 March 2009
353 - Register of members 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 23 April 2008
288b - Notice of resignation of directors or secretaries 23 April 2008
AA - Annual Accounts 06 February 2008
288a - Notice of appointment of directors or secretaries 10 April 2007
363a - Annual Return 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 07 April 2006
AA - Annual Accounts 04 February 2006
287 - Change in situation or address of Registered Office 29 June 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
363s - Annual Return 16 March 2005
AA - Annual Accounts 30 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2004
363s - Annual Return 30 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
NEWINC - New incorporation documents 11 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.