About

Registered Number: 02924989
Date of Incorporation: 03/05/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: 192b Havant Road, Drayton, Portsmouth, Hants, PO36 3EH

 

Having been setup in 1994, Fairglow Ltd have registered office in Portsmouth, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Fairglow Ltd. The current directors of this organisation are Thomas, Kenneth Michael, Wadhvana, Kirit Prabhudas, Theuathas, Sinnathurai.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THEUATHAS, Sinnathurai 09 October 2001 30 December 2004 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Kenneth Michael 24 April 2011 - 1
WADHVANA, Kirit Prabhudas 10 May 1994 24 April 2011 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 19 July 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 17 May 2018
AA - Annual Accounts 29 December 2017
CH01 - Change of particulars for director 24 May 2017
CH01 - Change of particulars for director 24 May 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 09 May 2014
MR04 - N/A 16 January 2014
MR04 - N/A 16 January 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 05 June 2013
CH01 - Change of particulars for director 05 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 April 2013
MG01 - Particulars of a mortgage or charge 16 March 2013
MG01 - Particulars of a mortgage or charge 22 February 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 10 May 2012
AD01 - Change of registered office address 10 May 2012
AA - Annual Accounts 21 December 2011
AP01 - Appointment of director 09 December 2011
AR01 - Annual Return 16 June 2011
TM02 - Termination of appointment of secretary 16 June 2011
AP03 - Appointment of secretary 16 June 2011
RESOLUTIONS - N/A 13 April 2011
RESOLUTIONS - N/A 13 April 2011
SH01 - Return of Allotment of shares 13 April 2011
AA - Annual Accounts 14 December 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 10 November 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 30 January 2010
288c - Notice of change of directors or secretaries or in their particulars 20 July 2009
363a - Annual Return 14 July 2009
AA - Annual Accounts 31 January 2009
363s - Annual Return 20 November 2008
AA - Annual Accounts 30 January 2008
363s - Annual Return 05 July 2007
363s - Annual Return 06 March 2007
AA - Annual Accounts 01 February 2007
AA - Annual Accounts 06 January 2006
363s - Annual Return 18 May 2005
288b - Notice of resignation of directors or secretaries 18 May 2005
AA - Annual Accounts 08 March 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
363s - Annual Return 03 December 2004
225 - Change of Accounting Reference Date 16 June 2004
AA - Annual Accounts 29 June 2003
363s - Annual Return 18 June 2003
288b - Notice of resignation of directors or secretaries 01 August 2002
288a - Notice of appointment of directors or secretaries 01 August 2002
AA - Annual Accounts 01 August 2002
363s - Annual Return 31 May 2002
AA - Annual Accounts 28 July 2001
363s - Annual Return 20 July 2001
363s - Annual Return 21 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2000
AA - Annual Accounts 25 May 2000
395 - Particulars of a mortgage or charge 08 February 2000
363s - Annual Return 03 August 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 02 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1998
395 - Particulars of a mortgage or charge 02 July 1998
AA - Annual Accounts 30 May 1998
395 - Particulars of a mortgage or charge 15 May 1998
AA - Annual Accounts 01 August 1997
363s - Annual Return 09 June 1997
AA - Annual Accounts 02 October 1996
363s - Annual Return 20 September 1996
363s - Annual Return 05 March 1996
395 - Particulars of a mortgage or charge 01 February 1996
287 - Change in situation or address of Registered Office 11 September 1995
287 - Change in situation or address of Registered Office 16 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 August 1995
395 - Particulars of a mortgage or charge 19 September 1994
287 - Change in situation or address of Registered Office 13 June 1994
288 - N/A 05 June 1994
RESOLUTIONS - N/A 26 May 1994
MEM/ARTS - N/A 26 May 1994
NEWINC - New incorporation documents 03 May 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 14 March 2013 Outstanding

N/A

Debenture deed 14 February 2013 Outstanding

N/A

Legal mortgage 25 January 2000 Fully Satisfied

N/A

Legal mortgage 15 June 1998 Fully Satisfied

N/A

Mortgage debenture 08 May 1998 Fully Satisfied

N/A

Legal charge 26 January 1996 Fully Satisfied

N/A

Legal charge 30 August 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.