About

Registered Number: 05159450
Date of Incorporation: 22/06/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: 74a High Street, Wanstead, London, E11 2RJ

 

Fairlight Manor Ltd was established in 2004, it's status is listed as "Active". The organisation has 2 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Ashraf 22 June 2004 - 1
PATEL, Bibi Nazeemah 23 June 2004 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 30 March 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
PSC01 - N/A 03 August 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 12 July 2016
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 07 July 2015
AAMD - Amended Accounts 02 July 2015
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 07 August 2014
AAMD - Amended Accounts 02 July 2014
AA - Annual Accounts 28 March 2014
AAMD - Amended Accounts 25 February 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 27 March 2013
AAMD - Amended Accounts 19 October 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 01 April 2010
363a - Annual Return 31 July 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 07 July 2008
AA - Annual Accounts 19 December 2007
395 - Particulars of a mortgage or charge 02 October 2007
395 - Particulars of a mortgage or charge 24 July 2007
363s - Annual Return 05 July 2007
AA - Annual Accounts 23 April 2007
363s - Annual Return 11 July 2006
395 - Particulars of a mortgage or charge 04 April 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 24 July 2005
395 - Particulars of a mortgage or charge 01 October 2004
CERTNM - Change of name certificate 20 August 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288a - Notice of appointment of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
NEWINC - New incorporation documents 22 June 2004

Mortgages & Charges

Description Date Status Charge by
Policy mortgage 01 October 2007 Outstanding

N/A

Third party legal and general charge 23 July 2007 Outstanding

N/A

Legal and general charge 31 March 2006 Outstanding

N/A

Legal and general charge 30 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.