About

Registered Number: 02773749
Date of Incorporation: 15/12/1992 (31 years and 4 months ago)
Company Status: Active
Registered Address: 100 Wigmore Street, 2nd Floor, London, W1U 3RN,

 

Fairport Ltd was registered on 15 December 1992 with its registered office in London, it's status is listed as "Active". We do not know the number of employees at this organisation. The business has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAFAIE, Ammar 07 January 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
AD01 - Change of registered office address 02 September 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 13 September 2019
CS01 - N/A 15 December 2018
AA - Annual Accounts 30 September 2018
CH01 - Change of particulars for director 30 May 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 20 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 24 August 2016
AD01 - Change of registered office address 11 January 2016
TM02 - Termination of appointment of secretary 11 January 2016
AR01 - Annual Return 06 January 2016
TM02 - Termination of appointment of secretary 06 January 2016
AD01 - Change of registered office address 06 January 2016
AD01 - Change of registered office address 06 January 2016
MR01 - N/A 28 April 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 14 May 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 17 December 2011
AA - Annual Accounts 30 September 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
AR01 - Annual Return 02 March 2011
AD01 - Change of registered office address 02 March 2011
AA - Annual Accounts 07 September 2010
TM01 - Termination of appointment of director 28 July 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
CH01 - Change of particulars for director 24 December 2009
AA - Annual Accounts 14 October 2009
288a - Notice of appointment of directors or secretaries 23 September 2009
363a - Annual Return 06 February 2009
AA - Annual Accounts 28 April 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
AA - Annual Accounts 08 September 2007
363s - Annual Return 21 December 2006
AA - Annual Accounts 28 November 2006
363s - Annual Return 28 December 2005
AA - Annual Accounts 21 November 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 08 January 2004
288b - Notice of resignation of directors or secretaries 08 January 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
AA - Annual Accounts 08 September 2003
363s - Annual Return 08 January 2003
AA - Annual Accounts 19 June 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 08 November 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 18 October 2000
363s - Annual Return 07 February 2000
AA - Annual Accounts 07 September 1999
AA - Annual Accounts 04 February 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
363s - Annual Return 13 January 1999
395 - Particulars of a mortgage or charge 15 December 1998
AA - Annual Accounts 01 June 1998
363s - Annual Return 23 December 1997
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 27 June 1996
AA - Annual Accounts 29 January 1996
363s - Annual Return 22 December 1995
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 05 September 1994
363s - Annual Return 23 February 1994
RESOLUTIONS - N/A 08 February 1994
RESOLUTIONS - N/A 08 February 1994
RESOLUTIONS - N/A 08 February 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 August 1993
395 - Particulars of a mortgage or charge 28 May 1993
287 - Change in situation or address of Registered Office 23 April 1993
288 - N/A 23 April 1993
288 - N/A 23 April 1993
395 - Particulars of a mortgage or charge 09 March 1993
288 - N/A 05 March 1993
287 - Change in situation or address of Registered Office 21 January 1993
288 - N/A 21 January 1993
NEWINC - New incorporation documents 15 December 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 April 2015 Outstanding

N/A

Legal mortgage 12 April 2011 Outstanding

N/A

Legal mortgage 10 December 1998 Outstanding

N/A

Legal charge 26 May 1993 Outstanding

N/A

Legal charge 25 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.