About

Registered Number: 01409260
Date of Incorporation: 15/01/1979 (45 years and 3 months ago)
Company Status: Active
Registered Address: 3rd Floor, 24 Old Bond Street, London, W1S 4BH

 

Based in London, Fairstate Ltd was registered on 15 January 1979. There are 3 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAHEEL, Abdullah Mohammed Nouri N/A - 1
KAHIL, Shirin Abdullah Mohamed Noury 06 June 2019 - 1
BAHOUS, Majdi Nadim N/A 05 January 2005 1

Filing History

Document Type Date
CS01 - N/A 29 January 2020
AA - Annual Accounts 27 December 2019
AP01 - Appointment of director 12 June 2019
AA - Annual Accounts 11 June 2019
DISS40 - Notice of striking-off action discontinued 11 May 2019
DISS16(SOAS) - N/A 14 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 19 December 2018
AA - Annual Accounts 18 May 2018
DISS40 - Notice of striking-off action discontinued 12 May 2018
CS01 - N/A 11 May 2018
DISS16(SOAS) - N/A 30 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 05 June 2017
CS01 - N/A 06 March 2017
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 05 January 2016
DISS40 - Notice of striking-off action discontinued 09 May 2015
AA - Annual Accounts 08 May 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AR01 - Annual Return 22 December 2014
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 03 January 2014
AA01 - Change of accounting reference date 30 September 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 28 February 2012
TM02 - Termination of appointment of secretary 28 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 05 February 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 20 March 2007
AA - Annual Accounts 13 November 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 19 September 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
288c - Notice of change of directors or secretaries or in their particulars 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
363a - Annual Return 20 April 2005
AA - Annual Accounts 20 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 October 2004
363a - Annual Return 28 February 2004
AA - Annual Accounts 15 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 October 2003
363a - Annual Return 21 February 2003
AA - Annual Accounts 30 October 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 17 October 2002
AA - Annual Accounts 05 June 2002
363a - Annual Return 30 January 2002
287 - Change in situation or address of Registered Office 15 February 2001
363a - Annual Return 09 January 2001
AA - Annual Accounts 02 November 2000
363a - Annual Return 14 January 2000
AA - Annual Accounts 02 November 1999
395 - Particulars of a mortgage or charge 07 October 1999
395 - Particulars of a mortgage or charge 07 October 1999
RESOLUTIONS - N/A 21 January 1999
RESOLUTIONS - N/A 21 January 1999
RESOLUTIONS - N/A 21 January 1999
363a - Annual Return 19 January 1999
AA - Annual Accounts 27 November 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 1998
363a - Annual Return 13 January 1998
AA - Annual Accounts 30 October 1997
363a - Annual Return 21 February 1997
288c - Notice of change of directors or secretaries or in their particulars 21 February 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 29 December 1995
AUD - Auditor's letter of resignation 03 November 1995
AA - Annual Accounts 02 November 1995
363s - Annual Return 11 January 1995
AA - Annual Accounts 03 November 1994
363s - Annual Return 10 January 1994
AA - Annual Accounts 23 December 1993
363s - Annual Return 22 December 1992
AA - Annual Accounts 28 October 1992
363b - Annual Return 21 May 1992
AA - Annual Accounts 24 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 April 1991
AA - Annual Accounts 27 March 1991
363 - Annual Return 04 January 1991
AA - Annual Accounts 29 May 1990
363 - Annual Return 02 May 1990
363 - Annual Return 08 March 1989
AA - Annual Accounts 08 March 1989
RESOLUTIONS - N/A 25 February 1988
363 - Annual Return 22 January 1988
AA - Annual Accounts 09 December 1987
395 - Particulars of a mortgage or charge 26 February 1987
363 - Annual Return 12 February 1987
AA - Annual Accounts 19 November 1986
NEWINC - New incorporation documents 15 January 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 1999 Outstanding

N/A

Legal charge 30 September 1999 Outstanding

N/A

Legal charge 18 February 1987 Outstanding

N/A

Legal charge 24 June 1980 Fully Satisfied

N/A

Legal mortgage 10 April 1979 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.