About

Registered Number: 03910711
Date of Incorporation: 20/01/2000 (24 years and 5 months ago)
Company Status: Active
Registered Address: 5 Technology Park, Colindeep Lane, Colindale, London, NW9 6BX,

 

Fawley Road Ltd was registered on 20 January 2000. We do not know the number of employees at this company. Fawley Road Ltd has 10 directors listed as Carter-roberts, Bradley Russell, Farrimond, Wendy, Shivarattan, Gita, Mcintosh, Stewart, Burridge, Katherine Helen, Haag, Anna, Komondouros, Markos, Maxwell, Paul, Mcintosh, Stewart Fergusson, Zoldan, Adam at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER-ROBERTS, Bradley Russell 06 April 2018 - 1
FARRIMOND, Wendy 30 April 2005 - 1
SHIVARATTAN, Gita 01 July 2018 - 1
BURRIDGE, Katherine Helen 23 May 2002 31 March 2005 1
HAAG, Anna 25 August 2000 30 March 2005 1
KOMONDOUROS, Markos 20 January 2000 10 November 2001 1
MAXWELL, Paul 20 January 2000 30 April 2005 1
MCINTOSH, Stewart Fergusson 01 February 2005 06 April 2018 1
ZOLDAN, Adam 20 January 2000 30 April 2005 1
Secretary Name Appointed Resigned Total Appointments
MCINTOSH, Stewart 30 April 2005 06 April 2018 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 25 October 2018
AP01 - Appointment of director 08 August 2018
TM02 - Termination of appointment of secretary 25 May 2018
TM01 - Termination of appointment of director 24 May 2018
TM01 - Termination of appointment of director 24 May 2018
AP01 - Appointment of director 24 May 2018
AD01 - Change of registered office address 12 March 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 20 July 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 08 February 2016
CH03 - Change of particulars for secretary 08 February 2016
AD01 - Change of registered office address 08 February 2016
CH01 - Change of particulars for director 08 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 05 February 2013
CH03 - Change of particulars for secretary 05 February 2013
CH01 - Change of particulars for director 05 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 22 February 2012
AD01 - Change of registered office address 22 February 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 29 January 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 22 February 2007
288a - Notice of appointment of directors or secretaries 24 May 2006
363s - Annual Return 03 April 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
288b - Notice of resignation of directors or secretaries 03 March 2006
AA - Annual Accounts 03 March 2006
288b - Notice of resignation of directors or secretaries 23 June 2005
288b - Notice of resignation of directors or secretaries 23 June 2005
288a - Notice of appointment of directors or secretaries 08 June 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
288b - Notice of resignation of directors or secretaries 20 May 2005
AA - Annual Accounts 20 May 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
288b - Notice of resignation of directors or secretaries 07 April 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 13 March 2004
363s - Annual Return 16 February 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 29 November 2002
288b - Notice of resignation of directors or secretaries 19 August 2002
288a - Notice of appointment of directors or secretaries 19 August 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 24 October 2001
287 - Change in situation or address of Registered Office 24 May 2001
363s - Annual Return 16 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2000
288a - Notice of appointment of directors or secretaries 30 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2000
288b - Notice of resignation of directors or secretaries 26 January 2000
NEWINC - New incorporation documents 20 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.