FAIRANAM LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 7PE

Company number 00668734
Status Active
Incorporation Date 29 August 1960
Company Type Private Limited Company
Address 925 FINCHLEY ROAD, LONDON, UNITED KINGDOM, NW11 7PE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 1,000 ; Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to 925 Finchley Road London NW11 7PE on 24 August 2015. The most likely internet sites of FAIRANAM LIMITED are www.fairanam.co.uk, and www.fairanam.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and two months. The distance to to Barbican Rail Station is 5.7 miles; to Battersea Park Rail Station is 7 miles; to Barnes Bridge Rail Station is 7.5 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairanam Limited is a Private Limited Company. The company registration number is 00668734. Fairanam Limited has been working since 29 August 1960. The present status of the company is Active. The registered address of Fairanam Limited is 925 Finchley Road London United Kingdom Nw11 7pe. The company`s financial liabilities are £237.14k. It is £26.57k against last year. And the total assets are £260.16k, which is £25.68k against last year. SINCLAIR, Andrew is a Director of the company. SINCLAIR, Trevor Martin is a Director of the company. Secretary MAJOR, Helen has been resigned. Secretary SINCLAIR, Lily has been resigned. Director SINCLAIR, Jack has been resigned. Director SINCLAIR, Lily has been resigned. Director SINCLAIR, Marc Harvey has been resigned. Director SINCLAIR, Michael has been resigned. Director SINCLAIR, Michael has been resigned. Director SINCLAIR, Tanya has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fairanam Key Finiance

LIABILITIES £237.14k
+12%
CASH n/a
TOTAL ASSETS £260.16k
+10%
All Financial Figures

Current Directors

Director
SINCLAIR, Andrew
Appointed Date: 17 March 2009
43 years old

Director

Resigned Directors

Secretary
MAJOR, Helen
Resigned: 31 March 2015
Appointed Date: 17 March 2009

Secretary
SINCLAIR, Lily
Resigned: 17 March 2009

Director
SINCLAIR, Jack
Resigned: 10 July 2000
111 years old

Director
SINCLAIR, Lily
Resigned: 05 April 2009
107 years old

Director
SINCLAIR, Marc Harvey
Resigned: 01 November 2013
Appointed Date: 17 March 2009
51 years old

Director
SINCLAIR, Michael
Resigned: 22 February 2009
Appointed Date: 02 December 1997
81 years old

Director
SINCLAIR, Michael
Resigned: 16 February 1994
81 years old

Director
SINCLAIR, Tanya
Resigned: 01 November 2013
Appointed Date: 17 March 2009
54 years old

FAIRANAM LIMITED Events

25 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Jun 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1,000

24 Aug 2015
Registered office address changed from 302/308 Preston Road Harrow Middlesex HA3 0QP to 925 Finchley Road London NW11 7PE on 24 August 2015
23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
09 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000

...
... and 87 more events
18 May 1987
Return made up to 20/04/87; full list of members

23 May 1986
Accounts for a small company made up to 5 April 1985

23 May 1986
Return made up to 22/05/86; full list of members

29 Aug 1960
Certificate of incorporation
29 Aug 1960
Incorporation

FAIRANAM LIMITED Charges

5 August 1992
Legal charge
Delivered: 6 August 1992
Status: Satisfied on 3 February 2011
Persons entitled: Midland Bank PLC
Description: F/H property k/a 17-19 high street, harlesden, london NW10…
7 November 1988
Fixed and floating charge
Delivered: 14 November 1988
Status: Satisfied on 3 February 2011
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge and the undertaking and all…
29 October 1971
Mortgage
Delivered: 18 November 1971
Status: Satisfied on 3 February 2011
Persons entitled: Midland Bank PLC
Description: 86 muswell hill rd, london N12 with all fixtures.
1 April 1964
Mortgage
Delivered: 21 April 1964
Status: Satisfied on 3 February 2011
Persons entitled: Midland Bank PLC
Description: 48 blythwood rd, crouch hill N4 with all fixtures.
11 March 1964
Mortgage
Delivered: 20 March 1964
Status: Satisfied on 3 February 2011
Persons entitled: Midland Bank PLC
Description: 86 muswell hill rd N10 & fixtures.
11 March 1964
Mortgage
Delivered: 20 March 1964
Status: Satisfied on 3 February 2011
Persons entitled: Midland Bank PLC
Description: 10 park avenue south hornsey N8 & fixtures.
16 February 1963
Mortgage
Delivered: 8 March 1962
Status: Satisfied on 3 February 2011
Persons entitled: Midland Bank PLC
Description: 2, cricket fields road london E.8. with all fixtures.
17 December 1962
Mortgage
Delivered: 31 December 1962
Status: Satisfied on 3 February 2011
Persons entitled: Midland Bank PLC
Description: 17 curzon road, muswell hill london N10 with fixtures.
24 November 1960
Mortgage
Delivered: 13 December 1960
Status: Satisfied on 3 February 2011
Persons entitled: Midland Bank PLC
Description: 164 albion road, london N16 with all fixtures present and…