FAIRLAWN COURT CHISWICK LIMITED
LONDON DUDLEY COURT (SECURITIES) LIMITED

Hellopages » Greater London » Hounslow » W4 5TT

Company number 04761275
Status Active
Incorporation Date 12 May 2003
Company Type Private Limited Company
Address PHILIP HUDSON & CO CHARTERED ACCOUNTANTS, 454-458 CHISWICK HIGH ROAD, LONDON, W4 5TT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 16 ; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of FAIRLAWN COURT CHISWICK LIMITED are www.fairlawncourtchiswick.co.uk, and www.fairlawn-court-chiswick.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Brentford Rail Station is 1.8 miles; to Brondesbury Park Rail Station is 4.1 miles; to Battersea Park Rail Station is 5.3 miles; to Balham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fairlawn Court Chiswick Limited is a Private Limited Company. The company registration number is 04761275. Fairlawn Court Chiswick Limited has been working since 12 May 2003. The present status of the company is Active. The registered address of Fairlawn Court Chiswick Limited is Philip Hudson Co Chartered Accountants 454 458 Chiswick High Road London W4 5tt. . BRUNSKILL, Richard George is a Secretary of the company. MIER-JEDRZEJOWICZ, Edward is a Director of the company. RADFORD, Richard Arthur John is a Director of the company. WATSON, Jonathan Neil is a Director of the company. Secretary ISRAEL, Jennifer has been resigned. Nominee Secretary STL SECRETARIES LTD. has been resigned. Director BRUNSKILL, Richard George has been resigned. Director BUCHANAN, Jayne has been resigned. Director DANIELS, Susan Marion has been resigned. Director FAUST, Leon has been resigned. Director FISHER, David has been resigned. Director HATWELL, Stuart has been resigned. Director JOANNIDES, Eleni has been resigned. Director KUZMIS, Uliana has been resigned. Director MOHAMED, Shafraaz has been resigned. Director PEACOCKE, Elizabeth Vaughan has been resigned. Director TORTIKE, Willem Simon has been resigned. Director WALMESLEY-COTHAM, Christine has been resigned. Director WATSON, Jonathan Neil has been resigned. Nominee Director STL DIRECTORS LTD. has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BRUNSKILL, Richard George
Appointed Date: 09 February 2005

Director
MIER-JEDRZEJOWICZ, Edward
Appointed Date: 02 March 2015
73 years old

Director
RADFORD, Richard Arthur John
Appointed Date: 02 March 2015
61 years old

Director
WATSON, Jonathan Neil
Appointed Date: 09 March 2010
59 years old

Resigned Directors

Secretary
ISRAEL, Jennifer
Resigned: 09 February 2005
Appointed Date: 12 May 2003

Nominee Secretary
STL SECRETARIES LTD.
Resigned: 12 May 2003
Appointed Date: 12 May 2003

Director
BRUNSKILL, Richard George
Resigned: 20 August 2008
Appointed Date: 09 February 2005
67 years old

Director
BUCHANAN, Jayne
Resigned: 09 March 2010
Appointed Date: 02 June 2008
68 years old

Director
DANIELS, Susan Marion
Resigned: 31 January 2008
Appointed Date: 22 February 2005
67 years old

Director
FAUST, Leon
Resigned: 09 February 2005
Appointed Date: 12 May 2003
93 years old

Director
FISHER, David
Resigned: 09 March 2010
Appointed Date: 09 February 2005
57 years old

Director
HATWELL, Stuart
Resigned: 19 November 2013
Appointed Date: 10 September 2008
79 years old

Director
JOANNIDES, Eleni
Resigned: 01 June 2006
Appointed Date: 09 February 2005
57 years old

Director
KUZMIS, Uliana
Resigned: 02 March 2015
Appointed Date: 19 November 2013
45 years old

Director
MOHAMED, Shafraaz
Resigned: 08 May 2007
Appointed Date: 09 February 2005
48 years old

Director
PEACOCKE, Elizabeth Vaughan
Resigned: 24 September 2009
Appointed Date: 31 January 2008
77 years old

Director
TORTIKE, Willem Simon
Resigned: 20 July 2009
Appointed Date: 31 January 2008
67 years old

Director
WALMESLEY-COTHAM, Christine
Resigned: 02 March 2015
Appointed Date: 19 November 2013
77 years old

Director
WATSON, Jonathan Neil
Resigned: 02 June 2008
Appointed Date: 01 June 2006
59 years old

Nominee Director
STL DIRECTORS LTD.
Resigned: 12 May 2003
Appointed Date: 12 May 2003

FAIRLAWN COURT CHISWICK LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 16

23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
22 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 17

21 Jun 2015
Register(s) moved to registered office address 454-458 Chiswick High Road London W4 5TT
...
... and 67 more events
24 May 2003
New secretary appointed
24 May 2003
New director appointed
24 May 2003
Director resigned
24 May 2003
Secretary resigned
12 May 2003
Incorporation

FAIRLAWN COURT CHISWICK LIMITED Charges

9 January 2008
Legal charge
Delivered: 26 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1-24 fairlawn court acton lane acton london. By way of…
6 December 2007
Debenture
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…