Fairburn Court Residents Association Limited LONDON


Founded in 1961, Fairburn Court Residents Association, classified under reg no. 00711817 is an active company. Currently registered at 149 Upper Richmond Road SW15 2TX, London the company has been in the business for sixty three years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on Wed, 31st Aug 2022.

The firm has 5 directors, namely Carole T., Catherine B. and Peter D. and others. Of them, Lorraine H. has been with the company the longest, being appointed on 10 April 2000 and Carole T. has been with the company for the least time - from 19 November 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Fairburn Court Residents Association Limited Address / Contact

Office Address 149 Upper Richmond Road
Town London
Post code SW15 2TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00711817
Date of Incorporation Fri, 29th Dec 1961
Industry Management of real estate on a fee or contract basis
End of financial Year 31st August
Company age 63 years old
Account next due date Fri, 31st May 2024 (43 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Carole T.

Position: Director

Appointed: 19 November 2022

Ahf Secretaries Ltd

Position: Corporate Secretary

Appointed: 17 November 2022

Catherine B.

Position: Director

Appointed: 27 January 2022

Peter D.

Position: Director

Appointed: 27 January 2022

William S.

Position: Director

Appointed: 04 July 2016

Lorraine H.

Position: Director

Appointed: 10 April 2000

Jack G.

Position: Director

Appointed: 24 January 2022

Resigned: 05 July 2022

Laurie H.

Position: Director

Appointed: 17 January 2008

Resigned: 17 November 2013

Carole T.

Position: Secretary

Appointed: 06 January 2006

Resigned: 19 November 2022

Nicky B.

Position: Director

Appointed: 16 February 2005

Resigned: 07 November 2007

Carole T.

Position: Director

Appointed: 02 December 2002

Resigned: 19 November 2022

John N.

Position: Director

Appointed: 10 April 2000

Resigned: 20 March 2002

Denise M.

Position: Secretary

Appointed: 06 July 1999

Resigned: 06 February 2006

Denise M.

Position: Director

Appointed: 25 April 1998

Resigned: 06 February 2006

Jonathan H.

Position: Secretary

Appointed: 22 April 1996

Resigned: 06 July 1999

Jonathan H.

Position: Director

Appointed: 27 December 1995

Resigned: 06 July 1999

Dennis B.

Position: Director

Appointed: 10 July 1995

Resigned: 20 February 1998

Caroline C.

Position: Director

Appointed: 10 July 1995

Resigned: 12 January 1998

William S.

Position: Director

Appointed: 10 July 1995

Resigned: 27 December 1995

Vivienne D.

Position: Director

Appointed: 10 July 1995

Resigned: 12 January 2001

Carolanne B.

Position: Secretary

Appointed: 25 August 1994

Resigned: 10 July 1995

Frances B.

Position: Secretary

Appointed: 24 June 1994

Resigned: 25 August 1994

Gisela F.

Position: Director

Appointed: 24 June 1994

Resigned: 10 July 1995

Melinda J.

Position: Director

Appointed: 24 June 1994

Resigned: 10 July 1995

Lorraine H.

Position: Secretary

Appointed: 07 July 1993

Resigned: 24 June 1994

Lorraine H.

Position: Director

Appointed: 07 July 1993

Resigned: 24 June 1994

Richard G.

Position: Director

Appointed: 07 December 1992

Resigned: 11 May 1994

Josephine D.

Position: Director

Appointed: 07 December 1992

Resigned: 24 June 1994

Alliotts Registrars Limited

Position: Corporate Secretary

Appointed: 05 December 1991

Resigned: 09 November 1992

David B.

Position: Director

Appointed: 05 December 1991

Resigned: 02 December 1991

Joseph C.

Position: Director

Appointed: 05 December 1991

Resigned: 11 May 1994

Vivienne D.

Position: Director

Appointed: 05 December 1991

Resigned: 09 June 1994

Mizra B.

Position: Director

Appointed: 02 December 1991

Resigned: 30 November 1992

Frances B.

Position: Director

Appointed: 02 December 1991

Resigned: 07 July 1993

Adam G.

Position: Director

Appointed: 02 December 1991

Resigned: 24 June 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Balance Sheet
Current Assets11 22712 03012 43613 87414 60614 285
Net Assets Liabilities111111
Other
Creditors11 22712 03012 43613 87414 60614 285
Fixed Assets111111
Total Assets Less Current Liabilities111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 29th, August 2023
Free Download (3 pages)

Company search