Fairdace Limited LONDON


Fairdace started in year 2000 as Private Limited Company with registration number 04047039. The Fairdace company has been functioning successfully for 24 years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: SW7 4DL. Since Thu, 22nd Sep 2005 Fairdace Limited is no longer carrying the name Fraser Properties.

The firm has 3 directors, namely Chin F., Rebecca H. and Boon C.. Of them, Boon C. has been with the company the longest, being appointed on 1 July 2021 and Chin F. has been with the company for the least time - from 26 September 2023. 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.

Fairdace Limited Address / Contact

Office Address 3rd Floor
Office Address2 95 Cromwell Road
Town London
Post code SW7 4DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04047039
Date of Incorporation Fri, 4th Aug 2000
Industry Hotels and similar accommodation
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (65 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 18th Aug 2024 (2024-08-18)
Last confirmation statement dated Fri, 4th Aug 2023

Company staff

Chin F.

Position: Director

Appointed: 26 September 2023

Rebecca H.

Position: Director

Appointed: 28 February 2023

Boon C.

Position: Director

Appointed: 01 July 2021

Teck K.

Position: Director

Appointed: 15 May 2019

Resigned: 01 July 2021

Alan T.

Position: Director

Appointed: 15 November 2016

Resigned: 16 December 2019

Gustaaf B.

Position: Director

Appointed: 01 April 2011

Resigned: 26 September 2023

Diana N.

Position: Secretary

Appointed: 01 April 2011

Resigned: 26 September 2023

Ee L.

Position: Director

Appointed: 01 April 2011

Resigned: 15 November 2016

Valsec Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 September 2010

Resigned: 30 September 2011

Simon L.

Position: Director

Appointed: 31 August 2010

Resigned: 01 April 2011

Khong C.

Position: Director

Appointed: 01 September 2009

Resigned: 01 March 2024

Alastair T.

Position: Director

Appointed: 27 April 2008

Resigned: 01 September 2009

Stanley Q.

Position: Director

Appointed: 21 August 2007

Resigned: 01 April 2011

Seng N.

Position: Director

Appointed: 21 August 2007

Resigned: 01 April 2011

Seng N.

Position: Secretary

Appointed: 21 August 2007

Resigned: 01 April 2011

Simon L.

Position: Director

Appointed: 21 December 2006

Resigned: 27 April 2008

Ee L.

Position: Director

Appointed: 13 December 2006

Resigned: 01 September 2009

Stephen M.

Position: Director

Appointed: 02 March 2006

Resigned: 21 December 2006

Kevin M.

Position: Director

Appointed: 30 September 2005

Resigned: 02 March 2006

Valad Secretarial Services Limited

Position: Corporate Secretary

Appointed: 01 September 2005

Resigned: 01 September 2010

Andrew H.

Position: Director

Appointed: 08 July 2003

Resigned: 24 June 2011

Jeffrey H.

Position: Director

Appointed: 03 June 2003

Resigned: 30 September 2004

Cheng H.

Position: Director

Appointed: 03 June 2003

Resigned: 13 December 2006

Peng C.

Position: Director

Appointed: 03 June 2003

Resigned: 15 May 2019

Bruce W.

Position: Director

Appointed: 28 February 2003

Resigned: 11 April 2003

Mark B.

Position: Director

Appointed: 30 March 2001

Resigned: 21 August 2007

Philip V.

Position: Director

Appointed: 30 March 2001

Resigned: 05 April 2004

Susan N.

Position: Director

Appointed: 30 March 2001

Resigned: 15 February 2005

Mark B.

Position: Secretary

Appointed: 30 March 2001

Resigned: 01 September 2005

Robert B.

Position: Director

Appointed: 11 August 2000

Resigned: 30 March 2001

Christopher A.

Position: Director

Appointed: 11 August 2000

Resigned: 24 June 2011

Christopher A.

Position: Secretary

Appointed: 11 August 2000

Resigned: 30 March 2001

Albert D.

Position: Director

Appointed: 11 August 2000

Resigned: 08 July 2003

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 August 2000

Resigned: 11 August 2000

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 04 August 2000

Resigned: 11 August 2000

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats established, there is Khunying S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Charoen S. This PSC owns 25-50% shares and has 25-50% voting rights.

Khunying S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Charoen S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Fraser Properties September 22, 2005
Pressdale May 5, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 28th, June 2023
Free Download (26 pages)

Company search

Advertisements