Fairstate Limited LONDON


Fairstate started in year 1979 as Private Limited Company with registration number 01409260. The Fairstate company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in London at 3rd Floor. Postal code: W1S 4BH.

The firm has 3 directors, namely Majdi B., Ivet B. and Shirin K.. Of them, Shirin K. has been with the company the longest, being appointed on 6 June 2019 and Majdi B. has been with the company for the least time - from 8 June 2023. As of 15 May 2024, there were 2 ex directors - Abdullah K., Majdi B. and others listed below. There were no ex secretaries.

Fairstate Limited Address / Contact

Office Address 3rd Floor
Office Address2 24 Old Bond Street
Town London
Post code W1S 4BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01409260
Date of Incorporation Mon, 15th Jan 1979
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 45 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Majdi B.

Position: Director

Appointed: 08 June 2023

Ivet B.

Position: Director

Appointed: 27 October 2022

Shirin K.

Position: Director

Appointed: 06 June 2019

Abdullah K.

Position: Director

Resigned: 10 October 2021

Centaur Secretaries Limited

Position: Corporate Secretary

Appointed: 15 December 1991

Resigned: 15 December 2011

Majdi B.

Position: Director

Appointed: 15 December 1991

Resigned: 05 January 2005

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Ivet B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Abdullah K. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Ivet B.

Notified on 27 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Abdullah K.

Notified on 6 April 2016
Ceased on 27 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-31
Net Worth1 501 3101 771 446
Balance Sheet
Cash Bank In Hand16 9849 777
Current Assets16 984309 777
Debtors 300 000
Tangible Fixed Assets21 76421 726
Reserves/Capital
Called Up Share Capital22
Profit Loss Account Reserve290 656320 747
Shareholder Funds1 501 3101 771 446
Other
Creditors Due Within One Year37 43860 057
Fixed Assets1 521 7641 521 726
Net Assets Liability Excluding Pension Asset Liability1 501 3101 771 446
Net Current Assets Liabilities-20 454249 720
Number Shares Allotted 2
Par Value Share 1
Revaluation Reserve Investment Properties1 210 6521 450 697
Share Capital Allotted Called Up Paid22
Tangible Fixed Assets Additions 3 796
Tangible Fixed Assets Cost Or Valuation45 79549 591
Tangible Fixed Assets Depreciation24 03127 865
Tangible Fixed Assets Depreciation Charged In Period 3 834

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements