Background WavePink WaveYellow Wave

FAIRANAM LIMITED (00668734)

FAIRANAM LIMITED (00668734) is an active UK company. incorporated on 29 August 1960. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FAIRANAM LIMITED has been registered for 65 years. Current directors include SINCLAIR, Andrew, SINCLAIR, Trevor Martin.

Company Number
00668734
Status
active
Type
ltd
Incorporated
29 August 1960
Age
65 years
Address
925 Finchley Road, London, NW11 7PE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SINCLAIR, Andrew, SINCLAIR, Trevor Martin
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRANAM LIMITED

FAIRANAM LIMITED is an active company incorporated on 29 August 1960 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FAIRANAM LIMITED was registered 65 years ago.(SIC: 68209)

Status

active

Active since 65 years ago

Company No

00668734

LTD Company

Age

65 Years

Incorporated 29 August 1960

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

925 Finchley Road London, NW11 7PE,

Previous Addresses

302/308 Preston Road Harrow Middlesex HA3 0QP
From: 29 August 1960To: 24 August 2015
Timeline

6 key events • 1960 - 2022

Funding Officers Ownership
Company Founded
Aug 60
Share Issue
Aug 11
Director Left
Feb 14
Director Left
Feb 14
Loan Secured
Jul 20
Loan Secured
Sept 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

SINCLAIR, Andrew

Active
High Street, DunstableLU5 6BY
Born September 1982
Director
Appointed 17 Mar 2009

SINCLAIR, Trevor Martin

Active
58 Glengall Road, EdgwareHA8 8SY
Born December 1946
Director
Appointed N/A

MAJOR, Helen

Resigned
Gurney Drive, LondonN2 0DG
Secretary
Appointed 17 Mar 2009
Resigned 31 Mar 2015

SINCLAIR, Lily

Resigned
45 Edgwarebury Gardens, EdgwareHA8 8LL
Secretary
Appointed N/A
Resigned 17 Mar 2009

SINCLAIR, Jack

Resigned
45 Edgwarebury Gardens, EdgwareHA8 8LL
Born February 1914
Director
Appointed N/A
Resigned 10 Jul 2000

SINCLAIR, Lily

Resigned
45 Edgwarebury Gardens, EdgwareHA8 8LL
Born April 1918
Director
Appointed N/A
Resigned 05 Apr 2009

SINCLAIR, Marc Harvey

Resigned
Welbeck Mansions, LondonNW6 1QX
Born January 1974
Director
Appointed 17 Mar 2009
Resigned 01 Nov 2013

SINCLAIR, Michael

Resigned
28 Gurney Drive, LondonN2 0DG
Born July 1944
Director
Appointed 02 Dec 1997
Resigned 22 Feb 2009

SINCLAIR, Michael

Resigned
Appleyard Old Eastcote, PinnerHA5 2EY
Born July 1944
Director
Appointed N/A
Resigned 16 Feb 1994

SINCLAIR, Tanya

Resigned
44 Alexandra Park Road, LondonN10 2AD
Born November 1970
Director
Appointed 17 Mar 2009
Resigned 01 Nov 2013

Persons with significant control

2

Finchley Road, LondonNW11 7PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Mar 2024

Mr Trevor Martin Sinclair

Active
Glengall Road, EdgwareHA8 8SY
Born December 1946

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
28 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
9 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Resolution
17 October 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
4 August 2011
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
4 August 2011
CC04CC04
Resolution
4 August 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Legacy
4 February 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2008
AAAnnual Accounts
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
1 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2004
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2000
AAAnnual Accounts
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
17 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 September 1998
AAAnnual Accounts
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
16 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
7 June 1994
363sAnnual Return (shuttle)
Legacy
1 March 1994
288288
Accounts With Accounts Type Small
13 January 1994
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
6 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
31 May 1992
AAAnnual Accounts
Legacy
31 May 1992
363sAnnual Return (shuttle)
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Accounts With Accounts Type Small
13 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 1989
AAAnnual Accounts
Legacy
13 June 1989
363363
Legacy
14 November 1988
395Particulars of Mortgage or Charge
Legacy
13 October 1988
363363
Accounts With Accounts Type Small
18 May 1987
AAAnnual Accounts
Legacy
18 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 May 1986
AAAnnual Accounts
Legacy
23 May 1986
363363
Miscellaneous
29 August 1960
MISCMISC
Incorporation Company
29 August 1960
NEWINCIncorporation