Background WavePink WaveYellow Wave

FAIRDACE LIMITED (04047039)

FAIRDACE LIMITED (04047039) is an active UK company. incorporated on 4 August 2000. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. FAIRDACE LIMITED has been registered for 25 years. Current directors include CHEW, Hang Song, FEN EU, Chin, HOLLANTS VAN LOOCKE, Rebecca.

Company Number
04047039
Status
active
Type
ltd
Incorporated
4 August 2000
Age
25 years
Address
3rd Floor 95 Cromwell Road, London, SW7 4DL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CHEW, Hang Song, FEN EU, Chin, HOLLANTS VAN LOOCKE, Rebecca
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRDACE LIMITED

FAIRDACE LIMITED is an active company incorporated on 4 August 2000 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. FAIRDACE LIMITED was registered 25 years ago.(SIC: 55100)

Status

active

Active since 25 years ago

Company No

04047039

LTD Company

Age

25 Years

Incorporated 4 August 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

FRASER PROPERTIES LIMITED
From: 5 May 2005To: 22 September 2005
PRESSDALE LIMITED
From: 4 August 2000To: 5 May 2005
Contact
Address

3rd Floor 95 Cromwell Road London, SW7 4DL,

Previous Addresses

81 Cromwell Road London SW7 5BW
From: 4 August 2000To: 21 May 2018
Timeline

28 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Aug 00
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Nov 09
Director Joined
Oct 10
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jan 17
Director Left
Jan 17
Loan Cleared
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Joined
May 19
Director Left
May 19
Director Left
Dec 19
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Mar 24
Director Left
Nov 24
Director Joined
Feb 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CHEW, Hang Song

Active
95 Cromwell Road, LondonSW7 4DL
Born June 1980
Director
Appointed 12 Feb 2025

FEN EU, Chin

Active
95 Cromwell Road, LondonSW7 4DL
Born July 1971
Director
Appointed 26 Sept 2023

HOLLANTS VAN LOOCKE, Rebecca

Active
95 Cromwell Road, LondonSW7 4DL
Born August 1963
Director
Appointed 28 Feb 2023

ANTHONY, Christopher Paul

Resigned
Linnet House, CambridgeCB3 0DL
Secretary
Appointed 11 Aug 2000
Resigned 30 Mar 2001

BALCHIN, Mark Nicholas

Resigned
6 Fleming Close, FarnboroughGU14 8BT
Secretary
Appointed 30 Mar 2001
Resigned 01 Sept 2005

NDIRWA, Diana

Resigned
95 Cromwell Road, LondonSW7 4DL
Secretary
Appointed 01 Apr 2011
Resigned 26 Sept 2023

NG, Seng Khoon

Resigned
101 Coldershaw Road, LondonW13 9DU
Secretary
Appointed 21 Aug 2007
Resigned 01 Apr 2011

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 04 Aug 2000
Resigned 11 Aug 2000

VALAD SECRETARIAL SERVICES LIMITED

Resigned
Melville Street, EdinburghEH3 7NS
Corporate secretary
Appointed 01 Sept 2005
Resigned 01 Sept 2010

VALSEC COMPANY SECRETARIAL SERVICES LIMITED

Resigned
20 Esplanade, ScarboroughYO11 2AQ
Corporate secretary
Appointed 01 Sept 2010
Resigned 30 Sept 2011

ANTHONY, Christopher Paul

Resigned
Melville Street, EdinburghEH3 7NS
Born August 1958
Director
Appointed 11 Aug 2000
Resigned 24 Jun 2011

BAKKER, Gustaaf Franciscus Joseph

Resigned
95 Cromwell Road, LondonSW7 4DL
Born March 1961
Director
Appointed 01 Apr 2011
Resigned 26 Sept 2023

BALCHIN, Mark Nicholas

Resigned
6 Fleming Close, FarnboroughGU14 8BT
Born January 1957
Director
Appointed 30 Mar 2001
Resigned 21 Aug 2007

BOURNE, Robert Anthony

Resigned
100 Cheyne Walk, LondonSW10 0DQ
Born May 1950
Director
Appointed 11 Aug 2000
Resigned 30 Mar 2001

CHAN, Boon Kiong

Resigned
95 Cromwell Road, LondonSW7 4DL
Born July 1962
Director
Appointed 01 Jul 2021
Resigned 11 Nov 2024

CHIA, Khong Shoong

Resigned
Alexandra Road, Singapore119958
Born April 1971
Director
Appointed 01 Sept 2009
Resigned 01 Mar 2024

CHOE, Peng Sum

Resigned
Alexandra Road, #21-00 Alexandra Point119958
Born July 1960
Director
Appointed 03 Jun 2003
Resigned 15 May 2019

DAVISON, Albert Trevor

Resigned
20 Nairdwood Close, Great MissendenHP16 1QN
Born July 1943
Director
Appointed 11 Aug 2000
Resigned 08 Jul 2003

HADLEY, Andrew Peter

Resigned
Savile Row, LondonW1S 3PR
Born September 1947
Director
Appointed 08 Jul 2003
Resigned 24 Jun 2011

HAN, Cheng Fong

Resigned
3 Toronto Road, SingaporeFOREIGN
Born February 1942
Director
Appointed 03 Jun 2003
Resigned 13 Dec 2006

HENG, Jeffrey Wah Yong

Resigned
60 Chuan Garden, SingaporeFOREIGN
Born July 1945
Director
Appointed 03 Jun 2003
Resigned 30 Sept 2004

KOH, Teck Chuan

Resigned
#21-00 Alexandra Point, Singapore 119958
Born January 1960
Director
Appointed 15 May 2019
Resigned 01 Jul 2021

LEAR, Simon John Patrick

Resigned
Cromwell Road, LondonSW7 5BW
Born October 1969
Director
Appointed 31 Aug 2010
Resigned 01 Apr 2011

LEAR, Simon John Patrick

Resigned
2 Orchard Road, St MargaretsTW1 1LY
Born October 1969
Director
Appointed 21 Dec 2006
Resigned 27 Apr 2008

LIM, Ee Seng

Resigned
Alexandra Road, #21-00 Alexandra Point
Born June 1951
Director
Appointed 01 Apr 2011
Resigned 15 Nov 2016

LIM, Ee Seng

Resigned
56 Lorong Melayu, Sinapore
Born June 1951
Director
Appointed 13 Dec 2006
Resigned 01 Sept 2009

MCBRIDE, Stephen Paul

Resigned
Gryffe Main Street, YorkYO26 6EL
Born January 1957
Director
Appointed 02 Mar 2006
Resigned 21 Dec 2006

MCCABE, Kevin Charles

Resigned
The White House, ScarboroughYO11 2UQ
Born April 1948
Director
Appointed 30 Sept 2005
Resigned 02 Mar 2006

NG, Seng Khoon

Resigned
Cromwell Road, LondonSW7 5BW
Born January 1962
Director
Appointed 21 Aug 2007
Resigned 01 Apr 2011

NICKLEN, Susan Theresa

Resigned
10 Broomfield Gate, SloughSL2 1HH
Born October 1961
Director
Appointed 30 Mar 2001
Resigned 15 Feb 2005

QUEK, Stanley Swee Han, Dr

Resigned
Cromwell Road, LondonSW7 5BW
Born June 1949
Director
Appointed 21 Aug 2007
Resigned 01 Apr 2011

TANG, Alan Yew Kuen

Resigned
#21-00 Alexandra Point, Singapore 119958
Born May 1966
Director
Appointed 15 Nov 2016
Resigned 16 Dec 2019

THOMAS, Alastair

Resigned
Old Orchard Cottage, Charlton On OtmoorOX5 2UA
Born June 1962
Director
Appointed 27 Apr 2008
Resigned 01 Sept 2009

VAN REYK, Philip

Resigned
Cherry Tree House, EversleyRG27 0NT
Born September 1958
Director
Appointed 30 Mar 2001
Resigned 05 Apr 2004

WALKER, Bruce Layland

Resigned
59 Chiswick Staithe, LondonW4 3TP
Born September 1965
Director
Appointed 28 Feb 2003
Resigned 11 Apr 2003

Persons with significant control

2

Charoen Sirivadhanabhakdi

Active
95 Cromwell Road, LondonSW7 4DL
Born May 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Khunying Wanna Sirivadhanabhakdi

Active
95 Cromwell Road, LondonSW7 4DL
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
18 February 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2024
TM01Termination of Director
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 December 2019
TM01Termination of Director
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
22 May 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
18 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Confirmation Statement With Updates
5 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Miscellaneous
13 September 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
20 February 2012
AAAnnual Accounts
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
1 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
12 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
17 September 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
25 June 2010
AAAnnual Accounts
Legacy
21 June 2010
MG02MG02
Legacy
21 June 2010
MG02MG02
Legacy
21 June 2010
MG02MG02
Legacy
21 June 2010
MG02MG02
Legacy
21 June 2010
MG02MG02
Legacy
21 June 2010
MG02MG02
Legacy
21 June 2010
MG02MG02
Legacy
19 May 2010
MG01MG01
Legacy
14 May 2010
MG01MG01
Legacy
12 May 2010
MG01MG01
Legacy
12 May 2010
MG01MG01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Appoint Person Director Company With Name
16 October 2009
AP01Appointment of Director
Termination Director Company With Name
16 October 2009
TM01Termination of Director
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
20 July 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Legacy
18 August 2008
287Change of Registered Office
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
287Change of Registered Office
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
9 March 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
14 August 2006
363aAnnual Return
Legacy
13 April 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
20 March 2006
288aAppointment of Director or Secretary
Legacy
20 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
363sAnnual Return (shuttle)
Legacy
31 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Certificate Change Of Name Company
5 May 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
88(2)R88(2)R
Legacy
17 June 2003
123Notice of Increase in Nominal Capital
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Resolution
17 June 2003
RESOLUTIONSResolutions
Legacy
2 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2003
AAAnnual Accounts
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
16 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
7 June 2002
AAAnnual Accounts
Legacy
12 January 2002
395Particulars of Mortgage or Charge
Legacy
12 January 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2001
395Particulars of Mortgage or Charge
Legacy
7 September 2001
225Change of Accounting Reference Date
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
4 August 2001
395Particulars of Mortgage or Charge
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Legacy
7 July 2001
395Particulars of Mortgage or Charge
Legacy
15 June 2001
287Change of Registered Office
Legacy
11 April 2001
88(2)R88(2)R
Legacy
11 April 2001
122122
Resolution
11 April 2001
RESOLUTIONSResolutions
Resolution
11 April 2001
RESOLUTIONSResolutions
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
287Change of Registered Office
Incorporation Company
4 August 2000
NEWINCIncorporation