Background WavePink WaveYellow Wave

FAIRBID LIMITED (04396202)

FAIRBID LIMITED (04396202) is an active UK company. incorporated on 15 March 2002. with registered office in Woodford Green. The company operates in the Construction sector, engaged in development of building projects. FAIRBID LIMITED has been registered for 24 years. Current directors include DAVIS, Laurence Joseph, ROBIN, Itzik.

Company Number
04396202
Status
active
Type
ltd
Incorporated
15 March 2002
Age
24 years
Address
19-20 Bourne Court, Woodford Green, IG8 8HD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAVIS, Laurence Joseph, ROBIN, Itzik
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRBID LIMITED

FAIRBID LIMITED is an active company incorporated on 15 March 2002 with the registered office located in Woodford Green. The company operates in the Construction sector, specifically engaged in development of building projects. FAIRBID LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04396202

LTD Company

Age

24 Years

Incorporated 15 March 2002

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 25 March 2025

Confirmation Statement

Overdue

24 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 17 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Timeline

11 key events • 2002 - 2021

Funding Officers Ownership
Company Founded
Mar 02
Loan Secured
Nov 16
Director Joined
Oct 17
Director Left
Oct 17
Loan Cleared
Jan 18
Owner Exit
Mar 20
Loan Cleared
Nov 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Loan Secured
Dec 21
Loan Secured
Dec 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ROBIN, Itzik

Active
Southend Road, Woodford GreenIG8 8HD
Secretary
Appointed 21 Jun 2006

DAVIS, Laurence Joseph

Active
Southend Road, Woodford GreenIG8 8HD
Born July 1985
Director
Appointed 06 Oct 2017

ROBIN, Itzik

Active
Southend Road, Woodford GreenIG8 8HD
Born November 1952
Director
Appointed 15 Mar 2002

GOLDSTONE, Steven Craig

Resigned
10 Worcester Crescent, Woodford GreenIG8 0LU
Secretary
Appointed 15 Mar 2002
Resigned 20 Jun 2006

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 15 Mar 2002
Resigned 15 Mar 2002

DAVIS, Robert Alan

Resigned
Southend Road, Woodford GreenIG8 8HD
Born December 1952
Director
Appointed 15 Mar 2002
Resigned 06 Oct 2017

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 15 Mar 2002
Resigned 15 Mar 2002

Persons with significant control

3

2 Active
1 Ceased
188 High Road, LoughtonIG10 1DN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Apr 2016
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
IlfordIG1 4TG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
23 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
20 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
24 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
18 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Change Person Secretary Company With Change Date
19 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Legacy
1 September 2011
MG02MG02
Legacy
31 August 2011
MG01MG01
Legacy
23 August 2011
MG01MG01
Legacy
23 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2010
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Small
7 January 2009
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Small
10 September 2007
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Small
23 November 2006
AAAnnual Accounts
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Small
3 January 2006
AAAnnual Accounts
Legacy
12 May 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
14 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2004
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
395Particulars of Mortgage or Charge
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
28 June 2002
287Change of Registered Office
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
28 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
88(2)R88(2)R
Incorporation Company
15 March 2002
NEWINCIncorporation