Background WavePink WaveYellow Wave

FAIRLAWN COURT CHISWICK LIMITED (04761275)

FAIRLAWN COURT CHISWICK LIMITED (04761275) is an active UK company. incorporated on 12 May 2003. with registered office in Richmond. The company operates in the Real Estate Activities sector, engaged in residents property management. FAIRLAWN COURT CHISWICK LIMITED has been registered for 22 years. Current directors include LETTERESE, Anthony Felice, Mr., WATSON, Jonathan Neil.

Company Number
04761275
Status
active
Type
ltd
Incorporated
12 May 2003
Age
22 years
Address
1 Parkshot, Richmond, TW9 2RD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LETTERESE, Anthony Felice, Mr., WATSON, Jonathan Neil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRLAWN COURT CHISWICK LIMITED

FAIRLAWN COURT CHISWICK LIMITED is an active company incorporated on 12 May 2003 with the registered office located in Richmond. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FAIRLAWN COURT CHISWICK LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04761275

LTD Company

Age

22 Years

Incorporated 12 May 2003

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 29 December 2025 (3 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

DUDLEY COURT (SECURITIES) LIMITED
From: 12 May 2003To: 7 April 2005
Contact
Address

1 Parkshot Richmond, TW9 2RD,

Previous Addresses

Philip Hudson & Co Chartered Accountants 454-458 Chiswick High Road London W4 5TT
From: 12 May 2003To: 16 February 2018
Timeline

16 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
May 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BONE, Adrian Lawrence

Active
Fairlawn Court, LondonW4 5EE
Secretary
Appointed 20 Oct 2025

LETTERESE, Anthony Felice, Mr.

Active
Acton Lane, LondonW4 5EE
Born June 1964
Director
Appointed 11 Sept 2018

WATSON, Jonathan Neil

Active
Fairlawn Court, LondonW4 5EE
Born December 1965
Director
Appointed 09 Mar 2010

BRUNSKILL, Richard George

Resigned
Little Crescent, BrightonBN2 7GF
Secretary
Appointed 09 Feb 2005
Resigned 01 Jul 2025

ISRAEL, Jennifer

Resigned
47 Lyonsdown Avenue, BarnetEN5 1DX
Secretary
Appointed 12 May 2003
Resigned 09 Feb 2005

STL SECRETARIES LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee secretary
Appointed 12 May 2003
Resigned 12 May 2003

BRUNSKILL, Richard George

Resigned
6 Fairlawn Court, LondonW4 5EE
Born June 1958
Director
Appointed 09 Feb 2005
Resigned 20 Aug 2008

BUCHANAN, Jayne

Resigned
11 Fairlawn Court, LondonW4 5EE
Born July 1957
Director
Appointed 02 Jun 2008
Resigned 09 Mar 2010

DANIELS, Susan Marion

Resigned
22 Fairlawn Court, LondonW4 5EE
Born March 1958
Director
Appointed 22 Feb 2005
Resigned 31 Jan 2008

FAUST, Leon

Resigned
144 Bridge Lane, LondonNW11 9JS
Born July 1932
Director
Appointed 12 May 2003
Resigned 09 Feb 2005

FISHER, David

Resigned
18 Fairlawn Court, LondonW4 5EE
Born September 1968
Director
Appointed 09 Feb 2005
Resigned 09 Mar 2010

HATWELL, Stuart

Resigned
7 Fairlawn Court, LondonW4 5EE
Born July 1946
Director
Appointed 10 Sept 2008
Resigned 19 Nov 2013

JOANNIDES, Eleni

Resigned
Flat 5 Fairlawn Court, LondonW4 5EE
Born July 1968
Director
Appointed 09 Feb 2005
Resigned 01 Jun 2006

KUZMIS, Uliana

Resigned
Fairlawn Court, LondonW4 5EE
Born June 1980
Director
Appointed 19 Nov 2013
Resigned 02 Mar 2015

MIER-JEDRZEJOWICZ, Edward

Resigned
Acton Lane, LondonW4 5EE
Born May 1952
Director
Appointed 02 Mar 2015
Resigned 11 Sept 2018

MOHAMED, Shafraaz

Resigned
14a Fairlawn Court, LondonW4 5EE
Born February 1977
Director
Appointed 09 Feb 2005
Resigned 08 May 2007

PEACOCKE, Elizabeth Vaughan

Resigned
87 Christchurch Road, WinchesterSO23 9QY
Born February 1948
Director
Appointed 31 Jan 2008
Resigned 24 Sept 2009

RADFORD, Richard Arthur John

Resigned
Acton Lane, LondonW4 5EE
Born August 1964
Director
Appointed 02 Mar 2015
Resigned 27 May 2025

TORTIKE, Willem Simon

Resigned
22 Fairlawn Court, LondonW4 5EE
Born May 1958
Director
Appointed 31 Jan 2008
Resigned 20 Jul 2009

WALMESLEY-COTHAM, Christine

Resigned
Fairlawn Court, LondonW4 5EE
Born July 1948
Director
Appointed 19 Nov 2013
Resigned 02 Mar 2015

WATSON, Jonathan Neil

Resigned
73 Saint Albans Avenue, LondonW4 5JS
Born December 1965
Director
Appointed 01 Jun 2006
Resigned 02 Jun 2008

STL DIRECTORS LTD.

Resigned
Edbrooke House, WokingGU21 1SE
Corporate nominee director
Appointed 12 May 2003
Resigned 12 May 2003
Fundings
Financials
Latest Activities

Filing History

111

Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
29 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2025
AP03Appointment of Secretary
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 October 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 October 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 January 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 November 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
2 April 2021
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Move Registers To Registered Office Company With New Address
21 June 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
21 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2015
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 June 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Change Person Director Company With Change Date
13 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Move Registers To Sail Company
16 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Termination Director Company With Name
20 March 2010
TM01Termination of Director
Termination Director Company With Name
20 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
287Change of Registered Office
Legacy
27 August 2008
287Change of Registered Office
Legacy
26 August 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
3 June 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
287Change of Registered Office
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
287Change of Registered Office
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
27 November 2007
287Change of Registered Office
Legacy
23 November 2007
288cChange of Particulars
Legacy
20 November 2007
288cChange of Particulars
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 2007
AAAnnual Accounts
Legacy
25 May 2007
287Change of Registered Office
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
88(2)R88(2)R
Accounts With Accounts Type Dormant
16 January 2007
AAAnnual Accounts
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 February 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
14 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Incorporation Company
12 May 2003
NEWINCIncorporation