Background WavePink WaveYellow Wave

FAIRVIEW INVESTMENTS LTD (07380890)

FAIRVIEW INVESTMENTS LTD (07380890) is an active UK company. incorporated on 20 September 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FAIRVIEW INVESTMENTS LTD has been registered for 15 years. Current directors include LIPSCHITZ, Abraham, STOBIECKI, Joshua.

Company Number
07380890
Status
active
Type
ltd
Incorporated
20 September 2010
Age
15 years
Address
85 Fairview Road, London, N15 6TT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPSCHITZ, Abraham, STOBIECKI, Joshua
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRVIEW INVESTMENTS LTD

FAIRVIEW INVESTMENTS LTD is an active company incorporated on 20 September 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FAIRVIEW INVESTMENTS LTD was registered 15 years ago.(SIC: 68100, 68320)

Status

active

Active since 15 years ago

Company No

07380890

LTD Company

Age

15 Years

Incorporated 20 September 2010

Size

N/A

Accounts

ARD: 1/10

Up to Date

12 weeks left

Last Filed

Made up to 8 October 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 30 September 2023 - 8 October 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 1 July 2026
Period: 9 October 2024 - 1 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

85 Fairview Road London, N15 6TT,

Previous Addresses

43 Stamford Hill London N16 5SX England
From: 6 October 2016To: 20 December 2024
9 Moundfield Road London N16 6DT
From: 20 September 2010To: 6 October 2016
Timeline

22 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Sept 10
Director Joined
Sept 15
Funding Round
Sept 15
Loan Secured
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Nov 20
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
May 23
Funding Round
Apr 24
New Owner
May 24
Owner Exit
May 24
New Owner
May 24
Capital Update
May 24
Owner Exit
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Joined
Nov 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
3
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RUBNER, Menachem

Active
Fairview Road, LondonN15 6TT
Secretary
Appointed 11 Nov 2024

LIPSCHITZ, Abraham

Active
Fairview Road, LondonN15 6TT
Born February 1978
Director
Appointed 15 Apr 2019

STOBIECKI, Joshua

Active
Fairview Road, LondonN15 6TT
Born July 1969
Director
Appointed 11 Nov 2024

OST, Dena

Resigned
Moundfield Road, LondonN16 6DT
Secretary
Appointed 20 Sept 2010
Resigned 11 Nov 2024

OST, Abraham Joseph

Resigned
Moundfield Road, LondonN16 6DT
Born March 1978
Director
Appointed 20 Sept 2010
Resigned 15 Apr 2019

OST, Gabriel

Resigned
Stamford Hill, LondonN16 5SX
Born March 1987
Director
Appointed 01 Nov 2014
Resigned 19 Nov 2020

Persons with significant control

6

1 Active
5 Ceased

Mr Abraham Joseph Ost

Ceased
Stamford Hill, LondonN16 5SX
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2024
Ceased 09 Sept 2024

Mr Abraham Lipschitz

Active
Stamford Hill, LondonN16 5SX
Born February 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 May 2024
43 Stamford Hill, LondonN16 5SX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2023
Ceased 08 May 2024

Mr Abraham Lipschitz

Ceased
Stamford Hill, LondonN16 5SX
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2023
Mowbray Road, EdgwareHA8 8JL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 03 May 2023

Mr Abraham Joseph Ost

Ceased
Stamford Hill, LondonN16 5SX
Born March 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2023
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 December 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2024
PSC01Notification of Individual PSC
Capital Statement Capital Company With Date Currency Figure
24 May 2024
SH19Statement of Capital
Legacy
24 May 2024
SH20SH20
Legacy
24 May 2024
CAP-SSCAP-SS
Resolution
24 May 2024
RESOLUTIONSResolutions
Resolution
20 May 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 May 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 May 2024
MAMA
Confirmation Statement With Updates
17 May 2024
CS01Confirmation Statement
Legacy
22 April 2024
SH20SH20
Resolution
22 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Capital Allotment Shares
18 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 September 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Appoint Person Director Company With Name Date
24 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Legacy
13 July 2011
MG01MG01
Incorporation Company
20 September 2010
NEWINCIncorporation