Background WavePink WaveYellow Wave

42 FAIRHAZEL GARDENS LIMITED (07695639)

42 FAIRHAZEL GARDENS LIMITED (07695639) is an active UK company. incorporated on 6 July 2011. 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. 42 FAIRHAZEL GARDENS LIMITED has been registered for 14 years. Current directors include DALWADI, Mohit, Dr, GOFF, Joanna, IYER, Padmini, Dr and 2 others.

Company Number
07695639
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 July 2011
Age
14 years
Address
222 Upper Richmond Road West, London, SW14 8AH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DALWADI, Mohit, Dr, GOFF, Joanna, IYER, Padmini, Dr, SANTAMARIA NONTURIOL, Marta Almudena, TRIPATHY, Jagdish
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42 FAIRHAZEL GARDENS LIMITED

42 FAIRHAZEL GARDENS LIMITED is an active company incorporated on 6 July 2011 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. 42 FAIRHAZEL GARDENS LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07695639

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 6 July 2011

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

222 Upper Richmond Road West London, SW14 8AH,

Previous Addresses

42 Fairhazel Gardens London NW6 3SJ
From: 6 July 2011To: 27 January 2022
Timeline

9 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Jul 11
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Nov 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

DALWADI, Mohit, Dr

Active
Upper Richmond Road West, LondonSW14 8AH
Born October 1987
Director
Appointed 24 Jan 2022

GOFF, Joanna

Active
42 Fairhazel Gardens, LondonNW6 3SJ
Born July 1972
Director
Appointed 06 Jul 2011

IYER, Padmini, Dr

Active
Upper Richmond Road West, LondonSW14 8AH
Born October 1987
Director
Appointed 24 Jan 2022

SANTAMARIA NONTURIOL, Marta Almudena

Active
Upper Richmond Road West, LondonSW14 8AH
Born May 1988
Director
Appointed 28 Jan 2022

TRIPATHY, Jagdish

Active
Upper Richmond Road West, LondonSW14 8AH
Born September 1985
Director
Appointed 28 Jan 2022

CARNE, Brian

Resigned
42 Fairhazel Gardens, LondonNW6 3SJ
Secretary
Appointed 06 Jul 2011
Resigned 18 Feb 2015

WALKER, Nigel John Seymour

Resigned
42 Fairhazel Gardens, LondonNW6 3SJ
Secretary
Appointed 18 Feb 2015
Resigned 22 Nov 2021

CARNE, Brian Jonathan

Resigned
42 Fairhazel Gardens, LondonNW6 3SJ
Born October 1970
Director
Appointed 06 Jul 2011
Resigned 18 Feb 2015

LO, Jackie

Resigned
44 Fairhazel Gardens, LondonNW6 3SJ
Born October 1968
Director
Appointed 06 Jul 2011
Resigned 20 Jan 2015

WALKER, Nigel John Seymour

Resigned
Fairhazel Gardens, LondonNW6 3SJ
Born May 1960
Director
Appointed 18 Feb 2015
Resigned 22 Nov 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
9 July 2015
AR01AR01
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2012
AR01AR01
Incorporation Company
6 July 2011
NEWINCIncorporation