Background WavePink WaveYellow Wave

FAIRCHILD PLACE LIMITED (08901522)

FAIRCHILD PLACE LIMITED (08901522) is an active UK company. incorporated on 19 February 2014. 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. FAIRCHILD PLACE LIMITED has been registered for 12 years. Current directors include GOLDSTEIN, Jonathan Simon, STELZER, Joseph Nigel David.

Company Number
08901522
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
72 Welbeck Street, London, W1G 0AY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOLDSTEIN, Jonathan Simon, STELZER, Joseph Nigel David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FAIRCHILD PLACE LIMITED

FAIRCHILD PLACE LIMITED is an active company incorporated on 19 February 2014 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. FAIRCHILD PLACE LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08901522

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

72 Welbeck Street London, W1G 0AY,

Previous Addresses

116 Upper Street London N1 1QP England
From: 17 November 2020To: 23 April 2024
33 Davies Street London W1K 4LR
From: 8 June 2015To: 17 November 2020
43 Mornington Road Chingford London E4 7DT
From: 19 February 2014To: 8 June 2015
Timeline

30 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Apr 14
Funding Round
Mar 15
Loan Secured
May 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Secured
Mar 17
Loan Secured
Oct 17
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jan 22
Director Left
Jan 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Jul 24
Loan Cleared
Dec 24
Director Left
Apr 25
Director Joined
May 25
Director Left
May 25
Director Left
Oct 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GOLDSTEIN, Jonathan Simon

Active
Welbeck Street, LondonW1G 0AY
Born March 1966
Director
Appointed 22 May 2015

STELZER, Joseph Nigel David

Active
Welbeck Street, LondonW1G 0AY
Born June 1967
Director
Appointed 29 Apr 2025

PORTER, Allan

Resigned
Davies Street, LondonW1K 4LR
Secretary
Appointed 22 May 2015
Resigned 18 Sept 2025

MORNINGTON SECRETAIRES LIMITED

Resigned
Chingford, LondonE4 7DT
Corporate secretary
Appointed 19 Feb 2014
Resigned 22 May 2015

ALI, Arrif Sultan

Resigned
Davies Street, LondonW1K 4LR
Born July 1978
Director
Appointed 22 May 2015
Resigned 22 Jun 2018

BARD, Sarah

Resigned
Davies Street, LondonW1K 4LR
Born April 1982
Director
Appointed 19 Feb 2014
Resigned 22 May 2015

COLE, John

Resigned
Welbeck Street, LondonW1G 0AY
Born April 1971
Director
Appointed 27 Mar 2024
Resigned 29 Apr 2025

CONWAY, Gary Alexander

Resigned
Welbeck Street, LondonW1G 0AY
Born September 1973
Director
Appointed 04 Jan 2023
Resigned 18 Sept 2025

CONWAY, Stephen Stuart Solomon

Resigned
Welbeck Street, LondonW1G 0AY
Born February 1948
Director
Appointed 22 May 2015
Resigned 31 Mar 2025

MORGAN, Jonathan Michael

Resigned
Langston Road, LoughtonIG10 3TS
Born May 1978
Director
Appointed 24 Jan 2022
Resigned 04 Jan 2023

O'SULLIVAN, Donagh

Resigned
Upper Street, LondonN1 1QP
Born May 1968
Director
Appointed 22 May 2015
Resigned 24 Jan 2022

PILKINGTON, Richard Michael

Resigned
Upper Street, LondonN1 1QP
Born October 1967
Director
Appointed 06 Sept 2018
Resigned 27 Mar 2024

THORNE, Anthony Gordon

Resigned
Chingford, LondonE4 7DJ
Born July 1949
Director
Appointed 28 Apr 2014
Resigned 22 May 2015

Persons with significant control

1

Welbeck Street, LondonW1G 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
29 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2023
TM01Termination of Director
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
20 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 June 2015
AP03Appointment of Secretary
Memorandum Articles
11 June 2015
MAMA
Resolution
11 June 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 June 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 May 2015
AAAnnual Accounts
Capital Allotment Shares
26 March 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Incorporation Company
19 February 2014
NEWINCIncorporation