Background WavePink WaveYellow Wave

51 FAIRFAX ROAD LIMITED (09460338)

51 FAIRFAX ROAD LIMITED (09460338) is an active UK company. incorporated on 26 February 2015. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. 51 FAIRFAX ROAD LIMITED has been registered for 11 years. Current directors include KATZEL, Dov Yitzchak.

Company Number
09460338
Status
active
Type
ltd
Incorporated
26 February 2015
Age
11 years
Address
72 Charteris Road Charteris Road, London, NW6 7EX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
KATZEL, Dov Yitzchak
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

51 FAIRFAX ROAD LIMITED

51 FAIRFAX ROAD LIMITED is an active company incorporated on 26 February 2015 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. 51 FAIRFAX ROAD LIMITED was registered 11 years ago.(SIC: 56101)

Status

active

Active since 11 years ago

Company No

09460338

LTD Company

Age

11 Years

Incorporated 26 February 2015

Size

N/A

Accounts

ARD: 30/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2025
Period: 1 January 2024 - 30 December 2024

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 February 2026 (2 months ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

SOYO WEST HAMPSTEAD LIMITED
From: 26 February 2015To: 5 September 2018
Contact
Address

72 Charteris Road Charteris Road London, NW6 7EX,

Previous Addresses

114 Colindale Avenue Colindale London NW9 5GX
From: 16 August 2016To: 20 March 2026
33 Tillingbourne Gardens London N3 3JJ United Kingdom
From: 26 February 2015To: 16 August 2016
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Feb 16
Director Left
Apr 18
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
New Owner
Sept 18
Owner Exit
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
New Owner
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
Director Left
Mar 25
0
Funding
9
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

KATZEL, Dov Yitzchak

Active
Charteris Road, LondonNW6 7EX
Born December 1982
Director
Appointed 12 Mar 2025

ASNAFI, Elad

Resigned
Colindale Avenue, LondonNW9 5GX
Born August 1976
Director
Appointed 26 Feb 2015
Resigned 31 Aug 2018

GOLAN, Or

Resigned
Colindale Avenue, LondonNW9 5GX
Born October 1980
Director
Appointed 26 Feb 2015
Resigned 01 Mar 2017

KATTAN, Daniel Nicholas

Resigned
Colindale Avenue, LondonNW9 5GX
Born April 1976
Director
Appointed 13 Sept 2018
Resigned 12 Mar 2025

KNAFO, Yair Michael

Resigned
Tillingbourne Gardens, LondonN3 3JJ
Born September 1980
Director
Appointed 26 Feb 2015
Resigned 10 Feb 2016

LANDAU, Liran

Resigned
Colindale Avenue, LondonNW9 5GX
Born June 1987
Director
Appointed 26 Feb 2015
Resigned 31 Aug 2018

YBGI, Zev

Resigned
King Edward Road, RadlettWD7 9BY
Born January 1990
Director
Appointed 31 Aug 2018
Resigned 13 Sept 2018

Persons with significant control

6

1 Active
5 Ceased

Mr Dov Yitzchak Katzel

Active
Charteris Road, LondonNW6 7EX
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2025

Mr Daniel Nicholas Kattan

Ceased
Colindale Avenue, LondonNW9 5GX
Born April 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Sept 2018
Ceased 12 Mar 2025

Mr Zev Ybgi

Ceased
King Edward Road, RadlettWD7 9BY
Born January 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Aug 2018
Ceased 13 Sept 2018

Mr Liran Landau

Ceased
Golders Green Road, LondonNW11 8HB
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Aug 2018

Mr Or Golan

Ceased
Camborne Road, EdgwareHA8 8FD
Born October 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2018

Mr Elad Asnafi

Ceased
Bell Lane, LondonNW4 2AP
Born August 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

54

Gazette Filings Brought Up To Date
28 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
20 March 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Resolution
5 September 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
31 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
17 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Incorporation Company
26 February 2015
NEWINCIncorporation