Background WavePink WaveYellow Wave

THE FAIRVIEW GROUP (UK) LTD (11201992)

THE FAIRVIEW GROUP (UK) LTD (11201992) is an active UK company. incorporated on 13 February 2018. with registered office in Harrow. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE FAIRVIEW GROUP (UK) LTD has been registered for 8 years. Current directors include ESMAIL, Riazali, MERALI, Jawad Mohamed.

Company Number
11201992
Status
active
Type
ltd
Incorporated
13 February 2018
Age
8 years
Address
3 Hobbs House, Harrow, HA1 3EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ESMAIL, Riazali, MERALI, Jawad Mohamed
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE FAIRVIEW GROUP (UK) LTD

THE FAIRVIEW GROUP (UK) LTD is an active company incorporated on 13 February 2018 with the registered office located in Harrow. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE FAIRVIEW GROUP (UK) LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11201992

LTD Company

Age

8 Years

Incorporated 13 February 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

3 Hobbs House Harrovian Business Village, Bessborough Road Harrow, HA1 3EX,

Previous Addresses

Suite 7 Second Floor Congress House 14 Lyon Road Harrow HA1 2EN United Kingdom
From: 13 February 2018To: 22 August 2022
Timeline

9 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Funding Round
Jun 18
Funding Round
Nov 18
New Owner
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Funding Round
Feb 22
New Owner
Feb 24
New Owner
Feb 24
3
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

ESMAIL, Riazali

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born August 1957
Director
Appointed 26 Feb 2019

MERALI, Jawad Mohamed

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born November 1981
Director
Appointed 13 Feb 2018

Persons with significant control

5

4 Active
1 Ceased

Mr Riazali Esmail

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Feb 2019

Mrs Asiya Merali

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2019

Mrs Raziabai Esmail

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2018

Mrs Asiya Merali

Ceased
Lyon Road, HarrowHA1 2EN
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2018
Ceased 26 Feb 2019

Mr Jawad Mohamed Merali

Active
Harrovian Business Village, Bessborough Road, HarrowHA1 3EX
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Feb 2018
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 February 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
22 August 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Resolution
10 February 2022
RESOLUTIONSResolutions
Memorandum Articles
9 February 2022
MAMA
Capital Allotment Shares
9 February 2022
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
9 February 2022
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Incorporation Company
13 February 2018
NEWINCIncorporation